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 DEL LATTO, GINA C Employer name Nassau County Amount $45,097.15 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEEL, JASON R Employer name Town of Berne Amount $45,096.80 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYALL, PATRICE L Employer name Children & Family Services Amount $45,096.67 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ZACHARY M Employer name Jamesville De Witt CSD Amount $45,096.44 Date 10/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUGH, DAVID L, JR Employer name Department of Motor Vehicles Amount $45,096.36 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, CHAD H Employer name Wappingers CSD Amount $45,096.36 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, CLAUDETTE A Employer name Long Island Dev Center Amount $45,096.22 Date 08/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLAND, TINA M Employer name SUNY College at Plattsburgh Amount $45,096.04 Date 01/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLETON, JOHN Employer name SUNY at Stony Brook Hospital Amount $45,096.00 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, SHERRY L Employer name Poughkeepsie City School Dist Amount $45,095.79 Date 06/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFIQ, UMER Employer name Department of Tax & Finance Amount $45,095.73 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, VERONICA Employer name Schoharie County Amount $45,095.59 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANZEN, ADAM D Employer name Niagara Falls Pub Water Auth Amount $45,095.55 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JOHN H Employer name Oswego County Amount $45,095.55 Date 04/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, DIANE L Employer name Saratoga County Amount $45,095.42 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, SUZANNE L Employer name SUNY at Stony Brook Hospital Amount $45,095.10 Date 10/26/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHOE, JONATHAN J Employer name Mohawk Valley Psych Center Amount $45,095.04 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALFA, JAMES B Employer name Dept Transportation Region 10 Amount $45,095.02 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZARDI, LISA M Employer name SUNY College at Old Westbury Amount $45,095.00 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKIN, PENNY S Employer name Boces-Orleans Niagara Amount $45,094.88 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, RONALD P Employer name Columbia County Amount $45,094.67 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIVO, CARMEN R Employer name Pilgrim Psych Center Amount $45,094.64 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAGAN-WOLK, CAROL Employer name Town of Haverstraw Amount $45,094.34 Date 02/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASZEWSKI, RICHARD E Employer name Frontier CSD Amount $45,094.18 Date 01/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ELISABETH M Employer name Long Island Dev Center Amount $45,094.03 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORK, REGINA M Employer name Hadley-Luzerne CSD Amount $45,093.85 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, SHERRY L Employer name Nassau Health Care Corp. Amount $45,093.72 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, SHAWN M Employer name Dept Transportation Region 1 Amount $45,093.63 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNICUTT, GERALD R Employer name City of Binghamton Amount $45,093.49 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKES, DEBRA Employer name Brooklyn Public Library Amount $45,093.45 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHSON, RANDALL C Employer name Village of East Syracuse Amount $45,093.31 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYKIN, SABRINA N Employer name City of Rochester Amount $45,093.27 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, BARBARA L Employer name Elmira Housing Authority Amount $45,093.04 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, CATHERINE A Employer name Avon CSD Amount $45,092.98 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAWU, MOUSTAPHA Employer name HSC at Syracuse-Hospital Amount $45,092.98 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISKY, DUSTIN A Employer name Franklinville CSD Amount $45,092.60 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JEREMY R Employer name Saratoga County Amount $45,092.58 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, DEBORAH R Employer name Mexico CSD Amount $45,092.51 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONZO, MARY ALICE Employer name Village of East Hills Amount $45,092.36 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLM, ERIC S Employer name Monroe County Amount $45,092.27 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARTHUR, JAMES T Employer name SUNY Stony Brook Amount $45,092.25 Date 09/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINLAND, ERIN M Employer name Cornell University Amount $45,092.04 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGITANO, EDITH Employer name Suffolk County Amount $45,091.90 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON-SMITH, SHANASIA Employer name Capital District DDSO Amount $45,091.65 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOVE, HEATHER F Employer name Finger Lakes DDSO Amount $45,091.46 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, JOSEPH G Employer name Broome County Amount $45,091.37 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, NELSON, JR Employer name Town of Haverstraw Amount $45,091.29 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCK, TIMOTHY S Employer name Fulton County Amount $45,090.92 Date 02/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, BEVERLYN A Employer name NYS Community Supervision Amount $45,090.89 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JUAN P Employer name NYC Convention Center OpCorp. Amount $45,090.78 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLENNAN, BRITTANY C, MS Employer name Appellate Div 3Rd