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 BOUASAY-GIBSON, NOUI V Employer name Dpt Environmental Conservation Amount $40,569.44 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, ERIK J Employer name Lancaster CSD Amount $40,569.34 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOFF, SANDRA M Employer name Town of Camillus Amount $40,568.65 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDEN, RICHARD F Employer name Town of Adams Amount $40,568.50 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, ANN C Employer name Town of Camillus Amount $40,568.44 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABLE, MELISSA F Employer name Elmira Psych Center Amount $40,568.30 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, DANYELL N Employer name HSC at Syracuse-Hospital Amount $40,568.27 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, LUANNE L Employer name Wyoming County Amount $40,568.06 Date 12/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERHUNE, ANDREW P Employer name City of Salamanca Amount $40,567.91 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHHOLZ, TERRI L Employer name Genesee County Amount $40,567.69 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, PATRICK Employer name Genesee County Amount $40,567.64 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CORY Employer name Monroe County Amount $40,567.46 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALA, JEREMY W Employer name Thruway Authority Amount $40,567.39 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, SHARON M Employer name Department of Tax & Finance Amount $40,567.04 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINNEEN, LISA M Employer name Boces-Cayuga Onondaga Amount $40,566.92 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, LISA M Employer name Schenectady City School Dist Amount $40,566.30 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, ERIN E Employer name Boces Eastern Suffolk Amount $40,566.20 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, TAMI C Employer name Boces Eastern Suffolk Amount $40,566.20 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ELIZABETH Employer name Bronx Psych Center Amount $40,565.76 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERANTOZZI, THOMAS J Employer name Hyde Park CSD Amount $40,565.75 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTER, MICHAEL D Employer name Buffalo Mun Housing Authority Amount $40,565.37 Date 06/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEMUEND, VICTORIA Employer name City of Niagara Falls Amount $40,565.06 Date 06/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLING, THOMAS A Employer name State Insurance Fund-Admin Amount $40,564.98 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRIAN J Employer name SUNY at Stony Brook Hospital Amount $40,564.97 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURRER, PEGGY Employer name Lindenhurst Memorial Library Amount $40,564.86 Date 09/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, AUTUMN M Employer name Wyoming County Amount $40,564.80 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUBUSCH, NANCY I Employer name Wyoming County Amount $40,564.80 Date 04/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, JAMIE M Employer name Wyoming County Amount $40,564.80 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JINES, ROBERT W Employer name Wyoming County Amount $40,564.80 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELEFELDT, BRAD C Employer name Columbia County Amount $40,564.67 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NANCY E Employer name Albion Corr Facility Amount $40,564.56 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOD, COLETTA D Employer name Boces-Wayne Finger Lakes Amount $40,564.55 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERNAN, FRANCIS D, II Employer name North Rose-Wolcott CSD Amount $40,564.51 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMPIE, ROSEMARY S Employer name Crime Victims Compensation Bd Amount $40,564.30 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELY, SUSAN J Employer name Cazenovia CSD Amount $40,564.22 Date 02/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, NADJA JMK Employer name Office of Mental Health Amount $40,563.97 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, KATHERYN M Employer name SUNY College at Potsdam Amount $40,563.88 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTEN, CAITLIN L Employer name State Insurance Fund-Admin Amount $40,563.84 Date 01/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, TRACEY A Employer name SUNY Binghamton Amount $40,563.38 Date 08/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, DEBORAH A Employer name Monroe County Amount $40,563.19 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEA, EDWARD A Employer name HSC at Syracuse-Hospital Amount $40,563.08 Date 03/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, OLIVER J Employer name City of Albany Amount $40,562.76 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYMAN, NEAL Z Employer name Monroe County Amount $40,562.56 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DAVID L Employer name Department of Health Amount $40,562.48 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, DENISE I Employer name Rensselaer County Amount $40,562.38 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURMAN, LISA M Employer name Monroe County Amount $40,562.21 Date 09/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDJOE, CHANEL M Employer name NYC Civil Court Amount $40,562.07 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GROWDER, EWARTON J Employer name NYC Civil Court Amount $40,562.07 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, JOSEPH M Employer name NYC Criminal Court Amount $40,562.07 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, DEVON C Employer name NYC Family Court Amount $40,562.07 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CRAIG