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 BARRETT, GORDON S Employer name Dept Transportation Region 3 Amount $46,038.37 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, SANDRA Employer name Queens Borough Public Library Amount $46,038.34 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, JOSEPH B Employer name Department of Motor Vehicles Amount $46,038.15 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONECKER, JARED J Employer name Monroe County Amount $46,038.14 Date 03/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTH, BRIAN J Employer name Town of Byron Amount $46,037.79 Date 04/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACRI, SAVINA Employer name Irvington UFSD Amount $46,037.76 Date 04/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, JACLYN A Employer name Justice Center For Protection Amount $46,037.68 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRZEJEWSKI, AMY L Employer name Erie County Medical Center Corp. Amount $46,037.60 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORDEM-THOREN, EDWARD R Employer name Nassau Otb Corp. Amount $46,037.58 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUCH, LAURIE A Employer name Dept of Economic Development Amount $46,037.34 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTTS, SCOTT D Employer name Boces-Monroe Amount $46,037.29 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LISA A Employer name Dept Health - Veterans Home Amount $46,037.11 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, MURIEL U Employer name Div Alc & Alc Abuse Trtmnt Center Amount $46,036.46 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWENS, EDWINA Employer name City of Utica Amount $46,036.45 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERPOOL, ANDREW R Employer name City of Utica Amount $46,036.45 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALD, JACLYN M Employer name Niagara County Amount $46,036.14 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LYNDSEY N Employer name Niagara County Amount $46,036.13 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERLE, GEORGE C Employer name Fulton County Amount $46,035.97 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, VIRGEN Employer name Newburgh City School Dist Amount $46,035.59 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KAREN S Employer name SUNY College at Cortland Amount $46,035.18 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASLOSKI, JOHN H Employer name Dept Transportation Region 9 Amount $46,035.15 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIR, STEPHANIE B Employer name Department of Motor Vehicles Amount $46,035.03 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, PAUL E Employer name Dept Transportation Region 9 Amount $46,034.96 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAH, ROBERT S Employer name Capital District DDSO Amount $46,034.78 Date 10/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COITINO, SONIA M Employer name Veterans Home at Montrose Amount $46,034.75 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELTHORP, DANIEL L Employer name Herkimer County Amount $46,034.59 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, KRISTEN A Employer name Suffolk County Water Authority Amount $46,034.56 Date 06/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARTHA JEAN Employer name Nassau Health Care Corp. Amount $46,034.32 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BILLY F, JR Employer name Tioga County Amount $46,034.10 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, SHERRIE L Employer name Erie County Amount $46,033.78 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSATO, GREGORY W Employer name Orleans County Amount $46,033.71 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, TRACEY L Employer name Whitesville CSD Amount $46,033.46 Date 07/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLO, PHILIP J Employer name Genesee County Amount $46,033.31 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTONE, LYNDA Employer name Wallkill CSD Amount $46,033.26 Date 10/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ELLEN C Employer name SUNY College at Cortland Amount $46,032.96 Date 04/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDD, CHERYL L Employer name Wayne County Amount $46,032.79 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHANSEN, MARIANNE Employer name Broome DDSO Amount $46,032.45 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CYNTHIA J Employer name Elmira Psych Center Amount $46,032.27 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKEE, PATRICK E Employer name Capital District DDSO Amount $46,032.18 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGANTI, DIANE S Employer name Upper Hudson Library System Amount $46,032.18 Date 09/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRECHT, BRYONNA L Employer name Cornell University Amount $46,032.11 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISAENO, BELLA H Employer name Pilgrim Psych Center Amount $46,032.03 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIETZ, TRACY L Employer name Monroe County Amount $46,031.43 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIFE, JOSEPH C Employer name Town of Champion Amount $46,031.41 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULPA, MARY A Employer name Western New York DDSO Amount $46,031.25 Date 10/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, ANTONY C Employer name Creedmoor Psych Center Amount $46,030.89 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SHAWNA M Employer name Newburgh City School Dist Amount $46,030.78 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, KATHLEEN Employer name SUNY Central Admin Amount $46,030.75 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, NONA B Employer name Buffalo Urban Renewal Agcy Amount $46,030.47 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERDIN, JULIE A Employer name Erie County Medical Center Corp. Amount $46,030.45 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROGER A Employer name Monroe County Amount $46,030.40 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTENSEN, EARL R, JR Employer name Thruway Authority Amount $46,030.26 Date 12/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNARE, DALE A Employer name Town of Coxsackie Amount $46,030.26 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, EMILY C Employer name Department of Health Amount $46,030.14 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TYNISHA S Employer name Capital District DDSO Amount $46,029.93 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JEANETTE M Employer name Cayuga County Amount $46,029.91 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATONA, JOHNATHAN R Employer name Finger Lakes DDSO Amount $46,029.84 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEZAMA, LISA M Employer name Nassau Health Care Corp. Amount $46,029.83 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCARELLA, LORI A Employer name Supreme Court Clks & Stenos Oc Amount $46,029.60 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, MICHAEL J Employer name Justice Center For Protection Amount $46,029.18 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, KOREY W Employer name Brentwood UFSD Amount $46,028.85 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACH, MAUREEN T Employer name Town of Saugerties Amount $46,028.69 Date 03/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, ELTON C Employer name Medina CSD Amount $46,028.50 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, CELIA F Employer name Empire State Development Corp. Amount $46,028.22 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNN, RAHIMAH Employer name Monroe County Amount $46,027.94 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, CRYSTAL A Employer name Monroe County Amount $46,027.93 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CLAUDIA Employer name Nassau Health Care Corp. Amount $46,027.89 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENK, DANIEL W Employer name Town of Amherst Amount $46,027.85 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGER, KATHLEEN Employer name Taconic St Pk And Rec Regn Amount $46,027.50 Date 01/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, ALEXANDER P Employer name Suffolk County Amount $46,027.48 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, MARJORIE S Employer name Briarcliff Manor UFSD Amount $46,027.44 Date 11/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUZDZINSKI, TIMOTHY W Employer name Town of Geddes Amount $46,027.40 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIATO, TIMOTHY E Employer name Department of Transportation Amount $46,027.28 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTIS, JAMES P Employer name Orange County Amount $46,027.28 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASZEWSKI, ROMUALD Employer name Dept Transportation Region 8 Amount $46,027.06 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, DEIDRE J Employer name Ulster Correction Facility Amount $46,026.86 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEON, VALERIE A Employer name Dev Auth of North Country Amount $46,026.72 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISJAK, LAURA C Employer name Commission On Judicial Conduct Amount $46,026.50 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJAROVSKY, EDWARD W Employer name Boces-Ulster Amount $46,026.44 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMO, TIMOTHY J Employer name Dept Transportation Region 7 Amount $46,026.31 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARGE, PEGGY J Employer name Central NY DDSO Amount $46,025.81 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, BRANDON T Employer name Hempstead Sanitary District #2 Amount $46,025.79 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCHAM, DAVID M Employer name Dept Transportation Region 8 Amount $46,025.76 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, MICHAEL P Employer name Long Island St Pk And Rec Regn Amount $46,025.54 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, KATHLEEN T Employer name Freeport UFSD Amount $46,025.44 Date 09/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, BARBARA M Employer name Buffalo Mun Housing Authority Amount $46,025.33 Date 09/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, CHRISTOPHER M Employer name Department of State Amount $46,025.26 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, PAUL J Employer name Onondaga County Amount $46,024.92 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, MICHAEL J Employer name Elizabethtown-Lewis CSD Amount $46,024.61 Date 07/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, SHANE J Employer name Department of Tax & Finance Amount $46,024.49 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, ANN G Employer name Iroquois CSD Amount $46,024.18 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JOLENE R Employer name Herkimer County Amount $46,024.06 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSITORE, MICHAEL W Employer name Village of West Hampton Dunes Amount $46,024.00 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALIGH, MOHAMED G Employer name SUNY College Techn Cobleskill Amount $46,023.88 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYRES, DANIELLE M Employer name Broome DDSO Amount $46,022.91 Date 11/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, SUSAN A Employer name Health Research Inc Amount $46,022.90 Date 11/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUSCH, DAVIA L Employer name Rensselaer County Amount $46,022.38 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, GEOFFREY J Employer name Saratoga Cap Dis St Pk Rec Reg Amount $46,022.35 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, RICHARD R Employer name NY City St Pk And Rec Regn Amount $46,022.28 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRY, JENNIFER L Employer name Health Research Inc Amount $46,022.00 Date 05/22/2000 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