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 SNICKLES, DOUGLAS E, JR Employer name Town of St Armand Amount $45,342.21 Date 12/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLMANN, WERNER R Employer name Marlboro CSD Amount $45,341.97 Date 11/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAREDE, JULIE A Employer name Otisville Corr Facility Amount $45,341.97 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, IRENE E Employer name Monroe Woodbury CSD Amount $45,341.76 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, THOMAS B Employer name Dept Transportation Region 8 Amount $45,341.75 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, DONNA Employer name Department of Tax & Finance Amount $45,341.74 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ-VILLEGAS, MIGDALIA Employer name Brooklyn Public Library Amount $45,341.69 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKILJAN, JASMIN Employer name Utica City School Dist Amount $45,341.58 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, MAGHNOS A Employer name Port Authority of NY & NJ Amount $45,341.53 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINA, VICKI M Employer name HSC at Syracuse-Hospital Amount $45,341.38 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, MICHELLE L Employer name City of Auburn Amount $45,341.37 Date 01/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORE, DIANE M Employer name Central NY DDSO Amount $45,341.12 Date 06/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIENEY, RACHEL L Employer name Genesee County Amount $45,340.88 Date 08/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, COLLEEN JEAN Employer name Western New York DDSO Amount $45,340.56 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, ANN MARGARET Employer name Syosset CSD Amount $45,340.34 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKESLEE, KELLY L Employer name Delaware County Amount $45,340.33 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTI, GLORIA M Employer name Helen Hayes Hospital Amount $45,340.32 Date 05/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, SAMANTHA K Employer name Cattaraugus County Amount $45,340.15 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, YVROSE Employer name HSC at Brooklyn-Hospital Amount $45,339.99 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, BARBARA L Employer name Town of Webb UFSD Amount $45,339.87 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEZAK, JOSEPH F Employer name Albany Soil,Water Cons District Amount $45,339.49 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBBLETHWAITE, ALLISON J Employer name Fourth Jud Dept - Nonjudicial Amount $45,339.14 Date 11/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JOSEPH Employer name Amsterdam Housing Authority Amount $45,339.11 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELSTEIN, SAMUEL I Employer name Syracuse Urban Renewal Agcy Amount $45,339.06 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILON, KEVIN D Employer name Cattaraugus County Amount $45,338.97 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, KEITH A Employer name Finger Lakes DDSO Amount $45,338.84 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADUA, MARIA M Employer name SUNY at Stony Brook Hospital Amount $45,338.81 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS LAZARUS, HELEN C Employer name SUNY College at Oneonta Amount $45,338.60 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, BETTIE N Employer name Albany City School Dist Amount $45,338.47 Date 10/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, ROBERT L Employer name Town of Fairfield Amount $45,338.40 Date 10/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ-NUNEZ, JESSICA Employer name Rochester Housing Authority Amount $45,338.33 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JOHN T Employer name Rockland County Amount $45,338.30 Date 03/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODELL, DAVID P Employer name Town of Amherst Amount $45,338.20 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, LEWANNA N Employer name Capital District DDSO Amount $45,338.14 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLE, BRITTANIE L Employer name City of Ithaca Amount $45,338.07 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, ALBERT F Employer name Poland CSD Amount $45,338.02 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, ANGELIQUE M Employer name Orange County Amount $45,337.70 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINE, JESSICA A Employer name Buffalo Sewer Authority Amount $45,337.67 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI JUNE, MARY LOU Employer name Monroe County Amount $45,337.63 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VRIES, KATHARINE L Employer name City of Albany Amount $45,337.60 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBY, MEGHAN A Employer name City of Albany Amount $45,337.60 Date 06/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON-WHITE, KELLY L Employer name Cornell University Amount $45,337.50 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTUP, NICOLA A Employer name Mid-State Corr Facility Amount $45,337.29 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCORN, DAVID L Employer name Niagara St Pk And Rec Regn Amount $45,336.80 Date 12/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEERY, MARY K Employer name Assembly: Annual Legislative Amount $45,336.76 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREES, JAMES W Employer name Dobbs Ferry UFSD Amount $45,336.59 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGLE, RICHARD J Employer name Dept Health - Veterans Home Amount $45,336.47 Date 07/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOTTE, LEYNA R Employer name Capital District DDSO Amount $45,336.01 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTARO, DONNA Employer name Rensselaer County Amount $45,335.77 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKISON, SHARON A Employer name Wayne County Amount $45,335.69 Date 08/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTANZIO, GARRY, JR Employer