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 KINDER, KATHLEEN F Employer name Village of Wellsville Amount $43,966.62 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, PATRICIA A Employer name Dept Labor - Manpower Amount $43,965.73 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, BETH A Employer name Fulton County Amount $43,965.58 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, MICHELLE E Employer name Nassau County Amount $43,965.45 Date 09/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, ELLEN Employer name Northport East Northport UFSD Amount $43,965.44 Date 11/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Herricks UFSD Amount $43,965.30 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ERIK Employer name Supreme Ct-1St Criminal Branch Amount $43,965.25 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MATTHEW R Employer name Sunmount Dev Center Amount $43,965.15 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA MALDONADO, GABRIEL E Employer name Dept Transportation Region 10 Amount $43,965.13 Date 11/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JENILEE A Employer name SUNY College at Oswego Amount $43,965.08 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIA, SANDRA E Employer name City of Kingston Amount $43,964.94 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROBNACK, ERIN K Employer name Boces-Ham'Tn Fulton Montgomery Amount $43,964.82 Date 09/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTINE, JULIE L Employer name Town of Champlain Amount $43,964.59 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, CHAD L Employer name Central Valley CSD Amount $43,964.45 Date 06/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MARTIN S Employer name Niagara-Wheatfield CSD Amount $43,964.36 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEMBICKI, RICHARD E Employer name Nassau County Amount $43,964.35 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIOVETTA, JODI A Employer name North Colonie CSD Amount $43,964.29 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, TANYA L Employer name Veterans Home at Montrose Amount $43,964.04 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, RANDALL J Employer name City of Buffalo Amount $43,964.03 Date 04/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMBO, NICOLE E Employer name Erie County Amount $43,963.97 Date 01/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, CHRISTOPHER D Employer name Jamestown Community College Amount $43,963.91 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCANO, NICHOLAS A Employer name Oneida County Amount $43,963.90 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGAN, ZACHARY P Employer name Town of North Collins Amount $43,963.65 Date 06/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGG, PHYLLIS D Employer name SUNY at Stony Brook Hospital Amount $43,963.62 Date 12/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLT, SHANE M Employer name City of Little Falls Amount $43,963.43 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLS, CHENEICE Employer name Long Island Dev Center Amount $43,962.98 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIELYAN, GNEL Employer name Cornell University Amount $43,962.60 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, DAWN K Employer name Sullivan County Amount $43,962.31 Date 08/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, LARISSA J Employer name Western New York DDSO Amount $43,962.11 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, ANTHONY R Employer name Capital District DDSO Amount $43,962.09 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTTEN, CONCETTA A Employer name Dept Transportation Region 8 Amount $43,962.08 Date 08/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LOURDES Employer name Queensboro Corr Facility Amount $43,962.05 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMARAL, TAMMY L Employer name Town of Dekalb Amount $43,961.78 Date 08/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, LISA A Employer name Town of Eden Amount $43,961.72 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRY, LORNE E Employer name Port Authority of NY & NJ Amount $43,961.48 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, CHRIS M Employer name Washington County Amount $43,961.33 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, TIMOTHY S Employer name Oneida County Amount $43,960.96 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DOUGLAS W Employer name Children & Family Services Amount $43,960.92 Date 11/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, SUSAN M Employer name Town of East Hampton Amount $43,960.92 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, JOSHUA Employer name Dutchess County Amount $43,960.66 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGLEIN, TIMOTHY P Employer name Suffolk County Amount $43,960.60 Date 07/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, BETH Employer name Cattaraugus County Amount $43,960.42 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRICK, TONI J Employer name SUNY Buffalo Amount $43,960.14 Date 05/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, DOUGLAS S Employer name Genesee County Amount $43,960.02 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COADY, PATRICIA A Employer name Central NY DDSO Amount $43,959.95 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEKSTRA, JOHN G Employer name Orange County Amount $43,959.83 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFE, PATRICIA A Employer name Patchogue-Medford UFSD Amount $43,959.83 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBER, GRETA J Employer name Third Jud Dept - Nonjudicial Amount $43,959.77 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, MARTIN E Employer name City of Mechanicville Amount $43,959.72 Date 02/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLASENCIA, YELISSA Employer name Div Housing & Community Renewl Amount $43,959.67 