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 JOHNSON, DESERA J Employer name SUNY Binghamton Amount $38,293.12 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALATESTA, LISA M Employer name SUNY Empire State College Amount $38,293.12 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCK, JACOB W Employer name Village of Wellsville Amount $38,292.80 Date 04/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, STEVEN R Employer name Wyoming County Amount $38,292.80 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, CONNIELOU Employer name New York Public Library Amount $38,292.58 Date 10/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ROBIN Employer name New York Public Library Amount $38,292.58 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, CAROL ANN Employer name Cleary School Deaf Children Amount $38,292.54 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIBLING, JOYCE A Employer name Dutchess County Amount $38,292.25 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, RENEE A Employer name Longwood CSD at Middle Island Amount $38,292.23 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER A Employer name Town of Clarksville Amount $38,292.20 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL-ROSELENE, ARLEIGH Employer name Assembly: Annual Legislative Amount $38,292.19 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, TONYA L Employer name Central NY DDSO Amount $38,292.13 Date 05/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, ANGELA M Employer name Cortland County Amount $38,291.88 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, DELORES Employer name Orange County Amount $38,291.84 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDQUIST, DEAN R Employer name West Seneca CSD Amount $38,291.70 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, BARBARA A Employer name Children & Family Services Amount $38,291.28 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MARGARET Employer name Children & Family Services Amount $38,291.28 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARY J Employer name Carmel CSD Amount $38,291.13 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GEORGIA, SHIRLEY D Employer name SUNY College at Geneseo Amount $38,290.92 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTONE, NICOLE E Employer name Central NY DDSO Amount $38,290.87 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTYMOWYCZ, STEVEN M Employer name Western New York DDSO Amount $38,290.74 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JOSE A Employer name Finger Lakes DDSO Amount $38,290.58 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WODARCZYK, JULIETTE A Employer name Erie County Medical Center Corp. Amount $38,290.57 Date 08/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JERMAINE Employer name Metro New York DDSO Amount $38,290.39 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, LOIS E Employer name Putnam County Amount $38,290.23 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSE, JAMIE R Employer name Department of Health Amount $38,289.51 Date 12/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, HAROLD L Employer name Town of Orange Amount $38,289.22 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARBA, THADDEUS H, JR Employer name Erie County Amount $38,289.05 Date 10/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, ABBY L Employer name Boces-Albany Schenect Schohari Amount $38,288.84 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, MARK Employer name Greece CSD Amount $38,288.84 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKEY, TAMMY A Employer name Town of Massena Amount $38,288.78 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERLING, EDWARD S Employer name SUNY College at Old Westbury Amount $38,288.60 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, CHRISTOPHER M Employer name SUNY College Technology Canton Amount $38,288.58 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, ANTHONY J Employer name Monroe Woodbury CSD Amount $38,288.55 Date 03/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLEBEN, BRUCE A Employer name Brocton CSD Amount $38,288.34 Date 09/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAHIED, SUNDIATA A Employer name NYS Veterans Home at St Albans Amount $38,287.98 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUGA, RYAN C Employer name Frewsburg CSD Amount $38,287.87 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTTER, WILLIAM J Employer name NYS Senate Regular Annual Amount $38,287.80 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTASIO, THOMAS J Employer name Off of The State Comptroller Amount $38,287.52 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENES, KRISTEN M Employer name Erie County Medical Center Corp. Amount $38,287.47 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, TYRONE L Employer name Cayuga Correctional Facility Amount $38,287.40 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALYER, CHRISTINE M Employer name Orleans County Amount $38,287.28 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVITO, KATHLEEN M Employer name Town of Ogden Amount $38,287.04 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, KEVIN J Employer name New York State Assembly Amount $38,287.01 Date 12/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANKIEWICZ, EDWARD J Employer name Deer Park UFSD Amount $38,286.96 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIN, MICHELLE E Employer name Clinton County Amount $38,286.72 Date 05/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, DAWN M Employer name Town of Horicon Amount $38,286.72 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMOLTZ, JESSICA M Employer name Finger Lakes DDSO Amount $38,286.65 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKMAN, NICHOLAS H Employer name Genesee County Amount $38,286.30 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, RENEE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $38,286.15 