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 MINOR, RICHARD B Employer name County Clerks Within NYC Amount $44,995.34 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, RUTH J Employer name County Clerks Within NYC Amount $44,995.34 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, AIDA I Employer name NYC Civil Court Amount $44,995.34 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, CAREN A Employer name NYC Civil Court Amount $44,995.34 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOINS, DEVRI Employer name NYC Civil Court Amount $44,995.34 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATYSKELLA, SUSAN K Employer name NYC Civil Court Amount $44,995.34 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, JOSE EMMANUEL R Employer name NYC Judges Amount $44,995.34 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPNEY, HEATHER M Employer name Supreme Ct-Queens Co Amount $44,995.34 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, RANDOLPH R Employer name Boces-Nassau Sole Sup Dist Amount $44,994.96 Date 05/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANIFF, THERESA M Employer name Troy City School Dist Amount $44,994.92 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, GINA M Employer name Metro New York DDSO Amount $44,994.80 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MEGAN E Employer name Off of The State Comptroller Amount $44,994.77 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, KAREN Employer name County Clerks Within NYC Amount $44,994.72 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERPOT, JORDAN Employer name Hudson Valley DDSO Amount $44,994.60 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, GINA M Employer name Erie County Medical Center Corp. Amount $44,994.58 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAST, ANDREW P Employer name City of Syracuse Amount $44,994.52 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETZELTER, ERIC R Employer name SUNY College at Buffalo Amount $44,994.38 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCARINO, DIANE M Employer name Valley CSD at Montgomery Amount $44,994.34 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROBERT D Employer name Dept Transportation Region 4 Amount $44,994.29 Date 12/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ALICIA N Employer name Cortland County Amount $44,994.16 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, BRENDA J Employer name Fulton City School Dist Amount $44,993.82 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAUJO, CYNTHIA E Employer name Monroe County Amount $44,993.47 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSMORE, MAUREEN A Employer name Erie County Amount $44,993.20 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COSTA, JOHN A Employer name Taconic DDSO Amount $44,993.19 Date 10/08/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTY, LORETTA M Employer name Onondaga County Amount $44,992.82 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, EDDIE Employer name Hudson River Park Trust Amount $44,992.65 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIO, DEBORAH A Employer name Albany City School Dist Amount $44,992.58 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KYLE R Employer name Arlington CSD Amount $44,992.32 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENNELL, PATRICK M, II Employer name Onondaga County Amount $44,991.71 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATTUCK, WENDY M Employer name Onondaga County Amount $44,991.71 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, RACHEL M Employer name Off of The State Comptroller Amount $44,991.69 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUDETTE, DANIELLE T Employer name Niskayuna CSD Amount $44,991.20 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELBER, RYAN F Employer name Willard Drug Treatment Campus Amount $44,991.03 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MARIANNE Employer name Dept Transportation Region 4 Amount $44,990.93 Date 10/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUKER, TWANA J Employer name New York Public Library Amount $44,990.81 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, FULVIO R Employer name Nassau Health Care Corp. Amount $44,990.75 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS M Employer name City of Saratoga Springs Amount $44,990.51 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTELIUS, JILL M Employer name Oswego County Amount $44,990.40 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAND, YVONNE A Employer name Schenectady County Amount $44,990.16 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTISON, KENNETH M Employer name Nassau Health Care Corp. Amount $44,990.14 Date 09/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPERATO, JAMES A Employer name Finger Lakes DDSO Amount $44,989.86 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, CHARLY C Employer name NYS Bridge Authority Amount $44,989.73 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, NICHOLAS A Employer name Central NY DDSO Amount $44,989.69 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAWIL, MICHAEL L Employer name Town of Ossining Amount $44,989.49 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN-KOBA, NANCY Employer name Town of Ossining Amount $44,989.43 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFRAMBOISE, LESTER J Employer name Central NY DDSO Amount $44,988.75 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCEY, WILLIAM J Employer name Dept Transportation Region 9 Amount $44,988.43 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLIDGE, WILLIAM J Employer name Town of Ausable Amount $44,988.33 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHATLEY, LAURI H Employer name Cornell University Amount $44,988.10 Date 01/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, JARRID W Employer name Dept Transportation Region 4 Amount $44,988.08 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERSON, FREDDIE