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 DELANEY, DANIEL J Employer name Fourth Jud Dept - Nonjudicial Amount $46,137.65 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, MICHAEL D Employer name Evans - Brant CSD Amount $46,137.55 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, SHANNON S Employer name Education Department Amount $46,137.42 Date 09/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDERT, MARY C Employer name Monroe County Amount $46,137.33 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERRIEN, LINDSAY Employer name Wyoming County Amount $46,137.28 Date 09/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, DEVON A Employer name South Beach Psych Center Amount $46,136.79 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT-MACK, LEE Employer name SUNY College at Cortland Amount $46,136.77 Date 12/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COKE, GARY L Employer name HSC at Brooklyn-Hospital Amount $46,136.32 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, DAVID Employer name Dept Transportation Region 10 Amount $46,135.89 Date 11/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, KRISTINE A Employer name Wayne County Amount $46,135.84 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHANIQUA S Employer name Brooklyn DDSO Amount $46,135.37 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JENNIFER E Employer name SUNY Health Sci Center Brooklyn Amount $46,135.32 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, LORETTA J Employer name Pilgrim Psych Center Amount $46,135.26 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERMIDOR, REGINE Employer name Pilgrim Psych Center Amount $46,135.25 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDEY, GREGGORY C Employer name New York State Canal Corp. Amount $46,134.88 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTE, KRYSTAL M Employer name Boces Eastern Suffolk Amount $46,134.84 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLATT, BARBARA J Employer name Town of Ridgeway Amount $46,134.78 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL T Employer name Albion Corr Facility Amount $46,134.73 Date 05/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELLDERFER, JOSEPH R Employer name Third Jud Dept - Nonjudicial Amount $46,134.72 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, KAREN L Employer name Chemung County Amount $46,134.71 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, DEBORAH A Employer name Village of Great Neck Estates Amount $46,134.71 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPEL, SUZANNE B Employer name NYS Senate Regular Annual Amount $46,134.65 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, BRANDON D Employer name City of Elmira Amount $46,134.45 Date 11/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DANIEL F Employer name Village of Greenport Amount $46,134.16 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, THOMAS M Employer name Dept Transportation Region 9 Amount $46,134.02 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAWLEY, ANNA MARIE Employer name Starpoint CSD Amount $46,133.56 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, ANTHONY M, SR Employer name North Syracuse CSD Amount $46,133.50 Date 03/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFONTANT, CHRISTOPHER Employer name HSC at Syracuse-Hospital Amount $46,133.42 Date 04/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELHINNY, FRANCES A Employer name Sweet Home CSD Amrst&Tonawanda Amount $46,133.19 Date 06/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, ROBERT W Employer name Niagara-Wheatfield CSD Amount $46,132.74 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDONCA, FRANCIS J Employer name Town of La Grange Amount $46,132.74 Date 06/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, DAVID B Employer name Schoharie County Amount $46,132.37 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESNAU, JOSEPH E Employer name City of Syracuse Amount $46,132.00 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, WILLIAM T Employer name Village of Island Park Amount $46,131.97 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINNOCK, VERONICA E Employer name Brooklyn DDSO Amount $46,131.87 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JEANNE A Employer name Health Research Inc Amount $46,131.63 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPEDA, ANDRES J Employer name SUNY College at Purchase Amount $46,131.63 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, MELINDA L Employer name Allegany County Amount $46,131.57 Date 12/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, CHARLENE M Employer name Monroe County Amount $46,131.51 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGWORTHY, CHRISTOPHER J Employer name Greene County Swcd Amount $46,131.44 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN EYCK, HEATH E Employer name Wayne County Amount $46,131.35 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, RICHARD A Employer name Thousand Isl St Pk And Rec Reg Amount $46,131.23 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENKER, BONNIE L Employer name Erie County Amount $46,131.15 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULSIFER, SHARON E Employer name Olympic Reg Dev Authority Amount $46,131.15 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVITO, MARIA J Employer name SUNY at Stony Brook Hospital Amount $46,130.98 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, JENELL M Employer name Finger Lakes DDSO Amount $46,130.76 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNA, JESSICA M Employer name Department of Tax & Finance Amount $46,130.60 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILO, GIUSEPPE Employer name Brooklyn Public Library Amount $46,130.28 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LEUVEN, EDWARD K Employer name Town of Lloyd Amount $46,130.27 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALEOTTI, MICHAEL T, SR Employer name Village of Homer Amount $46,130.01 