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 GILES, MOREENE G Employer name Dept Labor - Manpower Amount $49,364.36 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORREALE, MARIE Employer name Dept Transportation Region 10 Amount $49,364.26 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANDREA, JENNIFER M Employer name NYS Community Supervision Amount $49,364.26 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIJAYENDRAN, SHIYAMA Y Employer name SUNY College at Old Westbury Amount $49,364.24 Date 06/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS-WILLIAMS, JAIME Employer name New York State Assembly Amount $49,364.17 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, STEPHEN G Employer name City of Schenectady Amount $49,364.12 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCHETTI, DIANA P Employer name Department of Tax & Finance Amount $49,364.10 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, LISTRA M Employer name Education Department Amount $49,364.10 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, LAURIE J Employer name Greater Binghamton Health Center Amount $49,364.07 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCA, LINDA M Employer name West Babylon UFSD Amount $49,363.98 Date 10/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTUCCIO, DOMINIC A Employer name State Insurance Fund-Admin Amount $49,363.80 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONG, BARBARA Employer name Dept of Financial Services Amount $49,363.72 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BENJAMIN Employer name State Insurance Fund-Admin Amount $49,363.72 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROCHO, LIGIA Employer name SUNY College Techn Farmingdale Amount $49,363.66 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, DONNA L Employer name Department of Tax & Finance Amount $49,363.64 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNDY, MARIA C Employer name SUNY at Stony Brook Hospital Amount $49,363.64 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, NATALIE W Employer name SUNY College Techn Farmingdale Amount $49,363.64 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, JACQUELINE Employer name SUNY Stony Brook Amount $49,363.64 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIELMO, JOYCE C Employer name SUNY Stony Brook Amount $49,363.64 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOERSTER, LYNNE M Employer name SUNY Stony Brook Amount $49,363.48 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GLENN G Employer name Rochester Psych Center Amount $49,363.47 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOH, PAMELA T K Employer name State Insurance Fund-Admin Amount $49,363.40 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BENITA Employer name State Insurance Fund-Admin Amount $49,363.40 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, KAREN L Employer name Erie County Medical Center Corp. Amount $49,363.23 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDACI, MARISOL L Employer name Div Military & Naval Affairs Amount $49,363.16 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JENILLE Employer name SUNY Stony Brook Amount $49,363.16 Date 06/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEADLE, WILLIAM K Employer name Unadilla Valley CSD Amount $49,363.05 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEABROOK, SANDRA Employer name NYS Community Supervision Amount $49,362.97 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORST, FRANCINE M Employer name Schenectady Housing Authority Amount $49,362.91 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAL COL, KATHLEEN C Employer name Albany City School Dist Amount $49,362.70 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, JULIE S Employer name Department of Law Amount $49,362.70 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDINS, SONIA M Employer name Dept Transportation Region 10 Amount $49,362.24 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHL, SANDRA L Employer name SUNY College Techn Farmingdale Amount $49,362.24 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, EDWARD Employer name SUNY Empire State College Amount $49,362.24 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEL, MICHAEL F Employer name Town of Waterford Amount $49,362.18 Date 07/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ORT, DANIEL M Employer name Saratoga County Amount $49,362.14 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, VINCENT M C Employer name Onondaga County Amount $49,362.11 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELLA, ANDREA E Employer name SUNY Brockport Amount $49,362.04 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYGOOD, CHARETHA Employer name Erie County Amount $49,361.76 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMROTH, LAURIE A Employer name NYS Senate Regular Annual Amount $49,361.71 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ORMAN, TODD C Employer name Tompkins County Amount $49,361.65 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JASON D Employer name Boces-Ulster Amount $49,361.10 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTENGER, MICKEAL R, JR Employer name City of Plattsburgh Amount $49,360.99 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURNE, KIM Employer name Freeport Memorial Library Amount $49,360.90 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JACQUELINE Y Employer name Finger Lakes DDSO Amount $49,360.73 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUL-BLIVEN, JULIE A Employer name Starpoint CSD Amount $49,360.72 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSCHIGNANO, MARY E Employer name NYS Education Department Amount $49,360.48 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTICK, VERNON K Employer name Berkshire UFSD Amount $49,360.28 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, JUAN A, JR Employer name Utica City School Dist Amount $49,359.88 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBERT, JIMAE M Employer name Broome County