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 KIRK, DONA M Employer name Oneida County Amount $41,370.88 Date 12/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BETTY L Employer name Cattaraugus County Amount $41,370.84 Date 05/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, DEBRA K Employer name Oneida County Amount $41,370.73 Date 10/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTOS, MICHELLE K Employer name No Onondaga Library District Amount $41,370.64 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENGERT, MARK C Employer name Town of Burlington Amount $41,370.38 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLOW, KARL C, JR Employer name Woodbourne Corr Facility Amount $41,370.20 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAATS-DELBENE, JEAN A Employer name Ravena Coeymans Selkirk CSD Amount $41,370.18 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS, LORI A Employer name Clinton County Amount $41,370.03 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOSHUA E Employer name Clinton Corr Facility Amount $41,369.99 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNES, AYANA J Employer name Port Authority of NY & NJ Amount $41,369.88 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGNAMENTA, JULIA S Employer name New York Public Library Amount $41,369.65 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, BRIANNE Employer name Town of New Paltz Amount $41,369.63 Date 04/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EASTWOOD, JAMES C Employer name Long Island St Pk And Rec Regn Amount $41,369.56 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, MICHAEL Employer name Village of Plandome Amount $41,369.55 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, STEPHEN J Employer name Tonawanda City School Dist Amount $41,369.41 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, EDWELL T, II Employer name Metropolitan Trans Authority Amount $41,369.37 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, KRISTINE A Employer name SUNY Albany Amount $41,369.23 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNARA, JOANNE A Employer name Dept Transportation Region 3 Amount $41,368.96 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, CHARLES J Employer name Tioga County Amount $41,368.69 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANFREDI, JARED W Employer name NYS Senate Regular Annual Amount $41,367.81 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, JOHN J Employer name Herkimer County Amount $41,367.19 Date 08/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, KARI Employer name Oswego County Amount $41,367.17 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIR, CHRISTINE Employer name SUNY at Stony Brook Hospital Amount $41,366.78 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLINO, CHRISTOPHER R Employer name Steuben County Amount $41,366.64 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GAYHEY, MARY ELLEN Employer name Town of Shelter Island Amount $41,366.60 Date 05/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUEHNLE, WILLIAM E, SR Employer name Little Falls Housing Authority Amount $41,366.55 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, JILL E Employer name Lyons CSD Amount $41,366.50 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, AMENDA R Employer name Southport Correction Facility Amount $41,366.45 Date 07/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, STEVEN B Employer name Monroe County Amount $41,366.21 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, HUMBERTO Employer name Department of Motor Vehicles Amount $41,366.06 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHNERT, ADAM E Employer name Town of Sherburne Amount $41,366.06 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, TIMOTHY D Employer name Village of Perry Amount $41,366.05 Date 08/03/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEECHER, HEIDI J Employer name Campbell Savona CSD Amount $41,366.00 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTORE, MARGARET F Employer name Rensselaer County Amount $41,365.88 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MICHAEL E Employer name Dept of Correctional Services Amount $41,365.83 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELENTANO, MARJORIE A Employer name Rensselaer City School Dist Amount $41,365.72 Date 11/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, CARLOS A Employer name SUNY College at Oswego Amount $41,365.67 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ADAM J Employer name Village of West Carthage Amount $41,365.62 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JEROME A, II Employer name Erie County Amount $41,365.51 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, DANIEL B Employer name Broome County Amount $41,365.45 Date 11/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAZO-MURILLO, SARA S Employer name Yonkers City School Dist Amount $41,365.36 Date 04/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIA, NADINE S Employer name Suffolk County Amount $41,365.35 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIBERT, DAWN M Employer name Dept Labor - Manpower Amount $41,365.10 Date 01/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNDLEY, WILLIAM G Employer name Office of General Services Amount $41,364.73 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, WILLIE, JR Employer name Rochester Housing Authority Amount $41,364.64 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, ROBERT S Employer name Pilgrim Psych Center Amount $41,364.55 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBER, JOHN R, JR Employer name City of Albany Amount $41,364.53 Date 05/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKALOCKY, ANTOINETTE Employer name Town of Hempstead Amount $41,364.43 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROESSEL, MARY ANN C Employer name NYS Community Supervision Amount $41,364.28 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILES, LONNIE C Employer name HSC at Syracuse-Hospital Amount $41,364.15 