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 ORMAN, SUSAN B Employer name Cayuga County Amount $41,455.64 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEW, MICHAEL A Employer name Brooklyn Public Library Amount $41,455.53 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, HENRY J Employer name City of Albany Amount $41,455.38 Date 05/07/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIEGEL, PAUL W Employer name Onondaga County Amount $41,455.17 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, JASON A Employer name Brooklyn Public Library Amount $41,454.93 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, TALAT Employer name Dept Labor - Manpower Amount $41,454.88 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, SANDRA L Employer name Upstate Correctional Facility Amount $41,454.79 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, TAMARA N Employer name Supreme Ct-1St Criminal Branch Amount $41,454.68 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMSHICK, PATRICIA A Employer name Town of New Windsor Amount $41,454.49 Date 08/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, ALONDA S Employer name Buffalo City School District Amount $41,454.35 Date 03/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, CHASE E Employer name Delaware County Amount $41,454.00 Date 08/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, WILLIAM J Employer name Rockland County Amount $41,453.94 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, LOUIS A Employer name Longwood CSD at Middle Island Amount $41,453.80 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSER, MARY T Employer name Boces Suffolk 2Nd Sup Dist Amount $41,453.76 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, BARRY W Employer name Town of Adams Amount $41,453.47 Date 05/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, ROY T Employer name Off of The State Comptroller Amount $41,453.46 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, JOHN W Employer name Department of Tax & Finance Amount $41,453.24 Date 02/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACKIE-SHOOK, JENNIFER M Employer name Coxsackie Corr Facility Amount $41,452.91 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, LEE R Employer name Department of Tax & Finance Amount $41,452.76 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, LAURIE J Employer name Erie County Amount $41,452.49 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, CHRISTOPHER D Employer name Port Authority of NY & NJ Amount $41,452.04 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESNOR, SHANNON J Employer name Dept Labor - Manpower Amount $41,451.93 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, YAKITA N Employer name Veterans Home at Montrose Amount $41,451.79 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, LESLIE A Employer name Monroe County Amount $41,451.70 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, WALTER H Employer name HSC at Syracuse-Hospital Amount $41,451.59 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORFE, ESTHER Employer name NYS Office People Devel Disab Amount $41,451.34 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, JANIS M Employer name West Seneca CSD Amount $41,450.99 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, SHAWN T Employer name Naples CSD Amount $41,450.73 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BETH S Employer name Franklin Corr Facility Amount $41,450.67 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHER, SHARI L Employer name Town of Clifton Park Amount $41,450.52 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, SHARON A Employer name Seaford UFSD Amount $41,450.48 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, ADRIANNE M Employer name Rochester Psych Center Amount $41,450.08 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, JOHANNA M Employer name Amsterdam City School Dist Amount $41,450.01 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKEY, COLLEEN A Employer name Willard Drug Treatment Campus Amount $41,449.63 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORACE, MARGARET Employer name Malverne UFSD Amount $41,449.59 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, LINDA L Employer name Town of Colonie Amount $41,449.57 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, JENNIFER A Employer name City of Rensselaer Amount $41,449.43 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDON, PATRICIA B Employer name Orleans County Amount $41,449.34 Date 11/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ADAM P Employer name City of Albany Amount $41,449.32 Date 06/26/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUTTON, JAMES Employer name Children & Family Services Amount $41,449.23 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, AARON S Employer name Rockland County Amount $41,448.96 Date 06/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, JANICE E Employer name Morrisville-Eaton CSD Amount $41,448.95 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, JENNIFER M Employer name Hancock CSD Amount $41,448.93 Date 08/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, JOHN R Employer name Erie County Amount $41,448.75 Date 04/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, GERARD J Employer name Spencerport CSD Amount $41,448.75 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNA, JASON R Employer name Suffolk County Amount $41,448.74 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEHAN, CARIANN Employer name SUNY College Environ Sciences Amount $41,448.56 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLISS, AMY L Employer name HSC at Syracuse-Hospital Amount $41,448.12 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, DEBORAH A Employer name Off Alcohol & Substance Abuse Amount $41,448.08 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, EDWARD A Employer name Suffolk County Amount $41,447.88 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JOSEPH