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 LORENZO, GINA M Employer name City of Syracuse Amount $45,760.78 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURE, LINDA R Employer name Town of Guilderland Amount $45,760.64 Date 12/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, PAULETTE M Employer name Patchogue-Medford UFSD Amount $45,760.55 Date 01/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAS, GLENN A Employer name Capital District Otb Corp. Amount $45,760.00 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNGAN, RUSSELL G Employer name Hudson River Park Trust Amount $45,759.99 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, MARY C Employer name Cornell University Amount $45,759.28 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, DANIEL L Employer name City of Fulton Amount $45,759.03 Date 10/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, ADAM K Employer name Western New York DDSO Amount $45,758.15 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, CRYSTAL J Employer name Finger Lakes DDSO Amount $45,758.07 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, NEDRA LATOYA Employer name Roswell Park Cancer Institute Amount $45,757.58 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUME, PATRICK J Employer name Albany County Amount $45,757.53 Date 05/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISSER, JAMES M Employer name State Insurance Fund-Admin Amount $45,757.51 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, FLORENCE L Employer name SUNY College Technology Alfred Amount $45,757.44 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, GRETHEL HIGGINS Employer name Nassau Health Care Corp. Amount $45,757.07 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURATORE, ELLEN L Employer name Town of Irondequoit Amount $45,756.96 Date 05/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREDINO, MATTHEW Employer name Port Authority of NY & NJ Amount $45,756.85 Date 12/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOEGEL, CHRISTIAN W Employer name Cutchogue Fire District Amount $45,756.51 Date 08/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, LE RON Employer name Children & Family Services Amount $45,756.23 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, RICHARD J Employer name Buffalo City School District Amount $45,756.17 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSELLI, CARMINE Employer name 10Th Jd Nassau Nonjudicial Amount $45,756.10 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, RYAN M Employer name Onondaga County Amount $45,756.04 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDO, LETICIA A Employer name Village of Port Chester Amount $45,755.96 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, TRAVIS M Employer name Sullivan County Amount $45,755.76 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDRO, ELFREDA A Employer name Troy City School Dist Amount $45,755.70 Date 02/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, DURRIYA D Employer name Department of Tax & Finance Amount $45,755.36 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, MEREDITH B Employer name New York Public Library Amount $45,755.25 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, ELLYN J Employer name Westchester Health Care Corp. Amount $45,754.77 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODSON, JEREMY Employer name HSC at Brooklyn-Hospital Amount $45,754.67 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBER, BRUCE H, JR Employer name Livingston County Amount $45,754.61 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALIA, ARLEEN Employer name Nassau Health Care Corp. Amount $45,754.54 Date 07/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILLANE, KEVIN P Employer name Syosset Fire District Amount $45,754.54 Date 09/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, DANIEL K Employer name Town of Hempstead Amount $45,754.51 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARDAVOYNE, CHARLES P Employer name Town of Hempstead Amount $45,754.51 Date 12/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILADINOVIC, GEORGE Employer name Nassau County Amount $45,754.20 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLEMENS, NANCY W Employer name Evans - Brant CSD Amount $45,754.18 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, KRISTIN P Employer name Monroe County Amount $45,753.94 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEARY, NANCY A Employer name Monroe County Amount $45,753.91 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTES, KIMBERLY J Employer name Westchester County Amount $45,753.88 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHNOWSKI, ERIK J Employer name Suffolk County Amount $45,753.80 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOUGH, KRISTINA J Employer name Boces Wash'sar'War'Ham'Essex Amount $45,753.61 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, JOSIE R Employer name Department of Tax & Finance Amount $45,753.48 Date 12/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LORI Employer name Town of Hempstead Amount $45,753.38 Date 05/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGREGOR, CHARLES L, JR Employer name Town of Canisteo Amount $45,753.30 Date 12/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCAL, EMMANUEL Employer name SUNY at Stony Brook Hospital Amount $45,753.15 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, NICOLE J Employer name Cornell University Amount $45,752.81 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHMEDOVIC, MERSIDA Employer name HSC at Syracuse-Hospital Amount $45,752.80 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRKLER, MICHELLE L Employer name Lewis County Amount $45,752.71 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, STEPHANIE I Employer name Finger Lakes DDSO Amount $45,752.64 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JENICA L Employer name Off of The State Comptroller Amount $45,752.51 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUBLE, JANET Employer name Connetquot CSD Amount $45,752.45 Date 01/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARK B Employer name Dept Transportation Reg 2 Amount $45,752.44 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, THOMAS C Employer name Greater Binghamton Health Center Amount $45,752.30 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAR, CHRISTOPHER M Employer name Auburn Corr Facility Amount $45,752.29 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDUC, ANTHONY J Employer name Franklin County Amount $45,751.95 Date 06/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREFZGER, MICHAEL F Employer name Office of General Services Amount $45,751.91 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AMY L Employer name City of Rochester Amount $45,751.82 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPPEL, DEBORA ANNE C Employer name Ulster County Amount $45,751.81 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICECCO, REGINA M Employer name Pilgrim Psych Center Amount $45,751.75 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, SHIRI L Employer name Broome DDSO Amount $45,751.74 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, ELAINE M Employer name HSC at Syracuse-Hospital Amount $45,751.72 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATTENBERGER, MATT W Employer name Lackawanna City School Dist Amount $45,751.58 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BELL, AUSTIN J, JR Employer name City of Johnstown Amount $45,751.22 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, LEE T Employer name Queensbury UFSD Amount $45,751.19 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEDGE, CHRISTOPHER P Employer name SUNY Inst Technology at Utica Amount $45,751.19 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILAIRE, PETER Employer name SUNY at Stony Brook Hospital Amount $45,751.15 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEPHEN J Employer name Central NY St Pk And Rec Regn Amount $45,751.07 Date 05/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, EVERETT N Employer name Department of Motor Vehicles Amount $45,750.76 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHACK, RHONDA Employer name Massapequa UFSD Amount $45,750.66 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSINSKI, DAVID C Employer name Rochester School For Deaf Amount $45,750.60 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEGERT, MICHELLE Employer name Health Research Inc Amount $45,750.52 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTALL, BEATA L Employer name SUNY College Techn Farmingdale Amount $45,750.52 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, JESSICA A Employer name City of Long Beach Amount $45,750.29 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JILL L Employer name Third Jud Dept - Nonjudicial Amount $45,750.15 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEBELS, WILLIAM A Employer name Dept Transportation Region 7 Amount $45,750.09 Date 02/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, DAWN Employer name Ulster Correction Facility Amount $45,750.02 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIELY, NANCY A Employer name Town of Wilton Amount $45,749.99 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLAUFLIN, JOHN W Employer name Off of The State Comptroller Amount $45,749.67 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHARLES A Employer name Bethlehem CSD Amount $45,749.64 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINSKI, CHRISTOPHER J Employer name Dept Transportation Region 1 Amount $45,749.54 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, CARL J, SR Employer name Town of Mayfield Amount $45,749.49 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZELECKI, ANNE L Employer name Department of Tax & Finance Amount $45,749.35 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, DAVID Employer name Town of Babylon Amount $45,749.02 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, JOHANNA D Employer name Department of Health Amount $45,748.94 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLYNN, CATHERINE A Employer name Dpt Environmental Conservation Amount $45,748.94 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, DAVID S Employer name Town of Vestal Amount $45,748.89 Date 01/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLIN, KIM M Employer name Arlington CSD Amount $45,748.68 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, GERRY A Employer name White Plains City School Dist Amount $45,748.68 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLER, ANGELA M Employer name Clinton County Amount $45,748.64 Date 06/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, WILLIAM J Employer name Steuben County Amount $45,748.28 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEONARDO, LOUIS A Employer name Nassau County Amount $45,748.16 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAYNE, MELISSA R Employer name HSC at Brooklyn-Hospital Amount $45,748.12 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSTEINER, SCOTT J Employer name Newark CSD Amount $45,747.88 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAR, JENNIFER M Employer name Office of Public Safety Amount $45,747.88 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPP, KATHERINE E Employer name SUNY Stony Brook Amount $45,747.80 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, KAREN M Employer name Greenville CSD Amount $45,747.69 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVINE, AUTUMN M Employer name Cornell University Amount $45,747.56 Date 07/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KIMBERLY S Employer name Norwood-Norfolk CSD Amount $45,747.47 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSETTE, RANDALL D Employer name Oswego County Amount $45,747.33 Date 02/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERPETUA, PAULA A Employer name Town of Ulster Amount $45,747.21 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DENISE L Employer name Boces-Oswego Amount $45,747.11 Date 02/07/2000 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