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 ROUNDS, SHERI L Employer name Barker CSD Amount $43,480.61 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JETER, RHONDA L Employer name Ulster County Amount $43,480.38 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZARD, JOHN P Employer name Genesee St Park And Rec Regn Amount $43,480.17 Date 08/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUPPARO, DENNIS M Employer name SUNY College at Oswego Amount $43,480.06 Date 07/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRRELL, GREGORY J Employer name Cayuga County Amount $43,479.94 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, CHRISTOPHER L Employer name Clinton County Amount $43,479.74 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KOLNAE D Employer name Chautauqua County Amount $43,479.55 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, DARRYL W, JR Employer name Monroe County Amount $43,479.41 Date 08/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPALI-LEHANE, LEELAWATTE Employer name Temporary & Disability Assist Amount $43,479.38 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESTIGO, ROBERT C Employer name State Insurance Fund-Admin Amount $43,478.92 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEJARDE, VIVIAN Employer name Bernard Fineson Dev Center Amount $43,478.85 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CHANCE, KYLE L Employer name Franklin County Amount $43,478.82 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLER, JESSICA Employer name City of Poughkeepsie Amount $43,478.81 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOR, RANDALL J Employer name Dept Transportation Region 6 Amount $43,478.80 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, JULIA Employer name Department of Motor Vehicles Amount $43,478.73 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY L Employer name Orange County Amount $43,478.55 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD-CHILDRESS, BRENDA A Employer name Riverhead CSD Amount $43,478.52 Date 05/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISLOSKI, MATTHEW W Employer name City of Tonawanda Amount $43,478.36 Date 09/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, CARMEN Employer name Village of Patchogue Amount $43,478.18 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS-MACK, DONNA A Employer name Fishkill Corr Facility Amount $43,477.84 Date 10/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KATHLEEN A Employer name Schenectady County Amount $43,477.32 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN EYCK, DAVID J Employer name South Colonie CSD Amount $43,477.30 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, RITA M Employer name Boces-Nassau Sole Sup Dist Amount $43,477.20 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIST, BETH K Employer name Town of Walworth Amount $43,476.97 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRINER, LOUISE M Employer name Boces Eastern Suffolk Amount $43,476.70 Date 09/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIAS, BARBARA J Employer name Cornell University Amount $43,476.30 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIREK, CATHERINE E Employer name Cornell University Amount $43,476.30 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDY, MICHAEL H Employer name SUNY Albany Amount $43,475.83 Date 11/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ROBERT M Employer name NYS Senate Regular Annual Amount $43,475.20 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISE, WILLIAM L Employer name Ulster County Amount $43,475.04 Date 10/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGER, EDWARD A Employer name New York State Canal Corp. Amount $43,474.83 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOGARIA, MICHAEL A Employer name Erie County Amount $43,474.72 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, THOMAS W Employer name Town of Long Lake Amount $43,474.63 Date 02/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, CHRISTOPHER R Employer name Penn Yan CSD Amount $43,474.47 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, DENISE S Employer name Natural Heritage Trust Amount $43,474.43 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAUD, MATTHEW J Employer name Coxsackie Corr Facility Amount $43,474.10 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIDY, KIMBERLY A Employer name Syracuse City School Dist Amount $43,474.09 Date 10/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DONNA L Employer name Oneida County Amount $43,474.05 Date 11/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ELVIN J Employer name Wende Corr Facility Amount $43,474.01 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DURAN G Employer name Hudson Valley DDSO Amount $43,473.99 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORENZO, ANDREA J Employer name Byram Hills CSD at Armonk Amount $43,473.95 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMEO, STEPHANIE F Employer name Honeoye Falls-Lima CSD Amount $43,473.53 Date 08/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, SHERLENE A Employer name Uniondale UFSD Amount $43,473.50 Date 09/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KATHRYN M Employer name Town of Orangetown Amount $43,473.00 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, PATRICK J Employer name Town of Smithtown Amount $43,472.94 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, TRAVIS W Employer name Children & Family Services Amount $43,472.80 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARA, ERIC D Employer name Chautauqua County Amount $43,472.65 Date 04/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, HEATHER A Employer name Town of Massena Amount $43,472.62 Date 10/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, MICHAEL K Employer name Town of Canton Amount $43,471.59 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWELL, JEANNETTE L Employer name SUNY Binghamton Amount $43,471.17 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZETTEL, MICHAEL