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 HAAKE, JAMES P Employer name Town of Wheatfield Amount $45,472.12 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANON, JOSSELINE Employer name SUNY Stony Brook Amount $45,472.07 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCE, ROBERT P, JR Employer name Tompkins County Amount $45,471.76 Date 08/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VININGRE, LEJON Employer name Green Haven Corr Facility Amount $45,471.67 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOWITZ, KIMBERLY S Employer name SUNY at Stony Brook Hospital Amount $45,471.34 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, KATHLEEN Employer name Nyack UFSD Amount $45,470.98 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, KIRK Employer name Sweet Home CSD Amrst&Tonawanda Amount $45,470.66 Date 12/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZYK, MICHAEL A Employer name Genesee County Amount $45,470.59 Date 12/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACAULAY, MARIA A Employer name Massena CSD Amount $45,470.59 Date 08/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, DEBORA K Employer name Massena CSD Amount $45,470.59 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, LAUREN A Employer name Finger Lakes DDSO Amount $45,470.58 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTELIS, KELLY M Employer name City of New Rochelle Amount $45,470.34 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, ELIZABETH R Employer name Health Research Inc Amount $45,470.05 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, GARY L Employer name Village of Central Square Amount $45,470.05 Date 11/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERKEY, ADAM J Employer name Wayne County Amount $45,470.00 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, STEVEN A Employer name Dept Transportation Region 9 Amount $45,469.86 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, SHERRY L Employer name NYS School For The Blind Amount $45,469.62 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUSO, DAMIAN J Employer name Cayuga County Amount $45,469.39 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, JENNIFER L Employer name Dept Transportation Region 6 Amount $45,469.32 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, ROBERT L Employer name NYS Senate Regular Annual Amount $45,469.30 Date 07/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOURDIN, YVONNE A Employer name Justice Center For Protection Amount $45,468.98 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOM, JOSE Employer name Brooklyn DDSO Amount $45,468.93 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHY, IRENE R Employer name Locust Valley CSD Amount $45,468.91 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEDULIG, PAUL J, JR Employer name Town of Oyster Bay Amount $45,468.88 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, DIANA L Employer name Capital Dist Psych Center Amount $45,467.91 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPY, MICHAEL P Employer name Albany City School Dist Amount $45,467.89 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENYSE, ANN Employer name Albany City School Dist Amount $45,467.89 Date 06/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, JANINE Employer name Albany City School Dist Amount $45,467.89 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMA, CARINDA C Employer name Albany City School Dist Amount $45,467.89 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, PATRICIA L Employer name Nassau Health Care Corp. Amount $45,467.74 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHMAN, ZACHARY B Employer name City of Long Beach Amount $45,467.62 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORLEY, DEBRA J Employer name Williamsville CSD Amount $45,467.55 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DEAN J Employer name Allegany County Amount $45,467.41 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAENGLEIN, SUSAN V Employer name Western New York DDSO Amount $45,467.34 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALK, JOANNA M Employer name Albany County Amount $45,467.15 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, SHELLEY K Employer name Wyoming County Amount $45,466.92 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANZMAN, MARCIA D Employer name Millbrook CSD Amount $45,466.87 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERUCHIA, KRISTEN N Employer name Sunmount Dev Center Amount $45,466.78 Date 11/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANVALKENBURG, LISA A Employer name Woodbourne Corr Facility Amount $45,466.41 Date 02/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, LUZ Employer name County Clerks Within NYC Amount $45,466.39 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDOWICH, LAURIE E Employer name Boces-Nassau Sole Sup Dist Amount $45,466.37 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, LORI Employer name Dept Labor - Manpower Amount $45,466.35 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DEBORAH J Employer name Seneca County Amount $45,466.25 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERS, DERRICK J Employer name Dept Transportation Region 7 Amount $45,466.15 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, GARY R Employer name Town of Newark Valley Amount $45,465.77 Date 07/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ANDREW A Employer name Rensselaer County Amount $45,465.72 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANIFIN, EDWARD F Employer name Oneida City School Dist Amount $45,465.44 Date 09/18/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, ARIEL Employer name Sullivan Corr Facility Amount $45,465.26 Date 06/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, LARRY P Employer name Elmira City School Dist Amount $45,465.18 Date 08/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONZON, CHRISTOPHER R Employer name Dept Transportation Region 8 Amount $45,465.15 