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 CARPENTER, KIM C Employer name Department of Tax & Finance Amount $44,648.88 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, LISA M Employer name Finger Lakes St Pk And Rec Reg Amount $44,648.88 Date 06/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, KAREN Employer name SUNY Albany Amount $44,648.88 Date 12/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORY, SARAH L Employer name Greater So Tier Boces Amount $44,648.80 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKBY, LINDA A Employer name Liverpool CSD Amount $44,648.75 Date 10/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, SCOTT A Employer name Broome County Amount $44,648.31 Date 08/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, KATIE L Employer name HSC at Syracuse-Hospital Amount $44,648.03 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, ANGELA Employer name Boces Westchester Sole Supvsry Amount $44,647.94 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAIR, TIELDA S Employer name Metro New York DDSO Amount $44,647.93 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWIAK, JAYSON D Employer name Buffalo Mun Housing Authority Amount $44,647.81 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, KATHLEEN M Employer name Erie County Medical Center Corp. Amount $44,647.81 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAHEIM, DAVID R Employer name Seneca County Amount $44,647.68 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEANDER, GLENN C Employer name Scotia Glenville CSD Amount $44,647.62 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERSON, JOHN T Employer name Niagara Falls Pub Water Auth Amount $44,647.56 Date 09/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUDNEY, TERRY M Employer name Cortland County Amount $44,647.50 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEKRANS, KELLY A Employer name Boces-Albany Schenect Schohari Amount $44,647.48 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD E Employer name Shenendehowa CSD Amount $44,647.39 Date 07/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, SEAN T Employer name Erie County Medical Center Corp. Amount $44,647.32 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIGRASS, MATTHEW L Employer name Department of Tax & Finance Amount $44,647.16 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, LYNNE K Employer name Department of Tax & Finance Amount $44,647.16 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, RICHARD C Employer name Dept Transportation Region 9 Amount $44,647.14 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANNY N Employer name Capital District Otb Corp. Amount $44,646.96 Date 02/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLAND, JOHN P Employer name Dpt Environmental Conservation Amount $44,646.86 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, MICHAEL S Employer name Mohawk Valley Psych Center Amount $44,646.70 Date 09/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICKLEY, RENA M Employer name Albany City School Dist Amount $44,646.66 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLER, GARY R Employer name Jefferson County Amount $44,646.60 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JOSEPH Employer name Lindenhurst Memorial Library Amount $44,646.52 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name URTZ, RANDALL J Employer name City of Rome Amount $44,646.48 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDELLI, LOUIS J Employer name Town of Northampton Amount $44,646.42 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIS, KENNETH H, JR Employer name Cattaraugus Little Valley CSD Amount $44,646.37 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETON, MATTHEW M Employer name Temporary & Disability Assist Amount $44,646.20 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, KENDRA L Employer name Central NY Psych Center Amount $44,646.12 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, NANCY Employer name Ninth Judicial Dist Amount $44,646.11 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIN, TYMON A Employer name Dept Transportation Region 5 Amount $44,646.09 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNE, STEVEN E Employer name Spackenkill UFSD Amount $44,645.87 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASTELLO, KERRI Employer name Town of Islip Amount $44,645.73 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LUIS A Employer name Westchester County Amount $44,645.67 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNICK, MICHELLE A Employer name Children & Family Services Amount $44,645.47 Date 07/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, ANNE Y Employer name Department of Motor Vehicles Amount $44,645.18 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, HEATHER M Employer name Steuben County Amount $44,645.11 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINBACH, CHRISTOPHER C Employer name City of Troy Amount $44,644.91 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, PAUL Employer name Pilgrim Psych Center Amount $44,644.83 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, COURTNEY A Employer name Jefferson County Amount $44,644.70 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, BRENDA J Employer name Jefferson County Amount $44,644.67 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, YARA Employer name SUNY at Stony Brook Hospital Amount $44,644.65 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, MARTIN M Employer name Averill Park CSD Amount $44,644.60 Date 12/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, JOHN S Employer name New York State Canal Corp. Amount $44,644.59 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISEL, LUISA Employer name Dept of Agriculture & Markets Amount $44,644.34 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORREST, PETER A Employer name SUNY Buffalo Amount $44,644.22 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MARYSE A Employer name Village of Johnson City