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 DETTMAN, RACHEL A Employer name Department of Law Amount $39,342.98 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARNELL, JAMES T Employer name Department of Motor Vehicles Amount $39,342.98 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, CAROLYN D Employer name Department of Motor Vehicles Amount $39,342.98 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAKATAR, DEBORAH J Employer name Dept Labor - Manpower Amount $39,342.98 Date 11/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, LISA M Employer name SUNY College at Oswego Amount $39,342.98 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWTHER, JACQUELINE D, MS Employer name SUNY College at Plattsburgh Amount $39,342.98 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, GAY K Employer name Saratoga County Amount $39,342.93 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, ARLENE K Employer name Town of East Hampton Amount $39,342.60 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PROJETTO, EUGENE G Employer name Monroe County Amount $39,342.55 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALIS, PATRICIA A Employer name Dept Transportation Region 3 Amount $39,342.16 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEARS, LAWRENCE M Employer name Dept Transportation Region 6 Amount $39,341.90 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, CATHY J Employer name Franklin Corr Facility Amount $39,341.90 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNZ, NANCY R Employer name City of White Plains Amount $39,341.86 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, BRIAN D Employer name Alfred-Almond CSD Amount $39,341.48 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, PAULANN Employer name Westhampton Beach UFSD Amount $39,341.38 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JENNIFER E Employer name Smithtown Spec Library Dist Amount $39,341.34 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, RYAN T Employer name Department of Tax & Finance Amount $39,341.32 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, TRAVIS L Employer name Marcy Correctional Facility Amount $39,341.25 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEYNE, TRACY M Employer name Pilgrim Psych Center Amount $39,341.07 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, MARGUERITE R Employer name Office of General Services Amount $39,341.05 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AROCHO, SAMANTHA Employer name Dept Labor - Manpower Amount $39,341.03 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERS, ROBERTA J Employer name New Rochelle City School Dist Amount $39,340.84 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUEGER, SCOTT W Employer name Monroe County Amount $39,340.74 Date 05/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, DENNIS G Employer name Nassau County Amount $39,340.73 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, LYMAN A Employer name Cayuga County Amount $39,340.65 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, SARABETH Employer name SUNY at Stony Brook Hospital Amount $39,340.51 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFRES, DAMON B Employer name NYS Senate Regular Annual Amount $39,340.43 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, JAMES T Employer name Sachem CSD at Holbrook Amount $39,340.11 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIE, CHRISTINE D Employer name SUNY Buffalo Amount $39,339.97 Date 01/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, HEIDE M Employer name SUNY Albany Amount $39,339.88 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, JESSICA C Employer name Shenendehowa CSD Amount $39,339.84 Date 11/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VALLE, LUCIA F Employer name Town of Brookhaven Amount $39,339.62 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, LORI A Employer name Brooklyn Public Library Amount $39,339.41 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCORRY, STEPHANIE Employer name Helen Hayes Hospital Amount $39,339.39 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, SUZANNE C Employer name Sayville UFSD Amount $39,338.79 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKENNA, KELLY S Employer name Hyde Park CSD Amount $39,338.41 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLINSON, MICHAEL F Employer name Northville CSD Amount $39,338.30 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWHITNEY, FRANK Employer name Saratoga County Amount $39,338.01 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, WILLIAM E Employer name Ulster County Amount $39,337.97 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, ANNE C Employer name NYS Teachers Retirement System Amount $39,337.86 Date 02/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON HAGN, SHERI A Employer name Steuben County Amount $39,337.76 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, PATRICK J Employer name Dept Transportation Region 10 Amount $39,337.51 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, LUTHER L Employer name Half Hollow Hills CSD Amount $39,337.51 Date 11/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORT, ROGER L Employer name Cornell University Amount $39,337.13 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, KATIE L Employer name Oneida County Amount $39,337.12 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, CARY P Employer name Department of Motor Vehicles Amount $39,336.68 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPPANEN, ANDRE M Employer name Rensselaer County Amount $39,336.59 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JENARO Employer name Sing Sing Corr Facility Amount $39,336.49 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, BOBBIE JEAN F Employer name St Lawrence County Amount $39,336.42 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVAY, ROBERT A Employer name Tioga County Amount $39,336.33 Date 06/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCOTTE, JENNIFER H Employer