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 HORTON, SALLY M Employer name Boces Erie Chautauqua Cattarau Amount $44,324.88 Date 07/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETHINGS, PATRICK A Employer name Highland CSD Amount $44,324.86 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, ZACHERY W Employer name SUNY Central Admin Amount $44,324.75 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOLFO, ANGELINA Employer name Rockville Centre UFSD Amount $44,324.73 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, JOHNNY Employer name Mid-Hudson Psych Center Amount $44,324.63 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, PATRICIA A Employer name Franklin County Amount $44,324.55 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVILLS, LESLEY A Employer name Carthage CSD Amount $44,324.52 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDELL, RICHARD J Employer name Ticonderoga CSD Amount $44,324.43 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PLES V Employer name Rochester City School Dist Amount $44,324.38 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARNOWSKI, NANCY A Employer name Dunkirk City-School Dist Amount $44,324.33 Date 07/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARPEY, FRANK A Employer name Dept of Correctional Services Amount $44,324.23 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALVO, FLORINE G Employer name Nassau Health Care Corp. Amount $44,324.03 Date 07/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, TREMENIA R Employer name Office Parks, Rec & Hist Pres Amount $44,323.77 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ACKER, ALLAN C Employer name Town of Sodus Amount $44,323.69 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, MISTY D Employer name Finger Lakes DDSO Amount $44,323.30 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, DORIS L Employer name Monroe County Amount $44,323.18 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, LINDA L Employer name Albion Corr Facility Amount $44,323.05 Date 11/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, CHRISTOPHER R Employer name Children & Family Services Amount $44,323.05 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, ALBERT B Employer name Town of North Norwich Amount $44,323.02 Date 02/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, LAWRENCE J Employer name Miller Place UFSD Amount $44,322.94 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MATTHEW Employer name Orange County Amount $44,322.80 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERLING, ADAM T Employer name Dept Labor - Manpower Amount $44,322.72 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, SAADIA A Employer name Dept Labor - Manpower Amount $44,322.66 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARK D, SR Employer name Village of Sodus Point Amount $44,322.36 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, TARA A Employer name Carthage CSD Amount $44,322.34 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINSTER, DOUGLAS F Employer name Town of Lee Amount $44,322.14 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONUCCI, PAUL J Employer name Newburgh City School Dist Amount $44,321.88 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AXTMANN, MARIANNE K Employer name Town of Poughkeepsie Amount $44,321.83 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALPO, ANTHONY S Employer name HSC at Brooklyn-Hospital Amount $44,321.71 Date 11/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, TRACY M Employer name Dutchess County Amount $44,321.58 Date 04/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDEN, MARK W Employer name Dept Transportation Region 8 Amount $44,321.32 Date 08/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, MELISSA A Employer name Montgomery County Amount $44,321.22 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYNEARSON, ROBERT M Employer name Dept Transportation Region 9 Amount $44,321.17 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GRADY, KATHLEEN C Employer name Division of State Police Amount $44,320.59 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SUZANNE M Employer name Fayetteville-Manlius CSD Amount $44,320.49 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEYER, DOUGLAS E Employer name Attica Corr Facility Amount $44,320.42 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MELANIE D Employer name State Insurance Fund-Admin Amount $44,320.25 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, BERNARD R Employer name Gorham Middlesex CSD Amount $44,320.17 Date 08/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYTH, SUZANNE Employer name Elwood UFSD Amount $44,319.80 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CLAIR, KAREN L Employer name Town of Poughkeepsie Amount $44,319.41 Date 07/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTORANI, REBECCA L Employer name Town of Poughkeepsie Amount $44,319.39 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, DEBORAH W Employer name Town of Poughkeepsie Amount $44,319.37 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DIANA R Employer name Buffalo Mun Housing Authority Amount $44,319.16 Date 05/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, MICHAEL C Employer name Dept Transportation Region 9 Amount $44,319.00 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ROBERT L Employer name Chautauqua County Amount $44,318.62 Date 08/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCKELMANN, MARGARET A Employer name City of Kingston Amount $44,318.39 Date 07/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, SUSAN J Employer name Wappingers CSD Amount $44,318.38 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRACUSE, RONALD G Employer name Village of Fredonia Amount $44,318.32 Date 09/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCATERRA, LOUIS Employer name Suffolk County Amount $44,318.30 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, THOMAS P Employer name Rockland County Amount $44,318.17 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSO, BONITA J