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 TORRES, JOANA I Employer name Boces Eastern Suffolk Amount $45,848.48 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, ANGELA Employer name Penfield CSD Amount $45,848.31 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, ADAM W Employer name Chautauqua County Amount $45,848.05 Date 04/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMER, TIMOTHY A Employer name Niagara St Pk And Rec Regn Amount $45,848.05 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTVIS, GARY L Employer name Town of Ontario Amount $45,847.99 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENANE, ANDREW J Employer name City of Beacon Amount $45,847.97 Date 06/20/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHULTIS, LYNN C Employer name Town of Afton Amount $45,847.67 Date 11/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, LISA G Employer name Capital District DDSO Amount $45,847.60 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEW, KEITH A Employer name Town of Peru Amount $45,847.37 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, SARAH Employer name Port Authority of NY & NJ Amount $45,846.85 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, TERI Employer name Williamsville CSD Amount $45,846.64 Date 08/24/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CASTER, CHANDRIA A Employer name Western New York DDSO Amount $45,846.61 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINKLE, ADAM C Employer name Town of Chemung Amount $45,846.57 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAVER, MARK S Employer name Town of Salina Amount $45,846.48 Date 08/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHENK, ROBERT M Employer name Cattaraugus Soil & Water Con Dis Amount $45,846.40 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORR, CHRISTOPHER L Employer name Town of Malta Amount $45,846.30 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTZ, KATHLEEN Employer name SUNY at Stony Brook Hospital Amount $45,846.24 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, CYNTHIA A Employer name Allegany County Amount $45,846.12 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUL, TERESA A Employer name Finger Lakes DDSO Amount $45,845.94 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARRETT, RONALD A Employer name Village of Freeport Amount $45,845.89 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LA TONIA C Employer name 10Th Jd Nassau Nonjudicial Amount $45,845.80 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHANEY, MATTHEW M Employer name Town of Batavia Amount $45,845.42 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, LYANA M Employer name City of Buffalo Amount $45,845.09 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNETT, JAMES E Employer name Albany County Amount $45,844.88 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, JOHN M Employer name Elmira Housing Authority Amount $45,844.50 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHAEL J Employer name Schenectady County Amount $45,844.36 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, WENDY C Employer name Boces-Monroe Amount $45,844.22 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONNER, JOANNE E Employer name SUNY Albany Amount $45,843.80 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMPINE, BARBARA L Employer name Village of Gouverneur Amount $45,843.74 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCIVAR, ALLYSON L Employer name SUNY Stony Brook Amount $45,843.70 Date 07/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIPPOLYTE WILLIAMS, MARY D Employer name HSC at Brooklyn-Hospital Amount $45,843.42 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDEROWICZ, JUSTIN J Employer name Cattaraugus County Amount $45,843.41 Date 02/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, DENISE Employer name Rockland County Amount $45,843.26 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZOWSKI, CAROL S Employer name Chautauqua County Amount $45,842.94 Date 07/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALUCCI, NATHAN P Employer name Onondaga County Amount $45,842.65 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLINA, CRAIG N Employer name Erie County Amount $45,842.57 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELVECCHIO, STEVEN, JR Employer name Village of Valley Stream Amount $45,842.54 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, KENNETH H Employer name SUNY Brockport Amount $45,842.39 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, CAROL S Employer name Town of Camillus Amount $45,842.37 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, JUNE M Employer name Livingston County Amount $45,842.23 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JANICE Employer name Capital District DDSO Amount $45,842.00 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHM, SEAN E Employer name SUNY Health Sci Center Syracuse Amount $45,841.80 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, ERMA L Employer name Boces Suffolk 2Nd Sup Dist Amount $45,841.50 Date 03/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOWIAK, ROBERT W Employer name Albany Parking Authority Amount $45,841.40 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHOE, PETER M Employer name Office For Technology Amount $45,841.38 Date 08/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, JACQUELINE P Employer name Nassau County Amount $45,841.34 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, KEITH A Employer name Town of Perinton Amount $45,841.24 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGBY, ELFRIDA P Employer name SUNY Stony Brook Amount $45,841.11 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTTKE, DEBORAH L Employer name Saratoga County Amount $45,841.08 Date 07/06/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, FREDDY M Employer name Town of North Hempstead Amount $45,841.00 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDELLA, STEVEN B