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 MALONEY, JOHN R Employer name Monroe County Amount $44,100.64 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, MARGARET Employer name Uniondale UFSD Amount $44,100.57 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGNAC, GLEN A Employer name Dept Transportation Region 7 Amount $44,100.48 Date 11/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBLENSKY, AMANDA A Employer name Department of Tax & Finance Amount $44,100.35 Date 05/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERO, ROSE M Employer name Department of Tax & Finance Amount $44,100.35 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE DUC, AMY E Employer name Dept of Agriculture & Markets Amount $44,100.35 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSON, BARBARA Employer name Hudson Valley DDSO Amount $44,100.10 Date 09/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, JANINE P Employer name State Insurance Fund-Admin Amount $44,100.09 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, JAMES J Employer name Division of The Budget Amount $44,099.97 Date 11/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, KELLY M Employer name Department of Law Amount $44,099.93 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, DANIEL L, JR Employer name Upstate Correctional Facility Amount $44,099.90 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, JO ANN F Employer name Schoharie County Amount $44,099.85 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANIA, KIMBERLY A Employer name Orange County Amount $44,099.78 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, NAILE Employer name Suffolk County Amount $44,099.12 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNER, REBECCA S Employer name Greater So Tier Boces Amount $44,099.03 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, MARIA D Employer name SUNY at Stony Brook Hospital Amount $44,098.81 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODONNELL, THOMAS M Employer name Town of Union Amount $44,098.61 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREB, THERESA M Employer name Lyons CSD Amount $44,098.56 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARO, RAYMOND J Employer name Village of Garden City Amount $44,098.51 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, MARY E Employer name Cayuga County Amount $44,097.39 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBECK, RONALD T Employer name Oneida City School Dist Amount $44,097.10 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, NICHOLAS L Employer name City of Plattsburgh Amount $44,096.91 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOWSKI, THERESA C Employer name Cheektowaga-Sloan UFSD Amount $44,096.79 Date 07/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, QUINCY R Employer name Boces St Lawrence Lewis Amount $44,096.78 Date 01/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUTH, ANNE M Employer name Western Regional Otb Corp. Amount $44,096.76 Date 02/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKS, DARLENE V Employer name Buffalo Psych Center Amount $44,096.43 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLEY, JACOB Employer name Town of Highlands Amount $44,096.43 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLACHER, GLEN R Employer name Nassau County Amount $44,096.28 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GNIP, ASHLEY L Employer name Department of Health Amount $44,096.14 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS-DORSEY, KATHY M Employer name Central NY DDSO Amount $44,096.08 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, KELVIN B Employer name Port Authority of NY & NJ Amount $44,096.00 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINOWSKI, RICHARD J Employer name Port Authority of NY & NJ Amount $44,096.00 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALYSA, MATTHEW Employer name Port Authority of NY & NJ Amount $44,096.00 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, CASEY L Employer name Greene County Amount $44,095.86 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHEAR, EARL M Employer name Capital District DDSO Amount $44,095.80 Date 10/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIROIS, TAMI L Employer name Central NY Psych Center Amount $44,095.70 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, SMITH Employer name Long Island Dev Center Amount $44,095.61 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARISAW, KIMBERLEE J Employer name HSC at Syracuse-Hospital Amount $44,095.56 Date 08/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGEE, MAUREEN M Employer name Clinton Corr Facility Amount $44,095.33 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KARLENE K Employer name Cornell University Amount $44,095.31 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MARY E Employer name Westchester County Amount $44,095.08 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONEILL, RAYMOND D Employer name City of Buffalo Amount $44,094.71 Date 07/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ELIZABETH ANN Employer name City of Rochester Amount $44,094.27 Date 06/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JUSTIN T Employer name Gowanda Correctional Facility Amount $44,093.87 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, THOMAS J Employer name City of Yonkers Amount $44,093.78 Date 07/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANE, ANDREW P Employer name City of Yonkers Amount $44,093.78 Date 07/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEFFT, JASON J Employer name Village of Cambridge Amount $44,093.78 Date 08/01/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARACLE, JUDY E Employer name Buffalo City School District Amount $44,093.54 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, NICHOLAS R Employer name Nassau County Amount $44,093.50 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEENBURN, MARK R Employer name