name Department of Civil Service Amount $39,336.28 Date 11/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICKERS, NICHOLAS E Employer name City of Amsterdam Amount $39,335.97 Date 01/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURNS, DERRICK B Employer name Town of Portland Amount $39,335.85 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUT, JAMES K Employer name Cayuga County Amount $39,335.81 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCOTT, LEONE R Employer name NYS Veterans Home at St Albans Amount $39,335.66 Date 06/28/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, MARY A Employer name Columbia County Amount $39,335.65 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILIAN, THOMAS F Employer name Ogdensburg Corr Facility Amount $39,335.59 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMER, BARBARA A Employer name SUNY Buffalo Amount $39,335.51 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCARELLI, ELIZABETH A Employer name Town of Elmira Amount $39,335.03 Date 05/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, MICHAEL A Employer name Dept Transportation Region 8 Amount $39,334.81 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MICHAEL E Employer name Clinton Corr Facility Amount $39,334.63 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORENCE, MICHELE Employer name SUNY at Stony Brook Hospital Amount $39,334.39 Date 11/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAWAY, JOE L Employer name Department of Tax & Finance Amount $39,334.15 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, IIESHA Employer name NYS Office People Devel Disab Amount $39,333.86 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JANA D Employer name Greater So Tier Boces Amount $39,333.20 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKHAM, BRIAN K Employer name Hudson Corr Facility Amount $39,333.12 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, TESLA Employer name Cornell University Amount $39,333.10 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHEN, KELLY L Employer name Columbia County Amount $39,332.42 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHALKO, DAWN M Employer name Department of Motor Vehicles Amount $39,332.28 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWICK, JONATHAN S Employer name Department of State Amount $39,332.28 Date 12/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIDINE, DEBORAH L Employer name Department of Tax & Finance Amount $39,332.28 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KATHLEEN M Employer name Department of Tax & Finance Amount $39,332.28 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, PAULA R Employer name Department of Transportation Amount $39,332.28 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JOSEPH C Employer name Education Department Amount $39,332.28 Date 10/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLIN, SHIRLEY A Employer name Education Department Amount $39,332.28 Date 04/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUICON, GEORGE N Employer name Education Department Amount $39,332.28 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, REGINA A Employer name NYS Higher Education Services Amount $39,332.28 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARR, JOHN F Employer name State Insurance Fund-Admin Amount $39,332.28 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, JANET L Employer name SUNY College Technology Alfred Amount $39,332.28 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, KATHY J Employer name SUNY College Technology Delhi Amount $39,332.28 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, PAULINE E Employer name Chemung County Amount $39,332.13 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, VALARIE L Employer name City of Oneida Amount $39,332.10 Date 09/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MAXINE H Employer name Hempstead UFSD Amount $39,331.83 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, KRISTEN M Employer name Westchester Health Care Corp. Amount $39,331.80 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, SHANE R Employer name Village of Saranac Lake Amount $39,331.69 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MAYRA I Employer name Boces-Monroe Amount $39,331.19 Date 07/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ANGELA S Employer name City of Rochester Amount $39,330.73 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBLIN, THEODORA Employer name West Genesee CSD Amount $39,330.65 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, ALFONSO Employer name Bernard Fineson Dev Center Amount $39,330.64 Date 11/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JAMES A Employer name Erie County Medical Center Corp. Amount $39,330.52 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAGER, DONNA M Employer name Department of Health Amount $39,330.32 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKESLEE, KEITH R, JR Employer name Town of Palatine Amount $39,330.31 Date 01/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIN, JEAN M Employer name New Paltz CSD Amount $39,330.00 Date 11/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZPYLMAN, JILL M Employer name New York State Assembly Amount $39,329.94 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, ERIC D Employer name Clinton County Amount $39,329.89 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAHNKE, G CHARLES Employer name Oneida County Amount $39,329.77 Date 12/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERGI, JENNIFER L Employer name Newburgh City School Dist Amount $39,329.68 Date 09/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, BOBETTE E Employer name Town of Benton Amount $39,329.27 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, CODY M Employer name New York State Assembly Amount $39,329.08 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, DAMIAN B Employer name Rochester City School Dist Amount $39,329.05 Date 09/04/2014 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