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 DRUMMOND, KELLY A Employer name Nassau County Amount $38,738.98 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATT, CHERIE L Employer name Genesee County Amount $38,738.69 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, VERNA C Employer name SUNY Coll Ceramics Alfred Univ Amount $38,738.68 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, JEREMY C Employer name SUNY College Techn Farmingdale Amount $38,738.65 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOQUIN, DAVID F Employer name Town of Pittstown Amount $38,738.46 Date 09/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUS, KURT F Employer name New York State Canal Corp. Amount $38,738.38 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, ROY Employer name Kingsboro Psych Center Amount $38,738.30 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, RACHEL O Employer name Roswell Park Cancer Institute Amount $38,738.20 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROGAN, LORRAINE M Employer name Huntington UFSD #3 Amount $38,738.11 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, ANNMARIE R Employer name Gilboa-Conesville CSD Amount $38,737.47 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYZAK, LORRAINE A Employer name Town of Babylon Amount $38,737.21 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACZYK, MILISSA M Employer name Erie County Medical Center Corp. Amount $38,736.93 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, VICTOR Employer name Brooklyn Public Library Amount $38,736.88 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINACORE, LISA M Employer name Suffolk County Amount $38,736.72 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETT, FLOYD W Employer name Village of New York Mills Amount $38,736.72 Date 04/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, JACQUELYN A Employer name Town of Brighton Amount $38,736.60 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADER, DIANA J Employer name Department of Tax & Finance Amount $38,736.51 Date 02/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZOI, DAVID Employer name Brooklyn Public Library Amount $38,736.43 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPERINO, RITA Employer name Sewanhaka CSD Amount $38,736.28 Date 07/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASINSKI, ZDZISLAWA Employer name SUNY Buffalo Amount $38,736.13 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, NICHOLE Employer name Boces-Orange Ulster Sup Dist Amount $38,735.93 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATT, AMY E Employer name Greene County Amount $38,735.86 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, LAURIE C Employer name Dept Transportation Region 7 Amount $38,735.57 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, JULIE A Employer name Allegany St Pk And Rec Regn Amount $38,735.21 Date 01/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, BIBIAN Employer name Middletown City School Dist Amount $38,735.00 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHART, CHERYL A Employer name City of Utica Amount $38,734.73 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBON, ADAM K Employer name Town of Chili Amount $38,734.72 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZO, JEFFREY Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $38,734.59 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZVI, ALI K Employer name HSC at Brooklyn-Hospital Amount $38,734.49 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORKOWSKI, SHAWN D Employer name Erie County Medical Center Corp. Amount $38,734.40 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, RYAN J Employer name Department of Tax & Finance Amount $38,734.14 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, SCOTT M Employer name Cayuga County Amount $38,733.82 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS-ALFORD, TRUDY L Employer name Chenango County Amount $38,733.40 Date 09/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIEMARA, TAFFY J Employer name Dept Transportation Region 5 Amount $38,732.94 Date 12/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, CINDY A Employer name Dept Transportation Region 9 Amount $38,732.94 Date 10/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, STACEY K Employer name SUNY College at Cortland Amount $38,732.94 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYNA, DEBRA M Employer name SUNY Inst Technology at Utica Amount $38,732.90 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, ARTHUR E Employer name HSC at Brooklyn-Hospital Amount $38,732.50 Date 08/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRONEMEIER, DARRELL F Employer name NYS Senate Regular Annual Amount $38,732.30 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGAN, TIMOTHY C Employer name Town of Southampton Amount $38,732.12 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATS, JUSTIN T Employer name Town of Cohocton Amount $38,732.10 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONKERY, ANTHONY D Employer name Letchworth CSD at Gainesville Amount $38,731.81 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, DEBRA Employer name NYS Community Supervision Amount $38,731.80 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWITT, BRANDON T Employer name Town of Livingston Amount $38,731.75 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KATHLEEN R Employer name Oneonta City School Dist Amount $38,731.71 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, MARLENE M Employer name Dept Transportation Region 7 Amount $38,731.44 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, DEBRA H Employer name Town of Elbridge Amount $38,731.31 Date 06/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, AMY L Employer name Honeoye Falls-Lima CSD Amount $38,731.27 Date 01/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORR, CHARLES A Employer name SUNY Albany Amount $38,731.11 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISHAUPT, CHERYL A Employer name Dept Transportation Region 5 Amount $38,731.06 Date 