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 JONES, CARLA R Employer name New York City Childrens Center Amount $44,854.67 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORECKI, KEITH A Employer name Dept Transportation Region 5 Amount $44,854.59 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANNES, GEORGE E Employer name Supreme Ct-Queens Co Amount $44,854.36 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, ARLENE E Employer name Helen Hayes Hospital Amount $44,853.92 Date 11/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTIS, MICHELLE V.D Employer name Department of Motor Vehicles Amount $44,853.80 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRZYCKI, SHERRY A Employer name Orange County Amount $44,853.60 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, ANNETTE L Employer name Department of Motor Vehicles Amount $44,853.42 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRYCZYNSKI, SUSAN M Employer name Town of Lancaster Amount $44,853.42 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRUSO, GABRIELE, JR Employer name Div Criminal Justice Serv Amount $44,853.38 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, CELENA D Employer name Finger Lakes DDSO Amount $44,853.36 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, SHARON M Employer name City of Syracuse Amount $44,853.02 Date 05/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCH, KRISTY B Employer name Wayne County Amount $44,852.99 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, DESMOND Employer name Office of General Services Amount $44,852.93 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVESQUE, BRIGITTE M Employer name Clinton County Amount $44,852.82 Date 04/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MONICA L Employer name Helen Hayes Hospital Amount $44,852.81 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, BRIAN M Employer name Children & Family Services Amount $44,852.73 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, STEVEN O Employer name Chemung County Amount $44,852.60 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINDLE, DANIEL F Employer name Village of Greenport Amount $44,852.58 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGINBOTHAM, DAVID L, JR Employer name Madison County Amount $44,852.18 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIORE, ROSALINDE Employer name City of Utica Amount $44,852.08 Date 03/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, LORENA A Employer name Mineola UFSD Amount $44,851.94 Date 05/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PEAK, DAISY Employer name Elmira Psych Center Amount $44,851.54 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, TIMOTHY D Employer name City of Ogdensburg Amount $44,851.21 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATTIEU, BRANDON Employer name Finger Lakes DDSO Amount $44,851.17 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POQUETTE, BRENT J Employer name Franklin County Amount $44,851.00 Date 07/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOAKES, KATHERINE M Employer name Niagara County Amount $44,850.79 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMORE, ERIKA D Employer name Freeport UFSD Amount $44,850.65 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNSCH, MARY ANNA Employer name William Floyd UFSD Amount $44,850.65 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, TIMOTHY P Employer name Town of Fenner Amount $44,850.44 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARDUNO, TARA L Employer name SUNY at Stony Brook Hospital Amount $44,850.42 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EKE B Employer name Brooklyn Public Library Amount $44,850.28 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, MICHAEL J Employer name Department of Tax & Finance Amount $44,850.22 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINSTEIN, DEBORAH Employer name SUNY at Stony Brook Hospital Amount $44,850.22 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARUSKA, MICHAEL P Employer name Off of The State Comptroller Amount $44,850.21 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, EDWIN Employer name New York Public Library Amount $44,850.10 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, TASMIA E Employer name Department of Tax & Finance Amount $44,849.86 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERBALIK, VAL M Employer name City of Mechanicville Amount $44,849.78 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, LINDA M Employer name SUNY Brockport Amount $44,849.53 Date 05/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAGER, KAREN E Employer name Otsego County Amount $44,849.47 Date 12/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIVOLETTE, CATHERINE A Employer name City of Poughkeepsie Amount $44,849.44 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKTON, ARLENE H Employer name Columbia County Amount $44,849.38 Date 06/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KIMBERLY A Employer name Central NY Psych Center Amount $44,849.33 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, SARAH J Employer name Orange County Amount $44,849.21 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LAWRENCE J Employer name City of Binghamton Amount $44,849.18 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUBITZ, BENJAMIN J Employer name Bill Drafting Commission Amount $44,849.06 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLIJAS, KENNETH C Employer name Dept Transportation Region 9 Amount $44,849.06 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-PUDLAK, HEATHER L Employer name Erie County Amount $44,848.98 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACHOTNIK, MELISSA M Employer name Central NY DDSO Amount $44,848.97 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JEFFREY Employer name Wallkill CSD Amount $44,848.85 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLI, LOUIS P Employer name Utica City School Dist Amount $44,848.65 