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 WAHRENDORF, EMILY A Employer name HSC at Syracuse-Hospital Amount $45,995.40 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, ADAM M Employer name SUNY College Techn Morrisville Amount $45,995.21 Date 03/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, YASMIN Employer name Elmont UFSD Amount $45,995.02 Date 12/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC MILLAN, JOANE Employer name SUNY Albany Amount $45,995.01 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, TODD E Employer name Elmira Psych Center Amount $45,995.00 Date 11/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, KEVIN J Employer name Housing Trust Fund Corp. Amount $45,994.93 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, LEAH M Employer name Department of Health Amount $45,994.90 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMING, STACEY A Employer name Department of Health Amount $45,994.89 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, TIMOTHY P Employer name City of Binghamton Amount $45,994.86 Date 05/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, JOHN H Employer name Village of Broadalbin Amount $45,994.58 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, RANDOLPH G Employer name Dept Transportation Region 7 Amount $45,994.40 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, GINA Employer name Energy Research Dev Authority Amount $45,993.94 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, JOSEPH G Employer name Dept Transportation Region 8 Amount $45,993.93 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JOSHUA J Employer name Washingtonville CSD Amount $45,993.93 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, DEAN L Employer name State Insurance Fund-Admin Amount $45,993.89 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVICK, BENJAMIN J Employer name Broome County Amount $45,993.85 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELOPOULOS, CHRISTOPHER Employer name Port Washington UFSD Amount $45,993.77 Date 09/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, AMY Employer name Town of Irondequoit Amount $45,993.74 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, VIRGINIA C Employer name Town of Irondequoit Amount $45,993.74 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, LORI K Employer name Department of Transportation Amount $45,993.60 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMLEY, KATHLEEN Employer name Education Department Amount $45,993.60 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, MARJORIE D Employer name Justice Center For Protection Amount $45,993.60 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCARO, NICHOLAS J, JR Employer name Chatham CSD Amount $45,993.49 Date 05/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOESCH, RICHARD Employer name NYS Office People Devel Disab Amount $45,993.40 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECCHIO, GINA M Employer name Chautauqua County Amount $45,993.28 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIE, TERRY A Employer name Dept Transportation Region 5 Amount $45,993.00 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, ALAN D Employer name Town of Kirkwood Amount $45,992.99 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINTON, DONALD J Employer name Saratoga Springs City Sch Dist Amount $45,992.97 Date 05/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVIS, DORIS T Employer name Rochester Psych Center Amount $45,992.96 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYE, JAMES L Employer name Brooklyn Public Library Amount $45,992.91 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCOM, BENJAMIN G Employer name Delaware County Amount $45,992.87 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDQUIST, VICTORIA M Employer name Rochester School For Deaf Amount $45,992.87 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, COLLEEN E Employer name Western New York DDSO Amount $45,992.81 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WANDA I Employer name Third Jud Dept - Nonjudicial Amount $45,992.66 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, FRANCIS X Employer name New York State Assembly Amount $45,992.52 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABRECQUE, MICHAEL R Employer name Tompkins County Amount $45,992.40 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYER, KATHRYN Employer name Wallkill CSD Amount $45,992.40 Date 06/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ANTHONY J Employer name Bare Hill Correction Facility Amount $45,992.35 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILARDI, DONALD J Employer name Town of Irondequoit Amount $45,992.30 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILES, CARMEN A Employer name SUNY at Stony Brook Hospital Amount $45,992.21 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KELVIN Employer name SUNY College at Old Westbury Amount $45,992.21 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVENSON, JAY L Employer name SUNY Stony Brook Amount $45,992.21 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSCH-POWERS, JOANNE, MS Employer name SUNY Stony Brook Amount $45,992.21 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BE VARD, AMY JO Employer name HSC at Syracuse-Hospital Amount $45,992.19 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, PATRICK M Employer name Finger Lakes DDSO Amount $45,992.13 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, THOMAS A Employer name Village of New Hyde Park Amount $45,992.08 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, SUSAN E Employer name Thruway Authority Amount $45,992.02 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, CHARLES E, JR Employer name Thruway Authority Amount $45,992.02 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVEE, BRANDY A Employer name Groveland Corr Facility Amount $45,991.71 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, PETER Employer name North Syracuse CSD Amount $45,991.69 