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 BELANGER, RENEE E Employer name Justice Center For Protection Amount $44,466.18 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, MALARIE A Employer name NYS Psychiatric Institute Amount $44,466.05 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, EMMANUEL A Employer name Kirby Forensic Psych Center Amount $44,465.92 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARGO, RONALD E Employer name City of Rochester Amount $44,465.82 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, LESLIE A Employer name Sewanhaka CSD Amount $44,465.74 Date 04/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, STEVEN Employer name Saugerties CSD Amount $44,465.72 Date 05/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDOVEZ, JOHN F Employer name New York Public Library Amount $44,465.69 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWELL, SCOTT G Employer name Pavilion CSD Amount $44,465.69 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEISS, ROLAND D, JR Employer name Cornell University Amount $44,465.66 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBACH, AMANDA Employer name Western New York DDSO Amount $44,465.53 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JEANETTE M Employer name Warwick Valley CSD Amount $44,465.44 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KAREN J Employer name Churchville-Chili CSD Amount $44,464.89 Date 11/05/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, JULIE A Employer name Norwich UFSD 1 Amount $44,464.80 Date 02/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYERS, RONALD A Employer name Thruway Authority Amount $44,464.73 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESWALDO-FORSS, NICOLE L Employer name Onondaga County Amount $44,464.72 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, PATRICIA Employer name Carmel CSD Amount $44,464.71 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMICK, ANDREW J Employer name Schoharie County Amount $44,464.47 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DAVID A Employer name Seneca County Amount $44,464.09 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STULL, SHERRI J Employer name Cornell University Amount $44,464.01 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, BONNIE S Employer name Syosset CSD Amount $44,463.81 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, SCOTT M Employer name Boces-Monroe Orlean Sup Dist Amount $44,463.75 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, CHARMAINE C Employer name City of Rochester Amount $44,463.70 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOGH, KATE L Employer name Veterans Home at Montrose Amount $44,463.69 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACYGIN, FILOMENA M Employer name Clifton Park Water Authority Amount $44,463.53 Date 11/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS-NUNNALLY, TONYA Employer name Finger Lakes DDSO Amount $44,463.26 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, JERRY R Employer name Greater So Tier Boces Amount $44,463.20 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KELLY J Employer name Ulster Correction Facility Amount $44,463.07 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JAY M Employer name Greenville CSD Amount $44,463.04 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, FRANCES A Employer name Shawangunk Correctional Facili Amount $44,462.81 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELAPACK, JOSEPH A Employer name City of Batavia Amount $44,462.54 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYND, JOSHUA T Employer name Monroe County Amount $44,462.48 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD-WITTMAN, MARIANNE E Employer name Department of Motor Vehicles Amount $44,462.45 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, DAVID R Employer name Town of Marcy Amount $44,462.40 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, VALERIE J Employer name Ontario County Amount $44,462.38 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOUDHREY, SHAMIM Employer name North Merrick UFSD Amount $44,462.32 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSEN, SHARON A Employer name NYS School For The Blind Amount $44,462.30 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILEY, KIMBERLY A Employer name City of Buffalo Amount $44,462.07 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNETT-MESSIER, ROB Employer name Westchester County Amount $44,462.04 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIERS, KATHLEEN Employer name Pine Plains CSD Amount $44,461.84 Date 08/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEN, HELENA Employer name Warwick Valley CSD Amount $44,461.80 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNERING, DANIEL J Employer name Long Island St Pk And Rec Regn Amount $44,461.58 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGERA, SALLY L Employer name Erie County Medical Center Corp. Amount $44,461.15 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, ERICA S Employer name Elmira Psych Center Amount $44,461.02 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCA, ROBERT G Employer name Dept Transportation Region 1 Amount $44,460.93 Date 06/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARWOOD, FREDRICK L Employer name Town of Portage Amount $44,460.88 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCARELLA, MARY L Employer name Erie County Amount $44,460.78 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, LORENE A Employer name Rotterdam Mohonasen CSD Amount $44,460.23 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCOURT, ROBIN E Employer name Williamsville CSD Amount $44,460.17 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGSON, CECELIA M Employer name Boces-Orange Ulster Sup Dist Amount $44,459.87 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIAN, MARIE V Employer name Boces-Orange Ulster Sup Dist Amount $44,459.87 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, TRACY Employer name