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 DALTON, SHARRON N Employer name Wende Corr Facility Amount $45,582.56 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARZYNKA, HOLLY A Employer name Finger Lakes DDSO Amount $45,582.55 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, GEORGE J, III Employer name Five Points Corr Facility Amount $45,582.48 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, MATTHEW P Employer name Town of North Hempstead Amount $45,582.43 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, VANESSA A Employer name Office of Public Safety Amount $45,582.37 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINI, CATHY H Employer name North Babylon UFSD Amount $45,582.33 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLING-DONOVAN, JENNIFER P Employer name NYS Senate Regular Annual Amount $45,582.29 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADDEN, DUANE Employer name Hudson Valley DDSO Amount $45,582.05 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILITELLO, SAM C Employer name Erie County Amount $45,581.92 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAL, GILBERTO Employer name Wallkill CSD Amount $45,581.84 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, DERRICA L M Employer name Auburn Corr Facility Amount $45,581.75 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, DIANE G Employer name Kenmore Town-Of Tonawanda UFSD Amount $45,581.67 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOK, JOSHUA J Employer name Finger Lakes DDSO Amount $45,581.27 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ELIGIO Employer name Div Military & Naval Affairs Amount $45,581.22 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYZHANOVSKYY, SERGIY Employer name Westchester County Amount $45,581.14 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAPSKI, MARY S Employer name North Syracuse CSD Amount $45,581.07 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JANET M Employer name Town of Southampton Amount $45,581.04 Date 06/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, SHAWN R Employer name Boces Madison Oneida Amount $45,580.86 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSIT, MICHAEL J Employer name Town of Marcellus Amount $45,580.69 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, KATIUSKA Employer name Temporary & Disability Assist Amount $45,580.60 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILCY, TERRI L Employer name SUNY Binghamton Amount $45,580.51 Date 03/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINKO, KATHLEEN M Employer name SUNY Binghamton Amount $45,580.13 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, RANDY B Employer name Seneca County Amount $45,580.07 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRAS, SANDRA Employer name Central NY DDSO Amount $45,579.85 Date 02/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, SHEILA B Employer name Boces St Lawrence Lewis Amount $45,579.60 Date 10/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, BARBARA L Employer name Boces St Lawrence Lewis Amount $45,579.60 Date 07/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDON, KIMBERLY A Employer name Boces St Lawrence Lewis Amount $45,579.60 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONCA, CHRISTINE A Employer name Off Alcohol & Substance Abuse Amount $45,579.58 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEOMBRUNO, TAVIS J Employer name Great Meadow Corr Facility Amount $45,579.22 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CRYSTAL L Employer name Justice Center For Protection Amount $45,578.90 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMAR, CHAD R Employer name Tompkins County Amount $45,578.75 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DOROTHY A Employer name Town of Philipstown Amount $45,578.74 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, MINGZHEN Employer name Queens Borough Public Library Amount $45,578.71 Date 03/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVAC, TAD A Employer name Dept Corrections Trainee Pr Amount $45,578.64 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBES, DONALD R Employer name Wayne County Amount $45,578.53 Date 05/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KYRA NAN Employer name Wayne County Amount $45,578.53 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, CRAIG S Employer name Dept Transportation Region 6 Amount $45,578.07 Date 07/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, SANDRA M Employer name Monroe County Amount $45,578.06 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARROW, RAYMOND V Employer name City of Albany Amount $45,577.56 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, CHRISTINE A Employer name Department of Tax & Finance Amount $45,577.32 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANA, THOMAS C Employer name Fulton County Amount $45,577.17 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, PAUL G Employer name Westchester County Amount $45,577.17 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, JANET R Employer name Town of Islip Amount $45,577.11 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKEL, HAROLD M Employer name Washingtonville CSD Amount $45,577.00 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MARIA C Employer name Lexington School For The Deaf Amount $45,576.95 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLER, SUSAN R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $45,576.87 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAYLOR, BONNIE A Employer name SUNY Albany Amount $45,576.38 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, CHAD W Employer name SUNY College at Geneseo Amount $45,576.20 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MIRTHIA Q Employer name Port Authority of NY & NJ Amount $45,576.04 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFF, GEOFFREY A Employer name Department of Motor Vehicles Amount $45,575.92 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, MARGUERITE