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHANTZ, DIANE Employer name Kings Park CSD Amount $45,991.38 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNS, KRISTINA M Employer name Syracuse City School Dist Amount $45,991.26 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUEEN, LA TOYA T Employer name Capital District DDSO Amount $45,991.09 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, COLIN A Employer name Green Haven Corr Facility Amount $45,990.91 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUSKIRK, KELLY A Employer name Wappingers CSD Amount $45,990.75 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESLER, EDWARD T, III Employer name Monroe County Amount $45,990.68 Date 01/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGAN, MARY A Employer name State Insurance Fund-Admin Amount $45,990.26 Date 07/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, MICHELINE T Employer name SUNY College at Oneonta Amount $45,990.26 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIUS, AUDRA L Employer name SUNY Inst Technology at Utica Amount $45,990.06 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, PATRICK L Employer name Dept Transportation Reg 2 Amount $45,989.79 Date 08/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAILLA, ANTONIO Employer name Taconic St Pk And Rec Regn Amount $45,989.54 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOK, MARIE A Employer name Cortland County Amount $45,989.52 Date 08/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHIRLEY A Employer name Town of North Hempstead Amount $45,989.40 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, FELIX W, JR Employer name West Canada Valley CSD Amount $45,989.33 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ALEYA Employer name Hudson Valley DDSO Amount $45,989.20 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS COUTO, FATIMA M Employer name Suffolk County Amount $45,988.97 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUEGER, CARLA T Employer name Kenmore Town-Of Tonawanda UFSD Amount $45,988.82 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, BRYAN O Employer name SUNY College at Geneseo Amount $45,988.82 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, DAREN A Employer name Town of Delhi Amount $45,988.80 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, TOMMY J Employer name Cortland County Amount $45,988.63 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHEY, ROBERT J, JR Employer name Albany County Amount $45,988.58 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIAH, QUENTIN Employer name Chemung County Amount $45,988.50 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DANIEL C Employer name Saranac Lake CSD Amount $45,988.48 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, PHILIP R Employer name Elmira Psych Center Amount $45,988.47 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINGALI, ANNMARIE Employer name Nassau Health Care Corp. Amount $45,988.44 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERSON, SHELLY M Employer name Boces St Lawrence Lewis Amount $45,988.38 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER-BREWSTER, ELIZABETH P Employer name NYC Civil Court Amount $45,988.10 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, CHRISTINE M Employer name Wappingers CSD Amount $45,988.02 Date 08/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, HOLLY Employer name Roslyn UFSD Amount $45,987.97 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTHIA, SAMUEL E Employer name Erie County Amount $45,987.78 Date 03/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KAREN Employer name Upstate Correctional Facility Amount $45,987.73 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASIF, MOHAMMAD Employer name Dept Transportation Region 8 Amount $45,987.42 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MASHONA A Employer name Veterans Home at Montrose Amount $45,987.30 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDRICK, AUDREY M Employer name Div Criminal Justice Serv Amount $45,987.28 Date 09/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, SUZETTE M Employer name Erie County Medical Center Corp. Amount $45,987.06 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, MARK V Employer name Dept Transportation Region 7 Amount $45,986.79 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRELLA, GREGORIO D Employer name Westchester Health Care Corp. Amount $45,986.51 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETTS, EVERTON A Employer name Hyde Park CSD Amount $45,986.27 Date 05/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIE, KIM Employer name Essex County Amount $45,986.26 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANAS, JENNIFER E Employer name Cayuga County Amount $45,985.95 Date 03/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARBURGH, BENJAMIN L Employer name New York State Canal Corp. Amount $45,985.92 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD A Employer name Westfield CSD Amount $45,985.63 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, JAMES V Employer name Greece CSD Amount $45,985.57 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, AARON L Employer name NYS Community Supervision Amount $45,985.35 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIBURA, ANITA S Employer name Department of Tax & Finance Amount $45,985.31 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRILL, MICHELE J Employer name City of Rochester Amount $45,985.15 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEREMY D Employer name Steuben County Amount $45,985.14 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODSKY, JAMES T Employer name Town of Southampton Amount $45,985.12 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, ROBERT A Employer name Dept Transportation Region 3 Amount $45,984.95 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELIFORD, LENORA A Employer name Department of Motor Vehicles Amount $45,984.90 Date 03/22/1999 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