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 LANGDON, MARK K Employer name Dept Transportation Region 7 Amount $46,179.91 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDRICK, AMANDA M Employer name Utica City School Dist Amount $46,179.88 Date 11/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MAUREEN M Employer name Erie County Medical Center Corp. Amount $46,179.78 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLB, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $46,178.80 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINN, CHRISTOPHER M Employer name Madison County Amount $46,178.37 Date 11/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNBACH, EDWARD F Employer name Justice Center For Protection Amount $46,178.02 Date 02/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHARLES R Employer name Schodack CSD Amount $46,177.58 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, ALAN R Employer name Clinton County Amount $46,177.33 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACHO, PAUL, JR Employer name Department of Tax & Finance Amount $46,177.14 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIUFFO, NICHOLAS A Employer name SUNY Stony Brook Amount $46,177.06 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CAROL A Employer name Franklin Corr Facility Amount $46,176.83 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, DIANE Employer name Hudson Valley DDSO Amount $46,176.73 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHYNDERS, JOANNE E Employer name South Colonie CSD Amount $46,176.73 Date 09/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, WALTER S Employer name Suffolk County Amount $46,176.63 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHOSHANA J Employer name Western New York DDSO Amount $46,176.55 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, SONIA Employer name Pilgrim Psych Center Amount $46,176.40 Date 06/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, MOLLY Employer name Rockland Psych Center Amount $46,176.32 Date 05/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINANT, KAREN L Employer name Dept Transportation Region 6 Amount $46,176.03 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, KELVIN R Employer name Village of Wappingers Falls Amount $46,175.96 Date 12/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALLENBECK, RICHARD M Employer name Boces-Rensselaer Columbia Gr'N Amount $46,175.84 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MEGAN M Employer name Seneca County Amount $46,175.80 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLOP, SUSAN E Employer name Tompkins County Amount $46,175.60 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHL, JUDITH R Employer name North Colonie CSD Amount $46,175.58 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZENIOS, GEORGE N Employer name SUNY College at Cortland Amount $46,175.33 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTROY, AARON L Employer name Albany County Amount $46,175.21 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIASCHETTI, SUSAN A Employer name Boces-Albany Schenect Schohari Amount $46,174.97 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIA, MANITA Employer name SUNY Stony Brook Amount $46,174.48 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSBRO, LORI A Employer name Boces-Sullivan Amount $46,174.20 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLIN, DIANE M Employer name HSC at Syracuse-Hospital Amount $46,174.00 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JOSHUA D G Employer name City of Mount Vernon Amount $46,173.99 Date 01/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAGANO, NICHOLAS T Employer name Saratoga County Amount $46,173.91 Date 06/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGURSKI, DAWN R Employer name Dept Transportation Reg 2 Amount $46,173.67 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, ELISABETH M Employer name Erie County Amount $46,173.66 Date 03/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, BOBBI J Employer name SUNY College at Fredonia Amount $46,173.62 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARACENO, ANNETTE L Employer name SUNY Buffalo Amount $46,173.44 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, JOANN M Employer name Town of Ballston Amount $46,173.42 Date 04/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOLLIE, MEGAN Employer name State Insurance Fund-Admin Amount $46,173.22 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, MARY B Employer name Smithtown CSD Amount $46,173.21 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, ROGER W Employer name Town of Hamden Amount $46,173.08 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, MELANIE A Employer name Children & Family Services Amount $46,173.04 Date 10/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASSARD, KAREN S Employer name Workers Compensation Board Bd Amount $46,173.04 Date 07/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCK, MELISSA M Employer name St Lawrence Psych Center Amount $46,173.01 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, ROBERT C Employer name Office of General Services Amount $46,172.92 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, PHYLIS P Employer name Nassau Health Care Corp. Amount $46,172.91 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, VICTORIA E Employer name Dutchess County Amount $46,172.84 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEA, SABRINA M Employer name Department of Civil Service Amount $46,172.62 Date 03/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVINO, PHILIP R Employer name Department of Motor Vehicles Amount $46,172.62 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SHAQUANA L Employer name Kirby Forensic Psych Center Amount $46,172.39 Date 07/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLAND, KYLE C Employer name Greater So Tier Boces Amount $46,172.30 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, ROBERT E, SR Employer name Newark CSD Amount $46,172.24 Date 09/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, JASON