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 KEITH, ANDREA L Employer name Off of The State Comptroller Amount $43,421.00 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUERBACH, PETER B Employer name Boces-Orange Ulster Sup Dist Amount $43,420.95 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSAIN, MICHAEL I Employer name Brooklyn Public Library Amount $43,420.88 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GREGORY D Employer name Delaware County Amount $43,420.77 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RENE J Employer name Cattaraugus County Amount $43,420.57 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ALPHA DEBORAH Employer name SUNY at Stony Brook Hospital Amount $43,420.53 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUBIE, JASON R Employer name Town of Catskill Amount $43,420.46 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, ROSE MARIE Employer name Monroe County Amount $43,420.10 Date 08/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCHES, MARY L Employer name County Clerks Within NYC Amount $43,420.00 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULER, FRANSISCA Employer name Port Authority of NY & NJ Amount $43,420.00 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSS, MARYELLEN Employer name Northport E Northport Pub Lib Amount $43,419.96 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, MICHAEL J Employer name Elmira Psych Center Amount $43,419.84 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, AMANDA A Employer name Taconic DDSO Amount $43,419.82 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KEVIN D Employer name Town of Henrietta Amount $43,419.81 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLO, CATHY A Employer name Dept Labor - Manpower Amount $43,419.74 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKTON, DANIEL S Employer name Dept Transportation Region 5 Amount $43,419.50 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRUDER, JONATHAN D Employer name Monticello CSD Amount $43,419.25 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AXMAN, ADALGISA Employer name Nassau Health Care Corp. Amount $43,419.20 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMOES, LORI J Employer name Freeport UFSD Amount $43,419.11 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKARD, STEPHEN R Employer name Rome City School Dist Amount $43,419.10 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMAER, RICKEY Employer name Broome DDSO Amount $43,418.97 Date 08/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GOLIER, DENCI L Employer name Western New York DDSO Amount $43,418.80 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIGGLES, MORGAN D Employer name City of Syracuse Amount $43,418.64 Date 01/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMER-PRITCHARD, KAREN L Employer name Village of Malone Amount $43,418.62 Date 09/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSEFA DEL CARMEN Employer name SUNY Stony Brook Amount $43,418.57 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-WARD, CAROL Employer name Saugerties CSD Amount $43,418.37 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUTER, REBECCA J Employer name Steuben County Amount $43,418.30 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, TRACEY L Employer name Steuben County Amount $43,418.29 Date 07/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MICHELE A Employer name SUNY Binghamton Amount $43,418.26 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JACOB M Employer name City of Binghamton Amount $43,417.57 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CAROL A Employer name Orleans Corr Facility Amount $43,417.41 Date 08/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, MARY ELLEN Employer name Dutchess County Amount $43,417.18 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, CHRISTOPHER J Employer name Town of Fallsburg Amount $43,416.81 Date 06/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, MATTHEW J Employer name Environmental Facilities Corp. Amount $43,416.66 Date 05/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, TERESA A Employer name Livingston County Amount $43,415.91 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, ANGELA Employer name Bayport-Bluepoint UFSD Amount $43,415.88 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GITTLER, SOLOMON Employer name Rockland County Amount $43,415.65 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, KAREN K Employer name Erie County Water Authority Amount $43,415.50 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, MICHELE R Employer name Cornell University Amount $43,415.46 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LISA M Employer name Orange County Amount $43,415.13 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JI HYE Employer name SUNY at Stony Brook Hospital Amount $43,415.13 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRES, DIANE A Employer name Town of Perinton Amount $43,415.00 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORTA, JONATHAN M Employer name Dept Labor - Manpower Amount $43,414.32 Date 01/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVACHKA, GWENDOLYN M Employer name Central NY DDSO Amount $43,413.92 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAZER, GWEN R Employer name New York Public Library Amount $43,413.72 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHN, GEORGE C, JR Employer name Western New York DDSO Amount $43,413.67 Date 10/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNISON, KAREN A Employer name SUNY College at Potsdam Amount $43,413.57 Date 06/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAN, YU KIN CHRIS Employer name NYS Power Authority Amount $43,413.52 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUESNELL, DANIEL R Employer name City of Kingston Amount $43,413.49 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEL, DAWN M Employer name Orleans County Amount $43,413.20 