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 LESTER, HORTHA C Employer name Pilgrim Psych Center Amount $42,910.07 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MANDY Employer name Onondaga County Amount $42,909.22 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRIZZI, MICHAEL Employer name Nassau County Amount $42,909.20 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGES, BEATRICE Employer name East Ramapo CSD Amount $42,908.69 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEON-GRANT, DUANA J Employer name Massena CSD Amount $42,908.66 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, KELLY Employer name Division of State Police Amount $42,908.58 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUG, LYNN T Employer name Roswell Park Cancer Institute Amount $42,908.36 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, KATHLEEN Employer name Department of Law Amount $42,908.17 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHY, ROM Employer name Department of Motor Vehicles Amount $42,908.17 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUSZKA, WILLIAM A Employer name SUNY College Techn Farmingdale Amount $42,908.17 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORYELL, JOHNNA S Employer name Broome DDSO Amount $42,907.85 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINELLA, LINDA D Employer name SUNY at Stony Brook Hospital Amount $42,907.78 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JOHN W, JR Employer name Saratoga County Amount $42,907.53 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MILLICENT Employer name Niagara-Wheatfield CSD Amount $42,907.31 Date 11/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LINDA M Employer name Niagara-Wheatfield CSD Amount $42,907.31 Date 11/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, KRISTINA M Employer name Off of The State Comptroller Amount $42,907.09 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTA, CHARLES R, JR Employer name City of Utica Amount $42,907.03 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name Herkimer County Amount $42,907.02 Date 06/12/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLETON, CHRISTIN L Employer name Office of General Services Amount $42,906.95 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, KATIE L Employer name Workers Compensation Board Bd Amount $42,906.92 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIRING, RICHARD A Employer name Allegany County Amount $42,906.81 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MARK A Employer name Sullivan County Amount $42,906.31 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, SUE A Employer name Chautauqua County Amount $42,906.28 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWS, WILLIAM S Employer name Clinton CSD Amount $42,906.24 Date 09/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, NADIA S Employer name SUNY College at Cortland Amount $42,905.80 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDON, MICHEL Employer name SUNY College Environ Sciences Amount $42,905.80 Date 05/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, DANIEL D Employer name Town of Ripley Amount $42,905.77 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOYSEN, ANDREW J Employer name Monroe County Amount $42,905.66 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIULLA, MATTHEW R Employer name Temporary & Disability Assist Amount $42,905.65 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONECK, HEATHER M Employer name Executive Chamber Amount $42,905.64 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSKI, ALEXANDRA B Employer name Monroe County Amount $42,905.61 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKTEN, DENISE E Employer name Warwick Valley CSD Amount $42,905.59 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGERT, SARAH J Employer name Monroe County Amount $42,905.58 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFFREY, LISA M Employer name Monroe County Amount $42,905.57 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, CARA Employer name Albany County Amount $42,905.46 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMAN, ANDREA L Employer name Chemung County Amount $42,905.37 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLACROCE, LAURA Employer name Bay Shore UFSD Amount $42,905.14 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANZER, MONIQUE Employer name Orange County Amount $42,905.09 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASCHKE, JULIA A Employer name Lewis County Amount $42,905.06 Date 05/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LINDA A Employer name Roswell Park Cancer Institute Amount $42,904.78 Date 04/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERBERG, ANDREW Employer name New York Public Library Amount $42,904.76 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, WILBUR E Employer name Dept Transportation Region 3 Amount $42,904.46 Date 12/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ-TAPIA, MARIA E Employer name Boces-Westchester Putnam Amount $42,904.40 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, PAULINE A Employer name Haverstraw-StoNY Point CSD Amount $42,904.35 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHNER, KYLE C Employer name Village of Naples Amount $42,904.07 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKNER, RUTH A Employer name Boces-Monroe Amount $42,903.98 Date 02/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMMELT, JENNIFER A Employer name Brocton CSD Amount $42,903.29 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGNASZAK, BRIAN S Employer name Town of Amherst Amount $42,903.27 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, NANCY Employer name Town of Ulster Amount $42,903.23 Date 03/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, SANDRA J Employer name Village of Liverpool Amount $42,903.20 Date 04/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUB, FELICIA Employer