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 HARTNETT, LAURIE A Employer name South Country CSD - Brookhaven Amount $45,538.26 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPPERS, SHAWN P Employer name Onondaga County Amount $45,537.74 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, PRINCE Employer name Staten Island DDSO Amount $45,537.42 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTENWALDER, ELADIA MECEDES Employer name SUNY at Stony Brook Hospital Amount $45,537.40 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTOFRANCHI, LAURA S Employer name Plainview Old Bethpage Pub Lib Amount $45,537.21 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, STEPHANIE G Employer name Northport E Northport Pub Lib Amount $45,537.20 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, NAOMI Employer name Workers Compensation Board Bd Amount $45,537.02 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, BENJAMIN J Employer name SUNY College Techn Cobleskill Amount $45,536.91 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENA, RAFAEL Employer name Bronx Psych Center Amount $45,536.78 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, GEOFFREY D Employer name Geneva Housing Authority Amount $45,536.78 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUGHARY, BARBARA A Employer name Broome County Amount $45,536.70 Date 03/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGAN, NADINE M Employer name Albion Corr Facility Amount $45,536.66 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHIAN, HARRIET Employer name Bryant Library Amount $45,536.66 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, ERIN M Employer name Dept of Correctional Services Amount $45,536.60 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOKOM, PATRICIA Employer name Chautauqua County Amount $45,536.50 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, SHIRLEY Employer name Orange County Amount $45,536.48 Date 02/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, NICHELLE K Employer name Sullivan County Amount $45,536.30 Date 04/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VREDENBURGH, JACOB A Employer name Rensselaer County Amount $45,536.24 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, MAUREEN M Employer name Hudson Valley DDSO Amount $45,536.23 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPINOS, JENNIFER R Employer name Roswell Park Cancer Institute Amount $45,536.17 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTEFANO, NICOLA F Employer name Town of Plattekill Amount $45,536.14 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLARY, JANICE K Employer name Finger Lakes DDSO Amount $45,536.03 Date 11/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, TRACY L Employer name Warren County Amount $45,535.57 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRAKAJ, LISA M Employer name Rockland Psych Center Amount $45,535.52 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLLMER, LAURA F Employer name Division of State Police Amount $45,535.50 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREN A Employer name Village of East Rochester Amount $45,535.29 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEAL, ROBERT D Employer name Office of Public Safety Amount $45,535.16 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, JESSICA L Employer name SUNY at Stony Brook Hospital Amount $45,535.16 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFARO, BERNICE L Employer name Suffolk County Amount $45,535.10 Date 11/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, JEANETTE M Employer name Buffalo Psych Center Amount $45,534.81 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESUNAS, NOELLE A Employer name Clinton County Amount $45,534.63 Date 07/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALMERS, CARRIE T Employer name Cornell University Amount $45,534.38 Date 03/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JUDY A Employer name Office of Public Safety Amount $45,534.24 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANA, GREGORY R Employer name Westchester County Amount $45,534.01 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CALVIN E Employer name Town of Prattsburg Amount $45,533.91 Date 05/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, THOMAS D Employer name City of Corning Amount $45,533.87 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, KATARZYNA A Employer name Schenectady County Amount $45,533.77 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETTEL, LENA Employer name Dept Transportation Region 8 Amount $45,533.52 Date 08/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRETOLO, CHRISTINE S Employer name Herricks UFSD Amount $45,533.42 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTA, FRANK C Employer name Village of Port Chester Amount $45,533.28 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIZZELL, LOUISE Employer name Elmira Psych Center Amount $45,533.21 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, CHRISTOPHER W Employer name Albany County Amount $45,533.05 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHMAN, BRIAN M Employer name Chenango County Amount $45,533.03 Date 07/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DAVID M Employer name Town of Southport Amount $45,532.86 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, JACK E Employer name Lakeview Shock Incarc Facility Amount $45,532.81 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT K Employer name HSC at Syracuse-Hospital Amount $45,532.72 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOD-OLSON, RITA M Employer name Rochester School For Deaf Amount $45,532.67 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALINO, KIMBERLY A Employer name Cornell University Amount $45,532.64 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZPAICHER, LORI A Employer name Yorkshire Pioneer CSD Amount $45,532.59 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DONALD