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 REICH, TINA L Employer name Sweet Home CSD Amrst&Tonawanda Amount $46,050.71 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRICK, KATE Employer name Veterans Home at Montrose Amount $46,050.70 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, CHARLES H, JR Employer name Department of Health Amount $46,050.68 Date 12/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, CASSANDRA G Employer name Orange County Amount $46,050.65 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDOUVILLE, MARTINE M Employer name Westbury UFSD Amount $46,050.62 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DEBORAH A Employer name Appellate Div 4Th Dept Amount $46,050.08 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUBIC, JENNIFER N Employer name Capital Dist Psych Center Amount $46,050.01 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, ELIZABETH Employer name Niagara County Amount $46,049.64 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARBER, KATHLEEN A Employer name Fourth Jud Dept - Nonjudicial Amount $46,049.51 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILIKAKIS, GEORGE Employer name County Clerks Within NYC Amount $46,049.29 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARCHILLI, SCOTT S Employer name Div Criminal Justice Serv Amount $46,049.00 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHELOR, RANDOLF E Employer name Erie County Amount $46,048.97 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BIASE, LYNN A Employer name SUNY Albany Amount $46,048.95 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCAFFREY, MICHAEL P Employer name Albany City School Dist Amount $46,048.89 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAY, ROSA Employer name Rockland Psych Center Amount $46,048.86 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETARY, CYNTHIA Employer name Rochester School For Deaf Amount $46,048.83 Date 12/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, DONNA M Employer name Baldwinsville CSD Amount $46,048.47 Date 09/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPE, ORANEAU Employer name SUNY Stony Brook Amount $46,048.10 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINZ, CHRISTINA M Employer name Dept Labor - Manpower Amount $46,048.02 Date 11/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHARD, JENNIFER M Employer name SUNY College at Geneseo Amount $46,048.02 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, LYNN C Employer name SUNY Binghamton Amount $46,047.92 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOT, RICK S Employer name Town of Lodi Amount $46,047.69 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, CYNTHIA T Employer name Western New York DDSO Amount $46,047.64 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ROGER A Employer name Dept Transportation Region 4 Amount $46,047.58 Date 09/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGH, CRAIG A Employer name City of Hudson Amount $46,047.56 Date 11/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LAUREN R Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SANDRA L Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEP, SAN B Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNIE, PATRICIA Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, SANDRA M Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILNER, SANDRA L Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, LOREE M Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MELINA K Employer name Fourth Jud Dept - Nonjudicial Amount $46,047.56 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFEY, LEIGH A Employer name Office of Court Administration Amount $46,047.56 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLIPP, KAI C Employer name Office of Court Administration Amount $46,047.56 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, MELISSA L, MS Employer name Third Jud Dept - Nonjudicial Amount $46,047.56 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, KEVIN M Employer name Third Jud Dept - Nonjudicial Amount $46,047.56 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, MELISSA A Employer name Third Jud Dept - Nonjudicial Amount $46,047.56 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, SHERI L Employer name Third Jud Dept - Nonjudicial Amount $46,047.56 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCCIA, JANE E Employer name Third Jud Dept - Nonjudicial Amount $46,047.56 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, VICTORIA R Employer name Third Jud Dept - Nonjudicial Amount $46,047.56 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, LISA Employer name Third Jud Dept - Nonjudicial Amount $46,047.56 Date 01/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, MELINDA M Employer name Third Jud Dept - Nonjudicial Amount $46,047.56 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, KAYLA A Employer name Taconic DDSO Amount $46,047.55 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, SANDRA M Employer name Albany County Amount $46,047.50 Date 10/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDNICKI, KIMBERLY A Employer name Erie County Amount $46,047.47 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, SALLY A Employer name Albany City School Dist Amount $46,047.35 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARLAVECCHIO, RENEE Employer name Children & Family Services Amount $46,047.07 Date 04/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEZGODA, IRENE L Employer name Erie County Medical Center Corp. Amount $46,047.04 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARWATER, SHEILA R Employer name Jefferson County Amount $46,046.62 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVO, EDWARD A Employer name Plainview-Old Bethpage CSD Amount $46,046.34 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, MICHAEL D Employer name Long Island Dev Center Amount $46,046.20 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLUM, DAVID J Employer name HSC at Brooklyn-Hospital Amount $46,045.99 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSLOW, WILLIAM F Employer name Town of Arietta Amount $46,045.98 Date 08/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, PHILIP F Employer name City of Schenectady Amount $46,045.95 Date 06/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKARALINGAM, PAYITAVI Employer name Roswell Park Cancer Institute Amount $46,045.91 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, SARAH L Employer name SUNY College Technology Canton Amount $46,045.90 Date 08/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHELDER, CATHERINE Employer name Office of Mental Health Amount $46,045.78 Date 09/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINTON, ALFONSO Employer name Brooklyn Public Library Amount $46,045.70 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINKINS, ROBERT J Employer name Glen Cove City School Dist Amount $46,045.62 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERDIC, CHERIE L Employer name Erie County Amount $46,045.53 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, LISA A Employer name NYS Gaming Commission Amount $46,045.47 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABY, TRACY L Employer name Town of North Elba Amount $46,045.17 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, A IRIS Employer name City of Poughkeepsie Amount $46,045.14 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, SAMUEL Q Employer name Town of Champion Amount $46,045.14 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKSON, JEREMY J Employer name City of Corning Amount $46,045.12 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KOSKY, ANDREW M Employer name Town of Saratoga Amount $46,044.91 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSS, DEVIN M Employer name Erie County Medical Center Corp. Amount $46,044.83 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, SHAWN M Employer name Cattaraugus County Amount $46,044.73 Date 01/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, ADA JO Employer name Orange County Amount $46,044.73 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVETT, JOYCE Employer name Finger Lakes DDSO Amount $46,044.55 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMINELLI, MATTHEW S Employer name South Beach Psych Center Amount $46,044.48 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDYNCIA, TINA Employer name Children & Family Services Amount $46,044.12 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOS BALDASCINI, MARIA E Employer name Dept Labor - Manpower Amount $46,044.01 Date 06/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATULIPE, JOHN J Employer name Salmon River CSD Amount $46,043.44 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMORA, VICKIANA Employer name City of Newburgh Amount $46,043.39 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, LARRY D Employer name Auburn City School Dist Amount $46,043.06 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, KATHERINE E Employer name Tioga County Amount $46,042.85 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL J Employer name Broome County Amount $46,042.52 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NOVELLIS, ANTHONY Employer name Brunswick CSD Amount $46,042.44 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRELAND, THOMAS Employer name Dutchess County Amount $46,041.71 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, AMBER L Employer name Central NY DDSO Amount $46,041.50 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANN, CURLEE X Employer name Nassau Health Care Corp. Amount $46,041.39 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDINE, KYLE A Employer name Delaware County Amount $46,041.33 Date 09/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, JASON A Employer name Williamsville CSD Amount $46,041.31 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, JEFFERY T Employer name Dept Transportation Region 3 Amount $46,041.25 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, STEPHEN J Employer name West Babylon Fire District Amount $46,041.20 Date 07/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, VICKI M Employer name Finger Lakes DDSO Amount $46,041.05 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KEDESHA K Employer name Office of General Services Amount $46,041.00 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEON, NICOLE E Employer name Dept Labor - Manpower Amount $46,040.81 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, LISA F Employer name Brentwood UFSD Amount $46,040.79 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKER, GARRETT M Employer name Erie County Amount $46,040.30 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, CINDY Employer name Village of Rockville Centre Amount $46,039.95 Date 01/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEMBRI, THOMAS J Employer name Arlington CSD Amount $46,039.57 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, SCOTT Employer name City of Syracuse Amount $46,039.47 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, JAMES P Employer name Hutchings Psych Center Amount $46,039.22 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANISZEWSKI, MARK E Employer name City of Buffalo Amount $46,039.14 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIMAN, WILLIAM R, II Employer name Pittsford CSD Amount $46,038.92 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLMATEER, REBECCA S Employer name Cornell University Amount $46,038.65 Date 11/10/2009 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