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 HOLLENBECK, JOSHUA J Employer name Jefferson County Amount $43,843.94 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYL, MICHAEL S Employer name Erie County Amount $43,843.79 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEK, RANDY J Employer name Rush-Henrietta CSD Amount $43,843.69 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUTZ, LYNN M Employer name City of Amsterdam Amount $43,843.55 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BIER, ANN M Employer name SUNY College at Plattsburgh Amount $43,843.25 Date 10/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETIT, CRAIG I Employer name Town of Parish Amount $43,843.25 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, EZRA L Employer name Hempstead UFSD Amount $43,843.08 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, NARISHA N Employer name Queens Borough Public Library Amount $43,842.83 Date 06/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, PAUL E Employer name Dept Transportation Region 4 Amount $43,842.64 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, PATRICIA A Employer name Onteora CSD at Boiceville Amount $43,842.39 Date 09/02/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, SUSAN M Employer name Sweet Home CSD Amrst&Tonawanda Amount $43,842.24 Date 03/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKBARTH, JASON R Employer name Thousand Island CSD Amount $43,842.17 Date 06/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MARTA L Employer name Broome County Amount $43,841.98 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, DANIEL S Employer name Town of Barker Amount $43,841.97 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, DIANE C Employer name Capital Dist Psych Center Amount $43,841.88 Date 09/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, STEVEN C Employer name City of Oneida Amount $43,841.85 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSBRUNNER, ANDREW D Employer name Health Research Inc Amount $43,841.84 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, HENRY Employer name Department of Tax & Finance Amount $43,841.77 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DARCELLE L Employer name Town of Owasco Amount $43,841.35 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPP, TROY M, JR Employer name Town of Queensbury Amount $43,841.12 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, ROBYN S Employer name SUNY Binghamton Amount $43,840.86 Date 04/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNEY, CAROLYN E Employer name City of Buffalo Amount $43,840.64 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CAROLINE E Employer name Town of Huntington Amount $43,840.36 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KELLEY E Employer name City of Mount Vernon Amount $43,840.30 Date 03/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTSON, KIM MARIE Employer name Downsville CSD Amount $43,840.29 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, AMY A Employer name Boces-Rensselaer Columbia Gr'N Amount $43,839.96 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANAR, EMILY C Employer name Orleans County Amount $43,839.90 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMS, MICHAEL J, SR Employer name Starpoint CSD Amount $43,839.88 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, GARY B Employer name Starpoint CSD Amount $43,839.88 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRIAN C Employer name Sachem Public Library Amount $43,839.78 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURNSEY, MAYNARD W Employer name Finger Lakes DDSO Amount $43,839.77 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, AMANDA R Employer name Queens Borough Public Library Amount $43,839.67 Date 04/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALDO, SCOTT M Employer name Long Island St Pk And Rec Regn Amount $43,839.66 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLEY, DEBRA L Employer name St Lawrence County Amount $43,839.37 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DANIELLE L Employer name St Lawrence County Amount $43,839.34 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGILIO, DEREK J Employer name SUNY Buffalo Amount $43,839.19 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAN, JEFFREY C Employer name Dept Transportation Region 4 Amount $43,839.14 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, PATTI L Employer name St Lawrence County Amount $43,838.96 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, KRISTEN Employer name St Lawrence County Amount $43,838.92 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, MARILYN A Employer name NYC Criminal Court Amount $43,838.91 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TAMMY L Employer name St Lawrence County Amount $43,838.89 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BRYAN J Employer name St Lawrence County Amount $43,838.85 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERPENING, RICHARD R, II Employer name North Colonie CSD Amount $43,838.82 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONANNO, CAROL L Employer name Long Beach City School Dist 28 Amount $43,838.65 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, IONADA Employer name Capital District DDSO Amount $43,838.56 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINO, JENNIFER J Employer name Temporary & Disability Assist Amount $43,838.45 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNNENKAMP, DANIEL G Employer name Hilton CSD Amount $43,837.96 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLOP, SARAH T Employer name Finger Lakes DDSO Amount $43,837.95 Date 05/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHN F Employer name Dept Labor - Manpower Amount $43,837.88 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALPIN, NICOLE M Employer name Chemung County Amount $43,837.83 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, DANIEL W Employer name Town of