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMER, PEGGY A Employer name Gilboa-Conesville CSD Amount $44,848.50 Date 06/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRCH, MITCHELL D Employer name City of Binghamton Amount $44,848.48 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERCI, JAMES J Employer name Division of State Police Amount $44,848.29 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOTTI, DEBORAH A Employer name Dutchess County Amount $44,848.06 Date 05/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACA, JEAN E Employer name Boces-Nassau Sole Sup Dist Amount $44,848.00 Date 08/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, DAWN Employer name Western New York DDSO Amount $44,847.81 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSEK, SCOTT R Employer name Erie County Medical Center Corp. Amount $44,847.66 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMCZYK, JEFFREY S Employer name Town of Vestal Amount $44,847.61 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLYNN, TRACI A Employer name Port Jefferson UFSD Amount $44,847.43 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, RYAN D Employer name Cleary School Deaf Children Amount $44,847.11 Date 11/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVAN, ANN E Employer name Office of Public Safety Amount $44,846.73 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEU, JOSHUA A Employer name Onondaga CSD Amount $44,846.72 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULMAN, LISA M Employer name Suffolk County Amount $44,846.70 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASSANO, LAURA Employer name Clarkstown CSD Amount $44,846.52 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, SHANA M Employer name Steuben County Amount $44,846.33 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, BARBARA J Employer name Warren County Amount $44,845.86 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, PENNY M Employer name Department of Tax & Finance Amount $44,845.51 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBOY, DIANE L Employer name Roswell Park Cancer Institute Amount $44,845.46 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANIM, TASNIM Employer name SUNY at Stony Brook Hospital Amount $44,845.41 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, SHARON A Employer name Office of General Services Amount $44,845.37 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTINE, MICHAEL T Employer name Elmira Psych Center Amount $44,845.36 Date 05/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARON, DEBORAH J Employer name Voorheesville CSD Amount $44,845.36 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, JEREMY D Employer name Village of Little Valley Amount $44,845.32 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELOCK, JUSTIN W Employer name Central NY DDSO Amount $44,845.11 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUNCK, DONNA J Employer name Nassau Otb Corp. Amount $44,844.96 Date 10/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMONS, SCOTT W Employer name Ulster County Amount $44,844.81 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARMIENTO, FELICITA Employer name Dutchess County Amount $44,844.78 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, JAMES J Employer name Marcy Correctional Facility Amount $44,844.73 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHANTRISS O Employer name City of Rochester Amount $44,844.70 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINER, STEWART D Employer name New York State Assembly Amount $44,844.58 Date 11/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZETTLEMOYER, DALE R Employer name Seneca County Amount $44,844.55 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, CHRISTOPHER, JR Employer name Port Jervis City School Dist Amount $44,844.27 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEANEY, SARAH R Employer name Central NY DDSO Amount $44,844.25 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ALLYSON M Employer name Clinton County Amount $44,844.21 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFFNER, LAURYN Employer name Massapequa UFSD Amount $44,844.10 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHILD, JAN Employer name Elwood UFSD Amount $44,843.91 Date 10/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURI, AMANDA N Employer name Erie County Medical Center Corp. Amount $44,843.72 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAVER, TAYLOR S Employer name Town of Poland Amount $44,843.70 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, JOSHUA L Employer name Town of Niskayuna Amount $44,843.67 Date 01/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELSIGNORE, ASHLEY M Employer name SUNY Albany Amount $44,843.62 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, JOLYNN J Employer name Seneca County Amount $44,843.40 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, RAE SHAYNYA T Employer name Temporary & Disability Assist Amount $44,843.40 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, ROBERTA L Employer name Taconic DDSO Amount $44,843.29 Date 02/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, MICHAEL Employer name Olympic Reg Dev Authority Amount $44,842.45 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE-PHILPOTTS, EVELYN L Employer name HSC at Brooklyn-Hospital Amount $44,842.28 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, DONALD R, JR Employer name City of Kingston Amount $44,841.95 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, LAURA S Employer name Broome DDSO Amount $44,841.79 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, KATHLEEN D Employer name Town of Lockport Amount $44,841.76 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULSIEWICZ, STEVEN M Employer name Town of Pittsford Amount $44,841.56 Date 02/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, NICOLE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $44,841.34 Date 03/29/2007 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