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 HART, PAMELA R Employer name Capital District DDSO Amount $69,046.77 Date 02/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARZALA, MARGARET A Employer name Capital District DDSO Amount $69,046.77 Date 07/06/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DEBORAH J Employer name Central NY DDSO Amount $69,046.77 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAUGH, BRENDA L Employer name Central NY DDSO Amount $69,046.77 Date 02/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD-EDWARDS, JEANNINE E Employer name Finger Lakes DDSO Amount $69,046.77 Date 07/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCIARELLI, KATHLEEN A Employer name Finger Lakes DDSO Amount $69,046.77 Date 07/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, BRENDA S Employer name Finger Lakes DDSO Amount $69,046.77 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATUCCI, NANCY Employer name Finger Lakes DDSO Amount $69,046.77 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, HEIDI E Employer name Finger Lakes DDSO Amount $69,046.77 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, MARY JANE Employer name Finger Lakes DDSO Amount $69,046.77 Date 06/04/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGRATH, LAURIE A Employer name Finger Lakes DDSO Amount $69,046.77 Date 12/21/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLEN, DONNA W Employer name Finger Lakes DDSO Amount $69,046.77 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLS, SUSAN F Employer name Finger Lakes DDSO Amount $69,046.77 Date 03/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAPPER, DOUGLAS A Employer name Hutchings Psych Center Amount $69,046.77 Date 10/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, CATHLEEN M Employer name Sunmount Dev Center Amount $69,046.77 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGACY, SUSAN E Employer name Sunmount Dev Center Amount $69,046.77 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACE, RODNEY G Employer name Sunmount Dev Center Amount $69,046.77 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, EDWARD J, JR Employer name Sunmount Dev Center Amount $69,046.77 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, SCOTT A Employer name Western New York DDSO Amount $69,046.77 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JOSE A Employer name Town of Oyster Bay Amount $69,046.69 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, JOSUE Employer name New York State Canal Corp. Amount $69,046.61 Date 12/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBER, KATHY K Employer name Hutchings Psych Center Amount $69,046.44 Date 03/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVLER, DARREN J Employer name City of Jamestown Amount $69,046.42 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTT, RONALD G, JR Employer name Cattaraugus County Amount $69,046.34 Date 01/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, SEAN W Employer name Office of Public Safety Amount $69,045.98 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, OLIVER O Employer name City of Mount Vernon Amount $69,045.70 Date 05/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENSETH, RICHARD L Employer name Department of Transportation Amount $69,045.55 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, JON W, JR Employer name Ulster County Amount $69,044.79 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKALIAN, BARBARA J Employer name Carmel CSD Amount $69,044.30 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CARA M Employer name Erie County Amount $69,043.87 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, PAMELA L Employer name Finger Lakes DDSO Amount $69,043.80 Date 02/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKHILL, PHILIP D Employer name Great Meadow Corr Facility Amount $69,043.72 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVRAS, STEPHANIE Employer name Half Hollow Hills CSD Amount $69,043.67 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SANDRA Employer name Western New York DDSO Amount $69,043.42 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMBORSKI, ARLENE F Employer name Roswell Park Cancer Institute Amount $69,043.39 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, DAVID M Employer name Mohawk Valley Psych Center Amount $69,043.20 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOODSMA, NORMA J Employer name Office of Public Safety Amount $69,043.00 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, EDWARD C Employer name Town of Islip Amount $69,042.03 Date 12/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECHLER, ROBERT A Employer name Town of Hempstead Amount $69,041.88 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, DONNA M Employer name Westchester County Amount $69,041.87 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, ISMAEIL RA Employer name Division of State Police Amount $69,041.83 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SUSAN M Employer name Western NY Childrens Psych Center Amount $69,041.52 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GERALD R Employer name Ogdensburg Corr Facility Amount $69,041.08 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEG, CATHERINE M Employer name Office of Mental Health Amount $69,040.66 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, SHANE A Employer name Division of State Police Amount $69,040.50 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, JOHN E Employer name Suffolk County Amount $69,040.30 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNN, CHRISTINE M Employer name Dept Transportation Region 4 Amount $69,040.06 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DAVID Employer name Albion Corr Facility Amount $69,039.95 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, JAMIE M Employer name Town of Greenburgh Amount $69,039.46 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, ZELDER M Employer name Rochester City School Dist Amount $69,039.42 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, ANN