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 PALEY, MICHAEL N Employer name Dept Transportation Region 1 Amount $44,072.26 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEFTLEBERG, LISA M Employer name Department of Motor Vehicles Amount $44,072.21 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ANNETTE L Employer name Roswell Park Cancer Institute Amount $44,072.11 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JAMES Employer name Binghamton City School Dist Amount $44,072.03 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, ROSALIE K Employer name Port Authority of NY & NJ Amount $44,072.00 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TONY D Employer name Erie County Amount $44,071.61 Date 12/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSEY, BETH A Employer name Syracuse Housing Authority Amount $44,071.31 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, RICHARD C Employer name Lakeview Shock Incarc Facility Amount $44,071.25 Date 07/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, LUCY Employer name Cornell University Amount $44,070.25 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SCALA, ROSEANNE Employer name Nassau County Amount $44,070.03 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIER, MARIA M Employer name Elmira City School Dist Amount $44,069.76 Date 09/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOM, WILLIE C Employer name Boces Westchester Sole Supvsry Amount $44,069.75 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, JULIE L Employer name Saratoga County Amount $44,069.36 Date 06/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, FRANCISCO A Employer name Nassau County Amount $44,069.32 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, NICHOLAS P Employer name City of Auburn Amount $44,069.19 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAEZ, IVELISSE Employer name Division of State Police Amount $44,069.16 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREMPONG, ERNESTINA A Employer name NYC Convention Center OpCorp. Amount $44,069.11 Date 07/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, JOEL Employer name Haverstraw-StoNY Point CSD Amount $44,069.00 Date 05/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOTHIER, PAULA RACHEL Employer name Crandall Library Amount $44,068.79 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISCH, AMBER G Employer name Office of General Services Amount $44,068.70 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA ROSA, CARLOS M Employer name Bedford Hills Corr Facility Amount $44,068.52 Date 06/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSON, BRENT A Employer name North Shore CSD Amount $44,068.50 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, EDWARD L Employer name OriskaNY CSD Amount $44,068.40 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, FLORENCE L Employer name South Beach Psych Center Amount $44,068.28 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASANO, MATTHEW J Employer name South Beach Psych Center Amount $44,068.23 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, DEBORAH A Employer name Greene County Amount $44,068.01 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, ROSLYN Employer name Erie County Amount $44,067.93 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, ROSEMARY C Employer name Dept Labor - Manpower Amount $44,067.66 Date 09/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NUTT, TIMOTHY A Employer name Department of Law Amount $44,067.24 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, CARLOS D Employer name Greenburgh Graham UFSD Amount $44,066.80 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, DOROTHY WING IN Employer name Dept Labor - Manpower Amount $44,066.62 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLETTI, JOSEPH A Employer name Suffolk County Amount $44,066.12 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, JOSEPH J Employer name NYC Family Court Amount $44,066.11 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDA, ANNA M Employer name Great Neck UFSD Amount $44,065.89 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELY, JULIE Employer name Tompkins County Amount $44,065.82 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHISPEL, THOMAS L, JR Employer name Town of Big Flats Amount $44,065.78 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANAMAKER, ROBERT T Employer name Town of Webb Amount $44,065.58 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JOSEPH J Employer name Dept Transportation Region 8 Amount $44,065.43 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, CHARLES J Employer name Cornell University Amount $44,065.33 Date 07/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARY-PIERSMA, TINA M Employer name Oneida County Amount $44,065.26 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARIETTA Employer name New York Public Library Amount $44,064.96 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIELMEIER, MATTHEW B Employer name Dept Transportation Region 7 Amount $44,064.93 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURZA, CAREN Employer name Northport East Northport UFSD Amount $44,064.90 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, MARIAN L Employer name Niagara-Wheatfield CSD Amount $44,064.76 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ROBERT S Employer name Dept Transportation Region 9 Amount $44,064.63 Date 12/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABANUK, CHRISTINE A Employer name Cortland Housing Authority Amount $44,064.51 Date 03/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, RYAN M Employer name Village of Freeport Amount $44,064.12 Date 10/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, KYLE A Employer name Department of Motor Vehicles Amount $44,064.04 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, DEREK J Employer name Dept Labor - Manpower Amount $44,064.02 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOREST, SHARON L Employer name Department of Motor Vehicles Amount $44,063.94 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, MICHAEL