Amount $49,359.68 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, VIKKY M Employer name NYS Community Supervision Amount $49,359.64 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITUSZYNSKI, ROBERT J, JR Employer name Onondaga County Amount $49,359.56 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIK, ASHRAF S Employer name Office of General Services Amount $49,359.53 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, TIMOTHY R Employer name Capital District Otb Corp. Amount $49,359.22 Date 06/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, ZONAYDA Employer name Veterans Home at Montrose Amount $49,358.19 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, LAURA LEE Employer name Mohawk Correctional Facility Amount $49,357.99 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANUELE, LORRIE A Employer name Mohawk Correctional Facility Amount $49,357.99 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMBRZUSKI, ANNETTE Employer name Sullivan Corr Facility Amount $49,357.99 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABBITT, BOBBI J Employer name Livingston County Amount $49,357.86 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICARIO, CANDICE L Employer name Erie County Amount $49,357.76 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEELY, THOMAS M Employer name Tioga CSD Amount $49,357.74 Date 10/16/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, SYLVIE Employer name Cornell University Amount $49,357.57 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, JAMES E Employer name Thruway Authority Amount $49,357.46 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATIERO, MICHELE L Employer name Wayne County Amount $49,357.38 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHA, REBECCA C Employer name Western New York DDSO Amount $49,357.30 Date 12/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASS, ANNA A Employer name Orange County Amount $49,357.22 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUND, CHRISTINE E Employer name Dept Transportation Region 8 Amount $49,357.10 Date 09/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, SHIRLEY J Employer name Erie County Amount $49,356.97 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, EILEEN M Employer name Cornell University Amount $49,356.61 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATIL, ROHINI H Employer name Office For Technology Amount $49,356.43 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, MARGARET M Employer name Town of Yorktown Amount $49,356.35 Date 11/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMBINA, BARBARA C Employer name Dutchess County Amount $49,355.75 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BORD, ZACHARY M Employer name SUNY Binghamton Amount $49,355.54 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDER, CANDICE W Employer name Perry CSD Amount $49,355.47 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWICZ, ETHAN E Employer name Elmira Corr Facility Amount $49,355.37 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, PATRICK J Employer name Nassau County Amount $49,355.34 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, DANIEL F Employer name Pilgrim Psych Center Amount $49,355.28 Date 09/27/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOAGEL, SUSAN M Employer name Fourth Jud Dept - Nonjudicial Amount $49,355.16 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MILAGROS A Employer name NYC Criminal Court Amount $49,355.03 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUH, HALEY E Employer name Livingston County Amount $49,354.94 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULTRARA, WILLIAM S Employer name Genesee County Amount $49,354.59 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, MARCIA Employer name Buffalo Psych Center Amount $49,354.51 Date 09/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, MICHELE Employer name Capital District DDSO Amount $49,354.51 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHELLEY Employer name Capital District DDSO Amount $49,354.51 Date 08/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, DEBORAH A Employer name Central NY DDSO Amount $49,354.51 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULL, VALIDEN V Employer name Central NY DDSO Amount $49,354.51 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLVER, DEBORAH J Employer name Central NY Psych Center Amount $49,354.51 Date 01/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, TRACY Employer name Eastern NY Corr Facility Amount $49,354.51 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHRENS, CATHERINE Employer name Finger Lakes DDSO Amount $49,354.51 Date 03/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, COLLEEN S Employer name Finger Lakes DDSO Amount $49,354.51 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, PHYLLIS A Employer name Finger Lakes DDSO Amount $49,354.51 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEY, MARY J Employer name Finger Lakes DDSO Amount $49,354.51 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYLDE, KAREN R Employer name Hutchings Childrens Services Amount $49,354.51 Date 05/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZORANA, JOSEPHINE C Employer name Mohawk Valley Psych Center Amount $49,354.51 Date 06/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SUSAN K Employer name NYS School For The Deaf Amount $49,354.51 Date 05/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARROW, DONNA M Employer name Sunmount Dev Center Amount $49,354.51 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHOFER, TODD P Employer name Town of Clifton Park Amount $49,354.49 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, NECOLE M Employer name Albany County Amount $49,354.36 Date 05/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DOROTHY L Employer name Ulster County Amount $49,354.27 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, RUTH E Employer name City of Buffalo Amount $49,354.25 Date 01/22/1991 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