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 LATOUR, KAREN A Employer name SUNY College at Plattsburgh Amount $47,603.18 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DAYNA H Employer name SUNY College at Potsdam Amount $47,603.18 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAH, ANGELA M Employer name SUNY College at Potsdam Amount $47,603.18 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LISA Employer name SUNY College at Potsdam Amount $47,603.18 Date 10/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, REBECCA A Employer name SUNY College Environ Sciences Amount $47,603.18 Date 04/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOLT, MONICA D Employer name SUNY College Techn Morrisville Amount $47,603.18 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYUS, KATHLEEN M Employer name SUNY College Technology Alfred Amount $47,603.18 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDETT, ANNETTE M Employer name SUNY College Technology Alfred Amount $47,603.18 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, TAMMY L Employer name SUNY College Technology Canton Amount $47,603.18 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, LAURA L Employer name SUNY College Technology Canton Amount $47,603.18 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKER, DONNA K Employer name SUNY Empire State College Amount $47,603.18 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, KARYN M Employer name SUNY Empire State College Amount $47,603.18 Date 08/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MICHELE J Employer name SUNY Empire State College Amount $47,603.18 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, DEBRA A Employer name SUNY Empire State College Amount $47,603.18 Date 11/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLER, KATHIE L Employer name SUNY Empire State College Amount $47,603.18 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, LYNDA M Employer name Temporary & Disability Assist Amount $47,603.18 Date 09/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERTITA, CHRISTINE M Employer name Erie County Amount $47,603.15 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICE, KEVIN D Employer name SUNY College at Oswego Amount $47,603.13 Date 03/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDD, JUDY L Employer name Office For Technology Amount $47,602.98 Date 05/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MAUREEN A Employer name Garden City UFSD Amount $47,602.43 Date 08/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORELL, AMY F Employer name Garden City UFSD Amount $47,602.43 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRO, DANNY W Employer name Lakeview Shock Incarc Facility Amount $47,602.39 Date 02/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRDYCZ, MICHAEL T Employer name Children & Family Services Amount $47,602.05 Date 09/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LISA A Employer name Office of General Services Amount $47,602.02 Date 05/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, CAROLYN Employer name Department of Motor Vehicles Amount $47,601.96 Date 11/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARK, VAUGHN V Employer name Allegany County Amount $47,601.82 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROFF, DONNA J Employer name Office of Mental Health Amount $47,601.82 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINARO, MATHEW E Employer name Town of Ulster Amount $47,601.71 Date 06/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISPER, RODNEY E Employer name City of Mount Vernon Amount $47,601.66 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, BRUCE D Employer name Franklin County Amount $47,601.65 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAIGHT, DANIELLE M Employer name Cornell University Amount $47,601.63 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTERII, PHYLLIS Employer name Highland CSD Amount $47,601.63 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODBERRY, JACOB B Employer name Oswego County Amount $47,601.55 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDUS, SUSAN L Employer name Office For Technology Amount $47,601.49 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CARLTON A Employer name Wende Corr Facility Amount $47,600.96 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOLI, BRENDA A Employer name Five Points Corr Facility Amount $47,600.94 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTOS, KEVIN C Employer name Fourth Jud Dept - Nonjudicial Amount $47,600.85 Date 09/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENDT, EUNICE H Employer name Medina CSD Amount $47,600.48 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIENIAS, ANTHONY M Employer name Town of Orchard Park Amount $47,600.45 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JAMES M Employer name City of Buffalo Amount $47,600.35 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, AMY J Employer name Sunmount Dev Center Amount $47,600.22 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCHEN, LORI J Employer name Salamanca City School Dist Amount $47,600.20 Date 03/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, KELLIE M Employer name Erie County Amount $47,600.07 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREBNER, DARRIN S Employer name City of Rochester Amount $47,600.06 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, TODD L Employer name Highlnd Falls-Ft Mntgomery CSD Amount $47,599.94 Date 07/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, DANIEL B Employer name Onondaga County Amount $47,599.91 Date 11/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL P Employer name Onondaga County Amount $47,599.89 Date 11/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURELI, MARYLOU Employer name Onondaga County Amount $47,599.84 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORYSOWSKI, AIMEE P Employer name Half Hollow Hills CSD Amount $47,599.82 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, LINDA J Employer name Orange County Amount $47,599.15 