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 CHALACHAN, CAROLYN P Employer name Broome County Amount $46,413.62 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, JODY A Employer name Holland Patent CSD Amount $46,413.39 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICCI, ROBERT Employer name SUNY College Techn Farmingdale Amount $46,413.10 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILDON, VALERIE L Employer name Moriah CSD Amount $46,412.85 Date 09/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESTER, DUAN E Employer name HSC at Brooklyn-Hospital Amount $46,412.63 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ABIGAIL B Employer name Dpt Environmental Conservation Amount $46,412.60 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, JOEL F Employer name Erie County Amount $46,412.58 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, MARILYN L Employer name SUNY Brockport Amount $46,412.54 Date 10/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, LORIE RAE Employer name Div Criminal Justice Serv Amount $46,412.40 Date 04/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTYK, JACQUELYN A Employer name Cheektowaga-Sloan UFSD Amount $46,412.36 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBRONE, ERICA A Employer name Fourth Jud Dept - Nonjudicial Amount $46,412.26 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSSON, FERN J Employer name Sagamore Psych Center Children Amount $46,412.22 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, DIANA A Employer name West Islip UFSD Amount $46,412.02 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, LISA M Employer name Department of Tax & Finance Amount $46,411.96 Date 10/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, LINDA M Employer name East Greenbush CSD Amount $46,411.94 Date 06/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEDD, MELISSA L Employer name Dept Transportation Region 10 Amount $46,411.58 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, CHRISTY L Employer name City of Ithaca Amount $46,411.57 Date 07/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLEY, CHIRIGA M Employer name Dept Transportation Region 10 Amount $46,411.54 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMOT, ERIC R Employer name Dept Transportation Region 10 Amount $46,411.54 Date 03/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSKO-SORRENTINO, AMY M Employer name Erie County Amount $46,411.42 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULL, JEFFREY L Employer name Churchville-Chili CSD Amount $46,411.39 Date 01/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLON, TAMMY E Employer name Nassau County Amount $46,411.38 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, PAULA S Employer name Roswell Park Cancer Institute Amount $46,411.38 Date 11/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ERIC S Employer name Div Criminal Justice Serv Amount $46,410.98 Date 12/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFAT, TAMMY L Employer name Div Criminal Justice Serv Amount $46,410.52 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, ERIN K Employer name Nassau County Amount $46,410.11 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LO CONTI, CHESTER D Employer name City of Utica Amount $46,410.00 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, YVETTE Employer name Port Authority of NY & NJ Amount $46,410.00 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGUNLEYE, OLUKAYODE J Employer name Bernard Fineson Dev Center Amount $46,409.92 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, TERRY M Employer name New York State Assembly Amount $46,409.82 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDO, JOHN Employer name Village of Rhinebeck Amount $46,409.60 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERPIEC, ALECK J Employer name Marcy Correctional Facility Amount $46,409.53 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVORS, ERIC T Employer name Rockland Psych Center Amount $46,409.30 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, JEREMY L Employer name SUNY Health Sci Center Syracuse Amount $46,409.21 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHN J Employer name Albany County Amount $46,408.78 Date 08/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCK, YVON Y F Employer name East Ramapo CSD Amount $46,408.24 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, KIRSTEN R Employer name Chenango County Amount $46,407.69 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, JENNIFER M Employer name Rochester Psych Center Amount $46,407.51 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, SALLY A Employer name Kingston City School Dist Amount $46,407.10 Date 03/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, JASON T Employer name Columbia County Amount $46,406.93 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLER, ERICKA L Employer name Columbia County Amount $46,406.81 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAVER, JASON A Employer name Town of Randolph Amount $46,406.74 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, RUSSELL J Employer name Western New York DDSO Amount $46,406.73 Date 09/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGETZ, DARLENE L Employer name Central NY DDSO Amount $46,406.25 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, KIMBERLY A Employer name Chautauqua County Amount $46,406.22 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREIBITS, TERRI N Employer name SUNY College at Oneonta Amount $46,405.90 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, ROBERT D Employer name Town of Corning Amount $46,405.80 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MARLON Employer name Niagara Falls City School Dist Amount $46,405.62 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, DIANA L Employer name Department of Tax & Finance Amount $46,405.54 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPER, NANCY A Employer name SUNY College at New Paltz Amount $46,405.43 