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 DABNEY, CYCITA L Employer name City of Newburgh Amount $42,725.83 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, RALPH L Employer name Dept Transportation Region 5 Amount $42,725.63 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ANITA V Employer name SUNY at Stony Brook Hospital Amount $42,725.61 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CELIA V Employer name Boces-Dutchess Amount $42,725.53 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JESSICA A Employer name Monroe County Amount $42,725.51 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, THOMAS A Employer name Department of Tax & Finance Amount $42,725.50 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SHARON A Employer name Schenectady City School Dist Amount $42,725.30 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, KRISTEN L Employer name Health Research Inc Amount $42,724.88 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, KAREN M Employer name Office of Mental Health Amount $42,724.83 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MIANGELICA M Employer name Newburgh City School Dist Amount $42,724.81 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENY, DENISE P Employer name NYC Family Court Amount $42,724.73 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAEL B Employer name Queens Borough Public Library Amount $42,724.42 Date 12/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, PATRICIA A Employer name New York State Assembly Amount $42,724.10 Date 06/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUZYCKY, HILARY R Employer name City of Gloversville Amount $42,724.02 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, NANCY J Employer name Suffolk County Amount $42,723.96 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEER, CHRISTOPHER A Employer name Town of Hancock Amount $42,723.53 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBLIN, SUSAN L Employer name Bolivar Richburg CSD Amount $42,723.20 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JASON T Employer name Department of Tax & Finance Amount $42,723.00 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAHINIAN, GINA M Employer name Education Department Amount $42,723.00 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, JOYCE E Employer name Hudson Valley DDSO Amount $42,722.90 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRILLO, VIRGINIA Employer name Mamaroneck UFSD Amount $42,722.86 Date 09/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERY, JANESSA Employer name Workers Compensation Board Bd Amount $42,722.71 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, TIMOTHY A Employer name Rochester Psych Center Amount $42,722.69 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KATIE Employer name Erie County Medical Center Corp. Amount $42,722.49 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCANIDES, MICHAEL B Employer name Port Authority of NY & NJ Amount $42,722.49 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEGUE, CORYDON E Employer name Riverhead Fire District Amount $42,722.45 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITZEROTH, ROGER L Employer name Town of Forestport Amount $42,722.23 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, HORACE Employer name Dutchess County Amount $42,722.15 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RIZZIO, TIMAR O Employer name Westchester County Amount $42,722.13 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, KENNETH G Employer name Town of Red Hook Amount $42,722.02 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNSTALL, ERIC T Employer name City of Albany Amount $42,721.73 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PAY, GEORGE J Employer name City of Elmira Amount $42,721.65 Date 06/07/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTLIEB, CHRISTOPHER D Employer name Dept Transportation Region 7 Amount $42,721.45 Date 02/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JO ANN Employer name Town of Brookhaven Amount $42,721.36 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEMIGINOWSKA, AGATA M Employer name Off of The State Comptroller Amount $42,721.22 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CORRINE B Employer name Erie County Amount $42,721.21 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, ANTHONY J Employer name Central NY DDSO Amount $42,721.11 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORRIS, GREGORY C Employer name Education Department Amount $42,720.89 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, ROBERT J, JR Employer name SUNY College at Oswego Amount $42,720.52 Date 08/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, KATHRYN Employer name Mid York Library System Amount $42,720.48 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EDWARD L, JR Employer name Riverhead CSD Amount $42,720.46 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLERER, JUDITH A Employer name Buffalo City School District Amount $42,720.27 Date 01/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETCHELL, DIANNE L Employer name Central NY DDSO Amount $42,720.13 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDICK, DAMIAN J Employer name Central NY DDSO Amount $42,719.98 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MARIA Employer name South Beach Psych Center Amount $42,719.94 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDZIELEK, TRACY A Employer name City of Syracuse Amount $42,719.76 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DONALD J Employer name Hannibal CSD Amount $42,719.54 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEHAN, DIANE M Employer name Honeoye Falls-Lima CSD Amount $42,719.19 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, BETHANNE N Employer name Cortland County Amount $42,718.80 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTINI, JASON T Employer name HSC at Syracuse-Hospital Amount $42,718.59 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUZVAK, YAROSLAV Employer name Ithaca City School Dist Amount $42,718.53 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, LORRAINE D Employer name Brentwood UFSD Amount $42,718.46 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, KELLY S Employer name Lancaster CSD Amount $42,718.34 Date 03/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, LISA A Employer name HSC at Syracuse-Hospital Amount $42,718.27 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMPKO, SHARON D Employer name Town of Greenport Amount $42,718.20 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESSEL, SUZANNE S Employer name Department of State Amount $42,718.04 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANELLO, MARION L Employer name Town of Hamburg Amount $42,718.00 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUCH, JAMES I Employer name Bedford Hills Corr Facility Amount $42,717.93 Date 12/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPMAN, SHARON M Employer name Buffalo City School District Amount $42,717.81 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, SCOTT H Employer name Hale Creek Asactc Amount $42,717.80 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPLE, RONALD E Employer name SUNY Brockport Amount $42,717.74 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECCHIA, STEPHANIE M Employer name NYS Bridge Authority Amount $42,717.72 Date 04/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELL, JOSHUA A Employer name Chautauqua County Amount $42,717.70 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEARY, JEAN M Employer name Central Islip UFSD Amount $42,717.66 Date 11/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, MICHAEL J Employer name Veterans Home at Montrose Amount $42,717.31 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLINCOE, MARIO S Employer name Delaware County Amount $42,717.21 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNGARD, JOSEPH D, II Employer name City of Hornell Amount $42,717.17 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEN, DOREEN J Employer name SUNY Brockport Amount $42,716.89 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATAINER, NYDIA Employer name Bedford CSD Amount $42,716.85 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARYANNE Employer name Syosset CSD Amount $42,716.84 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDENER, DAVID D Employer name Nassau Health Care Corp. Amount $42,716.51 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, KENNETH G Employer name Thruway Authority Amount $42,715.86 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONTA, DOMINICK W Employer name Ulster County Amount $42,715.72 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJA, KATHERINE A Employer name Cornell University Amount $42,715.59 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MELANIE J Employer name Cornell University Amount $42,715.59 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUANG, CHON Employer name NYC Civil Court Amount $42,715.56 Date 09/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYNUP, DINA M Employer name Clinton County Amount $42,715.35 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL-OTIS, JUSTINE L Employer name Essex County Amount $42,715.20 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKWICA, RENEE L Employer name Essex County Amount $42,715.20 Date 04/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAUNER, ADAM T Employer name Essex County Amount $42,715.20 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CAROL D Employer name Health Research Inc Amount $42,714.86 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOBEN, BELINDA A Employer name SUNY College at New Paltz Amount $42,714.84 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREZZI, DAVID L Employer name Steuben County Amount $42,714.77 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVES, JOHN J Employer name Dept Transportation Region 4 Amount $42,714.38 Date 12/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYVILLE, SHANNON L Employer name Franklin County Amount $42,713.72 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESH, MARCIA ROSE Employer name SUNY Health Sci Center Syracuse Amount $42,713.16 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, STEACY J Employer name Town of Le Ray Amount $42,713.13 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLFORD, RAYMOND A Employer name South Beach Psych Center Amount $42,713.12 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPSTER, ANTHONY J Employer name Troy City School Dist Amount $42,712.80 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPANTONIO, JOSEPHINE A Employer name Mastics Moriches Shirley Libr Amount $42,712.79 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, ANDY H Employer name Guilderland CSD Amount $42,712.67 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, DAWANA A Employer name SUNY at Stony Brook Hospital Amount $42,712.65 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMO, MICHAEL J Employer name Delaware County Amount $42,712.19 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, NICOLE R Employer name HSC at Syracuse-Hospital Amount $42,711.96 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JARRELL R Employer name Onondaga County Amount $42,711.87 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VECCHIO, CRAIG M Employer name Orange County Amount $42,711.76 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, SUSAN C Employer name Town of Clarendon Amount $42,711.60 Date 07/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGA, JOANN C Employer name SUNY at Stony Brook Hospital Amount $42,711.43 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, GEORGE E, JR Employer name Broome DDSO Amount $42,711.31 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, ROBERT C Employer name NYC Convention Center OpCorp. Amount $42,711.22 Date 07/17/2006 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