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 JOHNSON, PATRICIA Employer name SUNY at Stony Brook Hospital Amount $43,735.73 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, ANDREA L Employer name Dept Health - Veterans Home Amount $43,735.59 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SUZEE M Employer name Division of State Police Amount $43,734.98 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CHARNEA C Employer name Western New York DDSO Amount $43,734.85 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DONNA, MICHELLE Employer name Thruway Authority Amount $43,734.55 Date 01/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHIPORUK, TATYANA S Employer name Erie County Medical Center Corp. Amount $43,734.24 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLEFSEN, JILL Employer name Westchester County Amount $43,733.93 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, ANGELO L, JR Employer name Ulster Correction Facility Amount $43,733.92 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURK, THERESA L Employer name Central NY DDSO Amount $43,733.91 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, LORI A Employer name Woodbourne Corr Facility Amount $43,733.90 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, CATHERINE L Employer name Cattaraugus County Amount $43,733.83 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOGANAKSOY, REYHAN Employer name Department of Transportation Amount $43,733.82 Date 03/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAGH, JUSTIN T Employer name Broome DDSO Amount $43,733.81 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, CHRIS A Employer name Creedmoor Psych Center Amount $43,733.79 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MACK Employer name Newburgh Housing Authority Amount $43,733.59 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOY, JANICE C Employer name Wappingers CSD Amount $43,733.50 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEGELMAN, MEGAN A Employer name Health Research Inc Amount $43,733.47 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEREMY N Employer name Cobleskill Richmondville CSD Amount $43,733.45 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, PHYLLIS E Employer name Department of Tax & Finance Amount $43,733.44 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORLOCK, PHILIP M Employer name Herkimer County Amount $43,732.99 Date 06/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSAKOWSKI, MICHAEL A Employer name Dept of Agriculture & Markets Amount $43,732.97 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, STEPHANIE A Employer name State Insurance Fund-Admin Amount $43,732.97 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, WILLIAM T Employer name State Insurance Fund-Admin Amount $43,732.97 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNIOTES, ALYCE S Employer name Staten Island DDSO Amount $43,732.57 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMMER, JOSHUA M Employer name Department of Tax & Finance Amount $43,732.40 Date 12/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JOSEPH J Employer name Elmira City School Dist Amount $43,732.27 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, C RAYMOND Employer name Dept Transportation Region 3 Amount $43,732.21 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLON, JENNIFER Employer name Rockland Psych Center Amount $43,732.14 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHL, PATRICIA R Employer name Department of Health Amount $43,732.07 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANESE, GLENNA RAE Employer name Jamestown City School Dist Amount $43,732.00 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLER, JESSICA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,731.98 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, EVELYN Employer name Town of East Hampton Amount $43,731.98 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, PATRICIA M Employer name Valley Stream UFSD 13 Amount $43,731.79 Date 09/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIS, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $43,731.55 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVINSKI, NICOLE A Employer name HSC at Syracuse-Hospital Amount $43,731.55 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, JOHN R Employer name City of Albany Amount $43,731.48 Date 08/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, EDWIN Employer name SUNY Stony Brook Amount $43,730.93 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER-MOULTON, SNOW V Employer name Town of Massena Amount $43,730.64 Date 08/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWICKI, JEFFREY J Employer name Clarence CSD Amount $43,730.45 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLAR, JONATHAN J Employer name City of Binghamton Amount $43,730.27 Date 03/23/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LORD, FLOYD S Employer name Dept Transportation Region 9 Amount $43,730.27 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, ALBA I Employer name New York City Childrens Center Amount $43,730.11 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ELEANOR A Employer name Hudson Valley DDSO Amount $43,730.01 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, NICHOLAS M Employer name Monroe County Water Authority Amount $43,729.39 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMERSON, PAMELA S Employer name Nassau Health Care Corp. Amount $43,729.36 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, THOMAS A Employer name Greenville CSD Amount $43,729.33 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKTON-WINSTON, BENJAMIN S Employer name Broome DDSO Amount $43,729.06 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNROE, GORDON W Employer name South Beach Psych Center Amount $43,728.89 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIEU, DAWN-LYNN Employer name Newburgh City School Dist Amount $43,728.82 Date 05/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMON, TREVOR