What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name VAN ZANDT, DEBRA A Employer name Groton CSD Amount $46,529.33 Date 08/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAAS, NICHOLAS T Employer name Fourth Jud Dept - Nonjudicial Amount $46,529.26 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, TODD R Employer name Taconic DDSO Amount $46,529.23 Date 09/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, MARIE E Employer name SUNY College at Cortland Amount $46,529.16 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, EVA L Employer name SUNY Health Sci Center Syracuse Amount $46,529.10 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAK, CHERYL A Employer name SUNY College at Fredonia Amount $46,529.04 Date 11/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREISMAN, BONNIE D Employer name Village of East Williston Amount $46,528.88 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIONE, FRANK A Employer name Herkimer County Amount $46,528.81 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZADROGA, LINDA J Employer name Finger Lakes DDSO Amount $46,528.74 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, JENNIFER A Employer name Suffolk County Amount $46,528.65 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, BETH A Employer name SUNY College at Geneseo Amount $46,528.50 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, MICHAEL J Employer name Erie County Amount $46,528.35 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONOGIOUDIS, BARBARA E Employer name Long Island St Pk And Rec Regn Amount $46,528.10 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORRER, MICHAEL T Employer name Village of South Glens Falls Amount $46,527.79 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, JOYCE D Employer name Broome DDSO Amount $46,527.67 Date 04/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, ANN M Employer name Cattaraugus County Amount $46,527.67 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC MARTIN, GERALD J Employer name St Lawrence Psych Center Amount $46,527.13 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSOMAS, MICHAEL J Employer name Town of Oyster Bay Amount $46,526.89 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, CANDACE L Employer name SUNY Health Sci Center Syracuse Amount $46,526.62 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES CASTRO, DINAH Employer name Cornell University Amount $46,526.40 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, NANCY G Employer name Onondaga County Amount $46,526.26 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKE, STEPHEN P Employer name Iroquois CSD Amount $46,525.81 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINNABERRY, ARCHIE H, III Employer name Madison County Amount $46,525.63 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNISON, MICHAEL J Employer name Mohawk Correctional Facility Amount $46,525.54 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE, DANIEL M Employer name SUNY Stony Brook Amount $46,525.30 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, SUSAN M Employer name Finger Lakes DDSO Amount $46,525.29 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, SHAREE L Employer name Children & Family Services Amount $46,525.27 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, LINDA S Employer name Wyoming County Amount $46,525.02 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POINTON, CHERYL E Employer name SUNY College at Oswego Amount $46,525.00 Date 01/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, SHANIKA A Employer name 10Th Jd Nassau Nonjudicial Amount $46,524.77 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEATT, KRISTIN M Employer name Dutchess County Amount $46,524.77 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINNIX, JESSICA L Employer name Finger Lakes DDSO Amount $46,524.67 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, FREDERICK K Employer name Dept Transportation Region 5 Amount $46,524.64 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, HEATHER R Employer name SUNY College at Cortland Amount $46,524.35 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JERRY Employer name Elmont UFSD Amount $46,524.32 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARKNARD, JESSICA R Employer name Department of Tax & Finance Amount $46,524.22 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, NAOMI J Employer name Department of Transportation Amount $46,524.22 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, JANICE S Employer name Dpt Environmental Conservation Amount $46,524.22 Date 01/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERNIEJEWSKI, FREDERICK B, JR Employer name Erie County Amount $46,523.98 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHOFF, ROMMEL H Employer name Livingston County Amount $46,523.98 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, AMY E Employer name Village of Warsaw Amount $46,523.94 Date 03/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WELFEL, KELLY L Employer name Workers Compensation Board Bd Amount $46,523.90 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECZYNSKI, PETER J Employer name Dept Transportation Region 5 Amount $46,523.65 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, NICOLE E Employer name Hempstead UFSD Amount $46,523.38 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVEY, CHRISTOPHER J Employer name Auburn Corr Facility Amount $46,523.32 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARCHFIELD, AMANDA J Employer name Monroe County Amount $46,522.99 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUDDAR, MARY Employer name Jericho UFSD Amount $46,522.55 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVERS, ROBERT J, JR Employer name Kingston City School Dist Amount $46,522.42 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, CATHERINE A Employer name Nassau County Amount $46,522.18 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, JOHANNA A Employer name