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 MURPHY, ROBERT I, III Employer name W Sayville-Oakdale Fire Dist Amount $40,344.72 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, SHEILA A Employer name Schenectady County Amount $40,344.51 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-THOMAS, TERRY Employer name Monroe County Amount $40,344.25 Date 06/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREINI, CONSTANCE M Employer name Niagara Falls City School Dist Amount $40,344.00 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, SHEILA L Employer name Niagara Falls City School Dist Amount $40,344.00 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAND-O'SHEA, CATHLEEN A Employer name Dept Transportation Region 10 Amount $40,343.68 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, KIMBERLY M Employer name SUNY College at Plattsburgh Amount $40,343.65 Date 09/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSON, CHIFFON Employer name Bronx Psych Center Amount $40,343.62 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBICKI, MICHAEL C Employer name Onondaga County Amount $40,343.47 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDITT, COREY M Employer name Finger Lakes St Pk And Rec Reg Amount $40,343.38 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILFORD, CONSUELO A Employer name Cattaraugus County Amount $40,343.08 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, YAO Employer name Creedmoor Psych Center Amount $40,343.06 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE, GRACE A Employer name Rockland County Amount $40,343.03 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETUKEVIC, MICHAEL S Employer name Greater So Tier Boces Amount $40,343.00 Date 08/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, KAREN A Employer name Sullivan County Amount $40,343.00 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, DARA R Employer name Nassau County Amount $40,342.90 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELIG, BRIAN L Employer name Town of Halfmoon Amount $40,342.66 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name UHRIG, KATHLEEN Employer name Minisink Valley CSD Amount $40,342.60 Date 06/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLERMAN, JENNIFER A Employer name Patchogue-Medford Pub Library Amount $40,342.57 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, DALE E Employer name Roswell Park Cancer Institute Amount $40,342.30 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, STEVEN J Employer name Willard Drug Treatment Campus Amount $40,342.06 Date 06/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, ERIN M Employer name Niagara County Amount $40,341.68 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEDEL, KAREN A Employer name Dept Transportation Region 5 Amount $40,341.54 Date 08/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, CHANA R Employer name East Ramapo CSD Amount $40,341.36 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, ROBERT E Employer name Grand Island CSD Amount $40,341.29 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGNON, LINDSAY Employer name Erie County Amount $40,341.14 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENE, CORY J Employer name Delaware County Amount $40,341.11 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, ALLAN N Employer name Hempstead UFSD Amount $40,340.92 Date 07/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, CLARENCE E Employer name Hempstead UFSD Amount $40,340.92 Date 03/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERVIN, DIANNE E Employer name Chautauqua County Amount $40,340.86 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, WALTER L Employer name Syracuse City School Dist Amount $40,340.68 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIN, NIKOLE L Employer name Dept Health - Veterans Home Amount $40,340.60 Date 11/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLICUTT, DORLEEN A Employer name Marathon CSD Amount $40,340.59 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, CASSANDRA P Employer name Department of Tax & Finance Amount $40,340.57 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, HAROLD J Employer name Dutchess County Amount $40,340.53 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, WADE T Employer name Otsego County Amount $40,340.51 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, ANTHONY Employer name City of Syracuse Amount $40,340.32 Date 12/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARY, KIMBERLY A Employer name Suffolk County Amount $40,340.30 Date 03/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KRYSTINA M Employer name Suffolk County Amount $40,340.29 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUZIK, MAREK R Employer name Monroe County Amount $40,340.09 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBROSIA, CAROL M Employer name Palmyra-Macedon CSD Amount $40,339.89 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, DYLAN J Employer name Woodbourne Corr Facility Amount $40,339.69 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, THOMAS E, JR Employer name SUNY Binghamton Amount $40,339.51 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MICHAEL L Employer name Town of Santa Clara Amount $40,339.44 Date 02/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELVERS, MARK D Employer name Western New York DDSO Amount $40,339.43 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, JUSTIN W Employer name Erie County Medical Center Corp. Amount $40,339.15 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBBS, DAVID M Employer name Town of Lake Luzerne Amount $40,339.00 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISMAN, DARLA J Employer name Canisteo-Greenwood CSD Amount $40,338.92 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, RAYMOND G Employer name Department of Tax & Finance Amount $40,338.91 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBUS, SETH A Employer name Red Jacket Library Amount $40,338.39 