J Employer name Pittsford CSD Amount $43,471.06 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, NICHOLAS W Employer name Town of Highland Amount $43,470.83 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLBERT, DEVERA D Employer name Department of Law Amount $43,470.82 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENES, MARCOS A Employer name Dept Labor - Manpower Amount $43,470.82 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIJMOHAN, SHOWATEE R Employer name NYS Community Supervision Amount $43,470.82 Date 01/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARIPRASAD, PREMWATTIE Employer name NYS Community Supervision Amount $43,470.82 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRELL, AUDREY FAYE Employer name NYS Community Supervision Amount $43,470.82 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNYAN, TERRY D Employer name State Insurance Fund-Admin Amount $43,470.82 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINNEL, AVALINE Employer name State Insurance Fund-Admin Amount $43,470.82 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUS, BERNARD Employer name State Insurance Fund-Admin Amount $43,470.82 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, RAYMOND F Employer name SUNY Health Sci Center Brooklyn Amount $43,470.82 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, DONNA M Employer name Arlington CSD Amount $43,470.40 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, HEIDI A Employer name Department of State Amount $43,470.16 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JAMES R Employer name City of Binghamton Amount $43,470.00 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JO ANN Employer name Elmira City School Dist Amount $43,469.69 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TAMELL E Employer name Erie County Amount $43,469.58 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COXAJ, EDITH E Employer name Boces Westchester Sole Supvsry Amount $43,469.24 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTOMAYER, RICHARD D Employer name SUNY Stony Brook Amount $43,469.22 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEITZ, ZACHARY J Employer name Central NY DDSO Amount $43,469.11 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, STEVEN W, SR Employer name South Seneca CSD Amount $43,469.05 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, JOANN Employer name Utica City School Dist Amount $43,469.00 Date 10/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDELLO, VIVIAN L Employer name SUNY Brockport Amount $43,468.39 Date 07/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, JACQUELINE L Employer name Cornell University Amount $43,468.36 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KEVIN P Employer name Village of Waterville Amount $43,468.18 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSTED, FRANCESCA J Employer name Town of Woodstock Amount $43,468.02 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, PATRICIA A Employer name Port Authority of NY & NJ Amount $43,467.88 Date 01/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABOUR, KARIN M Employer name Boces-Nassau Sole Sup Dist Amount $43,467.78 Date 11/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, BRIAN H Employer name Nassau County Amount $43,467.66 Date 01/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REED, JOSEPH R Employer name Town of Gerry Amount $43,467.63 Date 07/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISANSAL, DAWN L Employer name SUNY Buffalo Amount $43,467.60 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACANOWSKI, STEPHEN J Employer name Village of Fredonia Amount $43,467.53 Date 04/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KAREN A Employer name Greene Corr Facility Amount $43,467.45 Date 06/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIL, GAIL A Employer name Erie County Amount $43,467.27 Date 08/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANCO, YAKLIN S Employer name Helen Hayes Hospital Amount $43,467.20 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, STEPHEN E Employer name Town of Queensbury Amount $43,467.19 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, MARIE L Employer name Capital District DDSO Amount $43,466.92 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETOFF, SUZANNE E Employer name Broadalbin-Perth CSD Amount $43,466.91 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHALKO, LAURIE A Employer name Pilgrim Psych Center Amount $43,466.56 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCHER, WYNONA Employer name Department of Motor Vehicles Amount $43,466.53 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, JENNIFER L Employer name Bare Hill Correction Facility Amount $43,466.36 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINENTHAL, JULES A Employer name Cornell University Amount $43,466.15 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, ANTOINETTE Employer name Town of Amherst Amount $43,465.95 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DENNIS W Employer name Village of Johnson City Amount $43,465.53 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KIMBERLY A Employer name Bemus Point CSD Amount $43,465.42 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, ELIZABETH Employer name Children & Family Services Amount $43,465.42 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, AUBREY R Employer name Cornell University Amount $43,465.35 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, YOLANDA A Employer name Newburgh City School Dist Amount $43,464.91 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIRE, GAIL M Employer name Energy Research Dev Authority Amount $43,464.72 Date 09/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, MICHAEL D Employer name SUNY College at Oswego Amount $43,464.71 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DEBRA J Employer name Broome DDSO Amount $43,464.46 Date 02/28/1989 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