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 KELLY, IRIS W Employer name Div Housing & Community Renewl Amount $41,687.40 Date 12/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCULINE, SANDRA K Employer name Rockland Psych Center Amount $41,687.23 Date 10/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJECKI, RICHARD J Employer name Erie County Amount $41,687.20 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWOLINKIEWICZ, TIFFANY A Employer name Erie County Amount $41,686.94 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, ESTHER Employer name Commission On Judicial Conduct Amount $41,686.76 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, LAURA Employer name Guilderland CSD Amount $41,686.67 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, RICHARD J Employer name City of Binghamton Amount $41,686.41 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDLE, GERALD E Employer name Schoharie County Amount $41,686.41 Date 01/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYERS, SOPHIA H Employer name State Insurance Fund-Admin Amount $41,686.00 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGAND, LEE ANN Employer name Ontario County Amount $41,685.86 Date 02/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MICHELE R Employer name Erie County Medical Center Corp. Amount $41,685.28 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDEN, ANN E Employer name Williamsville CSD Amount $41,685.16 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUBNEY, SHEILA A Employer name SUNY Albany Amount $41,685.07 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYSTER, JANET Employer name Oneida County Amount $41,684.64 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, RAYMOND C Employer name Sing Sing Corr Facility Amount $41,684.56 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, SABRINA C Employer name Monroe County Amount $41,684.34 Date 10/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTY, BECKY J Employer name Mid-Hudson Psych Center Amount $41,684.33 Date 11/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTIA, DONNA M Employer name SUNY College at New Paltz Amount $41,684.30 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDGLEY, FREDERICK, III Employer name Dpt Environmental Conservation Amount $41,684.28 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, GEORGE C Employer name Lewis County Amount $41,684.17 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBLANC, SANDRA J Employer name Dept Labor - Manpower Amount $41,684.01 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRON, JOCELYN Employer name Veterans Home at Montrose Amount $41,683.90 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARIANNE E Employer name Monroe County Amount $41,683.89 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSON, DEBORAH S Employer name Dpt Environmental Conservation Amount $41,683.83 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAQUANDA D Employer name Rochester Housing Authority Amount $41,683.64 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JENNIFER M Employer name Dept Transportation Region 9 Amount $41,683.13 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, WILTON Employer name SUNY Health Sci Center Brooklyn Amount $41,683.13 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, CAROLYN L Employer name Suffolk County Amount $41,683.00 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, KEVIN M Employer name HSC at Syracuse-Hospital Amount $41,682.66 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACZEK, JOSEPH E Employer name Gilbertsville Mt Upton CSD Amount $41,682.60 Date 04/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEMPSELL, KELLEY T Employer name Erie County Medical Center Corp. Amount $41,682.50 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOR-ROBERTS, ANNAMARIE E Employer name Dept Labor - Manpower Amount $41,682.38 Date 03/31/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPNER, BETTY L Employer name Genesee County Amount $41,682.19 Date 03/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, NANCY J Employer name SUNY Albany Amount $41,682.16 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, EDWARD Z Employer name Minisink Valley CSD Amount $41,681.75 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, JAVIER Employer name Dept Labor - Manpower Amount $41,681.73 Date 12/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, ARTURO J Employer name Phoenix CSD Amount $41,681.21 Date 04/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHARON Employer name New York Public Library Amount $41,681.19 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, RYAN C Employer name Olympic Reg Dev Authority Amount $41,681.02 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, AMY Employer name Clinton County Amount $41,680.91 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIELGOSZYNSKI, DEBRA J Employer name Erie County Amount $41,680.87 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANWARING, PATRICIA R Employer name Town of Veteran Amount $41,680.60 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KIMBERLY E Employer name Erie County Amount $41,680.19 Date 04/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, KERI A K Employer name Div Alcoholic Beverage Control Amount $41,680.08 Date 05/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMCEK, ROBERT L Employer name Boces-Broome Delaware Tioga Amount $41,680.07 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVASINA, MICHAEL H Employer name Boces-Broome Delaware Tioga Amount $41,680.00 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WARD A Employer name Town of North Elba Amount $41,680.00 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCHADO, FRANCISCO Employer name Brooklyn Public Library Amount $41,679.93 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, SU ELLEN F Employer name SUNY at Stony Brook Hospital Amount $41,679.90 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, KEVIN C Employer name Court of Claims Amount $41,679.62 