D Employer name Cornell University Amount $40,561.74 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SARAH Employer name Saratoga County Amount $40,561.69 Date 04/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREIRA, ANA M Employer name Monroe County Amount $40,561.51 Date 01/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, DANIELLE L Employer name Washington County Amount $40,561.49 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, EARL H, JR Employer name Town of Livingston Amount $40,561.31 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, CHERYL L Employer name Otsego County Amount $40,560.91 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANT, CHAVONNE C Employer name Town of Cortlandville Amount $40,560.05 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MYRIAM T Employer name Nassau County Amount $40,560.04 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, CARROLL Employer name Town of Cato Amount $40,559.92 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONG, NANCY E Employer name Mexico CSD Amount $40,559.77 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROEKHUIZEN, JAMES MARK Employer name Village of Corinth Amount $40,559.72 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINGERMAN, MICHAEL R Employer name New York State Canal Corp. Amount $40,559.66 Date 08/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEITZ, GARY D Employer name Seneca County Amount $40,559.13 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LENA, JUDITH A Employer name Boces-Monroe Amount $40,559.12 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, JOSIAH J Employer name Herkimer County Amount $40,558.46 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUILLACE, JASON P Employer name Department of Tax & Finance Amount $40,558.40 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNIGAN, CHRISTINE E Employer name Education Department Amount $40,558.40 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, RENEE D Employer name NYS Community Supervision Amount $40,558.36 Date 10/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, LAUREEN P Employer name Nassau County Amount $40,558.18 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CATHERINE E Employer name Buffalo Psych Center Amount $40,557.97 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, DIANNA F Employer name NYS Community Supervision Amount $40,557.46 Date 12/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECORE, DAWN R Employer name Clinton-Essex-Franklin Library Amount $40,556.59 Date 03/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, LEIGH S Employer name Town of Moriah Amount $40,556.44 Date 05/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONCE DE LEON, MONIQUE N Employer name Brooklyn Public Library Amount $40,556.12 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERSON, PATRICIA A Employer name Boces-Orange Ulster Sup Dist Amount $40,556.00 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRYNOWICZ, THERESA F Employer name Boces-Orange Ulster Sup Dist Amount $40,556.00 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROURK, PAMELA A Employer name Town of Colonie Amount $40,555.94 Date 09/02/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KIRK R Employer name Cornell University Amount $40,555.93 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIGIURI, LOUIS M Employer name Frontier CSD Amount $40,555.71 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, PATRICIA E Employer name Johnsburg CSD Amount $40,555.40 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, PAMELA J Employer name Town of Brutus Amount $40,555.20 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRODON, VICKI Employer name Village of Freeport Amount $40,555.04 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONICA, DONNA M Employer name Syosset CSD Amount $40,554.87 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, MICHELINE G Employer name Deer Park UFSD Amount $40,554.65 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, AYDEE C Employer name Nassau County Amount $40,554.43 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, FABIO J Employer name Port Authority of NY & NJ Amount $40,554.30 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALEY, WILLIAM A, JR Employer name Niagara County Amount $40,553.69 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSTER, SHAREN L Employer name Boces-Monroe Orlean Sup Dist Amount $40,553.25 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, VERNELL Employer name Brooklyn DDSO Amount $40,553.08 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFFER, JASON J Employer name Cattaraugus County Amount $40,553.04 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, MARINA V Employer name Katonah-Lewisboro UFSD Amount $40,552.38 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, SUSAN Employer name Buffalo City School District Amount $40,551.61 Date 03/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, ROBERT B Employer name Buffalo Psych Center Amount $40,551.50 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAN, EMILY A Employer name Wyoming Corr Facility Amount $40,551.44 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BEUSICHEN, HANK Employer name Town of Greenville Amount $40,551.25 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, ALISHA M Employer name SUNY College Techn Cobleskill Amount $40,551.13 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCK, DEBORAH M Employer name Lewis County Amount $40,550.86 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SANDRA M Employer name Elmira Corr Facility Amount $40,550.77 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARY, HEIDI J Employer name Greater So Tier Boces Amount $40,550.62 Date 03/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, STACIE L Employer name Division of State Police Amount $40,550.57 Date 02/10/2003 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