Bemus Point CSD Amount $44,093.28 Date 01/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, FRANK G Employer name City of Kingston Amount $44,093.27 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, CARMELLA D Employer name Office of Public Safety Amount $44,093.23 Date 11/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DEANNA Employer name Riverhead CSD Amount $44,093.20 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINS, NICHOLAS P Employer name Utica City School Dist Amount $44,092.77 Date 07/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, DIANE M Employer name Schenectady County Amount $44,092.64 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHVA, NICOLE M Employer name Division of State Police Amount $44,092.30 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MIGUEL A Employer name Creedmoor Psych Center Amount $44,092.28 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGRAVES, LISA J Employer name Steuben County Amount $44,092.11 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, BRENDON M Employer name City of Albany Amount $44,092.00 Date 11/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIELS, THOMAS J Employer name Albany County Amount $44,091.87 Date 02/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURENA, MICHAEL D Employer name Albany County Amount $44,091.87 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, JEFFREY T Employer name Albany County Amount $44,091.87 Date 02/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUOZZI, THERESA M Employer name Albany County Amount $44,091.87 Date 04/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANAST, COLLEEN D Employer name Monroe Woodbury CSD Amount $44,091.63 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALKER, BRIAN R Employer name Town of Westerlo Amount $44,091.56 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, DEBORAH A Employer name Central NY Psych Center Amount $44,091.49 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELFER, NATASHA M Employer name Division of Human Rights Amount $44,091.48 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, PAMELA A Employer name Boces-Orange Ulster Sup Dist Amount $44,091.46 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAZMAND, LEA Employer name Great Neck UFSD Amount $44,091.41 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CLARY, EMILY A Employer name Broome County Amount $44,091.25 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, DANIEL C, JR Employer name NYS School For The Blind Amount $44,090.99 Date 10/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, JANYCE L Employer name Riverview Correction Facility Amount $44,090.78 Date 11/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, JAMES M Employer name Shenendehowa CSD Amount $44,090.67 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON, AARON C Employer name State Insurance Fund-Admin Amount $44,090.66 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, RENEE M Employer name Marion CSD Amount $44,090.63 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, RODNEY D Employer name Onondaga County Amount $44,090.61 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, KIMBERLY M Employer name Western New York DDSO Amount $44,090.31 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, DIANE Employer name Bay Shore UFSD Amount $44,090.29 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, THOMAS J Employer name Erie County Amount $44,090.29 Date 12/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTONE-GRAF, VICKI A Employer name Niagara Falls City School Dist Amount $44,090.18 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIESEL, BRIAN J Employer name Herkimer County Amount $44,089.96 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTRANGE, LAURA GRACE Employer name SUNY Stony Brook Amount $44,089.80 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIL, DONNA L Employer name Olean Housing Authority Amount $44,089.72 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, ANNA Employer name Suffolk County Amount $44,089.57 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEFF, HEATHER J Employer name Suffolk County Amount $44,089.40 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIM, BRENDA Employer name County Clerks Within NYC Amount $44,089.20 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, KIMBERLY K Employer name Chautauqua County Amount $44,088.69 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARY C Employer name Dept Labor - Manpower Amount $44,088.20 Date 06/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZMAN, BRIAN S Employer name Oswego County Amount $44,088.00 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOECK, ROSEMARY Employer name SUNY at Stony Brook Hospital Amount $44,087.99 Date 05/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDER, SARAH L Employer name Madison County Amount $44,087.98 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, KRISTOPHER A Employer name Clinton County Amount $44,087.97 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGEN, ALEXANDER Employer name Nassau County Amount $44,087.71 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JASON M Employer name Town of Lockport Amount $44,087.46 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, ROBERT L Employer name City of Plattsburgh Amount $44,087.40 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, WILLIAM J Employer name Chenango County Amount $44,087.23 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTZ, DEANNA L Employer name Ulster County Amount $44,087.20 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMOT, PIERRE C Employer name Niagara Frontier Trans Auth Amount $44,087.15 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JOAN H Employer name Poughkeepsie City School Dist Amount $44,086.92 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTBROOK, EDWARD C, JR Employer name SUNY Binghamton Amount $44,086.65 Date 12/12/2000 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