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 VOLK, ERIC T Employer name Erie County Amount $44,799.10 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIPPEN, MATTHEW J Employer name Village of New Berlin Amount $44,798.92 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, KAREN W Employer name Fabius-Pompey CSD Amount $44,798.90 Date 08/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, DOMINGO, JR Employer name Rockland County Amount $44,798.71 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASKIN, TIFFANY A Employer name SUNY Buffalo Amount $44,798.66 Date 01/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, BOYD P Employer name Clinton Corr Facility Amount $44,798.63 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWILL, MARY P Employer name Jamestown Community College Amount $44,798.39 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, JOHN L Employer name Town of Throop Amount $44,798.37 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, DIANE Employer name Nassau Otb Corp. Amount $44,798.13 Date 07/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZUCH, ANNMARIE Employer name Brewster CSD Amount $44,798.05 Date 03/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ERIC Employer name Town of Hempstead Amount $44,797.85 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, SHAUN M Employer name Town of Ripley Amount $44,797.77 Date 01/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROUGHS, JASON D Employer name Town of Edinburg Amount $44,797.70 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKELY, MARK W Employer name City of Amsterdam Amount $44,797.42 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BARBARA M Employer name Office of General Services Amount $44,797.33 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJACK, TARA L Employer name SUNY College Techn Farmingdale Amount $44,797.33 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERL, DEBORAH A Employer name Saugerties CSD Amount $44,797.23 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, DANIEL J Employer name Ulster County Amount $44,797.20 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHANEUF, MEGAN A Employer name Off of The State Comptroller Amount $44,797.04 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARTINI, SUSAN A Employer name Warwick Valley CSD Amount $44,796.63 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTIE, JOSEPH M Employer name Erie County Amount $44,796.57 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETARO, RICHARD J Employer name SUNY College at New Paltz Amount $44,796.54 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHMAN, CHRISTY R Employer name Central NY St Pk And Rec Regn Amount $44,796.42 Date 05/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZZI, MATHEW J Employer name Town of Johnstown Amount $44,796.28 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPISKA, MATTHEW D Employer name Cayuga County Amount $44,796.21 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, JANETTE M Employer name Cooperstown CSD Amount $44,796.07 Date 10/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SYBEL A Employer name Lansing CSD Amount $44,795.99 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISPENZA, FRANK D Employer name Starpoint CSD Amount $44,795.89 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARY A Employer name Town of Babylon Amount $44,795.81 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, CELESTE L Employer name Brooklyn Public Library Amount $44,795.80 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ROBIN J Employer name NYS Teachers Retirement System Amount $44,795.79 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MATTHEW R Employer name SUNY College at Plattsburgh Amount $44,795.67 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYNEARSON, SHAUN P Employer name Town of Sanford Amount $44,795.63 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLCOMB, CYNTHIA M Employer name Rensselaer County Amount $44,795.62 Date 01/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEM, WALTER D Employer name Suffolk County Amount $44,795.60 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, CLIFFORD J Employer name Suffolk County Amount $44,795.60 Date 09/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPSON, RICKY A Employer name Suffolk County Amount $44,795.60 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZA, REME M Employer name Suffolk County Amount $44,795.60 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVIEZZO, DANIEL J Employer name Suffolk County Amount $44,795.60 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, TIMOTHY C Employer name Town of Kingsbury Amount $44,795.46 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILES, PEGGY J Employer name Boces-Broome Delaware Tioga Amount $44,795.20 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, KATHLEEN A Employer name SUNY at Stony Brook Hospital Amount $44,795.08 Date 03/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASINELLI, JENEVIEVE Employer name Port Authority of NY & NJ Amount $44,794.96 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANASIUK, JANICE H Employer name Montgomery County Amount $44,794.91 Date 06/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, DANIEL B Employer name Dept Transportation Region 9 Amount $44,794.76 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRANO, CLAUDIA V Employer name Nassau Health Care Corp. Amount $44,794.57 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLUSKIN, DARREN R Employer name Dept of Public Service Amount $44,794.38 Date 07/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIEN, SHERINE Employer name Mt Pleasant Cottage Sch UFSD Amount $44,794.38 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, KAREN A Employer name Hudson Falls CSD Amount $44,794.19 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORR, JOSEPH A Employer name Town of Western Amount $44,794.16 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCARLO, LINDA D Employer name Village