Boces-Orange Ulster Sup Dist Amount $44,459.87 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHARLES D, SR Employer name Off of The State Comptroller Amount $44,459.87 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, MANUEL Employer name Metro New York DDSO Amount $44,459.43 Date 05/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RYAN M Employer name Taconic DDSO Amount $44,459.06 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, MARC D Employer name Dutchess County Amount $44,459.02 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, FLORENCE T Employer name Albany County Amount $44,458.85 Date 05/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESNAHAN, MICHAELINE A Employer name NYS Psychiatric Institute Amount $44,458.65 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEED, SIERRA A Employer name Monroe County Amount $44,458.57 Date 09/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOON, ELIZABETH A Employer name Southport Correction Facility Amount $44,458.49 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHI, DOUGLAS K Employer name Boces-Onondaga Cortland Madiso Amount $44,458.44 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHNICKI, COLLEEN A Employer name City of Schenectady Amount $44,458.35 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, PATRICIA A Employer name Valley CSD at Montgomery Amount $44,458.29 Date 09/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, TY K Employer name Town of Adams Amount $44,458.17 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WORMER, DAVID M Employer name NYS Community Supervision Amount $44,457.92 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, VINCENT J Employer name South Beach Psych Center Amount $44,457.45 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TIFFANY N Employer name Syracuse Housing Authority Amount $44,457.43 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, CASSIE M Employer name SUNY College at Plattsburgh Amount $44,457.42 Date 09/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSE, MELISSA S Employer name Chenango County Amount $44,457.34 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGROSKIN, ANATOLIY Employer name Dept Transportation Reg 11 Amount $44,457.20 Date 07/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, DIANE L Employer name Boces Suffolk 2Nd Sup Dist Amount $44,457.03 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, ALLAN L Employer name Seneca County Amount $44,456.97 Date 02/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRESING, AVELINA A Employer name W NY Veterans Home at Batavia Amount $44,456.96 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, CHRISTINE Employer name Nassau County Amount $44,456.85 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, PATRICK R Employer name City of Saratoga Springs Amount $44,456.83 Date 03/14/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORRES, MARIO J Employer name Dept of Financial Services Amount $44,456.17 Date 05/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARRANTS, NOEL T Employer name SUNY College Technology Delhi Amount $44,456.08 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, SHANE C Employer name Village of Hamilton Amount $44,455.86 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, TYLER B Employer name Dept Transportation Region 8 Amount $44,455.60 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALAR, TINA M Employer name Allegany County Amount $44,455.52 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAN, SHEILA J Employer name St Marys School For The Deaf Amount $44,455.50 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROFF, DANIEL W A Employer name Department of Transportation Amount $44,455.21 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTOVANO, JOANN Employer name Nassau County Amount $44,455.03 Date 08/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CORY M Employer name Schoharie County Amount $44,454.34 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, CHERYL A Employer name Boces Madison Oneida Amount $44,454.26 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, SHERRI L Employer name HSC at Syracuse-Hospital Amount $44,454.02 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, TERRY L Employer name Columbia County Amount $44,453.95 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLETO, JOSEPH J Employer name Albany County Amount $44,453.93 Date 07/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CURRY, STEVEN E Employer name SUNY Stony Brook Amount $44,453.88 Date 07/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, MARCY Employer name Rensselaer County Amount $44,453.83 Date 09/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, PETRA I Employer name Town of Palmyra Amount $44,453.83 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MEGHAN Employer name Byram Hills CSD at Armonk Amount $44,453.41 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LANCE M Employer name Dept Transportation Region 9 Amount $44,452.72 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, AUDREY Employer name SUNY at Stony Brook Hospital Amount $44,452.15 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES-DIAZ, LISA M Employer name Middle Country CSD Amount $44,452.02 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLERIN, MORGAN J Employer name SUNY College at Plattsburgh Amount $44,451.94 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUKEY, MELVA D Employer name Dept Health - Veterans Home Amount $44,451.78 Date 05/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MARY L Employer name Brooklyn Public Library Amount $44,451.52 Date 01/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, MAUREEN Employer name Jericho UFSD Amount $44,451.47 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEHN, WENDI S Employer name SUNY College Techn Morrisville Amount $44,451.40 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTHAM, CHRISTINE M Employer name Rensselaer County Amount $44,451.28 Date 07/29/2000 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