M Employer name Mt Vernon City School Dist Amount $44,988.08 Date 06/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, STEPHANIE C Employer name Division of State Police Amount $44,988.06 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, MICHAEL J Employer name Saratoga County Amount $44,988.02 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNOX, RODNEY L Employer name Jefferson County Amount $44,987.84 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, AMY K Employer name Montgomery County Amount $44,987.83 Date 11/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPSHAC, KIMBERLY E Employer name Dept Labor - Manpower Amount $44,987.74 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHERS, ALVIN Employer name Suffolk County Amount $44,987.60 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOTZ, LUCINDA A Employer name Sullivan County Amount $44,987.38 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, DAVID D Employer name Town of Elizabethtown Amount $44,987.13 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SHAWN B Employer name Village of Saranac Lake Amount $44,987.10 Date 12/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, ERNELL Employer name Metro New York DDSO Amount $44,986.99 Date 06/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLANDER-SMITH, HEATHER M Employer name Education Department Amount $44,986.51 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUIN, PHILIP T Employer name Yates County Amount $44,986.50 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRENEK, ANGEL M Employer name Western New York DDSO Amount $44,986.42 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICHENS, ALVIN V, III Employer name City of Gloversville Amount $44,986.19 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY-QUIMBY, SHEILA A Employer name Dept Labor - Manpower Amount $44,986.02 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, RICKIE W Employer name Town of Rhinebeck Amount $44,985.91 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, VICKIE L Employer name North Syracuse CSD Amount $44,985.85 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GOLIER, ROBERT E Employer name SUNY College at Fredonia Amount $44,985.79 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, LESLEY J Employer name North Babylon UFSD Amount $44,984.84 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETA, JEANNINE M Employer name Schenectady City School Dist Amount $44,984.80 Date 12/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, JEFFERY Employer name City of Rochester Amount $44,984.74 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORLEWSKI, PHILLIP M Employer name Erie County Amount $44,984.46 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALARCON, CATHERINE Employer name SUNY at Stony Brook Hospital Amount $44,984.43 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name INMAN, CHRISTOPHER S Employer name Columbia County Amount $44,984.02 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, DARLENE L Employer name Cornell University Amount $44,984.01 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBEC, SUSAN Employer name Erie County Medical Center Corp. Amount $44,984.00 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, HOWARD TODD Employer name Rome City School Dist Amount $44,983.76 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSEY, BETTY Employer name NYS Psychiatric Institute Amount $44,983.36 Date 11/02/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, CHELSEA J Employer name Syracuse City School Dist Amount $44,983.22 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAK, CHRISTOPHER J Employer name Western New York DDSO Amount $44,983.13 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS I Employer name Chautauqua County Amount $44,983.01 Date 05/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, TIESHA M Employer name Taconic DDSO Amount $44,982.95 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIMAN, ASHLEY E Employer name Chautauqua County Amount $44,982.43 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWINSKI, CHRISTOPHER J Employer name Town of West Seneca Amount $44,981.79 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, CHRISTOPHER A Employer name Ulster County Amount $44,981.79 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, VITO M Employer name Niagara-Wheatfield CSD Amount $44,981.22 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADERHOLD, RYAN M Employer name Five Points Corr Facility Amount $44,981.12 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEOTOKATOS, EUTHIMIOS S Employer name City of Yonkers Amount $44,980.66 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROFF, LAURIE L Employer name Northville CSD Amount $44,980.63 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYER, COMFORT C Employer name New York Public Library Amount $44,980.47 Date 01/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, EILEEN K Employer name Buffalo City School District Amount $44,979.84 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL I Employer name Altmar-Parish-Williamstown CSD Amount $44,979.64 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLESH, MATTHEW G Employer name Town of Lawrence Amount $44,979.62 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKA, BEVERLY D Employer name Columbia County Amount $44,979.44 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYCE, TAYA M Employer name Town of Massena Amount $44,979.32 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, AMY L Employer name Town of Lancaster Amount $44,979.12 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGOMARSINE, LISA Employer name Village of Malverne Amount $44,978.82 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name IADEVAIA, KATHRYN Employer name Boces-Nassau Sole Sup Dist Amount $44,978.70 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, BRIAN W Employer name Columbia County Amount $44,978.57 Date 12/02/2002 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