J Employer name SUNY College at Buffalo Amount $44,063.66 Date 11/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINDEL, CHAD D Employer name Office of General Services Amount $44,063.39 Date 11/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTEY, JOHN E Employer name SUNY College at Potsdam Amount $44,063.36 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KARL A Employer name Westchester County Amount $44,062.87 Date 05/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LAKISHA Employer name Nassau Health Care Corp. Amount $44,062.77 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, CLARA E Employer name Livingston County Amount $44,062.52 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTOMSKI, MICHAEL S Employer name Elmira Corr Facility Amount $44,062.39 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYLOCK, BRIAN A Employer name SUNY Albany Amount $44,062.33 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEFER, HELENE L Employer name Attica Corr Facility Amount $44,062.24 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, LUCILLE A Employer name Town of Amherst Amount $44,062.20 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENNON, KEVIN L Employer name Union-Endicott CSD Amount $44,061.82 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGLE, PATRICIA J Employer name Chemung County Amount $44,061.77 Date 07/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RODNEY C Employer name Town of Queensbury Amount $44,061.68 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, TODD M Employer name Watertown Corr Facility Amount $44,061.68 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, STEVEN H Employer name Crandall Library Amount $44,061.48 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTE, SHARON E Employer name Dept Labor - Manpower Amount $44,061.16 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDEL, JONATHAN S Employer name Wayne County Amount $44,061.09 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABSKI, DIANE E Employer name Iroquois CSD Amount $44,060.72 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZMAN, BARBARA D Employer name Dept Labor - Manpower Amount $44,060.64 Date 11/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSI, MICHELE E Employer name Dept Labor - Manpower Amount $44,060.64 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, GREGORY S Employer name Wilson CSD Amount $44,060.36 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLS, RYAN K Employer name White Plains City School Dist Amount $44,060.35 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDLEY, STACY E Employer name Jefferson County Amount $44,060.20 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, MEGAN E Employer name Dept Labor - Manpower Amount $44,060.12 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, LAURIE A Employer name Dept of Financial Services Amount $44,060.12 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, PORSHA N Employer name Department of Motor Vehicles Amount $44,059.97 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, JAMES Employer name City of Olean Amount $44,059.67 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILER, LOUISE M Employer name Schenectady City School Dist Amount $44,059.34 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, EDWARD C Employer name City of Beacon Amount $44,059.27 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFENBERICK, CHARLES M, III Employer name Dept Transportation Region 1 Amount $44,059.19 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STESKI, JANICE Employer name Shoreham-Wading River CSD Amount $44,059.06 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABEYKO, MARY T Employer name Department of Civil Service Amount $44,059.04 Date 01/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMMIE, CYNTHIA M Employer name Department of Health Amount $44,059.04 Date 10/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, CHARLES Employer name Department of Health Amount $44,059.04 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, CHERYL M Employer name Department of Health Amount $44,059.04 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCKSTEIN, ALEXANDER S Employer name Department of Law Amount $44,059.04 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KIM M Employer name Department of Motor Vehicles Amount $44,059.04 Date 07/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERSON, DEBRA ANN Employer name Department of Motor Vehicles Amount $44,059.04 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELENZ, ROBERT J Employer name Department of Motor Vehicles Amount $44,059.04 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, JOSEPH M Employer name Department of Motor Vehicles Amount $44,059.04 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAUTNER, JAMES R Employer name Department of Tax & Finance Amount $44,059.04 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FULVIO, MICHAEL A Employer name Dept of Agriculture & Markets Amount $44,059.04 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLER, PENELOPE M Employer name Dept of Financial Services Amount $44,059.04 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIZIOLEK, TERESA A Employer name Dept Transportation Region 3 Amount $44,059.04 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORPIN, DARLENE C Employer name Division of State Police Amount $44,059.04 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, KELLI L Employer name Division of State Police Amount $44,059.04 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, MARK B Employer name Dpt Environmental Conservation Amount $44,059.04 Date 06/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCLAY, CAROL C Employer name Education Department Amount $44,059.04 Date 09/03/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOSKI, CAROL A Employer name NYS Higher Education Services Amount $44,059.04 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURPRENANT, DONNA M Employer name NYS Higher Education Services Amount $44,059.04 Date 09/05/1989 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