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 BENT, VIVIENNE I Employer name New York State Assembly Amount $45,444.00 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, TIMOTHY M Employer name State Insurance Fund-Admin Amount $45,444.00 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, EUSEBIO Employer name City of Rochester Amount $45,443.87 Date 06/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLTON, KELLY J Employer name Monroe County Amount $45,443.81 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGLER, KERRI L Employer name SUNY Buffalo Amount $45,443.36 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, LORI A Employer name Roswell Park Cancer Institute Amount $45,443.04 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSKI, FRANK J Employer name Broome DDSO Amount $45,442.93 Date 12/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, PATRICIA M Employer name Cazenovia CSD Amount $45,442.92 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK-FRISHMAN, LORRIE L Employer name Sullivan County Amount $45,442.88 Date 05/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AXTON, JAMES L Employer name Cayuga County Amount $45,442.63 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTMAN, JEFFREY A Employer name City of Johnstown Amount $45,442.42 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD-DEHART, JANET S Employer name NYS Higher Education Services Amount $45,442.40 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLOLIO, LINDA A Employer name Nyack UFSD Amount $45,442.30 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, MAUREEN J Employer name Nyack UFSD Amount $45,442.30 Date 09/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMETREU, JOANNE Employer name Alfred-Almond CSD Amount $45,442.22 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, DAISY Employer name Brooklyn Public Library Amount $45,442.21 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KIM R Employer name Cattaraugus County Amount $45,442.21 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMORY, GILLIAN Employer name New York Public Library Amount $45,442.20 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRER, LUIS E Employer name Port Authority of NY & NJ Amount $45,442.01 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, BRIAN R Employer name Gananda CSD Amount $45,441.98 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIFFEL, TRACI A Employer name Boces Eastern Suffolk Amount $45,441.97 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, MARY COLLEEN Employer name Roswell Park Cancer Institute Amount $45,441.97 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, LEIGH M Employer name Dept of Financial Services Amount $45,441.84 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, BRIAN P Employer name Churchville-Chili CSD Amount $45,441.69 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANDERS, DAVID Employer name Metro New York DDSO Amount $45,441.68 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, RICHARD M Employer name SUNY Maritime College Amount $45,441.68 Date 04/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINYARD, ANNE M Employer name St Lawrence Psych Center Amount $45,441.54 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERITHEW, TIFFANY D Employer name Mohawk Valley Psych Center Amount $45,441.43 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWIAK, ROBERT N Employer name Buffalo City School District Amount $45,441.42 Date 03/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTIGLIANO, JEFFREY S, JR Employer name Five Points Corr Facility Amount $45,440.29 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERMIN, GERMAN A Employer name SUNY College at Purchase Amount $45,439.61 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, EDWIN Employer name Brentwood UFSD Amount $45,439.38 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE KONING, DOREEN M Employer name Sachem CSD at Holbrook Amount $45,439.30 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSTILLER, MARK S, JR Employer name Erie County Medical Center Corp. Amount $45,439.11 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELLI, JOHN Employer name Saratoga Springs City Sch Dist Amount $45,439.08 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PRINCESS K Employer name Boces Westchester Sole Supvsry Amount $45,438.98 Date 12/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONORA, CARINA I Employer name Department of Motor Vehicles Amount $45,438.92 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, PAULINE P Employer name HSC at Brooklyn-Hospital Amount $45,438.90 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRERO, LORI L Employer name Town of Lockport Amount $45,438.67 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGANTES, JOSE A Employer name City of Amsterdam Amount $45,438.48 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANDLE, TRISHA L Employer name Finger Lakes DDSO Amount $45,438.43 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALISH, ROSALIE J Employer name Monroe County Amount $45,438.34 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENCHACK, JEFFREY J Employer name Northeast CSD Amount $45,438.25 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JENNA L Employer name SUNY College at New Paltz Amount $45,438.24 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCO, MICHAEL Employer name Nassau County Amount $45,438.00 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAVANO, DAVID A Employer name Dept Transportation Region 5 Amount $45,437.89 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEACH, AMY S Employer name Belgium Cold Springs Fire Dis Amount $45,437.83 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, NANCY A Employer name SUNY College at New Paltz Amount $45,437.80 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONDS, CHRISTOPHER D Employer name Town of Hempstead Amount $45,437.72 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKSHOT, JUANITA D Employer name HSC at Syracuse-Hospital Amount $45,437.50 