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 LAWSON, RANDY L Employer name Town of Russia Amount $43,214.03 Date 07/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, YVONNE M Employer name Dept Transportation Region 1 Amount $43,213.93 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, WILLIAM P Employer name Westport CSD Amount $43,213.89 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, REANNA L Employer name Livingston County Amount $43,213.80 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGG, JENNA N Employer name Ossining UFSD Amount $43,213.61 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, JOANNE Employer name Albany County Amount $43,213.36 Date 08/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, KEVIN D Employer name Yonkers City School Dist Amount $43,213.05 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGI, VICKI L Employer name Dept Transportation Region 4 Amount $43,212.97 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUKA, FIRDUS F P Employer name Onondaga County Amount $43,212.79 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADILIS, INA Employer name New York Public Library Amount $43,212.77 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOARDWAY, CAROL A Employer name Royalton-Hartland CSD Amount $43,212.66 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDMER, DENISE M Employer name Western New York DDSO Amount $43,212.64 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEEDER, DENNIS L Employer name Columbia County Amount $43,212.48 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILCOTT, JOHN J, JR Employer name City of Buffalo Amount $43,212.37 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, SARAI K, MS Employer name New York Public Library Amount $43,212.13 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERSCHWINGER, DAWN A Employer name Town of Guilderland Amount $43,211.98 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, WILLIAM J Employer name SUNY Health Sci Center Syracuse Amount $43,211.65 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURRISI, NANCY Employer name SUNY at Stony Brook Hospital Amount $43,211.56 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVENS, JEREMY R Employer name Orange County Amount $43,211.55 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULRICH, JOHN Employer name Central NY Psych Center Amount $43,211.40 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIO, MATTHEW J Employer name Village of Colonie Amount $43,211.18 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUER, KIMBERLY A Employer name Town of Victor Amount $43,211.10 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CHARISSE M Employer name Brooklyn Public Library Amount $43,211.02 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLBRYS, MATTHEW D Employer name Oneida Herkimer Sol Wst Mg Aut Amount $43,210.94 Date 01/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, MARY ELLEN Employer name Lancaster CSD Amount $43,210.88 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, RANDY J Employer name Altona Corr Facility Amount $43,210.69 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, JOSEPH S Employer name Dept Transportation Region 1 Amount $43,210.58 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLT, MARISSA R Employer name Boces-Monroe Amount $43,210.49 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, STEVE M Employer name South Colonie CSD Amount $43,210.25 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NICOLE S Employer name Genesee County Amount $43,210.16 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, KELLY L Employer name Cornell University Amount $43,209.82 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RENEE T Employer name Bellmore-Merrick CSD Amount $43,209.75 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, SHLAYONDA K Employer name Office of General Services Amount $43,209.60 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARICK, PAUL W Employer name Genesee County Amount $43,209.31 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWSKI, THOMAS J Employer name Village of Brocton Amount $43,209.19 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTOPHER H Employer name Queens Borough Public Library Amount $43,209.06 Date 10/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, CARRIE ELLEN Employer name Boces-Orleans Niagara Amount $43,209.02 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ-QUILES, SILVIA Employer name Nassau Health Care Corp. Amount $43,208.98 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN PELT, MARY A Employer name Sullivan County Amount $43,208.98 Date 09/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECASTRO, MARIE M Employer name Div Housing & Community Renewl Amount $43,208.56 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CARIN M Employer name Rensselaer County Amount $43,208.46 Date 06/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOMPEROUSSE, GEORGES EDWARD Employer name Office of Mental Health Amount $43,208.38 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, EDNER Employer name Office of Mental Health Amount $43,208.38 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDWITZ, JOSHUA A Employer name Metropolitan Trans Authority Amount $43,208.33 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS, NAOMI L Employer name SUNY College Techn Morrisville Amount $43,208.32 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, MAUREEN Employer name Harborfields Public Library Amount $43,208.19 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGLING, CONITA W Employer name Barker CSD Amount $43,208.15 Date 08/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCHILL, JOSEPH A Employer name Dept Transportation Region 3 Amount $43,208.09 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, DAVID C Employer name Town of Cortlandville Amount $43,207.97 Date 10/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASULLO, FRANCIS J Employer name Town of Cortlandville Amount $43,207.97 Date 01/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, ANGELA C Employer name Town of Blooming Grove Amount $43,207.76 Date 01/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, NICHOLAS R Employer name Village of Silver Springs Amount $43,207.75 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, DAVID W Employer name Dpt Environmental Conservation Amount $43,207.52 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CORY J Employer name Cornell University Amount $43,207.24 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, LAUREN J Employer name Warren County Amount $43,207.24 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEGAN, GERALDINE Employer name Middle Country CSD Amount $43,206.89 Date 08/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, DONALD G Employer name Seneca County Amount $43,206.86 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGER, ROSINA Employer name Brentwood UFSD Amount $43,206.79 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMONDS, VALORIE L Employer name Genesee St Park And Rec Regn Amount $43,206.32 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JACQUELINE Employer name Monroe County Amount $43,206.27 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYCHA, MICHELLE E Employer name Erie County Medical Center Corp. Amount $43,205.94 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, BENJAMIN R Employer name Children & Family Services Amount $43,205.89 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADGER, WILLIAM A Employer name Clinton County Amount $43,205.84 Date 08/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, FAYE N Employer name Pittsford CSD Amount $43,205.71 Date 08/17/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINS, BART W Employer name City of Kingston Amount $43,205.69 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIKELLY, CLENARD A Employer name Department of State Amount $43,205.64 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITZLER, ANDREW C Employer name Dept Transportation Region 8 Amount $43,205.61 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, SHELBY A Employer name Dutchess County Amount $43,205.36 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERDUE, JENELLE Employer name Long Island Dev Center Amount $43,205.26 Date 12/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCISM, TEGAN M Employer name SUNY College at New Paltz Amount $43,205.05 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARRIZZO, LINDA L Employer name City of Niagara Falls Amount $43,204.62 Date 04/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, VIRGINIA J Employer name Town of Queensbury Amount $43,204.58 Date 12/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, JOHN W Employer name Buffalo City School District Amount $43,204.48 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEULNER, LAURA K Employer name Saratoga County Amount $43,204.48 Date 10/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDOVER, JUSTIN C Employer name SUNY College at New Paltz Amount $43,204.44 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASOTTI, PATRICIA A Employer name Brentwood UFSD Amount $43,204.27 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, ERIC M Employer name Finger Lakes DDSO Amount $43,204.11 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCANO, MANUEL J Employer name SUNY Stony Brook Amount $43,203.80 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRDT, ROSANNE M Employer name Mt Sinai UFSD Amount $43,203.76 Date 08/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUCKIN, BRITTANY M Employer name SUNY at Stony Brook Hospital Amount $43,203.75 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, DANIEL R Employer name Boces-Onondaga Cortland Madiso Amount $43,203.72 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SUSAN P Employer name Taconic DDSO Amount $43,203.52 Date 06/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICH, MATTHEW W Employer name Dept Transportation Region 5 Amount $43,203.45 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ-BONILLA, ZORAYA O Employer name SUNY Binghamton Amount $43,203.09 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIGENHEIMER, JEFFREY Employer name NYC Convention Center OpCorp. Amount $43,202.92 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, JARVIS M Employer name Buffalo City School District Amount $43,202.89 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADEN, DEAN Employer name State Insurance Fund-Admin Amount $43,202.74 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADWAY, CANDACE L Employer name Franklin County Amount $43,202.59 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BONO, PATRICIA B Employer name Mt Sinai UFSD Amount $43,202.50 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISERMAN, ASHLEY R Employer name Boces-Albany Schenect Schohari Amount $43,202.45 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOORIS, PAMELA O Employer name Boces-Albany Schenect Schohari Amount $43,202.25 Date 04/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHELLE T Employer name Department of Tax & Finance Amount $43,202.11 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, DARREN D Employer name Erie County Medical Center Corp. Amount $43,201.77 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, DEREK F Employer name Sunmount Dev Center Amount $43,201.47 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVOIE, JOY Employer name Warren County Amount $43,201.43 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DAVID B Employer name Frontier CSD Amount $43,201.17 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, PATRICIA A Employer name Newburgh City School Dist Amount $43,201.15 Date 09/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, AMANDA J Employer name Sunmount Dev Center Amount $43,201.12 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, DENNIS P Employer name Sherburne-Earlville CSD Amount $43,201.08 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGALLS, JENNIFER C Employer name Wayne County Amount $43,201.06 Date 12/04/2003 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