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 WOOLBAUGH, WALTER G Employer name Boces-Broome Delaware Tioga Amount $48,118.47 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOI, MANHUN Employer name Fayetteville-Manlius CSD Amount $48,118.46 Date 11/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHROP, JENNIFER L Employer name Sunmount Dev Center Amount $48,118.09 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, SCOTT A Employer name Monroe County Amount $48,118.03 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, MICHELLE M Employer name Div Criminal Justice Serv Amount $48,118.02 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, NORMA V Employer name Rockland Psych Center Amount $48,117.73 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANADY, ROBERT Employer name Office of General Services Amount $48,117.59 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, PATRICK A Employer name North Syracuse CSD Amount $48,117.51 Date 05/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, RICHARD C Employer name Delaware County Amount $48,117.24 Date 05/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, COREY J Employer name Clinton County Amount $48,117.12 Date 03/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, ELIZABETH ANN Employer name Division of The Budget Amount $48,117.06 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, ANN MARIE Employer name Western New York DDSO Amount $48,116.97 Date 10/25/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOY, KARA J Employer name SUNY Empire State College Amount $48,116.79 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, GERALD D Employer name Greenburgh North Castle UFSD Amount $48,116.39 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, MICHELE M Employer name Div Housing & Community Renewl Amount $48,116.33 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, EILEEN B Employer name Town of Blooming Grove Amount $48,116.15 Date 02/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGER, HOWARD O, JR Employer name SUNY College Techn Cobleskill Amount $48,116.12 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DAVID D Employer name Rhinebeck CSD Amount $48,116.03 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name XU, XINDI Employer name Creedmoor Psych Center Amount $48,115.43 Date 01/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, BARBARA M Employer name Hudson Valley DDSO Amount $48,115.43 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROD, SARAH A Employer name Department of Tax & Finance Amount $48,115.39 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, EMANUEL J Employer name Metropolitan Trans Authority Amount $48,115.32 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZUBINSKI, CHESTER E Employer name Williamsville CSD Amount $48,115.23 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREUTING, CONNIE Employer name Port Jervis Free Library Amount $48,115.20 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPADONA, DONNA M Employer name SUNY College Techn Cobleskill Amount $48,114.99 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIE, THERESA J Employer name Dpt Environmental Conservation Amount $48,114.85 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCAMO, HERMIS O Employer name White Plains City School Dist Amount $48,114.74 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINTE, JOEL G Employer name South Beach Psych Center Amount $48,114.71 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JACQUELINE M Employer name Capital District DDSO Amount $48,114.64 Date 11/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERBY, CHRISTINA N Employer name Education Department Amount $48,114.33 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZEMAR, DANIEL Employer name Office of Mental Health Amount $48,114.32 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, GWENNAN A Employer name Cornell University Amount $48,114.22 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SHAWN C Employer name Village of Quogue Amount $48,114.03 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELTS, MALORY E Employer name Department of Law Amount $48,113.97 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISINGER, PEARL E Employer name Office For Technology Amount $48,113.79 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORAMA, BARBARA Employer name HSC at Brooklyn-Hospital Amount $48,113.64 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, FRANK E Employer name Dept Transportation Region 8 Amount $48,113.41 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, DOUGLAS L Employer name Town of Pavilion Amount $48,113.27 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, RICHARD T Employer name SUNY at Stony Brook Hospital Amount $48,113.24 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, WILLIAM J Employer name Oswego County Amount $48,112.88 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, JOSEPH, JR Employer name Schenectady County Amount $48,112.84 Date 11/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFLER, MARK E Employer name Erie County Amount $48,112.81 Date 07/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, MARY M Employer name Elmont UFSD Amount $48,112.60 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACS, MARY A Employer name Erie County Medical Center Corp. Amount $48,112.06 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUMILIO, NICHOLAS J Employer name Division of State Police Amount $48,112.04 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, TERRI A Employer name Appellate Div 3Rd Dept Amount $48,111.80 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, JASON M Employer name SUNY Stony Brook Amount $48,111.48 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, MARK A Employer name City of Watertown Amount $48,111.23 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, DORR L Employer name Village of Belmont Amount $48,111.12 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCESCO, JOHN A Employer name Dept Transportation