of Angola Amount $44,794.00 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, RAYBURN R, JR Employer name NY School For The Deaf Amount $44,793.91 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COIT, SHARON E Employer name Supreme Ct-Queens Co Amount $44,793.91 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANUS, DIANE M Employer name Staten Island DDSO Amount $44,793.83 Date 03/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPPLE, CHRISTINE E Employer name Justice Center For Protection Amount $44,793.81 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELSEN, SANDRA Employer name Carmel CSD Amount $44,793.80 Date 11/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIADZIO, MICHAEL T Employer name City of North Tonawanda Amount $44,793.74 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, LAWRENCE J Employer name Pilgrim Psych Center Amount $44,793.52 Date 08/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, STEVEN A Employer name Dept Transportation Region 5 Amount $44,793.08 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, SHAKEEMA L Employer name SUNY Stony Brook Amount $44,793.08 Date 12/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL S Employer name Canandaigua City School Dist Amount $44,793.06 Date 06/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DAVID L, JR Employer name City of Albany Amount $44,793.02 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NERNEY, TRACEY M Employer name SUNY Buffalo Amount $44,792.71 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, DIANNE Employer name Bay Shore UFSD Amount $44,791.89 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, MARISOL Employer name Department of Health Amount $44,791.76 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, MARNIE Employer name Broome County Amount $44,791.47 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGASSE, THERESA A Employer name Cornell University Amount $44,791.38 Date 08/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWE, DONALD A Employer name Erie County Amount $44,791.18 Date 05/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEPLOW, DEBRA S Employer name NYS Teachers Retirement System Amount $44,790.85 Date 12/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRESHCHYSHYN, YURI B Employer name Erie County Amount $44,790.77 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARBROUGH, REGINA Employer name SUNY College at Old Westbury Amount $44,790.57 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, CAROL A Employer name Clinton Corr Facility Amount $44,790.38 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHE, SHAWN A Employer name Town of Harrietstown Amount $44,789.97 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JOHN W Employer name Village of Floral Park Amount $44,789.87 Date 11/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOECKEL, WILLIAM E, III Employer name Williamsville CSD Amount $44,789.87 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CHANNING A Employer name South Beach Psych Center Amount $44,789.83 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIM, BRUCE H Employer name Town of Malone Amount $44,789.81 Date 05/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISIASZEK, MICHAEL D Employer name Town of Madison Amount $44,789.80 Date 07/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALOGRIDIS, NELLI Employer name Capital Dist Trans Authority Amount $44,789.69 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABRY, CONNIE D Employer name East Hampton UFSD Amount $44,789.50 Date 09/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTVANIK, JOANNE M Employer name Ulster County Amount $44,789.28 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZYWACZEWSKI, JACQUELINE A Employer name Dept Labor - Manpower Amount $44,789.22 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SHARON A Employer name Education Department Amount $44,789.22 Date 06/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, HEATHER H Employer name Cornell University Amount $44,789.04 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, EDWIN R Employer name Queens Borough Public Library Amount $44,788.93 Date 03/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVATH, DEBORAH A Employer name West Hempstead UFSD Amount $44,788.92 Date 12/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGELSTON, CLARISSA A Employer name Westmoreland CSD Amount $44,788.45 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, MAGDALENA Employer name Insurance Dept-Liquidation Bur Amount $44,787.90 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, ROBERT W Employer name Wayne County Amount $44,787.72 Date 07/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORMAN, LINDA Employer name NYC Family Court Amount $44,787.36 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGBLOOD, GUY A Employer name County Clerks Within NYC Amount $44,787.34 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, RAMONA Employer name SUNY at Stony Brook Hospital Amount $44,787.00 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTIE, STEVEN T Employer name Town of Stuyvesant Amount $44,786.73 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKSH, NEOTA Employer name SUNY at Stony Brook Hospital Amount $44,786.68 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLANOS, EVITA Employer name Helen Hayes Hospital Amount $44,786.28 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, SONIA E Employer name Monroe County Amount $44,785.92 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, SUE A Employer name Town of Stillwater Amount $44,785.72 Date 01/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGNOLA, JESSICA E Employer name Suffolk County Water Authority Amount $44,785.63 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANQUILLI, ALISA M Employer name Erie County Amount $44,785.37 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, MELISSA L Employer name Town of Colonie Amount $44,785.22 Date 01/25/1999 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