name Town of Southampton Amount $45,335.56 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICK, CASSANDRA LEE Employer name State Insurance Fund-Admin Amount $45,335.34 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMASI, JANET M Employer name Children & Family Services Amount $45,335.04 Date 12/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISER, DAVID W Employer name Department of Motor Vehicles Amount $45,335.04 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, CHRISTOPHER A Employer name Department of Motor Vehicles Amount $45,335.04 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLEE, DAVID N Employer name Department of Motor Vehicles Amount $45,335.04 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMSUDEN, AMY L Employer name Department of Tax & Finance Amount $45,335.04 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIER, CYNTHIA M Employer name Dept Labor - Manpower Amount $45,335.04 Date 08/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DOROTHY A Employer name Dept Transportation Region 6 Amount $45,335.04 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, PATRICIA A Employer name Division of State Police Amount $45,335.04 Date 12/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BRUCE W Employer name Dpt Environmental Conservation Amount $45,335.04 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MITCHELL H Employer name Dpt Environmental Conservation Amount $45,335.04 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERHARD, MICHELE Employer name Education Department Amount $45,335.04 Date 03/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULEK-DOYLE, MICHELE M Employer name Education Department Amount $45,335.04 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, KATHY F Employer name Office of Mental Health Amount $45,335.04 Date 09/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSEL, PHYLLIS B Employer name SUNY Buffalo Amount $45,335.04 Date 11/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MARY ANN Employer name Workers Compensation Board Bd Amount $45,335.04 Date 10/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SUZAN M Employer name Workers Compensation Board Bd Amount $45,335.04 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ROBERT R Employer name Town of Champlain Amount $45,334.90 Date 10/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STETSON, DANIEL E Employer name Dept Transportation Reg 2 Amount $45,334.74 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLISTE, CHRISTOPHER Employer name Metro New York DDSO Amount $45,334.66 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRIA, WILSON Employer name Hillside Public Library Amount $45,334.62 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACEY, PATRICIA Employer name Westchester County Amount $45,334.46 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISSIG, RANDALL C Employer name Dept Transportation Region 10 Amount $45,334.20 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, TINA M Employer name Steuben County Amount $45,334.12 Date 11/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, SHELLEY LEE Employer name Village of Depew Amount $45,334.12 Date 11/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGINIA, LINDA Employer name Baldwinsville CSD Amount $45,334.05 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BLASIO, ARMANDO R Employer name City of Glen Cove Amount $45,333.58 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, MATTHEW E, JR Employer name City of Albany Amount $45,333.53 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITAL, YVES A Employer name Rockland County Amount $45,333.30 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, STACEY L Employer name Nassau Health Care Corp. Amount $45,332.82 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTAHALL, PAULINE M Employer name Orleans Corr Facility Amount $45,332.82 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, ALLAN W Employer name Washington County Amount $45,332.81 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ANDREW B Employer name Port Authority of NY & NJ Amount $45,332.29 Date 03/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, SHANE M Employer name Town of Harrietstown Amount $45,331.90 Date 03/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JULIANNE Employer name Off of The State Comptroller Amount $45,331.84 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, LINDA J Employer name Off of The Med Inspector Gen Amount $45,331.77 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVLIN, NATALIE F Employer name SUNY College at Potsdam Amount $45,331.75 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUARD, ROGER A Employer name Town of Harrietstown Amount $45,331.70 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, MELANIE F Employer name Red Hook CSD Amount $45,331.61 Date 02/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSETT, KRIS M Employer name Herkimer Housing Authority Amount $45,330.84 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEFEE, PETER A, JR Employer name Upstate Correctional Facility Amount $45,330.70 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHR, THOMAS J Employer name Steuben County Amount $45,329.90 Date 04/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGELSANG, LELAND A Employer name West Genesee CSD Amount $45,329.83 Date 12/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name IKE, JANE V Employer name Town of Hector Amount $45,329.79 Date 01/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ASHLEY W Employer name Erie County Water Authority Amount $45,329.73 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, MATHEWS M Employer name Thruway Authority Amount $45,329.72 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTE, MONIFA W Employer name Monroe County Amount $45,329.59 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, JENNIFER D Employer name Kingsboro Psych Center Amount $45,329.58 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, REBECCA A Employer name Dpt Environmental Conservation Amount $45,329.37 Date 08/18/2005 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