E Employer name Hudson Valley DDSO Amount $69,039.37 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, EDWARD Employer name Lawrence Sanitary District #1 Amount $69,038.79 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTE, JASON W Employer name Woodbourne Corr Facility Amount $69,038.76 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLINGER, DENISE A Employer name Erie County Medical Center Corp. Amount $69,038.72 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIERNAN, PATRICK J Employer name Rockland County Amount $69,038.72 Date 10/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERT, LARRY Employer name Woodbourne Corr Facility Amount $69,038.56 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, LYNN M Employer name Children & Family Services Amount $69,038.53 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRUSCIANTE, PATRICIA J Employer name Scarsdale UFSD Amount $69,038.28 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITNAUER, PETER D Employer name Village of Kenmore Amount $69,037.87 Date 08/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE, MICHELLE A Employer name HSC at Syracuse-Hospital Amount $69,037.44 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, ROBERT R Employer name Clinton Corr Facility Amount $69,037.31 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, SHERYL V Employer name Westchester County Amount $69,037.21 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESMANN, KENNETH A Employer name Dept Transportation Region 10 Amount $69,037.19 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, DANIEL K Employer name Mineola UFSD Amount $69,037.07 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JAMAL A Employer name Supreme Ct-1St Criminal Branch Amount $69,037.03 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSUNA-ZALAZAR, MARIA A Employer name Ninth Judicial Dist Amount $69,037.02 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, STEVEN A Employer name New York Public Library Amount $69,036.64 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEXTER, DENISE M Employer name Central NY DDSO Amount $69,036.60 Date 04/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MICHAEL P Employer name City of Oswego Amount $69,036.60 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, DAVID A Employer name Central NY Psych Center Amount $69,036.36 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, DAVID W Employer name Town of Amherst Amount $69,036.21 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REOME, CHRISTOPHER S Employer name Franklin Corr Facility Amount $69,036.11 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSAKOWSKI, MARK D Employer name Livingston County Amount $69,036.02 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYWULSKI, JERALD L Employer name NYS Gaming Commission Amount $69,035.85 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, JENNIFER L Employer name Auburn Corr Facility Amount $69,035.83 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, RHONDA L Employer name Ontario County Amount $69,035.80 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, JIMMY D Employer name Auburn Corr Facility Amount $69,035.52 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, JOSEPH A Employer name Tompkins County Amount $69,035.34 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTT, KIRT W Employer name Monroe County Amount $69,035.24 Date 05/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOREY, ALLISON J Employer name NY School For The Deaf Amount $69,034.98 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTHEIS, KARIN L Employer name SUNY at Stony Brook Hospital Amount $69,034.86 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLSHLAGER, MATTHEW C Employer name Onondaga County Amount $69,034.79 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GITTENS, GLYNE E Employer name Brooklyn DDSO Amount $69,034.52 Date 03/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLER, DANA L Employer name SUNY at Stony Brook Hospital Amount $69,034.41 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDE, BARBARA A Employer name Western New York DDSO Amount $69,033.83 Date 08/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, RYAN K Employer name Riverview Correction Facility Amount $69,033.53 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIORDAN, CHRISTOPHER W Employer name St Lawrence Childrens Services Amount $69,033.33 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLOCK, BRENT D Employer name Albany County Amount $69,033.05 Date 01/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, NANCY E Employer name Division of State Police Amount $69,032.84 Date 02/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MAUREEN F Employer name Copiague UFSD Amount $69,031.84 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RICHARD J Employer name Deer Park UFSD Amount $69,031.79 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNER, RICHARD W Employer name Town of Cheektowaga Amount $69,031.72 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, TAMARA Employer name Helen Hayes Hospital Amount $69,031.00 Date 06/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOTZKER, SEAN Employer name Town of Webster Amount $69,030.99 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, EUGENE F, JR Employer name Cape Vincent Corr Facility Amount $69,030.86 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINMESSER, NANCY R Employer name Bethpage UFSD Amount $69,030.60 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEBOLD, JOSEPH M, JR Employer name Monroe County Amount $69,030.15 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, YVETTE Employer name Ninth Judicial Dist Amount $69,030.00 Date 12/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, YEE K Employer name Port Authority of NY & NJ Amount $69,030.00 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGRO, JULIE, MS Employer name NY School For The Deaf Amount $69,029.81 Date 06/27/2011 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