A Employer name Town of Newburgh Amount $46,172.03 Date 12/08/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GUIRE, KENNETH P Employer name SUNY Buffalo Amount $46,171.86 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, THELMA K Employer name Poughkeepsie City School Dist Amount $46,171.48 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGERTER, NICOLE I Employer name Montgomery County Amount $46,171.36 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGETTI, MICHAEL D Employer name City of Rochester Amount $46,171.30 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRINGUS, WILLIAM L Employer name Department of Motor Vehicles Amount $46,170.94 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERTEL, SUSAN L Employer name Niskayuna CSD Amount $46,170.91 Date 02/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUER, TODD J Employer name Harrison CSD Amount $46,170.34 Date 12/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEKSANDROWICZ, WALTER Employer name Ulster County Amount $46,170.28 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEXTER, RICHARD M Employer name Dept Transportation Region 9 Amount $46,170.27 Date 02/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOSMAN, JOSEPH W, III Employer name Madison County Amount $46,170.27 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARUSZCZAK, JEAN Employer name Dept of Financial Services Amount $46,170.22 Date 09/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOK, RUSSELL A Employer name Attica Corr Facility Amount $46,169.52 Date 07/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, GINA Employer name Queens Borough Public Library Amount $46,169.40 Date 08/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, ATTA Employer name Merrick UFSD Amount $46,169.31 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWK, WILLIAM E Employer name Broome County Amount $46,169.15 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIALLO, LOUISE J Employer name Port Jefferson UFSD Amount $46,168.94 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KRISTIN E Employer name Seneca Co Soil,Water Conserv Dis Amount $46,168.64 Date 03/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MENDESA D Employer name Lavelle School For The Blind Amount $46,168.63 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGGISON, GLYNN W Employer name Oswego County Amount $46,168.33 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, NICCOL A Employer name Temporary & Disability Assist Amount $46,168.30 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMURA, ADAM M Employer name Utica City School Dist Amount $46,168.29 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMM, BIRD Employer name Hale Creek Asactc Amount $46,168.23 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ-ALVARADO, MARIBEL Employer name Department of Motor Vehicles Amount $46,168.18 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGEWEIT, MATTHEW R Employer name Supreme Court Clks & Stenos Oc Amount $46,168.16 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNEY, ANDREA L Employer name Department of Law Amount $46,168.08 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDERS, AKIO Employer name Cornell University Amount $46,167.96 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MATTHEW A Employer name Long Island St Pk And Rec Regn Amount $46,167.77 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAINI, DIANE L Employer name Malverne UFSD Amount $46,167.64 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHELLE K Employer name Oswego County Amount $46,167.51 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARY Employer name Central NY Psych Center Amount $46,167.28 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, BERNADETTE M Employer name Taconic DDSO Amount $46,167.22 Date 11/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JASON B Employer name Dept of Correctional Services Amount $46,167.20 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEPHEN, BRIAN V Employer name Schuyler County Amount $46,167.07 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIFFEN, JOSEPH W, III Employer name Cayuga County Amount $46,166.98 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, DEBRA B Employer name Erie County Amount $46,166.84 Date 06/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYCHLOWSKI, ROBERT A Employer name City of Long Beach Amount $46,166.64 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFENHAGEN, ROBERTA L Employer name Cattaraugus County Amount $46,166.48 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVOE, FREDERICK J Employer name Town of Malta Amount $46,166.24 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, GENNARO E Employer name Highlnd Falls-Ft Mntgomery CSD Amount $46,166.16 Date 02/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICHMANN, VICKI L Employer name Town of Greece Amount $46,165.93 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, RICHARD Employer name Cayuga County Amount $46,165.56 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACMILLAN, DOUGLAS C Employer name Plattsburgh Housing Authority Amount $46,165.52 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWASNICK, CHARLES A Employer name Herkimer County Amount $46,165.49 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUDIO, MONIQUE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $46,165.44 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUFFER, LISA ANN Employer name Jefferson County Amount $46,165.42 Date 07/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DOREEN Employer name Buffalo City School District Amount $46,165.08 Date 08/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LISA A Employer name Finger Lakes DDSO Amount $46,164.93 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CHERRYANN Employer name Insurance Dept-Liquidation Bur Amount $46,164.87 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENWICK, JACQUELINE Employer name Nassau Health Care Corp. Amount $46,164.79 Date 10/27/1995 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