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKEL, KRISTAL S Employer name Town of Hempstead Amount $43,413.04 Date 04/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, SUSAN A Employer name Town of Poestenkill Amount $43,413.00 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LORENA C Employer name Great Meadow Corr Facility Amount $43,412.85 Date 12/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKMON, CHARLES E Employer name Town of Windsor Amount $43,412.85 Date 02/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDEMANN, CARRIE N Employer name Dept of Agriculture & Markets Amount $43,412.82 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTI, MAUREEN A Employer name Bayport-Bluepoint UFSD Amount $43,412.80 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALAN D Employer name Steuben County Amount $43,412.41 Date 12/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MILLICENT E Employer name Dept of Financial Services Amount $43,412.33 Date 11/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINGLE, LENORE Employer name Roosevelt UFSD Amount $43,411.92 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, FRANK J Employer name City of Mount Vernon Amount $43,411.34 Date 01/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RASO, ROBBIN Employer name Orange County Amount $43,411.28 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARELLI, JOANN Employer name Roslyn UFSD Amount $43,411.24 Date 01/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, MARY G Employer name SUNY Health Sci Center Syracuse Amount $43,411.10 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANI, NICOLE M Employer name Clarkstown CSD Amount $43,411.05 Date 12/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, ANGELA M Employer name Western New York DDSO Amount $43,410.88 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILONE, MARIA I Employer name SUNY Stony Brook Amount $43,410.75 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHEY, ELIZABETH M Employer name Onondaga County Amount $43,410.65 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIKER, RANDY W Employer name Altona Corr Facility Amount $43,410.57 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, GARY D Employer name Genesee County Amount $43,410.48 Date 03/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEKS, VIVIAN L Employer name Westchester Health Care Corp. Amount $43,410.38 Date 09/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, DONNA E Employer name Wende Corr Facility Amount $43,410.31 Date 03/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, MATT G Employer name Clinton County Amount $43,410.07 Date 07/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS, GILBERT Employer name Rockland County Amount $43,409.83 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTWICK, SCHELL L Employer name Finger Lakes DDSO Amount $43,409.82 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DARRELL L Employer name Elmont UFSD Amount $43,409.70 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DEREK A Employer name Onondaga County Amount $43,409.43 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDO, DONNA MARIE G Employer name Buffalo City School District Amount $43,409.42 Date 04/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SHARI L Employer name Essex County Amount $43,409.26 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, SARAH L Employer name Otsego County Amount $43,409.11 Date 10/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, ROBINSON Employer name Children & Family Services Amount $43,408.78 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISO, DESIREE E Employer name Town of Brookhaven Amount $43,408.39 Date 11/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, SUSAN M Employer name Commack UFSD Amount $43,408.35 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, PHYLLIS Employer name Pilgrim Psych Center Amount $43,408.04 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TIMOTHY R Employer name Guilderland CSD Amount $43,408.00 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, TRACY L Employer name Buffalo Psych Center Amount $43,407.97 Date 09/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, RANDY W Employer name Village of Marathon Amount $43,407.88 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, SUZANNE M Employer name Jefferson County Amount $43,407.50 Date 01/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, DOMINICK Employer name South Colonie CSD Amount $43,407.42 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, RACHEL A Employer name Greene County Amount $43,407.39 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SLEET, THOMAS S Employer name Shenendehowa CSD Amount $43,407.30 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONESI, JILLIAN M Employer name City of Niagara Falls Amount $43,407.04 Date 12/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, ERICK M Employer name City of Rome Amount $43,406.93 Date 10/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DANA A Employer name Steuben County Amount $43,406.91 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZZIO, KAREN M Employer name Department of Health Amount $43,406.78 Date 10/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOROTHY Employer name Ogdensburg Corr Facility Amount $43,406.65 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RANDY T Employer name Hamilton CSD Amount $43,406.37 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURKO, EILEEN Employer name Boces-Monroe Amount $43,406.30 Date 10/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KILEY D Employer name Monroe County Water Authority Amount $43,406.26 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, BEVERLY G Employer name Town of Niagara Amount $43,406.21 Date 03/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, GILBERT M Employer name Div Housing & Community Renewl Amount $43,406.02 Date 03/09/2006 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