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 MOREHOUSE, ANDREA T Employer name Shenendehowa CSD Amount $43,792.41 Date 07/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTIMER, LINDA A Employer name Boces-Nassau Sole Sup Dist Amount $43,792.35 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWLES, DONNA J Employer name Chester UFSD 1 Amount $43,792.17 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMER, DERRICK A Employer name Warren County Amount $43,792.17 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, PATRICIA A Employer name Chenango County Amount $43,792.01 Date 10/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKIN, JEFFREY L Employer name SUNY Binghamton Amount $43,791.34 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, ERNESTINE Employer name Temporary & Disability Assist Amount $43,790.96 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, ARTHUR J Employer name Nassau County Amount $43,790.91 Date 04/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, DAVID J Employer name Town of Fairfield Amount $43,790.73 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DANIELS, DOUGLAS R Employer name Central NY DDSO Amount $43,790.55 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, ARTHUR A Employer name Town of Palatine Amount $43,790.38 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REX, BEVERLY J Employer name Groveland Corr Facility Amount $43,790.25 Date 12/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASEL, ANDREW A Employer name Ulster County Amount $43,790.16 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTALA, ALISSA P Employer name Monroe County Amount $43,790.10 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERGER, FRANCESCA H Employer name Newburgh City School Dist Amount $43,789.91 Date 04/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, SOULANGE Employer name Helen Hayes Hospital Amount $43,789.75 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JOHN A Employer name Town of Hempstead Amount $43,789.54 Date 01/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVIS, VICTORIA A Employer name Rockland Psych Center Amount $43,789.41 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGRESITS, THOMAS D Employer name Whitesboro CSD Amount $43,789.35 Date 09/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LILLO, VIRGINIA M Employer name Boces-Westchester Putnam Amount $43,789.26 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODEN, RONALD Employer name Manhattan Psych Center Amount $43,789.09 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, DOMINIC M Employer name Children & Family Services Amount $43,788.92 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMMA, NICHOLAS A, JR Employer name Mid-State Corr Facility Amount $43,788.92 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, TAMMY L Employer name Central Valley CSD Amount $43,788.14 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTY, CARL L Employer name SUNY College Technology Canton Amount $43,787.99 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEU, SANDRA Employer name East Irondequoit CSD Amount $43,787.89 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHADIVI, SHADI Employer name Office of General Services Amount $43,787.78 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RHEA M Employer name Cornell University Amount $43,787.44 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDENAS, ROBERT G Employer name Montgomery County Amount $43,787.33 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELIK, HOWARD A, JR Employer name Town of Dryden Amount $43,786.99 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIWETEOKE, MARGARET U Employer name Justice Center For Protection Amount $43,786.79 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ILROY, TRACIE H Employer name Watkins Glen-CSD Amount $43,786.57 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, JUDITH A Employer name Chemung County Amount $43,786.29 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, BERTRAM J Employer name Remsen CSD Amount $43,786.01 Date 10/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, KENNETH B Employer name Town of Portland Amount $43,785.57 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS-REVILLA, ARLINE J Employer name Putnam County Amount $43,785.47 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, NOEMI J Employer name Putnam County Amount $43,785.46 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, ROBERT LEE Employer name Monroe County Amount $43,785.42 Date 02/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, DERIK A Employer name Genesee County Amount $43,785.23 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPIONE, FRANK J Employer name City of Little Falls Amount $43,785.12 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, ESMERALDA Employer name UFSD of The Tarrytowns Amount $43,784.92 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, JACOB W Employer name SUNY College at Plattsburgh Amount $43,784.62 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, ANN M Employer name Albion Corr Facility Amount $43,784.47 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBOA, MARCELO Employer name Bronx Psych Center Amount $43,784.38 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURNE, NICOLE S Employer name Brooklyn DDSO Amount $43,784.17 Date 06/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABINGER, COLLEEN F Employer name Greater Binghamton Health Center Amount $43,784.17 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULI, CHARLES M Employer name Terryville Fire District Amount $43,784.11 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHURS, WILLIAM D Employer name Bemus Point CSD Amount $43,784.00 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSETT, WILLIAM E Employer name Dept Transportation Region 1 Amount $43,783.69 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIED-CARPENTER, KAREN A Employer name Kinderhook CSD Amount $43,783.49 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, ERIC