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 GRIEVES, DONALD E Employer name Thruway Authority Amount $45,641.74 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBECKY, IAN F Employer name Dept Transportation Region 9 Amount $45,641.45 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEKOSKI, ALEX R Employer name Rensselaer County Amount $45,641.34 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATONA, CHARLES S Employer name Livingston Correction Facility Amount $45,641.24 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, PATTI L Employer name Sunmount Dev Center Amount $45,641.24 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, BLANE T Employer name Massena CSD Amount $45,641.08 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MERE, RODNEY P Employer name Taconic DDSO Amount $45,640.94 Date 02/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTON, THOMAS L Employer name City of Rochester Amount $45,640.90 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBENFELD, LAUREN J Employer name Nassau County Amount $45,640.84 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEBEL, AMELIA R Employer name Department of Motor Vehicles Amount $45,640.68 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITA, JEREMY J Employer name Broome County Amount $45,640.44 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, PAULA J Employer name Fulton County Amount $45,640.19 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSEN, JAMES M, JR Employer name Great Meadow Corr Facility Amount $45,640.16 Date 12/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, JILLIAN R Employer name Town of Brookhaven Amount $45,639.91 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLIN, MIREILLE Employer name Helen Hayes Hospital Amount $45,639.79 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERTSCH, KENDRA L Employer name Clinton County Amount $45,639.74 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHT, JOHN A Employer name Herkimer County Amount $45,639.61 Date 11/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DANIEL L Employer name Broome DDSO Amount $45,639.43 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, SARAH E Employer name Office of Mental Health Amount $45,639.31 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELLE, STEPHEN E, JR Employer name Town of Berkshire Amount $45,639.24 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGUIN, PATRICIA L Employer name St Lawrence County Amount $45,639.02 Date 01/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDY, LISA M Employer name Office of Mental Health Amount $45,638.97 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, CHRISTALYN R Employer name HSC at Syracuse-Hospital Amount $45,638.73 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSIE, TAYLOR K Employer name Erie County Medical Center Corp. Amount $45,638.69 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JERRY P Employer name Massena CSD Amount $45,638.68 Date 09/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SCOTT R, II Employer name Central NY Psych Center Amount $45,638.67 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, LEE E Employer name Town of Jerusalem Amount $45,638.62 Date 08/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMITER, CONNIE M Employer name SUNY College at Cortland Amount $45,638.46 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISHOLM, AYANNA Employer name Port Authority of NY & NJ Amount $45,638.32 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, VIRGINIA Employer name Nassau Health Care Corp. Amount $45,638.18 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, TIMOTHY R Employer name North Syracuse CSD Amount $45,638.11 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, MICHAEL R Employer name Whitesville CSD Amount $45,638.02 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, MARY C Employer name Dutchess County Amount $45,637.94 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, KRISTEN A Employer name Dutchess County Amount $45,637.89 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CLEONEESE TAYLOR Employer name Executive Chamber Amount $45,637.47 Date 06/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, CYNTHIA LEE Employer name Broome County Amount $45,636.91 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLGIER, FRANCES A Employer name Farmingdale UFSD Amount $45,636.86 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIMECA, JULIE Employer name Farmingdale UFSD Amount $45,636.86 Date 07/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, CHARLENE Employer name Village of Lawrence Amount $45,636.75 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, SAMANTHA L Employer name SUNY Stony Brook Amount $45,636.71 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICE, CHARLES H Employer name Brooklyn DDSO Amount $45,636.61 Date 11/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBE, DANA J Employer name Dept Transportation Reg 2 Amount $45,636.42 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, PENNY A Employer name Downstate Corr Facility Amount $45,636.15 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNARINO, MARK A Employer name Suffolk County Amount $45,636.04 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, PATRICIA Employer name Ossining UFSD Amount $45,635.98 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TOWANA P Employer name SUNY Health Sci Center Syracuse Amount $45,635.98 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWLE, DIANE Employer name Suffolk County Amount $45,635.80 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUSLER, MICHAEL A Employer name Seneca County Amount $45,635.76 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WILLIAM I Employer name Monroe County Amount $45,635.62 Date 06/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHOBRIAL, LILLIE Employer name Energy Research Dev Authority Amount $45,635.44 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUER, HAROLD P Employer