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, JIM R Employer name Department of Civil Service Amount $40,338.24 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, MARY S Employer name SUNY Buffalo Amount $40,337.61 Date 08/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPROSKI, KAREN Employer name Department of Tax & Finance Amount $40,337.44 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, KIMBERLY M Employer name W NY Veterans Home at Batavia Amount $40,337.41 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLES, HARRY W Employer name Byram Hills CSD at Armonk Amount $40,337.37 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MYLER, WILLIAM M, II Employer name Town of Whitestown Amount $40,337.32 Date 05/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISKY, SUSAN A Employer name Cattaraugus County Amount $40,337.16 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, TAMI A Employer name Town of Chenango Amount $40,336.86 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, KERRIE C Employer name Town of Huntington Amount $40,336.75 Date 03/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, DENNIS J Employer name William Floyd UFSD Amount $40,336.68 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKLES, DONNA M Employer name Averill Park CSD Amount $40,336.60 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, HAROLD F Employer name Rochester Housing Authority Amount $40,336.60 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, STEPHEN D, JR Employer name SUNY College at New Paltz Amount $40,336.23 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARA, BONNY J Employer name Dept Labor - Manpower Amount $40,336.21 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENSON, LARRY M Employer name City of Syracuse Amount $40,336.18 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, RAFAEL M Employer name Lakeland CSD of Shrub Oak Amount $40,336.17 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, PAMELA T Employer name Boces-Nassau Sole Sup Dist Amount $40,336.11 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, JANET M Employer name Cohoes City School Dist Amount $40,335.74 Date 01/30/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, MARY M Employer name Frontier CSD Amount $40,335.49 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHARLES D Employer name Green Haven Corr Facility Amount $40,335.39 Date 07/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, BRIANNA M Employer name Central NY DDSO Amount $40,335.36 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ-BHATTI, DENIELLE Employer name Creedmoor Psych Center Amount $40,335.35 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, KRISTINE V Employer name Boces-Ulster Amount $40,335.08 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEMAN, CLAIR W Employer name Town of Rushford Amount $40,334.97 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, CHARLES S, III Employer name Queens Borough Public Library Amount $40,334.95 Date 03/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBSTEIN, GARY P Employer name Blind Brook-Rye UFSD Amount $40,334.93 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, EDWARD A Employer name Town of Lyonsdale Amount $40,334.91 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANEE, SAMANTHA C Employer name Otsego County Amount $40,334.88 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, GLENN E Employer name Pine Valley CSD Amount $40,334.54 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, CELESTE M Employer name HSC at Syracuse-Hospital Amount $40,334.38 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHALIU, ARMAND Employer name SUNY Albany Amount $40,334.16 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, STACEY H Employer name Warren County Amount $40,334.12 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KATHERINE Employer name Erie County Amount $40,334.09 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, KAREN J Employer name Willard Drug Treatment Campus Amount $40,334.09 Date 07/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELI, ROSARIO M Employer name Middletown City School Dist Amount $40,334.06 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATERRA, REBECCA L Employer name Wyoming Corr Facility Amount $40,333.63 Date 08/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, DONALD J Employer name Monroe County Amount $40,333.35 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, NEIL E, JR Employer name North Colonie CSD Amount $40,333.18 Date 03/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, LISA M Employer name Suffolk County Amount $40,333.10 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NORBERTO M Employer name HSC at Brooklyn-Hospital Amount $40,332.78 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CILLIS, THERESA Employer name Arlington CSD Amount $40,332.71 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLEAN, MATTHEW Employer name City of Oswego Amount $40,332.51 Date 02/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, WILLIAM F Employer name NYS Dormitory Authority Amount $40,332.24 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, EILEEN M Employer name Hamilton County Amount $40,331.97 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, AMANDA Employer name Finger Lakes DDSO Amount $40,331.94 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, THOMAS S Employer name New York State Assembly Amount $40,331.84 Date 06/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATO, ROSALIE S Employer name Central Square CSD Amount $40,331.83 Date 06/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENCY, BETH ANNE Employer name Monroe County Amount $40,331.83 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISCHYNSKY, CHRISTINE A Employer name Town of Niskayuna Amount $40,331.82 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, JACQUELINE A Employer name Sachem CSD at Holbrook Amount $40,331.27 Date 09/03/2002 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