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 MAXWELL, LAWRENCE J Employer name Dept Transportation Region 5 Amount $37,461.66 Date 03/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPERT, SARAH D Employer name NYS Senate Regular Annual Amount $37,461.64 Date 01/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, JENNA M Employer name Town of Greece Amount $37,461.64 Date 11/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHIONO, KEVIN L Employer name Onondaga County Amount $37,461.35 Date 10/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORSEY, LIZZIE B Employer name Department of Motor Vehicles Amount $37,461.21 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMMARATA, ANNAMARIE Employer name Department of Health Amount $37,460.78 Date 01/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ANTHONY R Employer name Onondaga County Amount $37,460.57 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAHRLE, RYAN E Employer name Steuben County Amount $37,460.18 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURAWSKI, AMY S Employer name Boces-Monroe Amount $37,459.76 Date 03/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEUEL, LANA L Employer name Chenango County Amount $37,459.63 Date 03/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZE, DOREEN Employer name Boces-Nassau Sole Sup Dist Amount $37,459.07 Date 01/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAPPER, RAYMOND D Employer name Town of Pharsalia Amount $37,458.96 Date 01/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, NIKIL Employer name Nassau Health Care Corp. Amount $37,458.82 Date 08/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODOROSKI, MARY Employer name Albany County Amount $37,458.79 Date 11/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMAL, JOANNE M Employer name Rochester Psych Center Amount $37,458.62 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIFIELD, KATHRYN M Employer name Union-Endicott CSD Amount $37,458.59 Date 10/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANGEMI, SEBASTIAN Employer name Rochester City School Dist Amount $37,458.41 Date 03/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYCHLIK, DAVID M Employer name Town of Hamburg Amount $37,458.38 Date 06/16/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONOLOGUE, STEPHANIE M Employer name Wappingers CSD Amount $37,458.10 Date 09/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKBURN, DANA F Employer name Hudson Valley DDSO Amount $37,457.95 Date 08/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIM, JESSICA L Employer name Madison County S0Il & Water Cd Amount $37,457.92 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIDONATO, PATRICIA A Employer name NYS Community Supervision Amount $37,457.67 Date 05/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORELLI, MICHAEL A Employer name NYC Civil Court Amount $37,457.47 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, DOUGLAS J Employer name Bridgewtr-Leonard-W Winfld CSD Amount $37,457.38 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLELLA, TINA Employer name Auburn Corr Facility Amount $37,456.17 Date 08/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSEN, ROSELLEN Employer name Suffolk County Amount $37,455.80 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERG, JOHN G Employer name Churchville-Chili CSD Amount $37,455.77 Date 08/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATTE, SHEILA E Employer name Ulster County Amount $37,455.74 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HECKELER, CATHLEEN C Employer name Niagara County Amount $37,455.69 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYONE, MARY T Employer name Ulster County Amount $37,455.62 Date 05/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPERS, WATTIE J Employer name Onondaga County Amount $37,455.43 Date 03/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, JOANNE E Employer name Albany County Amount $37,455.15 Date 08/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRITER, DIANE T Employer name Temporary & Disability Assist Amount $37,454.97 Date 11/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUDIGE, PATRICIA Employer name Hudson Valley DDSO Amount $37,454.96 Date 03/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRITT, TRACY A Employer name Town of Hyde Park Amount $37,454.94 Date 12/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIUL, SARAH H Employer name Queens Borough Public Library Amount $37,454.73 Date 03/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSILOVSKY, VALENTINA Employer name Oneida County Amount $37,453.64 Date 05/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIELENDA, DARCI A Employer name Cornell University Amount $37,453.51 Date 07/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, CHARLES R Employer name Romulus CSD Amount $37,453.51 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSHEFSKI, SUSAN L Employer name Greater Binghamton Health Center Amount $37,453.47 Date 05/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICK, MELISSA L Employer name Schoharie County Amount $37,453.35 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRELL, VERNON L Employer name SUNY Stony Brook Amount $37,453.12 Date 01/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, KATHRYN A Employer name Dept Transportation Region 8 Amount $37,452.99 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATALANO, JOSEPH C Employer name NYC Family Court Amount $37,452.92 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COWLES, TIFFANY L Employer name State Insurance Fund-Admin Amount $37,452.89 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, WILLIAM G Employer name Boces-Dutchess Amount $37,452.67 Date 10/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GREEVY, THYRA L Employer name Salmon River CSD Amount $37,452.57 Date 11/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, NOREEN M Employer name Central Square CSD Amount $37,452.34 Date 09/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASER-DURGON, JENNIFER L Employer name Jefferson County Amount $37,452.24 Date 04/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PRISCILLA L Employer name Rochester Housing Authority Amount $37,452.05 