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIT, DONNA A Employer name Northport East Northport UFSD Amount $45,465.15 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTERS DINHAM, MARLENE D Employer name HSC at Brooklyn-Hospital Amount $45,465.00 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, CHAD J Employer name Niagara County Amount $45,464.93 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHEAL, GLENN T Employer name Williamsville CSD Amount $45,464.68 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, SEAN M Employer name SUNY College at Cortland Amount $45,464.67 Date 12/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, BRIDGET A Employer name Liverpool CSD Amount $45,464.64 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBAR-GARCIA, JEANETTE M Employer name Copiague UFSD Amount $45,464.36 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEES, PAMELA J Employer name Western New York DDSO Amount $45,464.02 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DARLENE L Employer name Whitesboro CSD Amount $45,464.00 Date 08/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, IMOGENE B Employer name Dept of Financial Services Amount $45,463.81 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, MICHAEL S Employer name New Hartford CSD Amount $45,463.45 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ADRIAN M Employer name Uniondale UFSD Amount $45,463.22 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, DAVID P Employer name Penn Yan Public Library Amount $45,463.06 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKRIS, DUKE C Employer name Kenmore Town-Of Tonawanda UFSD Amount $45,462.90 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCHAT, CHRISTIAN J Y Employer name City of White Plains Amount $45,462.77 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOISSIERE, PAUL J, JR Employer name City of Watervliet Amount $45,462.30 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, BELINDA Y Employer name Health Research Inc Amount $45,462.12 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDBY, KEITH D Employer name Oswego County Amount $45,462.11 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBER, CHRISTIE L Employer name Div Criminal Justice Serv Amount $45,461.84 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFINA, FRANCES Employer name Port Authority of NY & NJ Amount $45,461.83 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHEAD, THERESA R Employer name Marlboro CSD Amount $45,461.72 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, TIMOTHY C Employer name Town of Oswegatchie Amount $45,461.60 Date 04/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REULBACH, PATRICK A Employer name Niagara Frontier Trans Auth Amount $45,461.55 Date 02/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPPAH, JON C Employer name Dept Transportation Region 1 Amount $45,461.47 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, VICTORIA D Employer name Nassau County Amount $45,460.80 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STULBERGER, JUDY Employer name Nassau County Amount $45,460.80 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, JAMESON A, SR Employer name Red Hook CSD Amount $45,460.64 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYKE, CASSANDRA R Employer name Dept Labor - Manpower Amount $45,460.09 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRYANN, ALAN D Employer name Onteora CSD at Boiceville Amount $45,459.94 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, MIKO T Employer name Monroe County Amount $45,459.84 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, ELAINE N Employer name Kingston City School Dist Amount $45,459.75 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KIM D Employer name Insurance Dept-Liquidation Bur Amount $45,459.68 Date 05/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MICHAEL W Employer name Friendship CSD Amount $45,459.62 Date 03/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, RYAN M Employer name City of Rome Amount $45,459.50 Date 06/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DAWN M Employer name City of Binghamton Amount $45,459.28 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-LANE, JACQUELINE L Employer name Children & Family Services Amount $45,459.02 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHN, BRENDA A Employer name Village of Woodridge Amount $45,458.73 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BARTOLOMEO, AMY G Employer name Department of Health Amount $45,458.65 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, MICHELLE R Employer name City of Rochester Amount $45,458.59 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, JENNIFER Employer name Otisville Corr Facility Amount $45,458.57 Date 03/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, MICHAEL Employer name Schoharie County Amount $45,458.46 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNAVA, MARY C Employer name 10Th Jd Nassau Nonjudicial Amount $45,458.25 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGER, JARED V Employer name Town of Greene Amount $45,458.17 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKOWSKI, CHRISTINE B Employer name Town of Newstead Amount $45,457.92 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, BARBARA J Employer name Afton CSD Amount $45,457.82 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENDOR, KARLA E Employer name Department of Health Amount $45,457.75 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEGO, NORA D Employer name Department of Health Amount $45,457.75 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, JOSEPHINE A Employer name Department of Health Amount $45,457.75 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORA, CHRISTINA M Employer name Department of Health Amount $45,457.75 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, TARA S Employer name Department of Health Amount $45,457.75 Date 03/17/2008 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