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 WEEKES, ROBIN L Employer name SUNY College at Potsdam Amount $39,693.91 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, WILLIAM Employer name Town of Ulysses Amount $39,693.90 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERARIO, MICHAEL D Employer name SUNY Stony Brook Amount $39,693.75 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEKIERS, KATHLEEN M Employer name Boces-Nassau Sole Sup Dist Amount $39,693.71 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MANOLITO J Employer name Off of The State Comptroller Amount $39,693.66 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAWARZ, EDWARD J Employer name Monticello CSD Amount $39,693.61 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, RUSSELL C, II Employer name Town of Pittstown Amount $39,693.27 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, SCOTT J Employer name SUNY College at Oneonta Amount $39,693.24 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, VALERIE A Employer name Eden CSD Amount $39,693.21 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSMORE, LAWRENCE L Employer name Oswego County Amount $39,693.17 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KEETHE D Employer name Town of Huntington Amount $39,693.02 Date 07/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYSZKIEWICZ, KATHLEEN A Employer name Attica Corr Facility Amount $39,692.71 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, KELLI M Employer name Madison County Amount $39,692.68 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRECKHEIMER, ERIKA L Employer name State Insurance Fund-Admin Amount $39,692.52 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, JANICE L Employer name Monroe County Amount $39,692.51 Date 06/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERY, RHONYE P Employer name Department of State Amount $39,692.50 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPONE, CAROL D Employer name NYS Office People Devel Disab Amount $39,692.50 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNIER, SARAH M Employer name Off of The Med Inspector Gen Amount $39,692.50 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, KAYLA L Employer name Off of The Med Inspector Gen Amount $39,692.50 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, THOMAS D Employer name Town of Massena Amount $39,692.48 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, KAREN R Employer name Capital District DDSO Amount $39,692.15 Date 05/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWN, GINA A Employer name Hudson Valley DDSO Amount $39,691.97 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADOLATO, DAVID J Employer name Mid-Hudson Psych Center Amount $39,691.97 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, PAMELA A Employer name Columbia County Amount $39,691.79 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, PEDRO D Employer name New York Public Library Amount $39,691.11 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MALIK S Employer name Department of Law Amount $39,690.72 Date 12/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, LEONARD E Employer name Vestal CSD Amount $39,690.70 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, ELIZABETH M Employer name Downstate Corr Facility Amount $39,690.61 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOES, BRITTANY L Employer name Deer Park UFSD Amount $39,690.53 Date 01/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUBEL, KIM A Employer name City of Rochester Amount $39,690.44 Date 04/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JESSICA L Employer name City of Albany Amount $39,690.29 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, BONNIE Employer name Dutchess County Amount $39,690.12 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, ROY C Employer name Mt Vernon City School Dist Amount $39,690.11 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONTE, JULIE M Employer name Mid-State Corr Facility Amount $39,690.04 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEW, HEATHER L Employer name Greene County Amount $39,690.00 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, PETER R Employer name Div Alcoholic Beverage Control Amount $39,689.96 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICO, ELIZABETH M Employer name Orange County Amount $39,689.81 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELTING, DAVID A Employer name Suffolk County Water Authority Amount $39,689.34 Date 08/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, WILLIE L Employer name Veterans Home at Montrose Amount $39,689.31 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLIHY, KATHLEEN A Employer name Boces-Erie 1St Sup District Amount $39,688.43 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTY, DARLENE M Employer name NYS Community Supervision Amount $39,688.38 Date 05/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, DONNA L Employer name SUNY Stony Brook Amount $39,688.34 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLNAVE, JOYCE M Employer name Boces-Onondaga Cortland Madiso Amount $39,688.24 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGINSKI, DANIEL B Employer name Children & Family Services Amount $39,688.08 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, JAMES M Employer name Niagara County Amount $39,687.78 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEANDREAU, NICOLE M Employer name Erie County Amount $39,687.68 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MC KENZIE D Employer name Off of The State Comptroller Amount $39,687.28 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JOSHUA M Employer name Village of Freeport Amount $39,687.24 Date 07/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LINDA A Employer name City of Utica Amount $39,686.92 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, PAULINE M Employer name Western Regional Otb Corp. Amount $39,686.83 