Dept Amount $45,090.76 Date 09/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MATTHEW C Employer name SUNY College Technology Delhi Amount $45,090.27 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DAID, TRESS Employer name City of Oswego Amount $45,089.71 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BRENDAN P Employer name City of Yonkers Amount $45,089.71 Date 07/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLEMENTS, LA DONNA Y Employer name Buffalo Urban Renewal Agcy Amount $45,089.66 Date 07/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING-PHIPPS, ANITA M Employer name Rockland Psych Center Amount $45,089.63 Date 03/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAGG, MICHAEL A Employer name Town of Stockport Amount $45,089.47 Date 01/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, MERCEDES Employer name Department of Civil Service Amount $45,089.36 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA-KIRK, JAMIE Employer name City of Oneonta Amount $45,089.27 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, WILLIAM L Employer name Village of Newark Valley Amount $45,089.08 Date 08/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZZI, MERTIE M Employer name Village of Newark Valley Amount $45,089.08 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BRIDGETT L Employer name Erie County Medical Center Corp. Amount $45,089.04 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST.JUSTE, RICHEMONDE Employer name New York Public Library Amount $45,089.01 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, JACQUELINE M Employer name Workers Compensation Board Bd Amount $45,088.84 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRIZIO, JODI L Employer name Mohawk Correctional Facility Amount $45,088.76 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILIERO, CARA M Employer name Greenburgh CSD Amount $45,088.63 Date 09/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, LUIS A Employer name Manhattan Psych Center Amount $45,088.60 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODD, KEITH B Employer name Dept Transportation Region 9 Amount $45,088.33 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JANINE E Employer name Town of Islip Amount $45,088.23 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, TAMARA Employer name Nassau Health Care Corp. Amount $45,088.11 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSI, EDWARD V, II Employer name Town of Wilmington Amount $45,088.10 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, JAY W Employer name Dpt Environmental Conservation Amount $45,087.97 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRIANNA L Employer name Brockport CSD Amount $45,087.87 Date 03/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOANE, SANDRA M Employer name Ravena Coeymans Selkirk CSD Amount $45,087.71 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPFERMAN, CARISSA Employer name Town of Brookhaven Amount $45,087.69 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEGEL, LORRAINE Employer name Rocky Point UFSD Amount $45,087.67 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMAN, JAMES R, JR Employer name Long Island St Pk And Rec Regn Amount $45,087.57 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name UREVICH, CATHERINE M Employer name Riverhead Fire District Amount $45,087.15 Date 08/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, HEATHER R, MS Employer name Assembly Ways & Means Committ Amount $45,086.86 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BRENDA M Employer name Tompkins County Amount $45,086.27 Date 08/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPCHICK, KENNETH R Employer name Washington County Amount $45,086.24 Date 10/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIA, CYNTHIA C Employer name Schenectady County Amount $45,086.19 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADER, JACQUELINE K Employer name Finger Lakes DDSO Amount $45,086.14 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, RYAN R Employer name Village of Fort Plain Amount $45,086.11 Date 04/29/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWMAN, DOUGLAS Employer name Sullivan County Amount $45,085.99 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASI, CATHERINE L Employer name Central Valley CSD Amount $45,085.61 Date 09/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, WAYNE W Employer name Middletown City School Dist Amount $45,085.31 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, THERESA A Employer name Town of Milton Amount $45,085.29 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLNIAK, JOSPEH J Employer name Dept Transportation Region 7 Amount $45,085.26 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRUS, THOMAS W Employer name Broome County Amount $45,084.99 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, VIVIAN Employer name Niagara Frontier Trans Auth Amount $45,084.90 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHU, CHENG LING Employer name SUNY Stony Brook Amount $45,084.79 Date 02/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEVINS, JASON M Employer name Village of Ossining Amount $45,084.37 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURT, JOY V Employer name Lakeland CSD of Shrub Oak Amount $45,084.18 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, PATRICIA L Employer name NYS School For The Blind Amount $45,084.14 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLECHA, MICHAEL S Employer name Attica Corr Facility Amount $45,083.88 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKEW, MICHELLE L Employer name Collins Corr Facility Amount $45,083.57 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSSON, KEVIN M Employer name Newburgh City School Dist Amount $45,083.52 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, ANGELA Employer name SUNY at Stony Brook Hospital Amount $45,083.23 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, BRITTANY E Employer name SUNY College Technology Delhi Amount $45,083.15 Date 10/01/2014 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