name Nassau Health Care Corp. Amount $42,903.06 Date 03/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LEAN, JO-ANN J Employer name SUNY College at Cortland Amount $42,902.99 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ELIZABETH M Employer name Education Department Amount $42,902.97 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISOLM, MELVINA Employer name HSC at Brooklyn-Hospital Amount $42,902.76 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, MARILYN M Employer name Central NY DDSO Amount $42,902.61 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASWER, KEVIN J Employer name Veterans Home at Montrose Amount $42,902.55 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, ALFRED S Employer name Town of Hempstead Amount $42,902.28 Date 03/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, THOMAS C, JR Employer name City of Binghamton Amount $42,902.15 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHURTON, FRANK, JR Employer name Albany City School Dist Amount $42,902.11 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, LEO A Employer name Town of Lowville Amount $42,901.96 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSCHILD, JOHN S Employer name Sullivan County Amount $42,901.70 Date 08/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELY, KEVIN J Employer name Fort Ann CSD Amount $42,901.67 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, EDMUND V Employer name Highlnd Falls-Ft Mntgomery CSD Amount $42,901.59 Date 11/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, SUSAN L Employer name Grand Island CSD Amount $42,901.50 Date 02/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JOAN H Employer name Victor CSD Amount $42,901.12 Date 04/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, CARMELLA R Employer name SUNY Buffalo Amount $42,901.11 Date 03/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMCONSKY, GERALD T Employer name City of Binghamton Amount $42,901.00 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, CHERRY Employer name Department of Law Amount $42,901.00 Date 04/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROGGI, JOHN D Employer name Town of Copake Amount $42,900.85 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERNEY, KAREN M Employer name Boces-Albany Schenect Schohari Amount $42,900.65 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, LISA R Employer name Rockland County Amount $42,900.61 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DARLENE G Employer name Seneca County Amount $42,900.60 Date 10/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESELTON, SUZANNE M Employer name HSC at Syracuse-Hospital Amount $42,900.56 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEL, KERRIANN Employer name Orange County Amount $42,899.89 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLEY, LISA A Employer name Horseheads CSD Amount $42,899.80 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, CHARLENE R Employer name Town of Clifton Park Amount $42,899.66 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTRIGHT, KELLY A Employer name SUNY Binghamton Amount $42,899.56 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MATTHEW A Employer name Guilderland CSD Amount $42,899.18 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AJODHIA, KEVIN Employer name Queens Borough Public Library Amount $42,899.18 Date 04/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILDS, DAVID M Employer name City of Oswego Amount $42,898.85 Date 01/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTLE, ANDREW S Employer name Charlotte Valley CSD Amount $42,898.68 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MILLARD W Employer name Horseheads CSD Amount $42,898.44 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OECHSNER, EDWARD R, JR Employer name East Greenbush CSD Amount $42,898.42 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSSON, ELAINE R Employer name Cornwall CSD Amount $42,898.00 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMER, MICHAEL C Employer name City of Rome Amount $42,897.98 Date 07/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASO, ANGELA A Employer name Lexington School For The Deaf Amount $42,897.95 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAKACS, BRYAN L Employer name Maine-Endwell CSD Amount $42,897.90 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JAMES P Employer name Akron CSD Amount $42,897.59 Date 05/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUSEY, TERRENCE G Employer name Akron CSD Amount $42,897.59 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTELLO, THOMAS Employer name Pilgrim Psych Center Amount $42,897.58 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, DIANE S Employer name Amityville UFSD Amount $42,897.41 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLAGAN, MARK A Employer name Town of Verona Amount $42,897.15 Date 11/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULISE, SALLY S Employer name Buffalo Mun Housing Authority Amount $42,896.97 Date 01/07/1959 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUHKO, OLEG Employer name Boces-Oneida Herkimer Madison Amount $42,896.63 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN P, JR Employer name City of Albany Amount $42,895.80 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUR, KIRANJEET Employer name Dept of Financial Services Amount $42,895.71 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLARD, ROBERT L, JR Employer name SUNY at Stony Brook Hospital Amount $42,895.53 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, BRETT G Employer name Boces-Albany Schenect Schohari Amount $42,895.17 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALKOVIC, MATTHEW I Employer name Boces-Albany Schenect Schohari Amount $42,895.17 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHER, TAYLOR J Employer name SUNY Stony Brook Amount $42,894.83 Date 02/11/2014 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