Amount $44,644.16 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, SAMANTHA S Employer name HSC at Syracuse-Hospital Amount $44,644.08 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, LORI A Employer name St Lawrence County Amount $44,643.98 Date 08/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, MARY M Employer name Shenendehowa CSD Amount $44,643.87 Date 10/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, MARGARET Employer name Port Washington Library Amount $44,643.85 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, OIDE Employer name Sewanhaka CSD Amount $44,643.78 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTANILLA, GRACIELA A Employer name Sewanhaka CSD Amount $44,643.78 Date 02/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, FULVIE-LOUIS J Employer name Central Islip UFSD Amount $44,643.49 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNTJES, RONALD J Employer name Erie County Medical Center Corp. Amount $44,643.41 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGSTAFF, DEANNA L Employer name Brasher Falls CSD Amount $44,643.35 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, SHERRY L Employer name Mexico CSD Amount $44,643.22 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBERG, CAROLYN J Employer name West Valley CSD Amount $44,643.20 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ANTONIO Employer name Ulster County Amount $44,643.05 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKNER, JOHN C Employer name Jordan-Elbridge CSD Amount $44,643.00 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZABO, DAVID A Employer name St Lawrence County Amount $44,642.91 Date 05/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COIRO, CAROL A Employer name Rockland County Amount $44,642.78 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, MARY L Employer name Department of Motor Vehicles Amount $44,642.69 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LORETO, GIUSEPPE Employer name Broome County Amount $44,642.46 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, LISHA E Employer name Erie County Amount $44,642.39 Date 10/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIER, MELISSA J Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $44,641.63 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGARIN, CHRISTINE P Employer name Boces-Ulster Amount $44,641.60 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, LORRE I Employer name Milford CSD Amount $44,641.60 Date 05/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LISA M Employer name Central NY DDSO Amount $44,641.49 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES-MARSHALL, TAMIKA V Employer name Long Island Dev Center Amount $44,641.42 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, JOHN A Employer name Oswego County Amount $44,641.04 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSHEIKH, AMAL N Employer name Department of Motor Vehicles Amount $44,640.84 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ERICA H Employer name Onondaga County Amount $44,640.61 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, PATRICIA E Employer name Department of Transportation Amount $44,640.51 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, PAMELA Employer name SUNY Stony Brook Amount $44,640.50 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGG, KAREN M Employer name Taconic DDSO Amount $44,640.48 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEES, KELLY R Employer name Broome DDSO Amount $44,640.37 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, BEVERLY Employer name City of New Rochelle Amount $44,640.18 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JEREMY W Employer name NYS Office People Devel Disab Amount $44,640.12 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, BIJI Employer name Rockland Psych Center Children Amount $44,640.12 Date 08/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON, JESSICA J Employer name New York State Assembly Amount $44,640.06 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSETT-MURPHY, MARYBETH Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $44,640.04 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, LAVERNE K Employer name Capital District DDSO Amount $44,639.98 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGO, TODD M Employer name Dept of Correctional Services Amount $44,639.94 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, DEANNE Employer name SUNY Buffalo Amount $44,639.76 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER Employer name Long Beach City School Dist 28 Amount $44,639.32 Date 12/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFTON, MICHELLE L Employer name Buffalo City School District Amount $44,639.21 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, SHANE H Employer name Chenango County Amount $44,639.07 Date 11/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLY, RONISHA J Employer name Department of Motor Vehicles Amount $44,638.43 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKNESS, LYNN B Employer name Schenectady County Amount $44,638.36 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANN, JANET M Employer name Rockland County Amount $44,638.12 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, KEVIN Employer name William Floyd UFSD Amount $44,638.06 Date 10/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, NHORA Employer name City of White Plains Amount $44,638.02 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONGETTA, LANCY F Employer name NYS School For The Blind Amount $44,637.89 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CINDY M Employer name Rochester City School Dist Amount $44,637.63 Date 01/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADMAN, DARIJA Employer name Village of Freeport Amount $44,637.53 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESOURDY, MONICA S Employer name Great Meadow Corr Facility Amount $44,637.52 Date 01/03/1985 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