Employer name Three Village CSD Amount $45,840.98 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONIVAS, SANDRA A Employer name Starpoint CSD Amount $45,840.84 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALDEE, VERNICE H Employer name HSC at Brooklyn-Hospital Amount $45,840.82 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, DEBRA J Employer name Children & Family Services Amount $45,840.81 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIRELLA, MARY Employer name Bedford CSD Amount $45,840.79 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINO, DEBRA Employer name Boces Westchester Sole Supvsry Amount $45,840.77 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, SHIRLEY A Employer name Dept Transportation Region 4 Amount $45,840.65 Date 12/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTASI, JEROME Employer name Nassau County Amount $45,840.53 Date 09/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESCOTT, AMANDA C Employer name SUNY College at Potsdam Amount $45,840.39 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, JAMES M, SR Employer name Town of Kingsbury Amount $45,840.16 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESOLO, JACQUELINE M Employer name Lexington School For The Deaf Amount $45,839.87 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRILZ, SYLVIA M Employer name SUNY at Stony Brook Hospital Amount $45,839.78 Date 12/11/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WILLIAM H, JR Employer name Galway CSD Amount $45,839.71 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFI, REGINA M Employer name Wappingers CSD Amount $45,839.71 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DAVID R Employer name Ballston Spa-CSD Amount $45,839.62 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSALACQUA, SARAH J Employer name Children & Family Services Amount $45,839.53 Date 10/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUREAU, SUZANNE E Employer name Monroe County Amount $45,839.53 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FALLON C Employer name Finger Lakes DDSO Amount $45,839.50 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CASSANDRA A Employer name Wayne County Amount $45,839.32 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSELMAN, GILLIAN L Employer name Wayne County Amount $45,839.29 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOWDEN, SYNEITA Employer name Creedmoor Psych Center Amount $45,839.26 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, SONJA F Employer name Pilgrim Psych Center Amount $45,839.26 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAND, SANDRA Employer name Rockland Psych Center Amount $45,839.26 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERHUNE, KEMBERLY E Employer name Wayne County Amount $45,839.23 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE MORTEL, LINDA C Employer name Wayne County Amount $45,839.22 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, JOHN R Employer name Wellsville CSD Amount $45,839.22 Date 12/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MARLYN Employer name Roscoe CSD Amount $45,839.07 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name METELSKY, JANICE A Employer name Hannibal CSD Amount $45,839.04 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, DAVID E Employer name Dpt Environmental Conservation Amount $45,838.77 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNER, SHELLEY M Employer name Town of Colton Amount $45,838.73 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETO, BLAS D Employer name SUNY at Stony Brook Hospital Amount $45,838.69 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGUERA-RODRIGUEZ, ANA V Employer name Supreme Ct Kings Co Amount $45,838.67 Date 07/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTON, MICHAEL D Employer name Dutchess County Amount $45,838.60 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADDING, KENNETH W Employer name Education Department Amount $45,838.50 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, AMANDA L Employer name Shenendehowa CSD Amount $45,838.38 Date 09/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, OOMMEN Employer name Department of Motor Vehicles Amount $45,838.18 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, MYRNA I Employer name Department of Motor Vehicles Amount $45,838.18 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, KRISTIN Employer name Temporary & Disability Assist Amount $45,838.05 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHOUSE, TRAVIS S Employer name City of Salamanca Amount $45,837.96 Date 04/03/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KALE, ROCHELLE L Employer name SUNY College of Optometry Amount $45,837.95 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANU-HANSEN, TERESA P Employer name Div Criminal Justice Serv Amount $45,837.87 Date 07/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DANIEL J, II Employer name Town of Wawayanda Amount $45,837.52 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, MARK S Employer name Department of Tax & Finance Amount $45,837.43 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, CHARLIE R Employer name Whitehall CSD Amount $45,837.42 Date 05/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHALIQ, PATRICIA A Employer name SUNY College of Optometry Amount $45,837.17 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACKEY, ROY L Employer name Town of Rockland Amount $45,837.16 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JASON L Employer name Town of Henderson Amount $45,836.98 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, JENNIFER-LEE G Employer name Suffolk County Amount $45,836.76 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDORUS, MEGHAN K Employer name Cayuga County Amount $45,836.75 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDGE, LINDA M Employer name Haverstraw-StoNY Point CSD Amount $45,836.73 Date 09/01/1997 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