Region 1 Amount $48,110.68 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, MALLORY J B Employer name SUNY Empire State College Amount $48,110.63 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, KRISTIN L Employer name New York State Assembly Amount $48,110.52 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTA, VICTOR J Employer name Village of Potsdam Amount $48,110.50 Date 12/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, LEESHAR Employer name Town of Hempstead Amount $48,110.18 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, SHAWN A Employer name Brooklyn DDSO Amount $48,109.98 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDSALL, ALLISON A Employer name Town of Manlius Amount $48,109.92 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, BETTY L Employer name Broome DDSO Amount $48,109.75 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, ROSARIA Employer name Rockville Centre Pub Library Amount $48,109.63 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUCKNO, JOSEPH Employer name City of Rome Amount $48,109.53 Date 06/16/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANAKARIS, HESTER H Employer name Smithtown CSD Amount $48,109.33 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEKSY, LAUREN M Employer name Oneida County Amount $48,109.15 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DRESAR-BERRY, DENISE E Employer name Oneida County Amount $48,109.14 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGLETON, KRISTEN M Employer name Erie County Medical Center Corp. Amount $48,108.68 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLOSON, DEBORAH L Employer name Vestal CSD Amount $48,108.52 Date 01/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHELLE Employer name SUNY at Stony Brook Hospital Amount $48,108.32 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVARD, RAYMOND M Employer name Northeast CSD Amount $48,108.23 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGORZALA, JENNIE R Employer name City of Ithaca Amount $48,107.84 Date 12/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, CECELIA R Employer name Western New York DDSO Amount $48,107.64 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, MICHAEL S Employer name Suffolk County Amount $48,107.43 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRING, AL J Employer name Boces-Cayuga Onondaga Amount $48,107.40 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREVER, RYAN P Employer name City of Rome Amount $48,107.40 Date 02/06/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ERICKSON, WILLIAM P, II Employer name Elmira City School Dist Amount $48,107.27 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUSKIRK, PETER H Employer name City of Rochester Amount $48,106.98 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, DONALD G Employer name Dept Transportation Region 6 Amount $48,106.73 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, GREGORY J Employer name Cattaraugus County Amount $48,106.69 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, THEONA T Employer name Brooklyn DDSO Amount $48,106.68 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, MICHELE E Employer name Hale Creek Asactc Amount $48,106.66 Date 11/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, WILLIAM P Employer name Dutchess County Amount $48,106.42 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITTE, DANIEL N Employer name Webster CSD Amount $48,106.23 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, GEORGE A Employer name City of Oswego Amount $48,106.17 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES L Employer name Dept Transportation Reg 2 Amount $48,105.80 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWER, THOMAS C Employer name Allegany County Amount $48,105.51 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBER, CARL J Employer name City of Albany Amount $48,105.41 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIR, LIONEL Employer name SUNY Stony Brook Amount $48,104.59 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, DAVID M Employer name SUNY College at Oneonta Amount $48,104.57 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, DANIEL S Employer name Dept Transportation Region 4 Amount $48,104.56 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKER, MARGARET A Employer name Broome DDSO Amount $48,104.51 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, NADEAN M Employer name Buffalo Psych Center Amount $48,104.51 Date 04/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIERO, MELINDA A Employer name Finger Lakes DDSO Amount $48,104.51 Date 02/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBS, GERDA E Employer name Finger Lakes DDSO Amount $48,104.51 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, PAMELA F Employer name Finger Lakes DDSO Amount $48,104.51 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHERLAND, BRENDA K Employer name Greater Binghamton Health Center Amount $48,104.51 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, CINDY I Employer name Western New York DDSO Amount $48,104.51 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSINGER, JENNETT A Employer name Dpt Environmental Conservation Amount $48,104.47 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, DENISE M Employer name Central NY Psych Center Amount $48,104.45 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, RHONDA L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $48,104.45 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGER, NATALIE A Employer name Capital Dist Psych Center Amount $48,104.17 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOERZ, STEPHEN R Employer name Schoharie Co Soil & Water Dist Amount $48,104.16 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYKE, THERESA L Employer name Finger Lakes DDSO Amount $48,104.04 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALCO, KAREN L Employer name Central Islip UFSD Amount $48,104.00 Date 09/06/2005 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