Date 10/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, PAMELA J Employer name Finger Lakes DDSO Amount $45,437.12 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIFORD, RILEY E Employer name Erie County Medical Center Corp. Amount $45,437.00 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name XU, XUAN Employer name State Insurance Fund-Admin Amount $45,436.82 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, PETER G Employer name Dept Transportation Region 9 Amount $45,436.64 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GEORGE A Employer name Albany City School Dist Amount $45,436.62 Date 07/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, AMY E Employer name Attica CSD Amount $45,436.40 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT-PHILLIPS, PATRICE J Employer name Dutchess County Amount $45,436.31 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, PAULA S Employer name Cornell University Amount $45,436.08 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTIN, MARCIA L Employer name Medina CSD Amount $45,436.08 Date 12/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUZZI, NANCY A Employer name City of Geneva Amount $45,435.80 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIERK, FRANCIS J Employer name Onondaga County Amount $45,435.74 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, LAURA A Employer name Cornell University Amount $45,435.73 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, JILL L Employer name Bedford CSD Amount $45,435.39 Date 09/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, BRIAN T Employer name Babylon Public Library Amount $45,434.77 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, MARK Employer name Department of Motor Vehicles Amount $45,434.61 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YIZAR, SUNNI A Employer name NYS Power Authority Amount $45,434.43 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERB, MARGARET M Employer name Albany County Amount $45,434.36 Date 01/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECINE, VIRGINIA Employer name Boces-Westchester Putnam Amount $45,434.26 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MICHAEL Employer name Broome County Amount $45,434.15 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KAREN A Employer name Albany County Amount $45,434.10 Date 06/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUSTER, SARAH M Employer name Fourth Jud Dept - Nonjudicial Amount $45,433.96 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFANO, MICHAEL A Employer name SUNY College at Oswego Amount $45,433.85 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSAMONTE, JARED J Employer name Village of Caledonia Amount $45,433.66 Date 04/01/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCCARTHY, DANIEL J Employer name Town of Malone Amount $45,433.55 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIE, SHERI L Employer name Division of State Police Amount $45,433.50 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, CHAD E Employer name Town of Mendon Amount $45,433.44 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, DONNA M Employer name Greene CSD Amount $45,433.35 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLO-SCHERMERHORN, PAMELA J Employer name Village of North Syracuse Amount $45,433.32 Date 04/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIN, LEE ANNE M Employer name Boces-Westchester Putnam Amount $45,433.15 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFOLINO, ANNA M Employer name Nassau County Amount $45,433.08 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNAN, DEBORAH A Employer name Central NY DDSO Amount $45,432.86 Date 11/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINTUCH, JANE H Employer name Veterans Home at Montrose Amount $45,432.69 Date 06/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, KELLY J Employer name Broome DDSO Amount $45,432.52 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, BIANCA L Employer name Herkimer County Amount $45,432.30 Date 07/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, LISA A Employer name Town of Saugerties Amount $45,432.28 Date 05/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORRETT, LEA R Employer name Allegany County Amount $45,432.25 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAVENA, LISA M Employer name Arlington CSD Amount $45,432.24 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWANCIW, THOMAS M Employer name Fishkill Corr Facility Amount $45,432.07 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER, GLENN H Employer name Sweet Home CSD Amrst&Tonawanda Amount $45,431.85 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIELI, STEVEN J Employer name Dept Labor - Manpower Amount $45,431.78 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATUM, MARY A Employer name N Tonawanda City School Dist Amount $45,431.46 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTZ, TERRI L Employer name Windsor CSD Amount $45,431.39 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWUSU, ERIC Employer name New York City Childrens Center Amount $45,430.94 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKEN, JOAN M Employer name Ontario County Amount $45,430.83 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, GREGORY J Employer name Town of Alexandria Amount $45,430.80 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZE, STEVEN K Employer name SUNY College at Cortland Amount $45,430.77 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONK, ELISE M Employer name Town of Colonie Amount $45,430.75 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONI, JENNIFER L Employer name Geneva City School Dist Amount $45,430.74 Date 10/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, STEVEN G Employer name Dept Transportation Region 7 Amount $45,430.62 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, SIERRA F Employer name Rensselaer County Amount $45,430.52 Date 05/28/2013 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