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARK S, SR Employer name Town of Beekmantown Amount $47,599.08 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHERRY E Employer name Erie County Medical Center Corp. Amount $47,599.04 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, DIANA L Employer name Gates-Chili CSD Amount $47,598.93 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUW, TERINA N Employer name Sullivan County Amount $47,598.76 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MICHAEL P Employer name Town of Newburgh Amount $47,598.70 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGAN, DOLORES M Employer name Washington County Amount $47,598.35 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEMAN, MEGHAN I Employer name Albany Public Library Amount $47,597.99 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURAY, BRIMA S Employer name Town of Greenburgh Amount $47,597.95 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST DENIS, MARY L Employer name Glens Falls Housing Authority Amount $47,597.84 Date 01/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUS, LUCAS L Employer name City of Ithaca Amount $47,597.76 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKEN, WILLIAM M Employer name Ulster Co Resource Recovery Ag Amount $47,597.12 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JACQUELINE M Employer name Bethlehem CSD Amount $47,597.11 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLWAGGON, CARLENE Employer name Newburgh City School Dist Amount $47,596.53 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURAN, DANIEL P Employer name City of Binghamton Amount $47,595.89 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWES, JAMES R Employer name Town of Kirkland Amount $47,595.32 Date 07/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNESE, MIA T Employer name Children & Family Services Amount $47,595.29 Date 12/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCI, ROZANNE C Employer name Department of Tax & Finance Amount $47,595.29 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, CYNTHIA MARIE Employer name Department of Tax & Finance Amount $47,595.29 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRILLO, MARCELA Employer name Dept of Correctional Services Amount $47,595.29 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXTON, KAREN E Employer name Dept Transportation Region 6 Amount $47,595.29 Date 01/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNBULL, ROSEMARIE A Employer name Justice Center For Protection Amount $47,595.29 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREBERT, JEANNE M Employer name Labor Management Committee Amount $47,595.29 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, AILEEN R Employer name NYS Gaming Commission Amount $47,595.29 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, CHERRIE D Employer name Office of General Services Amount $47,595.29 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAJCEK, KAREN M Employer name City of Glen Cove Amount $47,594.98 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, STEVEN C Employer name Children & Family Services Amount $47,594.71 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, JILL M Employer name Greene Corr Facility Amount $47,594.62 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEBLE, CHRISTOPHER J Employer name Town of Whitestown Amount $47,594.49 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRANI, PASQUA Employer name Deer Park UFSD Amount $47,594.34 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, ANGEL L Employer name City of Kingston Amount $47,594.33 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, CAMILLA A Employer name Clarkstown CSD Amount $47,594.24 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERASIA, JOSEPH Employer name Albany City School Dist Amount $47,594.08 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSACK, TRACY A Employer name Albany County Amount $47,593.98 Date 01/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRUBBA, SALVATORE Employer name Western New York DDSO Amount $47,593.96 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, NEAL A Employer name Village of Dolgeville Amount $47,593.95 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, CATHERINE Employer name Kenmore Town-Of Tonawanda UFSD Amount $47,593.92 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JIMMY A Employer name Dept Transportation Region 5 Amount $47,593.88 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, PATRICIA A Employer name Roosevelt UFSD Amount $47,593.88 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROME V Employer name Dept Labor - Manpower Amount $47,593.79 Date 08/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTONDO, KIM L Employer name Amherst CSD Amount $47,593.76 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSTYN, SHIRLEY A Employer name Rochester School For Deaf Amount $47,593.75 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSOCKI, HEATHER M Employer name Hoosick Housing Authority Amount $47,593.73 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, MARY R Employer name Yonkers City School Dist Amount $47,593.71 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, WILLIAM J Employer name Cayuga Correctional Facility Amount $47,593.45 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, DONALD A Employer name Niagara Frontier Trans Auth Amount $47,593.21 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, MATTHEW W Employer name Finger Lakes DDSO Amount $47,593.02 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORN, MAXIMILLIAN B Employer name SUNY College at Fredonia Amount $47,592.92 Date 10/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, JOHN R, JR Employer name Oneida County Amount $47,592.82 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODEL, JESSICA L Employer name State Insurance Fund-Admin Amount $47,592.76 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHL, GARY A Employer name William Floyd UFSD Amount $47,592.71 Date 01/09/2013 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