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, CHARLES H Employer name St Lawrence County Amount $38,285.89 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, JONATHAN J Employer name Washington County Amount $38,285.45 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, RAYMOND M Employer name City of Syracuse Amount $38,285.29 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, DANIEL J Employer name City of Oswego Amount $38,285.05 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VAY, KATHERINE I Employer name Seneca County Amount $38,284.93 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, TIFFANY T Employer name Essex County Amount $38,284.80 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, LISA A Employer name Northern Adirondack CSD Amount $38,284.21 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, MARC Employer name Erie County Amount $38,284.19 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, MICHELE M Employer name Capital District DDSO Amount $38,284.18 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, MICHAEL F Employer name Dutchess County Amount $38,284.17 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, SCOTT M Employer name Off of The State Comptroller Amount $38,284.15 Date 11/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, ANGELA C Employer name Wayne County Amount $38,284.15 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, MEGAN K Employer name HSC at Syracuse-Hospital Amount $38,283.95 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLFARTH, DENNIS H Employer name Village of Middleburgh Amount $38,283.73 Date 01/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROZ, JAMIE L Employer name Finger Lakes DDSO Amount $38,283.46 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, JAMES A, JR Employer name Chenango County Amount $38,283.19 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, REBECCA L Employer name Schenevus CSD Amount $38,283.17 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, TROY T Employer name SUNY Health Sci Center Brooklyn Amount $38,282.97 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GLENN E Employer name Arlington CSD Amount $38,282.86 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, SEAN T Employer name Finger Lakes DDSO Amount $38,282.84 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGO, THOMAS P Employer name Mahopac CSD Amount $38,282.79 Date 01/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, FRANCIS W Employer name Upstate Correctional Facility Amount $38,282.74 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUFFOLINO, MELISSA A Employer name Education Department Amount $38,282.50 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, CANDICE A Employer name Erie County Amount $38,282.22 Date 04/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JUANA I Employer name Yonkers City School Dist Amount $38,282.13 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, ANTORNE N Employer name HSC at Brooklyn-Hospital Amount $38,281.97 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEI, GARY Employer name HSC at Brooklyn-Hospital Amount $38,281.97 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKESLEE, RICHARD A Employer name SUNY Binghamton Amount $38,281.85 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, STEVE Employer name Port Authority of NY & NJ Amount $38,281.54 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, ERIC R Employer name Clifton Park Water Authority Amount $38,281.51 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSIER, GARTH M Employer name Town of Niskayuna Amount $38,281.34 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, BERNADETTE Employer name Boces-Orleans Niagara Amount $38,281.03 Date 05/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, TINA M Employer name Livingston County Amount $38,280.96 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'FLAHERTY, ELAINE Employer name New York Public Library Amount $38,280.60 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, STEVEN F Employer name Children & Family Services Amount $38,280.12 Date 06/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZZIUAGAN, PAULINO B, JR Employer name SUNY at Stony Brook Hospital Amount $38,279.78 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYZOMIRSKI, MARC D Employer name Montgomery County Amount $38,279.59 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMILIO, JANET A Employer name Port Byron CSD Amount $38,279.55 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINNOTT, PATRICIA L Employer name South Huntington UFSD Amount $38,279.43 Date 03/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIR, KIM H Employer name Wayne CSD Amount $38,279.38 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTYRKA, JOSEPH R Employer name Town of Lewiston Amount $38,279.26 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, DAVID J Employer name New York State Assembly Amount $38,279.23 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLS, CATHIE S Employer name Boces-Wayne Finger Lakes Amount $38,279.19 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADALSO, DAVID M Employer name Department of Motor Vehicles Amount $38,279.01 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, MARIO Employer name Monroe County Amount $38,278.62 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, ANNA L Employer name Rensselaer County Amount $38,278.53 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, MARY Employer name SUNY Buffalo Amount $38,278.52 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ALENE A Employer name Bernard Fineson Dev Center Amount $38,278.50 Date 05/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ELLEN F Employer name Town of Hempstead Amount $38,278.29 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, JAMES K, JR Employer name Middleburgh CSD Amount $38,277.85 Date 04/19/2007 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