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHONGAR, JOSEPH M Employer name City of Troy Amount $39,686.73 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, NECOLE L Employer name Jefferson County Amount $39,686.59 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, RONALD D Employer name Wayne Co Soil,Water Cons Dist Amount $39,686.54 Date 05/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTONA, LISA Employer name East Meadow UFSD Amount $39,686.06 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROUGH, GEORGE W Employer name Fishkill Corr Facility Amount $39,686.03 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJEWSKI, MARTIN J Employer name Roswell Park Cancer Institute Amount $39,685.90 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, EARL C, SR Employer name Sodus CSD Amount $39,685.62 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTASZ, JUSTIN C Employer name City of Little Falls Amount $39,685.35 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSEN, CATHERINE A Employer name Cambridge CSD Amount $39,685.22 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, CHERRI K Employer name Department of Tax & Finance Amount $39,685.10 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, ROXANNA M Employer name Deer Park UFSD Amount $39,684.95 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MARGARET A Employer name SUNY at Stony Brook Hospital Amount $39,684.79 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LAURIE A Employer name Pearl River Public Library Amount $39,684.46 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRONE, CARLA C Employer name SUNY Buffalo Amount $39,684.37 Date 12/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ARTHUR J Employer name Village of Hempstead Amount $39,684.18 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECZEK, CATHERINE M Employer name Erie County Medical Center Corp. Amount $39,684.14 Date 11/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTON, CHRISTOPHER G Employer name Brooklyn Public Library Amount $39,684.07 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABUNSKI, SHAWN P Employer name Dept Labor - Manpower Amount $39,683.70 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADUGNO, ELIZABETH B Employer name Chenango County Amount $39,683.47 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULL-HUFFER, REBECCA Employer name Wyoming County Amount $39,682.80 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, PATRICIA A Employer name Gates-Chili CSD Amount $39,682.75 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREWS, SHIRLEY A Employer name SUNY Brockport Amount $39,682.65 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENAO, JULIAN D Employer name Port Authority of NY & NJ Amount $39,682.63 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RAQUEL J Employer name Supreme Ct-1St Civil Branch Amount $39,682.43 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, JASON J Employer name Warren County Amount $39,682.05 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DENNIS E Employer name Town of Frankfort Amount $39,681.98 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIBA, LYN A Employer name Broome County Amount $39,681.39 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ALISON Employer name East Greenbush CSD Amount $39,681.33 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, DANIEL M Employer name City of Oswego Amount $39,681.13 Date 03/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINSSAR, KATHY A Employer name Saratoga County Amount $39,680.99 Date 04/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKUS, SAMANTHA L Employer name Delaware County Amount $39,680.82 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDS, ERIC A Employer name Huntington UFSD #3 Amount $39,680.77 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITKIN, TODD P Employer name Wyoming County Amount $39,680.72 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TIMOTHY D Employer name Chautauqua County Amount $39,680.64 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, EDWARD Employer name NY Institute Special Education Amount $39,680.36 Date 11/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCATO, JAMES D Employer name Chautauqua County Amount $39,679.65 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, CHARLES F Employer name City of Troy Amount $39,679.64 Date 04/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DENISE Employer name Herkimer County Amount $39,679.38 Date 09/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, BRENDEL F Employer name Town of Ramapo Amount $39,679.38 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHAEL S Employer name Town of Moira Amount $39,679.35 Date 07/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MICHAEL A Employer name Syracuse City School Dist Amount $39,679.28 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, KENNETH R Employer name Town of Bainbridge Amount $39,679.15 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILL, LAURIE A Employer name Erie County Amount $39,678.96 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, ELLEN M Employer name State Insurance Fund-Admin Amount $39,678.80 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLING, JOHN A Employer name Erie County Amount $39,678.64 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DARCY J Employer name SUNY College Technology Alfred Amount $39,678.63 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, KEVIN M Employer name SUNY College Technology Alfred Amount $39,678.63 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, JANET L Employer name Lakeland CSD of Shrub Oak Amount $39,678.24 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERHAGEN, HEIDI A Employer name New York State Assembly Amount $39,677.82 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, JO-AN C Employer name Broome County Amount $39,677.70 Date 12/15/1980 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