Dept Labor - Manpower Amount $46,522.00 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MICHAEL J Employer name Ulster County Amount $46,521.97 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, CRAIG J Employer name Town of Gainesville Amount $46,521.96 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUGER, ROBERT S Employer name Dept Transportation Reg 2 Amount $46,521.82 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECCO, KARRAN M Employer name Dutchess County Amount $46,521.76 Date 08/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGBURN, ROBERT M Employer name Delaware County Amount $46,521.72 Date 07/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, KELLEY M Employer name Monroe County Amount $46,521.47 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, ALICIA R Employer name HSC at Syracuse-Hospital Amount $46,521.14 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOREALE, CAROL Employer name Central NY DDSO Amount $46,521.13 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONTEH, DANIELLE M Employer name Children & Family Services Amount $46,521.02 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORCZ, MARCUS B Employer name Onondaga County Amount $46,520.96 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, CHINATU G Employer name Kingsboro Psych Center Amount $46,520.26 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAZULMA, SANDRA Employer name Helen Hayes Hospital Amount $46,519.98 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUM, MICHAEL G Employer name Village of Carthage Amount $46,519.98 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATINKA, KRISTA L Employer name Broome DDSO Amount $46,519.94 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, NICHOLAS Employer name Port Authority of NY & NJ Amount $46,519.83 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, LUANN E Employer name Department of Health Amount $46,519.74 Date 04/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFONSO, SERGIO E Employer name Department of Motor Vehicles Amount $46,519.74 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, JAY P Employer name Washington Corr Facility Amount $46,519.62 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, JENNY E Employer name Village of Gouverneur Amount $46,519.31 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCARELLA, LINDA E Employer name Monroe County Amount $46,519.28 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, PATRICIA A Employer name City of Rochester Amount $46,519.17 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, MELANIE J Employer name City of Buffalo Amount $46,519.12 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOMACK, ROSALYN L Employer name Central NY Psych Center Amount $46,519.07 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEIRA, RICHARD E Employer name Village of Mineola Amount $46,518.88 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, NATALEE L Employer name Cornell University Amount $46,518.79 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMIDEY, MARICELIE Employer name Children & Family Services Amount $46,518.73 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGELE-MEIGEL, JO ANN Employer name Connetquot CSD Amount $46,518.66 Date 10/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JOHN G Employer name SUNY Buffalo Amount $46,518.57 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, EZEQUIEL Employer name City of Rochester Amount $46,518.49 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCE, MICHAEL J Employer name Westchester County Amount $46,518.49 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHLEY, LATOYA L Employer name Rockland Psych Center Amount $46,518.45 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, MICHELE Employer name Onondaga County Amount $46,518.41 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, MICHAEL A Employer name Town of Clifton Amount $46,518.17 Date 12/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, ZACHARY L Employer name Albany County Amount $46,518.14 Date 10/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITCHEN, DEBORAH M Employer name Town of Bethlehem Amount $46,517.82 Date 10/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOHE, JASON W Employer name Fairport CSD Amount $46,517.49 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MAYRA E Employer name Suffolk County Amount $46,517.35 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, SHARON R Employer name Department of Motor Vehicles Amount $46,517.06 Date 08/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ALBERT, JR Employer name New York State Assembly Amount $46,516.77 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, CLEO J Employer name Department of Motor Vehicles Amount $46,516.64 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, TAMMY M Employer name Eldred CSD Amount $46,516.55 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, ELMER R, JR Employer name Five Points Corr Facility Amount $46,516.54 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, CONRAD C Employer name Nassau County Amount $46,516.45 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATTIATO, PATRICIA A Employer name Town of Wawayanda Amount $46,516.04 Date 05/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, HAROLD E Employer name Elmont UFSD Amount $46,515.93 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, KEITH D Employer name Thousand Isl St Pk And Rec Reg Amount $46,515.89 Date 06/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, ALFRED J, JR Employer name Nassau Otb Corp. Amount $46,515.84 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, KERRY A Employer name Warren County Amount $46,515.80 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFNER, MARY R Employer name Albany County Amount $46,515.52 Date 05/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, MARY K Employer name Rochester Housing Authority Amount $46,515.39 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP