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 RICHNER, CHARLENE M Employer name SUNY Binghamton Amount $42,598.06 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, JENNIFER M Employer name Washington County Amount $42,598.05 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, MICHELE Employer name Freeport UFSD Amount $42,597.78 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUMAN, JOHN P Employer name Western New York DDSO Amount $42,597.75 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CHERYL A Employer name Westhill CSD Amount $42,597.68 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, OTONIEL Employer name Nassau County Amount $42,597.66 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRIGHAM E Employer name Dept Transportation Region 3 Amount $42,597.39 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUHEY, LAUREN E Employer name Department of Tax & Finance Amount $42,597.38 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, JING Employer name Health Research Inc Amount $42,597.33 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLETT, RICHARD C Employer name Williamsville CSD Amount $42,597.32 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MARIE Employer name Village of Westfield Amount $42,597.31 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEWISCH, BRIANNA J Employer name Village of Silver Creek Amount $42,597.27 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, SUZAN M Employer name St Lawrence County Amount $42,597.09 Date 02/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RUSSELL J Employer name Town of Westmoreland Amount $42,596.94 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, WAYNE L, JR Employer name Ulster Co Resource Recovery Ag Amount $42,596.91 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVENSEN, JONATHON D Employer name Town of Brookhaven Amount $42,596.13 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, PHILIP E Employer name Monroe County Amount $42,596.07 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZANSKI, RICHARD R Employer name Div Military & Naval Affairs Amount $42,595.79 Date 10/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, RONALD F Employer name City of Binghamton Amount $42,595.70 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, LAUREN A Employer name Erie County Amount $42,595.19 Date 09/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMMER, MARY E Employer name Marcy Correctional Facility Amount $42,594.80 Date 08/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMELL, DAVID J Employer name Town of Schuyler Falls Amount $42,594.67 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, LINDA A Employer name Albany Port District Commiss Amount $42,594.49 Date 02/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, WILLIAM A Employer name Town of Cicero Amount $42,594.47 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGEL, SAMANTHA L Employer name Erie County Medical Center Corp. Amount $42,594.42 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCALA, PATRICIA M Employer name Boces-Dutchess Amount $42,594.12 Date 09/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, MICHAEL J Employer name Seneca County Amount $42,594.11 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSSEAU, HOLLY A Employer name Taconic DDSO Amount $42,594.02 Date 05/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKARAH, LISA Employer name Roswell Park Cancer Institute Amount $42,593.82 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, STEVEN E Employer name Amsterdam City School Dist Amount $42,593.79 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, CHRISTINE M Employer name Burnt Hills-Ballston Lake CSD Amount $42,593.29 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, THOMAS R Employer name Shenendehowa CSD Amount $42,593.28 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, EDWARD L Employer name Plainedge UFSD Amount $42,593.17 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA COSTA, MELISSA S Employer name SUNY College at Cortland Amount $42,593.05 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, JULIANNA G Employer name Wayne County Amount $42,592.93 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, LORLIE M Employer name HSC at Syracuse-Hospital Amount $42,592.18 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLMORE, MARGARET E Employer name Dutchess County Amount $42,592.14 Date 09/01/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCHMAN, JONATHAN E Employer name Nassau Health Care Corp. Amount $42,591.87 Date 01/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATON, PAUL N Employer name SUNY College at Geneseo Amount $42,591.87 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTOLA, AMY S Employer name Department of Law Amount $42,591.86 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONI, THOMAS D Employer name Town of Hancock Amount $42,591.82 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOTTMAN, DEBORAH H Employer name Syracuse City School Dist Amount $42,591.70 Date 11/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JOSEPH D, III Employer name Hannibal CSD Amount $42,591.64 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-TULLOCH, MARTHUM L Employer name Metro New York DDSO Amount $42,591.64 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULIERI, JACLYN M Employer name Town of Hempstead Amount $42,591.62 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, RHONDA J Employer name Lyons CSD Amount $42,591.44 Date 10/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ERIC M Employer name Central NY DDSO Amount $42,591.28 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERWIN, MICHAEL C Employer name Town of Walton Amount $42,591.21 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNELLA, PATRICIA J Employer name Bedford CSD Amount $42,590.80 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, ANA ER Employer name Nassau Health Care Corp. Amount $42,590.80 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, EDWARD M Employer name SUNY at Stony Brook Hospital Amount $42,590.70 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DWAYNE D Employer name Div Criminal Justice Serv Amount $42,590.67 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, AVA Employer name Fourth Jud Dept - Nonjudicial Amount $42,590.60 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMAN, JANEE M Employer name Town of Lake George Amount $42,590.38 Date 04/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BOMSAWIN, JONATHAN M Employer name Office of Public Safety Amount $42,589.52 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHEL, DAWN Employer name Haverstraw-StoNY Point CSD Amount $42,589.47 Date 12/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAVE, ROBERT W Employer name Dept Transportation Region 7 Amount $42,589.38 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUROWSKI, ANTHONY J Employer name Department of Motor Vehicles Amount $42,589.35 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNETTE, PAMELA Employer name Health Research Inc Amount $42,589.28 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EARL E Employer name Western New York DDSO Amount $42,589.10 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, ROSALINDA B Employer name Green Haven Corr Facility Amount $42,588.95 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESICK, SUSAN LYNN Employer name Town of Ulster Amount $42,588.94 Date 05/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, MARSHA SOLOMON Employer name Town of Ulster Amount $42,588.87 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOSHUA A Employer name Onondaga County Amount $42,588.43 Date 08/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, CARMEN A Employer name Queens Borough Public Library Amount $42,588.37 Date 08/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, NANCY B Employer name Town of Islip Amount $42,588.36 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLEIN, STEPHEN M Employer name Wallkill Corr Facility Amount $42,588.09 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYCHLICKI, AMY L Employer name Broome DDSO Amount $42,588.06 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SHARLEEN A Employer name Bethlehem CSD Amount $42,588.03 Date 02/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, PATRICK B Employer name Erie County Amount $42,588.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDWICK, KEVIN R Employer name Erie County Amount $42,588.00 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, TED B Employer name Erie County Amount $42,588.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLIVAN, LYNNE D Employer name Erie County Amount $42,588.00 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATH, EDWARD A, III Employer name Erie County Amount $42,588.00 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, PETER J, III Employer name Erie County Amount $42,588.00 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSEN, PEGGY J Employer name Smithtown CSD Amount $42,587.95 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBROWSKI, AARON J Employer name Western New York DDSO Amount $42,587.90 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURL, MARIANNE Employer name Oceanside UFSD Amount $42,587.75 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEY, KAREN L Employer name Broome DDSO Amount $42,587.32 Date 11/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYBERT, KEVIN C Employer name Erie County Amount $42,587.02 Date 08/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JEANNE M Employer name Town of Newburgh Amount $42,586.96 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOON, REBECCA L Employer name Wyoming County Amount $42,586.96 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURMAN, CHRISTINA E Employer name Dept Labor - Manpower Amount $42,586.80 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLANKE, GWENDOLYN D Employer name Erie County Amount $42,586.55 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ALECIA M Employer name Workers Compensation Board Bd Amount $42,586.48 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, JOCELIA K Employer name Erie County Medical Center Corp. Amount $42,586.38 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LEAN, ANDREW P Employer name SUNY College Techn Morrisville Amount $42,586.31 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DUVELL O Employer name Westchester Health Care Corp. Amount $42,586.13 Date 09/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GARA, ROSEMARIE L Employer name Roswell Park Cancer Institute Amount $42,586.00 Date 08/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSTADT, MARGERY E Employer name Shenendehowa CSD Amount $42,585.81 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTAGH, ANNE Employer name South Orangetown CSD Amount $42,585.72 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERR, MEGAN S Employer name Elmira Childrens Services Amount $42,585.64 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLAND, ARLENE Employer name Bernard Fineson Dev Center Amount $42,585.18 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATRICALA, DAVID J Employer name Town of North Greenbush Amount $42,585.16 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGBUCHLER, PATRICIA A Employer name Northport East Northport UFSD Amount $42,584.37 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, MANDI S Employer name Five Points Corr Facility Amount $42,584.32 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOMASSINO, MICHAEL J Employer name SUNY Stony Brook Amount $42,584.28 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JERRELL W Employer name Central NY DDSO Amount $42,584.12 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDY, KIMBERLY R Employer name Fulton County Amount $42,584.05 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITO, LORI Employer name Town of Huntington Amount $42,584.05 Date 09/07/1995 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