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 CONTEH, MARIAMA Employer name Manhattan Psych Center Amount $38,082.11 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABEE, LEIA J Employer name Dept Labor - Manpower Amount $38,082.05 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, BEATRICE DEL S Employer name Greenburgh Graham UFSD Amount $38,081.91 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, TOMMY M Employer name City of Binghamton Amount $38,081.87 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, ARLYNE E Employer name Broome County Amount $38,081.82 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, NADINE D Employer name Horseheads CSD Amount $38,081.81 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, KAREN A Employer name Suffolk County Amount $38,081.72 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, KEVIN P Employer name Thruway Authority Amount $38,081.63 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBOS, SCOTT T Employer name Greene County Amount $38,081.43 Date 04/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, AISHA L Employer name Monticello Housing Authority Amount $38,081.41 Date 03/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POURAKIS, DIMITRA A Employer name NY School For The Deaf Amount $38,081.05 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUHEY, MARTIN C Employer name Thruway Authority Amount $38,080.95 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERMAN, PATRICIA J Employer name Willard Drug Treatment Campus Amount $38,080.89 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, PATRICK J Employer name Riverview Correction Facility Amount $38,080.84 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CINDY M Employer name Auburn Corr Facility Amount $38,080.83 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, JULIE A Employer name Clifton-Fine CSD Amount $38,080.66 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MGBENKA, CHIMUANYA, MS Employer name Erie County Medical Center Corp. Amount $38,080.49 Date 02/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MITA, RICHARD G Employer name Niagara County Amount $38,080.46 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELLO, CARMEN Employer name Wayne County Amount $38,080.17 Date 03/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSH, LISA A Employer name City of Oneonta Amount $38,080.01 Date 01/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CAROLYN M Employer name Oneida County Amount $38,079.60 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACOURT, MARY T Employer name SUNY Binghamton Amount $38,079.38 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLING, LINDA C Employer name Honeoye Falls-Lima CSD Amount $38,079.36 Date 06/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, DEDE M Employer name Remsen CSD Amount $38,079.26 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERS, EILEEN F Employer name Wende Corr Facility Amount $38,079.21 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, WILLIAM C Employer name East Irondequoit CSD Amount $38,078.50 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, EDWARD Employer name SUNY College at New Paltz Amount $38,078.48 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATTEGRAIN, MIMOSE Employer name Rockland County Amount $38,078.35 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, THOMAS J Employer name Dutchess County Amount $38,078.28 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEKELI, KLAUS Employer name NYC Civil Court Amount $38,078.05 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROWSKI, MARY A Employer name Village of Pittsford Amount $38,077.86 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, BONNIE S Employer name Auburn Corr Facility Amount $38,077.80 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COMBE, PATRICK S Employer name Dept Transportation Reg 2 Amount $38,077.80 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, ERLON K Employer name Supreme Ct-1St Civil Branch Amount $38,077.80 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, SAMANTHA A Employer name Warren County Amount $38,077.78 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUILLESSEAUX-GRUBE, JACQUELYN Employer name Tompkins County Amount $38,077.72 Date 09/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATLEY, VERONICA M Employer name Scarsdale UFSD Amount $38,077.62 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFFIELD, STARLETTE M Employer name Off of The State Comptroller Amount $38,077.42 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KELLY H Employer name Town of Huntington Amount $38,076.87 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERTY, DAWN M Employer name Edwards Knox CSD Amount $38,076.06 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, SHERRY L Employer name Lakeview Shock Incarc Facility Amount $38,076.04 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, GERALD O Employer name Erie County Amount $38,076.03 Date 07/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, GIOIA A Employer name Broome County Amount $38,075.98 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, REBECCA A Employer name SUNY College at Potsdam Amount $38,075.68 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERBURY, TERRI L Employer name HSC at Syracuse-Hospital Amount $38,075.64 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, JESSICA L Employer name Workers Compensation Board Bd Amount $38,075.58 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALRAM, JAILALL Employer name Lakeland CSD of Shrub Oak Amount $38,075.43 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIELLY, JAMES R Employer name Greene Corr Facility Amount $38,075.38 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, ROSALIND E Employer name Woodridge Housing Authority Amount $38,075.19 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIAN, JOHN P Employer name Erie County