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMEYER, MARK J Employer name Cornell University Amount $46,129.50 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, OLGA M Employer name Goshen CSD Amount $46,129.12 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARE, JOHANNE E Employer name Oneida County Amount $46,129.10 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, NICOLE M Employer name Department of Tax & Finance Amount $46,128.92 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOMHOWER, MARK Employer name Albany County Amount $46,128.77 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, STACEY A Employer name Nassau Library System Amount $46,128.63 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPATI, AUSTIN J Employer name Town of North Hempstead Amount $46,128.24 Date 03/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNAGLE, DONNA M Employer name Off of The Med Inspector Gen Amount $46,128.08 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, MYRON D Employer name City of Syracuse Amount $46,128.05 Date 01/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RING, STEPHEN J Employer name Eastport/S. Manor CSD Amount $46,127.94 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZER, AMANDA E Employer name NYS Senate Regular Annual Amount $46,127.68 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEAN, KAREN L Employer name Baldwinsville CSD Amount $46,127.62 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHIER, KYLE H Employer name Cayuga Correctional Facility Amount $46,127.62 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURSSLIN, CHRISTINA L Employer name Fairport CSD Amount $46,127.55 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, MADISON R Employer name HSC at Syracuse-Hospital Amount $46,127.53 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLSON, DEBORAH A Employer name Western New York DDSO Amount $46,127.47 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MICHAEL D Employer name Taconic DDSO Amount $46,126.99 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSUNDAR, JENNY C Employer name Schenectady County Amount $46,126.58 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MANLEY A Employer name Erie County Medical Center Corp. Amount $46,126.50 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLYSTONE, CAROLE J Employer name Remsen CSD Amount $46,126.19 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, NICOLE E Employer name Chenango County Amount $46,126.12 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIMIR, DOROTHIE B Employer name Village of Spring Valley Amount $46,125.94 Date 02/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDELLA, CHARLES L Employer name Erie County Amount $46,125.70 Date 11/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALFOORT, KATHLEEN C Employer name Boces-Rensselaer Columbia Gr'N Amount $46,125.65 Date 06/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ANGELA R Employer name Erie County Amount $46,125.46 Date 09/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, ROBERT M Employer name Erie County Medical Center Corp. Amount $46,125.29 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, PATRICK A Employer name Boces-Rockland Amount $46,125.15 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARELLO, HOPE M Employer name Lakeland CSD of Shrub Oak Amount $46,125.15 Date 01/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKIN, ROSS D Employer name Middleburgh CSD Amount $46,125.02 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONEHILL, ELIZABETH R Employer name Education Department Amount $46,124.90 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGORZELSKI, DAVID G Employer name Erie County Amount $46,124.83 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NORDIA A Employer name Veterans Home at Montrose Amount $46,124.64 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREER, STEPHANIE L Employer name Broome DDSO Amount $46,124.49 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, PEGGY J Employer name Chautauqua County Amount $46,124.38 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANTO, RICHARD A Employer name City of Niagara Falls Amount $46,124.25 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETKOVSEK, DANIEL L Employer name City of Little Falls Amount $46,124.10 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, FREDERICK J Employer name Morristown CSD Amount $46,124.05 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIEZER, PIERRE LOUIS Employer name New Rochelle City School Dist Amount $46,124.05 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGNIBENE, ANDREW Employer name South Beach Psych Center Amount $46,123.97 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZZY, STEPHEN R Employer name Town of Colonie Amount $46,123.90 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMRATH, JESSICA J Employer name Assembly Ways & Means Committ Amount $46,123.87 Date 03/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, NANCY J Employer name Livingston County Amount $46,123.78 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKIN, DENAI A Employer name 10Th Jd Nassau Nonjudicial Amount $46,123.74 Date 10/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRHARDT, KEVIN M Employer name Village of Westbury Amount $46,123.67 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, TIMOTHY A Employer name Town of Granger Amount $46,123.54 Date 12/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREEDY, LORIE Employer name Churchville-Chili CSD Amount $46,123.38 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACAROLLI, FRANCESCA Employer name Chappaqua CSD Amount $46,123.33 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, RAYTIA Y Employer name Central NY DDSO Amount $46,123.32 Date 03/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERLY, MELISSA J Employer name SUNY College Technology Delhi Amount $46,123.27 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMANSKY, SVYATOSLAV Employer name East Meadow UFSD Amount $46,122.77 Date 04/17/2015 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