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, TIMOTHY J Employer name Broome County Amount $37,452.00 Date 04/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILLMAN, RICHARD D Employer name Albany County Amount $37,451.72 Date 10/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOURLEY, RONALD A Employer name Cato-Meridian CSD Amount $37,451.32 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPA, EILEEN Employer name Nassau County Amount $37,451.15 Date 07/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPP, JUDY L Employer name Chenango Forks CSD Amount $37,451.08 Date 10/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, SIMON C Employer name Kingsboro Psych Center Amount $37,451.05 Date 04/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTLEY, KIM C Employer name Pilgrim Psych Center Amount $37,451.05 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDETT, ERIC M Employer name Village of Lake George Amount $37,450.88 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, MADELINE G Employer name Battery Park City Authority Amount $37,450.77 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, SCOTT R Employer name Ithaca Housing Authority Amount $37,450.76 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUINNESS, REGINA E Employer name Oneonta City School Dist Amount $37,450.75 Date 10/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, JANET S Employer name State Insurance Fund-Admin Amount $37,450.01 Date 09/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISSA, SUSAN I Employer name Central NY Psych Center Amount $37,449.91 Date 11/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, SUZANNE N Employer name Columbia County Amount $37,449.90 Date 10/25/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISTIANO, MARYANN Employer name Downstate Corr Facility Amount $37,449.62 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, CARMEN M Employer name Rochester City School Dist Amount $37,449.55 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, CHRISTINE M Employer name Capital District DDSO Amount $37,449.47 Date 05/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEURRYS, JOSLYN M Employer name Williamson CSD Amount $37,449.34 Date 09/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BETH A Employer name Auburn Corr Facility Amount $37,449.15 Date 08/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENOIT, DENNIS M Employer name SUNY Albany Amount $37,448.94 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGLE, CHARLES R Employer name Office of Mental Health Amount $37,448.55 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, THOMAS F Employer name Attica Corr Facility Amount $37,448.53 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULZ, KEVIN S Employer name Greece CSD Amount $37,448.30 Date 11/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAULEY, PETER T Employer name Education Department Amount $37,448.05 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINSON, CHRISTINA M Employer name Cornell University Amount $37,448.02 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, VANESSA A Employer name Monroe County Amount $37,447.85 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNUR, CARMELA Employer name SUNY Health Sci Center Syracuse Amount $37,447.84 Date 06/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHTHAMMER, NANCY M Employer name Oakfield-Alabama CSD Amount $37,447.79 Date 02/08/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNINGTON, FORREST A Employer name Town of Brighton Amount $37,447.60 Date 09/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABRIEL, JOSETTE S Employer name Broome DDSO Amount $37,447.50 Date 10/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRINH, ANH T Employer name Queens Borough Public Library Amount $37,447.11 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECKOVITCH, KELSEY L Employer name Greene County Amount $37,446.79 Date 11/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ROOSEVELT D Employer name Wappingers CSD Amount $37,446.48 Date 08/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, NAKRA L Employer name Department of Motor Vehicles Amount $37,446.33 Date 01/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAUGHEY, RYAN L Employer name SUNY College at Cortland Amount $37,446.27 Date 08/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMPHAL, JEETENDRA L Employer name Department of Motor Vehicles Amount $37,446.13 Date 07/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUEHLER, CANDIS M Employer name West Genesee CSD Amount $37,446.02 Date 02/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBY, THOMAS E Employer name Rensselaer County Amount $37,445.97 Date 05/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARENDA, MICHAEL S Employer name Capital District Otb Corp. Amount $37,445.89 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIANSEN, ELLEN G Employer name Rensselaer County Amount $37,445.52 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAERKL, BRIAN K Employer name City of Binghamton Amount $37,445.11 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, CHRISTINA M Employer name HSC at Syracuse-Hospital Amount $37,444.38 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, MICHAEL Employer name City of Syracuse Amount $37,444.28 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELMER, MICHELE M Employer name Town of Orleans Amount $37,444.16 Date 01/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, ANTHONY M, JR Employer name Town of Riverhead Amount $37,444.00 Date 07/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICCARELLO, BERNADETTE R Employer name Long Beach City School Dist 28 Amount $37,444.00 Date 03/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBO, TAMARA K Employer name Erie County Amount $37,443.71 Date 06/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTTINGER, JAYNE M Employer name NYS Office People Devel Disab Amount $37,443.37 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, PAUL I Employer name City of Oneonta Amount $37,443.31 Date 05/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, PATRICIA A Employer name City of Syracuse Amount $37,443.02 Date 09/01/1968 Fiscal year 2016-17 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