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 PHILLIPS, BEVERLY R Employer name Downstate Corr Facility Amount $40,143.61 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONSEES, PETER R Employer name Monroe County Amount $40,143.31 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEED, KELLY C Employer name Warren County Amount $40,143.28 Date 03/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTE, JAMIE A Employer name City of Plattsburgh Amount $40,143.15 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTWRIGHT, TERRI L Employer name Bath CSD Amount $40,143.14 Date 03/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDI, MEGAN A Employer name Town of Massena Amount $40,142.82 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUFF, MARK A, JR Employer name City of Oswego Amount $40,142.68 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETSON, KAREN F Employer name City of Plattsburgh Amount $40,142.65 Date 10/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, NANCY L Employer name Oneida City School Dist Amount $40,142.26 Date 01/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DEBORAH Employer name Mt Vernon City School Dist Amount $40,142.21 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, HOWARD G Employer name Boces-Broome Delaware Tioga Amount $40,142.20 Date 01/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHODUBSKI, HOLLIE D Employer name City of Oswego Amount $40,142.09 Date 10/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNA, RICHARD J Employer name Herkimer County Amount $40,142.04 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOY, MICHAEL Employer name Department of Tax & Finance Amount $40,141.54 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CORY J Employer name Franklin County Amount $40,141.26 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GEORGETTE Employer name Queensboro Corr Facility Amount $40,141.17 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGNON, JASON L Employer name Town of Sand Lake Amount $40,140.91 Date 04/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JANE E Employer name Orange County Amount $40,140.76 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBART, JESSICA A Employer name Western New York DDSO Amount $40,140.51 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON, CRAIG P Employer name Town of Hastings Amount $40,140.32 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DENISE A Employer name Central NY DDSO Amount $40,140.29 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, OZELL D, III Employer name Central NY DDSO Amount $40,140.27 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MATTHEW S Employer name Orleans Corr Facility Amount $40,140.11 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTILLA, GILBERTO A Employer name Syracuse City School Dist Amount $40,140.07 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, SOOSAN Employer name Helen Hayes Hospital Amount $40,140.04 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNKLEE, GEORGE C Employer name Warren County Amount $40,139.99 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, AREATHA Employer name Office For Technology Amount $40,139.82 Date 10/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICIAN, DONNA M Employer name Rotterdam Mohonasen CSD Amount $40,139.80 Date 08/15/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, BRENDA L Employer name Orange County Amount $40,139.74 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROY, KELLIE J Employer name Steuben County Amount $40,139.23 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOUGH, BRYAN A Employer name Olympic Reg Dev Authority Amount $40,138.60 Date 07/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, VAND Employer name Monroe County Amount $40,138.56 Date 05/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARL, SHARON E Employer name Clarence CSD Amount $40,138.47 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KYLE M Employer name Office For Technology Amount $40,138.42 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JACQUELINE A Employer name SUNY Empire State College Amount $40,138.08 Date 06/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILT, CHRISTY L Employer name Hamilton County Amount $40,138.00 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, LESIA M Employer name Veterans Home at Montrose Amount $40,137.88 Date 02/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, SHEILA L Employer name Erie County Medical Center Corp. Amount $40,137.68 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPABIANCA, JUNE A Employer name City of Mechanicville Amount $40,137.64 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETTE, TED L, JR Employer name Saratoga County Amount $40,137.25 Date 09/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLIAN, DALE D Employer name City of Syracuse Amount $40,137.03 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, ROXANNE M Employer name Altona Corr Facility Amount $40,136.94 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAURA Employer name Nassau County Amount $40,136.92 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULKLEY, CLAIR B, JR Employer name Dept Transportation Region 6 Amount $40,136.87 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JAMES M, JR Employer name Westchester County Amount $40,136.62 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROZD-ZGLINICKI, DELPHINE A Employer name Erie County Medical Center Corp. Amount $40,136.34 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRANA, GINA M Employer name Williamsville CSD Amount $40,135.72 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, DEBRA M Employer name Rochester Psych Center Amount $40,135.45 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEACHIE, AMANDA L Employer name Franklin County Amount $40,135.37 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, ANNETTE Employer name NY Institute Special Education Amount $40,135.33 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISCHOFF, CHRISTINE