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DAVID A Employer name Wappingers CSD Amount $41,364.09 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, GAIL C Employer name Massapequa UFSD Amount $41,363.86 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, DENISE R Employer name Village of Hoosick Falls Amount $41,363.86 Date 10/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NOVIO, CARL J Employer name Department of Tax & Finance Amount $41,363.66 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONAN, LAURA J Employer name Bayport-Bluepoint UFSD Amount $41,363.58 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIDLER, BRANDY J Employer name Boces Eastern Suffolk Amount $41,362.78 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REECE, ROBERT C Employer name Town of Franklinville Amount $41,362.59 Date 12/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAFRAN, PAUL L Employer name Grand Island CSD Amount $41,362.00 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, ERIKA J Employer name Department of Tax & Finance Amount $41,361.93 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYER, CYNTHIA J Employer name St Lawrence County Amount $41,361.82 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, MICHELE A Employer name Columbia Soil,Water Cons Dist Amount $41,361.56 Date 06/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, DENISE J Employer name Onondaga County Amount $41,361.29 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERYEA, MEGHAN B Employer name Onondaga County Amount $41,361.29 Date 02/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENECKER, NICHOLAS A Employer name Town of Schoharie Amount $41,361.20 Date 10/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTOWSKI, LORILYN J Employer name Webster CSD Amount $41,361.19 Date 05/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARMETKO, CHARMAINE D Employer name Rensselaer County Amount $41,361.05 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name YURCHO, KRISTIN L Employer name Yonkers City School Dist Amount $41,360.80 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, PATRICIA A Employer name Department of Civil Service Amount $41,360.65 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIDMORE, STEPHEN M Employer name Chautauqua County Amount $41,360.64 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, PATRICIA O Employer name Lakeland CSD of Shrub Oak Amount $41,360.62 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITO, ROBERT L Employer name Village of East Rockaway Amount $41,360.61 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKHAREYI, KATE Employer name Bronxville UFSD Amount $41,360.50 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, ALEXANDRA Employer name Orleans County Amount $41,360.08 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, CHARLA J Employer name Syracuse City School Dist Amount $41,359.77 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, CHRIS M Employer name Albany County Amount $41,359.29 Date 04/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, JACOB A Employer name City of Dunkirk Amount $41,358.76 Date 03/15/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINDSEY, MARK G Employer name Monroe County Amount $41,358.74 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNACCHIONE, CAITLIN M Employer name Long Island St Pk And Rec Regn Amount $41,358.64 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGBERG, DEBORAH A Employer name Pine Valley CSD Amount $41,358.46 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDON, JESSICA G Employer name Brooklyn Public Library Amount $41,358.03 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, DALE R Employer name Town of Franklin Amount $41,357.86 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMENY, SAMUEL A Employer name Dept Corrections Trainee Pr Amount $41,357.76 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, WILLIAM V Employer name Southport Correction Facility Amount $41,357.58 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLOSKEY, PATRICK A Employer name Village of Brocton Amount $41,357.52 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, FREDRIKA Employer name Brooklyn DDSO Amount $41,357.28 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, ONIKKA C Employer name Rockland County Amount $41,357.25 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT W Employer name Buffalo Mun Housing Authority Amount $41,357.22 Date 07/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, DEBORAH J Employer name Scio CSD Amount $41,357.14 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MA FETONE, SCOTT P Employer name Children & Family Services Amount $41,356.92 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBBRO, CAROL C Employer name Orange County Amount $41,356.58 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARDINE, MICHAEL J Employer name Town of Rensselaerville Amount $41,356.53 Date 02/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALDEOS, DEMITRIS P Employer name SUNY at Stony Brook Hospital Amount $41,356.49 Date 05/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDOVAL, KEVIN Employer name Nassau County Amount $41,356.16 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECRISTAN, BRIAN J Employer name Nassau County Amount $41,355.65 Date 10/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELCHER, LARRY S Employer name Town of Warren Amount $41,355.52 Date 06/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGART, DILLON M Employer name Village of Clayton Amount $41,355.46 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, SUSAN G Employer name Sunmount Dev Center Amount $41,355.41 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICK, PAULA M Employer name Otsego County Amount $41,354.97 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKEWICZ, CINDY E Employer name SUNY Empire State College Amount $41,354.96 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, ALEXIS M Employer name Orange County Amount $41,354.92 Date 06/17/2015 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