B Employer name Dept Transportation Region 9 Amount $43,728.81 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOUNT, CAMERON H, JR Employer name Town of Hempstead Amount $43,728.71 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ILIANA E Employer name Dept Transportation Reg 11 Amount $43,728.65 Date 10/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, MARC L Employer name City of Albany Amount $43,728.62 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAVEN, ELIZABETH A Employer name Elmont UFSD Amount $43,728.60 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, WILLIAM F Employer name Village of Mexico Amount $43,728.32 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEGNER, RICHARD H, JR Employer name SUNY Central Admin Amount $43,728.26 Date 12/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, REBECCA L Employer name Tompkins County Amount $43,728.04 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACE, ARLENE F Employer name Tompkins County Amount $43,728.02 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, JILL M Employer name Tompkins County Amount $43,728.02 Date 03/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTWICK, NICOLE L Employer name Tompkins County Amount $43,728.02 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, SUSAN A Employer name Tompkins County Amount $43,728.02 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEVALLARD, PATRICIA L Employer name Tompkins County Amount $43,728.02 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOW, LISA M Employer name Tompkins County Amount $43,728.02 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, PAULETTE V Employer name Tompkins County Amount $43,728.02 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODWIN, CORIE S Employer name Tompkins County Amount $43,728.02 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, JENNIFER M Employer name Tompkins County Amount $43,728.02 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, JOHN F Employer name Tompkins County Amount $43,728.02 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORRAS, RONDA C Employer name Tompkins County Amount $43,728.02 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, TAMMY L Employer name Tompkins County Amount $43,728.02 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TADROS, EDMUND P Employer name Tompkins County Amount $43,728.02 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURANSKI, MELISSA E Employer name Tompkins County Amount $43,728.02 Date 03/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, TERRY J Employer name Tompkins County Amount $43,728.02 Date 10/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCIPE, TAMARA Employer name Erie County Medical Center Corp. Amount $43,727.99 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSON, ASHIA Employer name Monroe County Amount $43,727.96 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUGHLIN, KIMBERLY A Employer name Sullivan Corr Facility Amount $43,727.96 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, MARTHA A Employer name HSC at Syracuse-Hospital Amount $43,727.82 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MARIA B Employer name Tompkins County Amount $43,727.82 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, BRITTANY A Employer name SUNY at Stony Brook Hospital Amount $43,727.73 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, GLENN J Employer name Village of Voorheesville Amount $43,727.36 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMENDINGER, CLAUDIA S Employer name Nassau County Amount $43,727.16 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFNER, DEBRA A Employer name Department of Tax & Finance Amount $43,726.41 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUASTELLA, KAREN B Employer name City of Albany Amount $43,726.05 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENEY, BETHANN Employer name Hamburg CSD Amount $43,725.90 Date 12/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIMOTHE, JASMINE R Employer name New York State Assembly Amount $43,725.82 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, LISA M Employer name North Syracuse CSD Amount $43,725.68 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, KATHERINE J Employer name Schenectady City School Dist Amount $43,725.52 Date 03/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDD, CHRIS M Employer name Pilgrim Psych Center Amount $43,725.31 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEZIO, NEHREEN A Employer name Office of Mental Health Amount $43,725.29 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, CASEY A Employer name Tompkins County Amount $43,725.11 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TONYA M Employer name Town of Ticonderoga Amount $43,725.05 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSON, AMY S Employer name Western New York DDSO Amount $43,725.03 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, SARA J Employer name Oswego County Amount $43,725.00 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTON, CRYSTAL M Employer name Finger Lakes DDSO Amount $43,724.90 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, MISTY M Employer name Chautauqua County Amount $43,724.78 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, KARLI E Employer name Children & Family Services Amount $43,724.71 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULIMOWICZ, DENISE R Employer name Monroe County Amount $43,724.50 Date 10/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, KEVIN J Employer name City of Lackawanna Amount $43,724.49 Date 07/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLOTTA, RICHARD P Employer name City of Buffalo Amount $43,724.41 Date 07/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, DONNA M Employer name Locust Valley CSD Amount $43,724.32 Date 03/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSZA, PAUL J Employer name Erie County Amount $43,723.75 Date 07/23/2007 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