R Employer name Town of Greece Amount $45,532.55 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RICO, LUANNE E Employer name SUNY Binghamton Amount $45,532.27 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, LAURA J Employer name Town of Clifton Park Amount $45,532.23 Date 03/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMES, JANET G Employer name Town of Clifton Park Amount $45,532.22 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETTEL, PATRICK A Employer name Onondaga County Amount $45,532.21 Date 06/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARD, TINA M Employer name Peru CSD Amount $45,532.15 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAHAM, SHANE M Employer name Dept Transportation Region 9 Amount $45,531.92 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, AUDREY F Employer name Leroy CSD Amount $45,531.87 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGER, BETH A Employer name Department of Health Amount $45,531.79 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRVEN, SEAN A Employer name Mohawk Correctional Facility Amount $45,531.78 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSING, MICHAEL Employer name Webster CSD Amount $45,531.74 Date 10/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRAMALE, MATTHEW J Employer name Dept Transportation Region 1 Amount $45,531.60 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, KATHLEEN J Employer name Westchester County Amount $45,531.48 Date 10/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VORCE, ROGER L Employer name Town of Candor Amount $45,531.23 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISS, MARYLOU Employer name Lewis County Amount $45,531.20 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATHWAITE, CHARMAINE A Employer name SUNY at Stony Brook Hospital Amount $45,530.91 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, PATTIANN Employer name Erie County Amount $45,530.77 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CAROL Employer name Brooklyn DDSO Amount $45,530.39 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ELIZABETH K Employer name Tioga County Amount $45,530.04 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTOPHER V Employer name Boces-Erie 1St Sup District Amount $45,529.62 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANEC, KERRI Employer name Long Island St Pk And Rec Regn Amount $45,529.60 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABIELSKI, COLLEEN B Employer name Town of Stillwater Amount $45,529.42 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, LINDA M Employer name Herkimer County Amount $45,529.38 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLINI, PAUL W Employer name Erie County Amount $45,529.15 Date 11/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDEBRAND, DEBRA Employer name Suffolk County Amount $45,529.13 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, ADAM S Employer name Lancaster CSD Amount $45,528.62 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, LINDA A Employer name Town of Greece Amount $45,528.15 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, ERIC L Employer name Town of Hempstead Amount $45,528.02 Date 06/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, JUNE M Employer name SUNY Binghamton Amount $45,527.94 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUALE, THOMAS M Employer name Wyoming County Amount $45,527.78 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, THOMAS J Employer name Suffolk County Amount $45,527.60 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, LEONIE A Employer name HSC at Brooklyn-Hospital Amount $45,527.52 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABEE, PRESTON S Employer name Greene County Amount $45,527.49 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, TRACEY Employer name Taconic DDSO Amount $45,527.38 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MATTHEW J Employer name Erie County Amount $45,527.34 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEORGUIEVA, ROZALIA D Employer name SUNY Stony Brook Amount $45,527.10 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, DEBORAH L Employer name Greene Corr Facility Amount $45,527.07 Date 01/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BROCKLIN, MELISSA M Employer name Jefferson County Amount $45,527.00 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSITORE, CHRISTOPHER J Employer name Long Island St Pk And Rec Regn Amount $45,526.82 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKFORD, MARIE Employer name Albany County Amount $45,526.67 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCADAMS, MICHAEL R Employer name Town of Andes Amount $45,526.55 Date 01/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TAMEEKA N Employer name Department of Motor Vehicles Amount $45,526.38 Date 01/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, DANIELLE N D, MS Employer name Cornell University Amount $45,526.34 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, SUSIE C Employer name Town of Walworth Amount $45,526.14 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, ROBERT J Employer name Binghamton City School Dist Amount $45,526.00 Date 06/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKUS, AMY Employer name Taconic DDSO Amount $45,525.84 Date 04/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREELY, COLLEEN S Employer name Sewanhaka CSD Amount $45,525.70 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, DAVID S Employer name Tioga County Amount $45,525.64 Date 12/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROUTSAS, VIRGINIA Employer name Brentwood UFSD Amount $45,525.29 Date 05/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAFIDE, JASON C Employer name City of Albany Amount $45,525.00 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, STEPHEN D Employer name Ulster County Amount $45,524.98 Date 07/16/2007 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