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, DEANNA E Employer name Hutchings Psych Center Amount $46,405.16 Date 09/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPE, RHONDA M Employer name Creedmoor Psych Center Amount $46,404.99 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERNBACH, KASEY D Employer name Village of East Hills Amount $46,404.92 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWLEY, MICHAEL C Employer name Riverview Correction Facility Amount $46,404.42 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNSEY, RICHARD T Employer name Village of South Glens Falls Amount $46,404.39 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLART, STEPHEN M Employer name Ulster County Amount $46,404.34 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANA, TIFFANY N Employer name Capital Dist Psych Center Amount $46,404.27 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZARREDO, ALEXANDER Employer name Village of East Hills Amount $46,404.20 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KRISTINE E Employer name Capital District DDSO Amount $46,404.17 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENEGAR, SYLVIA M Employer name NYS Higher Education Services Amount $46,404.14 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUGENE, ERIC Employer name Rockland County Amount $46,404.04 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRELAND, LUCAS C Employer name Dutchess County Amount $46,404.01 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDACI, CHERYL A Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $46,403.88 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGHENBAUGH, TERRY J Employer name Columbia County Amount $46,403.83 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TA, TAI M Employer name Department of Motor Vehicles Amount $46,403.57 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENIHAN, KRISTIN J Employer name Dutchess County Amount $46,403.46 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINO, MELISSA A Employer name Workers Compensation Board Bd Amount $46,403.41 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, DONALD F Employer name New York State Canal Corp. Amount $46,403.39 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATCHEN, KEVIN G Employer name Town of Clayton Amount $46,403.12 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name UZAR, KRISTIE L Employer name Buffalo Psych Center Amount $46,403.08 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUA, GARETT J Employer name Northport East Northport UFSD Amount $46,403.06 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, ANTONIO Employer name Dept Transportation Reg 11 Amount $46,402.94 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, JACK H Employer name Fulton County Amount $46,402.47 Date 08/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUNSE, CAMEO L Employer name Off of The State Comptroller Amount $46,402.27 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KIRK Employer name Finger Lakes DDSO Amount $46,402.13 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CHRISTOPHER Employer name Center Moriches UFSD Amount $46,401.71 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, MATTHEW F Employer name Oswego County Amount $46,401.63 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRACANE, EDWARD J, JR Employer name Albany County Amount $46,401.33 Date 11/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, ANTHONY F Employer name Thruway Authority Amount $46,401.14 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOONER, MICHELE M Employer name Central NY DDSO Amount $46,401.07 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, JUSTIN I Employer name SUNY Binghamton Amount $46,400.79 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTYCZEWSKI, ADAM S Employer name Village of Phelps Amount $46,400.68 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMO, TONYA M Employer name Cairo-Durham CSD Amount $46,400.52 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRUBEL, MARIA D Employer name Schoharie County Amount $46,400.52 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASH, ERIK A Employer name Western New York DDSO Amount $46,400.41 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMS, DEZIREE B Employer name Steuben County Amount $46,400.33 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, MARC T Employer name Village of South Glens Falls Amount $46,400.23 Date 12/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, IDE S Employer name Ontario County Amount $46,400.09 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, MITCHELL R Employer name Town of Ticonderoga Amount $46,400.02 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORENZ, MATTHEW S Employer name Moffat Library Washingtonville Amount $46,400.00 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRASI, STEPHEN M Employer name Nassau County Amount $46,399.92 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETTE, ROBERT L Employer name Dept Transportation Region 7 Amount $46,399.78 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, JOYCE A Employer name Hyde Park CSD Amount $46,399.46 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, DOMINICK A Employer name Troy City School Dist Amount $46,399.44 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEULER, LINDSEY S Employer name Western New York DDSO Amount $46,399.17 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIAK, TAMARA J Employer name Albany County Amount $46,399.11 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, KIMBERLY L Employer name St Lawrence County Amount $46,399.11 Date 01/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, ANITRA M Employer name Clifton Prk Halfmoon Fire Dist Amount $46,398.94 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LOIS A Employer name Suffolk County Amount $46,398.84 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWOOD, JANICE L Employer name Thruway Authority Amount $46,398.76 Date 12/08/1977 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