Amount $38,075.18 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVASIO, STEVEN M Employer name Nassau County Amount $38,075.11 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOLOSKY, NOREEN A Employer name Plattsburgh Housing Authority Amount $38,074.61 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLIC, IVICA Employer name Spencerport CSD Amount $38,074.51 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SCIPIO, ANTHONY J Employer name Wappingers CSD Amount $38,074.38 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DANEQUA S Employer name Capital District DDSO Amount $38,074.26 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBMANN, DAMIEA N Employer name Attica Corr Facility Amount $38,074.12 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, TIMOTHY P, JR Employer name Connetquot CSD Amount $38,073.94 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZYSZ, LESLIE C Employer name Phoenix CSD Amount $38,073.94 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, LISA M Employer name Cohoes City School Dist Amount $38,073.90 Date 09/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, MELISSA J Employer name Eastern NY Corr Facility Amount $38,073.86 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUL, DAWN M Employer name Town of Wolcott Amount $38,073.85 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIER, JILL M Employer name Erie County Medical Center Corp. Amount $38,073.81 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, DEBORAH Employer name Huntington UFSD #3 Amount $38,073.57 Date 04/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONEY, ANDREW M Employer name Dept Transportation Region 9 Amount $38,073.19 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, WILLIAM F, JR Employer name SUNY College at Purchase Amount $38,072.88 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONTAIN, DIANA M Employer name Cornell University Amount $38,072.72 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESSO, CYNTHIA Employer name Town of Niskayuna Amount $38,072.62 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VROMAN, WESLEY J Employer name Town of Bethlehem Amount $38,072.52 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESEBRO, DONALD F, JR Employer name City of Utica Amount $38,072.40 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, KEITH R Employer name Town of Ashford Amount $38,072.34 Date 08/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMBRA, MARY BETH Employer name Gates Fire District Amount $38,072.29 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, JEFFREY A Employer name Town of Genoa Amount $38,072.05 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, DEBRA V Employer name Town of Islip Amount $38,072.00 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM N Employer name Cambridge CSD Amount $38,071.87 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEVTUKH, VLADIMIR Employer name SUNY Binghamton Amount $38,071.84 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JONATHAN E Employer name Columbia County Amount $38,071.71 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIAVARO, ELLEN Employer name Woodbourne Corr Facility Amount $38,071.70 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLIVER, DAVID A Employer name Town of Croghan Amount $38,071.62 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULIERI, DEREK Employer name SUNY Binghamton Amount $38,071.51 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, ELLEN Employer name Boces-Westchester Putnam Amount $38,071.22 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLING, MARY JO C Employer name Wende Corr Facility Amount $38,071.12 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLAND, JAMES L Employer name Albany County Amount $38,071.09 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SUSAN A Employer name SUNY Brockport Amount $38,070.82 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCA, MICHAEL A Employer name City of White Plains Amount $38,070.76 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOSHUA D Employer name Dept Transportation Region 6 Amount $38,070.57 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TAMARA L Employer name Franklin County Amount $38,070.37 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIDON, ROBERT K, JR Employer name City of Rome Amount $38,070.35 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPOSA, LISA E Employer name Ulster County Amount $38,070.31 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, BONITA H Employer name Franklin County Amount $38,070.30 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, DEBORAH M Employer name Franklin County Amount $38,070.27 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONER, KAREN E Employer name SUNY Stony Brook Amount $38,070.24 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AITALA, DEBORAH Employer name Farmingdale UFSD Amount $38,070.19 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDGREN, DARCI M Employer name New York State Assembly Amount $38,070.08 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, FREDERICK W Employer name Hudson Corr Facility Amount $38,070.07 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RENEE L Employer name Schoharie County Amount $38,069.92 Date 04/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JUANA Employer name South Huntington UFSD Amount $38,069.90 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMILYEA, KRISTY L Employer name SUNY Binghamton Amount $38,069.88 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, TERRE J Employer name Livingston County Amount $38,069.86 Date 04/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILHELM, JOSEPH J Employer name HSC at Syracuse-Hospital Amount $38,069.84 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, JESSICA L Employer name Hudson Valley DDSO Amount $38,069.70 Date 04/04/2013 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