J Employer name Office of Public Safety Amount $43,783.46 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ANTOINETTE P Employer name Long Island Dev Center Amount $43,783.35 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUPER, ANDY Employer name Dept Transportation Region 7 Amount $43,783.32 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, ROSEMARY S Employer name Otsego County Amount $43,783.29 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, YVETTE L Employer name Boces Westchester Sole Supvsry Amount $43,783.28 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JULIE Employer name Town of Southampton Amount $43,783.26 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ ROSARIO, MIGDALIA Employer name Oswego County Amount $43,783.10 Date 01/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWOLAK, JESSICA A Employer name Wende Corr Facility Amount $43,782.97 Date 11/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PRADO, DONNA M Employer name Erie County Medical Center Corp. Amount $43,782.83 Date 07/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, IRIS Employer name Long Beach Housing Authority Amount $43,782.57 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, ALBERT F Employer name New York State Assembly Amount $43,782.55 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, MICHELLE M Employer name City of Utica Amount $43,782.44 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GFELLER, ANDREA E Employer name Chemung County Amount $43,781.74 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNE, LINDA L Employer name City of Rochester Amount $43,781.57 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMELREICH, RYAN M Employer name SUNY Albany Amount $43,781.56 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGEL, DORIS J Employer name Dutchess County Amount $43,781.23 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLSON, MIGUEL C Employer name Washingtonville CSD Amount $43,780.96 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAXON, JAMES R Employer name Monroe County Amount $43,780.69 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, BRUCE D Employer name Steuben County Amount $43,780.55 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, VALERIE D Employer name Nassau Health Care Corp. Amount $43,780.23 Date 07/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, GWEN R Employer name Mid-State Corr Facility Amount $43,780.21 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTET, RONALD J Employer name City of Syracuse Amount $43,780.17 Date 11/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, NICOLIS A Employer name Hudson Valley DDSO Amount $43,780.08 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAIN, JEAN R Employer name SUNY College at Old Westbury Amount $43,780.01 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEKING, ERIC L Employer name Oneida County Amount $43,779.92 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CELIA Employer name SUNY Stony Brook Amount $43,779.92 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWEN, DENNIS J Employer name Capital District DDSO Amount $43,779.78 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERCHTOLD, CHRISTOPHER F Employer name Dept Transportation Region 8 Amount $43,779.57 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRUGALSKI, ADAM J Employer name City of Rochester Amount $43,779.29 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUM, GENE A Employer name So Glens Falls CSD Amount $43,779.26 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARCAVAGE-BRADLEY, CATHERINE M Employer name HSC at Syracuse-Hospital Amount $43,779.03 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, MOISE Employer name Beacon Housing Authority Amount $43,778.99 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYNE, DAVID C Employer name NYC Civil Court Amount $43,778.84 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTY, TINA M Employer name Chautauqua County Amount $43,778.63 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLBINSKI, RAYMOND J Employer name Hyde Park CSD Amount $43,778.54 Date 11/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, JESSICA B Employer name Islip UFSD Amount $43,778.50 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSK, BILL Employer name SUNY College at Geneseo Amount $43,778.49 Date 04/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, TONYA N Employer name Dept Labor - Manpower Amount $43,778.29 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, KATHLEEN M Employer name Boces-Monroe Orlean Sup Dist Amount $43,778.21 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CHRISTINA A Employer name Office of General Services Amount $43,778.08 Date 05/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, PATRICIA A Employer name Bedford Hills Corr Facility Amount $43,777.90 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, AILEEN M Employer name Monroe County Amount $43,777.15 Date 10/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, MICHAEL D Employer name HSC at Brooklyn-Hospital Amount $43,776.99 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGAL, NATHAN A Employer name Town of Henrietta Amount $43,776.99 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, JOHN S Employer name Franklin Co Solid Waste Mgt Au Amount $43,776.68 Date 04/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, MICHAEL D Employer name Dept Transportation Region 7 Amount $43,776.45 Date 12/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EJIMADU, CHUKWUEMEKA M Employer name Erie County Medical Center Corp. Amount $43,776.37 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, THERESA Employer name Suffolk County Amount $43,776.36 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLY, ANNETTE Employer name Massapequa UFSD Amount $43,776.12 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMS, ROBERT J Employer name City of Syracuse Amount $43,775.63 Date 05/11/2009 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