name Town of Inlet Amount $45,635.42 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTON, SARAH L Employer name Cornell University Amount $45,635.20 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORINES, NICHOLAS S Employer name Shawangunk Correctional Facili Amount $45,635.18 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, MATTHEW R Employer name Town of East Hampton Amount $45,634.95 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWER, ERIC J Employer name Erie County Amount $45,634.74 Date 01/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REQUENA, LEON A Employer name Westchester County Amount $45,634.51 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DIANE MARIE Employer name Niagara-Wheatfield CSD Amount $45,634.27 Date 06/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, KEVIN J Employer name Upper Mohawk Valley Water Bd Amount $45,634.27 Date 01/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, CAMILLE A Employer name Orange County Amount $45,634.26 Date 01/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLAN, DEBORAH R Employer name SUNY Buffalo Amount $45,634.12 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDER, SCOTT A Employer name Dept Transportation Region 5 Amount $45,633.90 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNSDON, FRED G, JR Employer name Town of Ticonderoga Amount $45,633.81 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, ANDREW R Employer name Woodbourne Corr Facility Amount $45,633.78 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, KIMBERLY A Employer name SUNY at Stony Brook Hospital Amount $45,633.73 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPSON, CHRISTINE E Employer name Nassau Health Care Corp. Amount $45,633.50 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLAZZO, MICHAEL Employer name Newburgh City School Dist Amount $45,632.82 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, CHARLES H Employer name Dept Transportation Region 3 Amount $45,632.73 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JENNIFER R Employer name SUNY Buffalo Amount $45,632.59 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, STEVEN T Employer name Town of Potter Amount $45,632.57 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTMAN, VICKY L Employer name Finger Lakes DDSO Amount $45,632.51 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAIR, CHRISTA E Employer name Wayne County Amount $45,632.44 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, DIANE M Employer name Wayne County Amount $45,632.43 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTAINE, ROBERT D, III Employer name Dutchess County Amount $45,632.38 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTALDO, MICHAEL A, JR Employer name City of Oswego Amount $45,632.35 Date 03/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KIMBERLA E Employer name Nassau Health Care Corp. Amount $45,632.35 Date 03/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFAR, ALEXA Employer name Town of Hempstead Amount $45,632.23 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, RAMON, JR Employer name Brooklyn DDSO Amount $45,632.11 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, RONALD A, JR Employer name Ulster County Amount $45,632.08 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, PATRICIA A Employer name City of Cohoes Amount $45,632.06 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANER, TRINITY C Employer name Onondaga County Amount $45,632.04 Date 01/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMERT, SARA A Employer name Executive Chamber Amount $45,632.00 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERGOLA, SALVATORE J Employer name Manhasset UFSD Amount $45,631.91 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOTT, MARCUS Employer name Finger Lakes DDSO Amount $45,631.89 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCIOLLA, MICHAEL L Employer name Nassau County Amount $45,631.87 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENE, ELONDA M Employer name Boces Westchester Sole Supvsry Amount $45,631.60 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCIALSKI, MARIETTA A Employer name Erie County Amount $45,631.29 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, TRAVIS A Employer name Broome DDSO Amount $45,631.17 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MATTHEW F Employer name Gouverneur Correction Facility Amount $45,631.17 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDNAGLE, DEBORA M Employer name Boces-Cattaraugus Erie Wyoming Amount $45,630.97 Date 02/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, DAVID J Employer name Capital District DDSO Amount $45,630.82 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, VINCENT D Employer name Village of Carthage Amount $45,630.79 Date 11/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, JANICE A Employer name West Babylon UFSD Amount $45,630.51 Date 12/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTANDREA, CECILIA R Employer name West Babylon UFSD Amount $45,630.51 Date 02/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELEN, SARAH J Employer name Dpt Environmental Conservation Amount $45,630.39 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DENICE A Employer name New York State Assembly Amount $45,630.22 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPONERA, THOMAS M Employer name Dept Transportation Reg 2 Amount $45,630.07 Date 07/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, KAREN G Employer name HSC at Brooklyn-Hospital Amount $45,630.00 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, MICHELLE A Employer name St Lawrence Psych Center Amount $45,629.98 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLMER, MICHAEL R Employer name City of Beacon Amount $45,629.96 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ZOLI Employer name Department of Motor Vehicles Amount $45,629.96 Date 07/07/2008 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