L Employer name Off of The State Comptroller Amount $45,575.92 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLANDER, MARIAN S Employer name Broome County Amount $45,575.86 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERZA, WILLIAM G Employer name Niagara Falls Housing Authorit Amount $45,575.79 Date 01/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, JEFFREY R Employer name Town of Wheatland Amount $45,575.75 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, ANNE M Employer name SUNY at Stony Brook Hospital Amount $45,575.63 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NICHOLAS M Employer name Greene Corr Facility Amount $45,575.42 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PRESSO, DENISE J Employer name Boces Eastern Suffolk Amount $45,575.34 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHAEL J Employer name Dept Transportation Region 7 Amount $45,575.29 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGIE, CARROLL A Employer name East Hampton UFSD Amount $45,575.18 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CARL A, JR Employer name SUNY Health Sci Center Syracuse Amount $45,574.96 Date 05/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNON, DEIRDRE M Employer name Boces-Nassau Sole Sup Dist Amount $45,574.93 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, ROGER L Employer name Town of Perry Amount $45,574.85 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULSIFER, TIMOTHY J Employer name Erie County Amount $45,574.82 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTERLEY, ERIC E Employer name Massena CSD Amount $45,574.79 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, BRYAN S Employer name Dept Transportation Region 1 Amount $45,574.75 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MATTIA, SUSANNA Employer name Putnam County Amount $45,574.63 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERNAN, ANNIE S Employer name Katonah-Lewisboro UFSD Amount $45,574.34 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, GERALDINE Employer name Boces-Westchester Putnam Amount $45,574.11 Date 04/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, RYAN E Employer name Erie County Amount $45,573.89 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, LAWRENCE E Employer name Cattaraugus County Amount $45,573.17 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, KATIE M Employer name Western New York DDSO Amount $45,573.16 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, BETTY J Employer name Cattaraugus County Amount $45,573.14 Date 05/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, TAMMIE Employer name Great Meadow Corr Facility Amount $45,573.14 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERYEA, SHELLY M Employer name Clinton County Amount $45,573.09 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPLE, DENISE A Employer name Clinton County Amount $45,573.08 Date 01/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNON, MARC A Employer name Riverview Correction Facility Amount $45,572.81 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, RUTH L Employer name Erie County Amount $45,572.34 Date 07/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFILLARO, LAUREEN Employer name Chemung County Amount $45,572.16 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, KELLY Employer name Oneida County Amount $45,571.77 Date 10/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, SHAMEKA L Employer name Port Authority of NY & NJ Amount $45,571.70 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMORE, ALEXANDER J Employer name Wyoming Corr Facility Amount $45,571.67 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, CHRISTOPHER E Employer name Great Meadow Corr Facility Amount $45,571.66 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLE, FELICE A Employer name Brooklyn Public Library Amount $45,571.63 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, MASHAUN W Employer name New York City Childrens Center Amount $45,571.56 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULCANO, KATHY E Employer name State Insurance Fund-Admin Amount $45,571.56 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLITTLE, JENNIFER J Employer name Ithaca City School Dist Amount $45,571.38 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERAMI, JOSEPH M Employer name City of Schenectady Amount $45,570.93 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, ANN MARIE Employer name Warren County Amount $45,570.73 Date 09/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TIA T Employer name South Beach Childrens Serv Amount $45,570.59 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSDORF, ROY G, JR Employer name City of Kingston Amount $45,570.44 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAH, ALISON R Employer name Clinton County Amount $45,570.41 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHATTER, BELINDA L Employer name New York Public Library Amount $45,570.01 Date 05/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUFFORD, DONALD Employer name Bronx Psych Center Amount $45,569.73 Date 05/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, HEATHER L Employer name Cornell University Amount $45,569.65 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNEDEKER, MARY B Employer name Sullivan West CSD Amount $45,569.63 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAR, STANLEY J Employer name Riverview Correction Facility Amount $45,569.06 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TIMOTHY M Employer name Village of Richmondville Amount $45,569.05 Date 03/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, PATRICK J Employer name Chemung County Amount $45,569.04 Date 02/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JAMILA T Employer name City of Mount Vernon Amount $45,569.02 Date 01/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLANIYAN, TOLUWALOPE O Employer name Dept Transportation Region 10 Amount $45,568.37 Date 09/11/2014 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