03/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREER, JENNIFER D Employer name SUNY College at New Paltz Amount $38,731.06 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, WILLIAM O, JR Employer name NYC Family Court Amount $38,730.72 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, WENDY M Employer name Department of Health Amount $38,730.70 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYN, JODI M Employer name Herkimer County Amount $38,730.57 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, DAWN M Employer name Department of Motor Vehicles Amount $38,730.39 Date 02/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, PATRICIA F Employer name Children & Family Services Amount $38,730.20 Date 04/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLAND, JACQUELINE L Employer name Saratoga County Amount $38,729.95 Date 01/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODZIE, MELISSA A Employer name HSC at Syracuse-Hospital Amount $38,729.90 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESCIA, DEBORAH M Employer name Connetquot CSD Amount $38,729.57 Date 11/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURELL, RICHARD A Employer name SUNY College at Cortland Amount $38,729.38 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, MICHAEL S Employer name Town of Colchester Amount $38,729.11 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANO, NADIA N Employer name Children & Family Services Amount $38,728.83 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, THERESA M Employer name Montgomery County Amount $38,728.52 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, PATRICIA A Employer name Montgomery County Amount $38,728.52 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACHARD, DOUGLAS J Employer name Dept Transportation Region 7 Amount $38,728.15 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASIFF, MARGARET A Employer name Syracuse Housing Authority Amount $38,728.11 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DANIEL Employer name Nassau County Amount $38,728.02 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARLMAN, JENI L Employer name Children & Family Services Amount $38,727.96 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SANDRA J Employer name Livingston County Amount $38,727.84 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, THOMAS E Employer name Union-Endicott CSD Amount $38,727.19 Date 01/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, KIMBERLY A Employer name Erie County Amount $38,727.17 Date 12/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, WILLIAM Employer name NYC Family Court Amount $38,727.03 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, PAULA M Employer name Suffolk County Amount $38,726.96 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, CATHERINE D Employer name Somers CSD Amount $38,726.95 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANI, ROSS E Employer name Sullivan Corr Facility Amount $38,726.66 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARADAG, LAURA F Employer name Boces Suffolk 2Nd Sup Dist Amount $38,726.65 Date 10/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, MARYLU Employer name Lakeland CSD of Shrub Oak Amount $38,726.57 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, DOUGLAS S Employer name Onondaga County Amount $38,726.16 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECK, ELENA M Employer name SUNY at Stony Brook Hospital Amount $38,725.93 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNON, JOHN A, JR Employer name Sherrill City School Dist Amount $38,725.90 Date 05/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITTENDEN, BONNIE J Employer name Honeoye Falls-Lima CSD Amount $38,725.49 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, STEPHANIE A Employer name Tioga County Amount $38,725.07 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALIGORSKY, CARRIE L Employer name Department of State Amount $38,724.58 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, EVANGELITA Employer name Queens Borough Public Library Amount $38,724.53 Date 06/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, DOUGLAS Employer name Rochester City School Dist Amount $38,723.99 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEHER, PATRICIA A Employer name St Lawrence County Amount $38,723.99 Date 08/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUDELIN, CAMERON M Employer name Corning Painted Pst Enl Cty Sd Amount $38,723.88 Date 04/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFER, EMMA T Employer name Groveland Corr Facility Amount $38,723.83 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, KAREN A Employer name Village of Vernon Amount $38,723.58 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, KEVIN N Employer name St Lawrence County Amount $38,723.48 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVINO, SALVATORE A Employer name Port Authority of NY & NJ Amount $38,723.18 Date 02/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMONT, SETH A Employer name Dept Transportation Reg 2 Amount $38,722.78 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNDFEST, JILL S Employer name SUNY College at Oneonta Amount $38,722.70 Date 04/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, KAREN A Employer name Ulster County Amount $38,722.68 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, LINDA M Employer name Ulster County Amount $38,722.68 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBISON, JUSTIN M Employer name City of Salamanca Amount $38,722.32 Date 12/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFALZER, BETH M Employer name Erie County Amount $38,721.98 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BLANCA L Employer name Town of Monroe Amount $38,721.87 Date 05/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAN, DIANA Employer name New York Public Library Amount $38,721.41 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KENNETH M Employer name City of Troy Amount $38,721.28 Date 12/19/2005 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