Queensbury Amount $43,837.78 Date 10/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MARIA L Employer name West Babylon Public Library Amount $43,837.77 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, CINDY L Employer name HSC at Syracuse-Hospital Amount $43,837.75 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKKO, LINDA M Employer name Boces-Oswego Amount $43,837.44 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLISON, FRANK L Employer name Dept Transportation Region 9 Amount $43,837.04 Date 06/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFRANCESCO, JOANNE M Employer name HSC at Syracuse-Hospital Amount $43,837.00 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATUMANON-FORTE, KASINEE Employer name Nassau Health Care Corp. Amount $43,836.87 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, MARK D Employer name SUNY Central Admin Amount $43,836.85 Date 04/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, LOUISE A Employer name Niagara Falls City School Dist Amount $43,836.77 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIUS, MARIE M Employer name Columbia County Amount $43,836.71 Date 06/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSKI, DANIEL G Employer name Rome City School Dist Amount $43,836.52 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATOR, KRISTOPHER G Employer name Dept Transportation Region 9 Amount $43,836.20 Date 11/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERBAN, CONSTANCE M Employer name Poughkeepsie City School Dist Amount $43,836.11 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALLANE, WALTER J, JR Employer name Rensselaer County Amount $43,836.05 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONZI, ANN M Employer name Auburn City School Dist Amount $43,835.98 Date 01/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, AMY J Employer name Rockland County Amount $43,835.93 Date 07/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARITY, MELINDA S Employer name Town of Hempstead Amount $43,835.81 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINYON, MARY LOU Employer name Erie County Amount $43,835.71 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, AARON M Employer name SUNY Health Sci Center Syracuse Amount $43,835.65 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, TERA L Employer name Oakfield-Alabama CSD Amount $43,835.60 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, NICOLE Employer name Chemung County Amount $43,835.50 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, BRYAN E Employer name Ulster County Amount $43,835.26 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIELEWSKI, MARY E Employer name Workers Compensation Board Bd Amount $43,835.21 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORY, CARMEN L Employer name Office of General Services Amount $43,834.98 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PREY, THOMAS J Employer name Nassau County Amount $43,834.89 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERA, LEONARDO Employer name Empire State Development Corp. Amount $43,834.61 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, ROBERT E, JR Employer name Town of Orleans Amount $43,834.59 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, SHIRLEY R Employer name Hudson Valley DDSO Amount $43,834.57 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, ATRICIA A Employer name Albany County Amount $43,834.37 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, JOSEPH P, JR Employer name W Sayville-Oakdale Fire Dist Amount $43,834.30 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSE, MERLE N Employer name Village of Wilson Amount $43,834.25 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AMANDA L Employer name Town of Halfmoon Amount $43,834.10 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOFFOLI, VITO S Employer name Dept Transportation Region 8 Amount $43,834.05 Date 12/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEALEY-SPOONER, MICHELLE D Employer name Dutchess County Amount $43,833.90 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONBOY, ANN M Employer name Long Island Dev Center Amount $43,833.90 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SUZANN R Employer name Office of General Services Amount $43,833.42 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, RICHARD J Employer name Erie County Amount $43,833.40 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURA, LAURA M Employer name Sewanhaka CSD Amount $43,833.37 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULTAN, CHRISTINE E Employer name Off of The State Comptroller Amount $43,833.32 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIXBERRY, CLYDE E, JR Employer name Carthage CSD Amount $43,833.24 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKI, DARREL J Employer name City of Buffalo Amount $43,833.20 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADUKE, GRETCHEN F Employer name HSC at Syracuse-Hospital Amount $43,832.99 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENSPAN, ELLEN S Employer name Boces-Nassau Sole Sup Dist Amount $43,832.39 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAX, ROBERT L Employer name Saratoga County Amount $43,832.06 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINDT, VALERIE A Employer name Ontario County Amount $43,831.56 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACE, JULISSA Employer name Albany County Amount $43,831.26 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, MARY J Employer name Albany County Amount $43,831.25 Date 01/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKHART, MICHAEL W Employer name NYS Teachers Retirement System Amount $43,831.20 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIORANO, TARA M Employer name Nassau Health Care Corp. Amount $43,830.92 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPULLI, PAUL A Employer name Town of Durham Amount $43,830.77 Date 08/04/2008 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