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRILL, ANN E Employer name City of Newburgh Amount $41,679.41 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARLING Employer name Department of Motor Vehicles Amount $41,679.30 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEN, CHARLES L Employer name Town of Eastchester Amount $41,679.30 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCK, PHILIP K Employer name Village of Lowville Amount $41,679.27 Date 08/19/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUSTIN, MAUREEN Employer name Salmon River CSD Amount $41,678.93 Date 11/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, CHARLES H, JR Employer name Morristown CSD Amount $41,678.85 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMCO, CYNTHIA A Employer name Southold UFSD Amount $41,678.84 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JAMES S Employer name Town of Dresden Amount $41,678.74 Date 08/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESMORE, KIMBERLY A Employer name Erie County Medical Center Corp. Amount $41,678.62 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, PAUL G, JR Employer name Town of Rathbone Amount $41,678.14 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, DIANNE M Employer name Fayetteville-Manlius CSD Amount $41,678.00 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSIBULSKY, DIANE J Employer name Fayetteville-Manlius CSD Amount $41,678.00 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCA, FREDERICK T Employer name City of Buffalo Amount $41,677.94 Date 11/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, ELLA MAE Employer name Central Islip UFSD Amount $41,677.78 Date 12/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOESER, BARBARA M Employer name Cornell University Amount $41,677.62 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCH, BARBARA J Employer name West Genesee CSD Amount $41,677.51 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUROWSKI, LEETTE A Employer name Western New York DDSO Amount $41,677.40 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, STEPHEN A Employer name Dept Transportation Region 8 Amount $41,677.28 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDICK, KIM M Employer name Town of Guilderland Amount $41,677.25 Date 02/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLAFIORA, MELISSA A Employer name Hudson Valley DDSO Amount $41,677.05 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SCOTT L Employer name Albany County Amount $41,676.97 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, LORA A Employer name Niagara County Amount $41,676.71 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADISH, TAMELA M Employer name SUNY College at Potsdam Amount $41,676.62 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MICHAEL Employer name Albany County Amount $41,676.53 Date 01/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, JULIE R Employer name SUNY College at Buffalo Amount $41,676.45 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITNEY, MARGARET M Employer name Newburgh City School Dist Amount $41,676.44 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUNIER, DIANE R Employer name Newburgh City School Dist Amount $41,676.44 Date 09/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, ANDREW T, JR Employer name City of Oneida Amount $41,676.35 Date 09/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CLIFFORD Employer name Dept Transportation Reg 2 Amount $41,676.22 Date 10/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, KELLIE D Employer name Erie County Medical Center Corp. Amount $41,676.19 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSERLY, KAREN M Employer name Town of East Hampton Amount $41,676.17 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, PATRICK P, JR Employer name Nassau County Amount $41,676.13 Date 08/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, LISA M Employer name Yorkshire Pioneer CSD Amount $41,675.83 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, ANDREA K Employer name Off of The Med Inspector Gen Amount $41,675.81 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIERLOH, ALBERT G Employer name Town of Queensbury Amount $41,675.71 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILSEN, ALICIA A Employer name Broome DDSO Amount $41,675.42 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANSE, SALIF Employer name Children & Family Services Amount $41,675.05 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, PAUL W Employer name Niagara Frontier Trans Auth Amount $41,675.05 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZAROFF, JENNA L Employer name Marlboro CSD Amount $41,674.60 Date 10/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, CATHERINE Employer name Town of Brookhaven Amount $41,674.48 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICIA S Employer name Tompkins County Amount $41,674.46 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUTER, SCOTT J Employer name Village of Lowville Amount $41,674.44 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, NATASHA E Employer name Metro New York DDSO Amount $41,674.41 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCARELLA, LUIGI Employer name City of Syracuse Amount $41,674.36 Date 06/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFSTRATIOU, BARBARA A Employer name Dutchess County Amount $41,674.19 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEKAN, JASMINA Employer name Monroe County Amount $41,674.12 Date 02/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKULA, ALEXANDER Employer name SUNY Binghamton Amount $41,674.06 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, JAMES P Employer name SUNY Stony Brook Amount $41,674.02 Date 12/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUKES, ELLEN M Employer name Town of Brasher Amount $41,673.99 Date 02/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMICK, KIMBERLY S Employer name Allegany County Amount $41,673.80 Date 02/04/1994 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