Employer name Town of Camillus Amount $44,318.16 Date 10/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIOROWSKI, ELIZABETH A Employer name Office of Court Administration Amount $44,318.04 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, BRIAN M Employer name Orleans County Amount $44,318.02 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, JUAN A Employer name City of Rochester Amount $44,317.72 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEN, NURYS Employer name Workers Compensation Board Bd Amount $44,317.66 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, ELIZABETH M Employer name Town of Colonie Amount $44,317.55 Date 10/09/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAOUTIS, LORETTA J Employer name Boces-Ulster Amount $44,317.44 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, BRENDA S Employer name Columbia County Amount $44,317.19 Date 12/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTZ, KATHRYN M Employer name Washington Corr Facility Amount $44,316.99 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, ABIGAIL Employer name Rochester City School Dist Amount $44,316.63 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAMULARO, ANTHONY J Employer name Otisville Corr Facility Amount $44,316.59 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SUSAN R Employer name Broome County Amount $44,316.56 Date 03/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINO, DAWN M Employer name SUNY at Stony Brook Hospital Amount $44,316.54 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, MOSHIUR R Employer name Queens Borough Public Library Amount $44,316.30 Date 10/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CHIUNG-YAO Employer name Queens Borough Public Library Amount $44,316.30 Date 02/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACCO, PATRICIA A Employer name Hyde Park CSD Amount $44,315.70 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNACCHIONE, SUSAN E Employer name Dept Transportation Region 3 Amount $44,315.49 Date 09/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, DAVID L Employer name Rensselaer County Amount $44,315.43 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MATTHEW D Employer name HSC at Syracuse-Hospital Amount $44,315.15 Date 12/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI-PORFIRIO, NICOLE A Employer name Off of The State Comptroller Amount $44,315.02 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTE, KATHERINE S Employer name Health Research Inc Amount $44,314.97 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLST, MARILYN T Employer name Taconic St Pk And Rec Regn Amount $44,314.84 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, AUGUSTUS M Employer name Cape Vincent Corr Facility Amount $44,314.74 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MICHAEL J Employer name Village of Garden City Amount $44,314.44 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTZKE, KENNETH L Employer name Dept Transportation Region 4 Amount $44,314.27 Date 04/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, KURT D Employer name Cornell University Amount $44,314.04 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, JOHN M Employer name Dept Transportation Region 7 Amount $44,313.86 Date 02/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLMER, CHRISTINE R Employer name Westmoreland CSD Amount $44,313.60 Date 08/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTZLER, KIRSTIN E Employer name Nassau County Amount $44,313.51 Date 04/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, DONNA M Employer name Boces Eastern Suffolk Amount $44,313.47 Date 07/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCAMPOS ROMERO, ARNOLDO J Employer name Westchester County Amount $44,313.47 Date 11/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, SARAH A Employer name Rochester Psych Center Amount $44,313.40 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINELLO, MARYGRACE Employer name Erie County Medical Center Corp. Amount $44,313.24 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, BRITTNIE L Employer name Westchester County Amount $44,313.08 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, NICHOLAS S Employer name Merrick UFSD Amount $44,312.79 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLEOD, MELISSA L Employer name Central NY DDSO Amount $44,312.61 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, SUSAN J Employer name Dept Transportation Reg 2 Amount $44,312.54 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPALA, JOHN M Employer name Dept Transportation Region 8 Amount $44,312.53 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBBY, LAUREN A Employer name Office For Technology Amount $44,312.51 Date 07/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MICHELLE Employer name Collins Corr Facility Amount $44,312.46 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, ARTHUR L Employer name Village of New Paltz Amount $44,312.43 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, MARIE A Employer name Helen Hayes Hospital Amount $44,312.38 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIETJE, YOLANDA P Employer name Greater So Tier Boces Amount $44,312.00 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNAN, ROBYN L Employer name City of Kingston Amount $44,311.97 Date 03/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALCHBRENNER, VIVIAN J Employer name Rockland County Amount $44,311.86 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAILSTOCK, ERIC Employer name Metro New York DDSO Amount $44,311.83 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JUANITA Employer name Erie County Amount $44,311.73 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIGH, TAMARA S Employer name City of Rochester Amount $44,311.72 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, KEVIN J Employer name Carthage CSD Amount $44,311.68 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERWOOD, LORETTA Z Employer name SUNY at Stony Brook Hospital Amount $44,311.29 Date 07/20/2007 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