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEKOFF, KATHLEEN M Employer name North Bellmore UFSD Amount $43,958.99 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, KIMBERLY L Employer name Cape Vincent Corr Facility Amount $43,958.89 Date 06/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANIELLO, THEODORE J Employer name City of Plattsburgh Amount $43,958.86 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, SALLY A Employer name Broome DDSO Amount $43,958.85 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, ASHLEY L Employer name Central NY DDSO Amount $43,958.83 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, RUSSELL F Employer name Central Square CSD Amount $43,958.66 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELIS, ANTHONY Employer name Westchester County Amount $43,958.64 Date 08/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SCOTT A Employer name Town of Western Amount $43,958.51 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASAITIS, SANDRA S Employer name Suffolk County Amount $43,958.30 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, RIEVA Employer name Boces Eastern Suffolk Amount $43,958.22 Date 04/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCZEK, MAGEN L Employer name HSC at Syracuse-Hospital Amount $43,958.21 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, WILLIAM P, III Employer name Dept Labor - Manpower Amount $43,957.95 Date 12/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, DERRICK T Employer name Town of Hyde Park Amount $43,957.51 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOHMER, RACHEL A Employer name Allegany St Pk And Rec Regn Amount $43,957.49 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVER, DANIEL P Employer name City of Watertown Amount $43,957.31 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, DARLENE L Employer name Department of Motor Vehicles Amount $43,957.26 Date 10/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAL, TOBY L Employer name Town of New Haven Amount $43,957.20 Date 10/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHAUS, PAIGE Employer name Town of Hempstead Amount $43,957.16 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOMINSKI, JONATHAN H Employer name Town of West Seneca Amount $43,957.05 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, DONALD L, JR Employer name Office of General Services Amount $43,957.01 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KATHLEEN L Employer name Village of Freeport Amount $43,957.00 Date 04/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, ARTHUR J Employer name Wyoming County Amount $43,956.93 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMS, DINA D Employer name Otsego County Amount $43,956.89 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POALLO, ANDREW R Employer name Florida UFSD Amount $43,956.83 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUILLETTE, JANET K Employer name Town of Massena Amount $43,956.57 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, MARIO Employer name Dept Transportation Region 9 Amount $43,956.41 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOTE-FLYNN, DAWN T Employer name Western New York DDSO Amount $43,956.09 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, LENIOR A Employer name SUNY at Stony Brook Hospital Amount $43,955.76 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHAYNE D Employer name Ulster County Amount $43,955.75 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANERY, KYONNIA M Employer name Onondaga County Amount $43,955.31 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYLMAN, KRISTIN M Employer name Central NY DDSO Amount $43,955.27 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, TINA M Employer name Franklin Corr Facility Amount $43,955.22 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSEN, ERIK P Employer name Town of Bedford Amount $43,955.08 Date 01/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENKEN, DAVID A Employer name Town of Bedford Amount $43,955.08 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTELLI, RENEE N Employer name Erie County Amount $43,954.77 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COLGAN, CHARLOTTE T Employer name Long Beach City School Dist 28 Amount $43,954.72 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEBE, JEANNE E Employer name SUNY College Environ Sciences Amount $43,954.69 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALARCO, DEBORAH A Employer name Cayuga County Amount $43,954.64 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARINI, ROBERTA M Employer name Cayuga County Amount $43,954.64 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERKIN, DYLAN J Employer name Orleans Corr Facility Amount $43,954.63 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPOSTO, TINA M Employer name Nassau County Amount $43,954.58 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGHTINGALE, JAMES F Employer name Town of Ohio Amount $43,954.55 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LANE, HEATHER L Employer name Cornell University Amount $43,954.38 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOOP, TRACY M Employer name Delaware County Amount $43,954.29 Date 04/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CHERYL L Employer name East Hampton UFSD Amount $43,954.20 Date 04/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINGHAM, ANGELICA K Employer name Victor CSD Amount $43,954.08 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLEY, REGINA V Employer name SUNY Empire State College Amount $43,953.19 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, PAUL A Employer name Office of General Services Amount $43,953.18 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUBURGER, WILLIAM S Employer name Orange County Amount $43,952.89 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, HOWARD C Employer name City of Cortland Amount $43,952.59 Date 02/01/2001 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