C Employer name Hudson Valley DDSO Amount $40,135.32 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, MARY E Employer name Columbia County Amount $40,135.23 Date 11/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, TANYA R Employer name Monroe County Amount $40,135.21 Date 09/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, FERDINAND J Employer name Hudson City School Dist Amount $40,134.86 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUAH, KALEIGH N Employer name Dutchess County Amount $40,134.39 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, DANITA M Employer name HSC at Syracuse-Hospital Amount $40,134.20 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABBE, SHURI R Employer name Town of Guilderland Amount $40,134.14 Date 12/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, SHERRY L Employer name City of Plattsburgh Amount $40,134.05 Date 04/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, LORI M Employer name SUNY Health Sci Center Syracuse Amount $40,133.81 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, LELAND F Employer name Town of North Elba Amount $40,133.61 Date 11/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, JUDY A Employer name Cattaraugus County Amount $40,133.45 Date 05/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MARIAMA Employer name Monroe County Amount $40,132.80 Date 12/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARABINAKIS, ELIZABETH V Employer name Cornell University Amount $40,132.69 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, LICHELE R Employer name Ulster County Amount $40,132.68 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATUCK, THERESA A Employer name City of Poughkeepsie Amount $40,132.65 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JONATHAN Employer name Nassau Health Care Corp. Amount $40,131.58 Date 12/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, MICHAEL S Employer name SUNY Stony Brook Amount $40,131.53 Date 04/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRON, MARK W Employer name Dpt Environmental Conservation Amount $40,131.43 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCANA, ALICIA M Employer name Division of State Police Amount $40,131.36 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROMAN, HENRY L Employer name Syracuse Housing Authority Amount $40,131.34 Date 11/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHELTON D Employer name New York City Childrens Center Amount $40,131.19 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTTS, WILLIAM E Employer name NYS Power Authority Amount $40,131.13 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASZAK, LYNN N Employer name Chautauqua County Amount $40,130.98 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DANIEL J, JR Employer name West Genesee CSD Amount $40,130.76 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIUSSEN, ERIC Employer name Town of Colesville Amount $40,130.73 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, WILLIAM Employer name SUNY College at New Paltz Amount $40,130.59 Date 02/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, THERESA L Employer name Washington Corr Facility Amount $40,130.54 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, ADA Employer name Brooklyn Public Library Amount $40,130.35 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, AMANDA M Employer name Ontario County Amount $40,130.29 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, JUSTIN M Employer name New York State Canal Corp. Amount $40,130.27 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHRADER, SUSAN L Employer name SUNY Buffalo Amount $40,129.92 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALL, ALYSSA M Employer name Boces-Rensselaer Columbia Gr'N Amount $40,129.78 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, CHRYSTAL A Employer name Town of Smithtown Amount $40,129.71 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, SHARON A Employer name Boces Eastern Suffolk Amount $40,129.49 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHICHTEL, ROBIN L Employer name Erie County Medical Center Corp. Amount $40,129.39 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROXEL, KRISTI L Employer name Sunmount Dev Center Amount $40,129.36 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, DAVID T Employer name Village of Marathon Amount $40,129.34 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMBLE, ALEXA D Employer name Seneca County Amount $40,129.04 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDONE, JOSEPHINE Employer name Miller Place UFSD Amount $40,129.00 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, RICHARD G Employer name Olympic Reg Dev Authority Amount $40,128.84 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JANET M Employer name Pine Valley CSD Amount $40,128.56 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEYER, JOSEPH M Employer name Erie County Medical Center Corp. Amount $40,128.52 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, PATRICIA A Employer name Schenectady City School Dist Amount $40,128.00 Date 01/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORPI, JULIE ANNE E Employer name New York Public Library Amount $40,127.82 Date 09/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, JOSE A Employer name Monticello CSD Amount $40,127.71 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, TIMOTHY Employer name State Insurance Fund-Admin Amount $40,127.69 Date 01/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, SARA L Employer name Chemung County Amount $40,127.67 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINFORD, JANICE L Employer name Rockland County Amount $40,127.54 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, BEVERLY A Employer name Buffalo Mun Housing Authority Amount $40,127.22 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, LAWRENCE M Employer name HSC at Syracuse-Hospital Amount $40,127.06 Date 02/26/2004 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