D Employer name Herkimer County Amount $41,447.86 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINS, MICHELE I Employer name Tioga County Amount $41,447.86 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, DIANE J Employer name Monroe Woodbury CSD Amount $41,447.81 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, BETTY J Employer name Mohawk Valley Psych Center Amount $41,447.79 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, JAMES W Employer name Dept Transportation Region 4 Amount $41,447.64 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTER, TODD J Employer name Delaware County Amount $41,447.54 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, DENISE Employer name Waverly CSD Amount $41,447.40 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLCH, JANNELLY Employer name Rockland Psych Center Children Amount $41,447.28 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITZ, SARAH A Employer name Madison County Amount $41,447.13 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, BEVERLY J Employer name Essex County Amount $41,447.00 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSEAU, MELISSA L Employer name Education Department Amount $41,446.89 Date 06/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, VICTORIA Employer name Fourth Jud Dept - Nonjudicial Amount $41,446.85 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACCINO, MICHELLE A Employer name Poughkeepsie Housing Authority Amount $41,446.70 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVANNA, JOAN L Employer name Oneida County Amount $41,446.56 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-JOHNSTONE, PATRICIA A Employer name Cobleskill Richmondville CSD Amount $41,446.49 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, MICHAEL A Employer name City of Oneonta Amount $41,446.40 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONELLI, MARY L Employer name North Colonie CSD Amount $41,446.12 Date 08/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEY, DENNIS L Employer name Bath CSD Amount $41,446.07 Date 02/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARGILL, RYAN L, MRS Employer name Taconic DDSO Amount $41,446.01 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, GLENDA E Employer name Long Island Dev Center Amount $41,445.89 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCOLO, MARY BETH Employer name Broome County Amount $41,445.65 Date 07/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILL, STEVEN C Employer name Inst For Basic Res & Ment Ret Amount $41,445.63 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, SERENA L Employer name New York Public Library Amount $41,444.95 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTFOOTE, THOMAS S Employer name Penn Yan CSD Amount $41,444.78 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKLE, CHRISTOPHER A Employer name Sag Harbor UFSD Amount $41,444.61 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, RICHARD M Employer name SUNY College Techn Farmingdale Amount $41,444.24 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TESHIA H Employer name St Lawrence County Amount $41,444.21 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHIRLEY A Employer name Ontario County Amount $41,444.17 Date 12/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYCHALISHYN, KELLY A Employer name Livingston County Amount $41,443.77 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICI, ORNELD Employer name SUNY Albany Amount $41,443.77 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECK, SUSAN J Employer name Chenango County Amount $41,443.70 Date 08/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-LOUIS, VIRGINE Employer name Department of Motor Vehicles Amount $41,443.70 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, YVONNE Employer name Orange County Amount $41,443.60 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELPHINE, CAROLYN Employer name Seaford UFSD Amount $41,443.27 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CAMILLE R Employer name Albany County Amount $41,443.24 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFIORE, CHARLES N Employer name Valley CSD at Montgomery Amount $41,443.23 Date 02/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTLE, LINDA Employer name Evans - Brant CSD Amount $41,443.12 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELLO, LINDA A Employer name Off of The State Comptroller Amount $41,442.71 Date 10/23/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUNK, ROSEMARY A Employer name Hudson City School Dist Amount $41,442.51 Date 02/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMISSO, SONDRA Employer name North Syracuse CSD Amount $41,442.31 Date 06/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANNER, LORI A Employer name Roswell Park Cancer Institute Amount $41,442.31 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, ROBERT A Employer name Department of Tax & Finance Amount $41,442.19 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, YOLANDA Employer name New York Public Library Amount $41,442.18 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOETTER, ANJA C Employer name SUNY at Stony Brook Hospital Amount $41,442.18 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, TINA M Employer name Salem CSD Amount $41,441.84 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, TIFFANY M Employer name Village of Depew Amount $41,441.82 Date 05/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, MARK Employer name Town of Schaghticoke Amount $41,441.73 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDON D Employer name Woodbourne Corr Facility Amount $41,441.57 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKROPOULOS, REBECCA D Employer name Office of General Services Amount $41,441.56 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONEY, CAROL Employer name Dept Labor - Manpower Amount $41,441.14 Date 11/08/1990 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