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 PHILLIPS, GARRETT A Employer name Town of Marbletown Amount $47,025.12 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, PATRICK J Employer name Onondaga County Amount $47,025.09 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGLIA, RACHEL A Employer name SUNY College at Fredonia Amount $47,024.87 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, HYJALEN C Employer name Department of Motor Vehicles Amount $47,024.68 Date 06/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ELAINE M Employer name Village of Dannemora Amount $47,024.59 Date 11/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHAD J Employer name Town of Cuba Amount $47,024.55 Date 06/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEAFLA, DAVID S Employer name City of Syracuse Amount $47,024.15 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, MALLORY E Employer name Taconic DDSO Amount $47,023.76 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNOR, SALLY Employer name Department of State Amount $47,023.57 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLASURDO, CLAUDIA M Employer name Nassau County Amount $47,023.07 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORST, PETER L Employer name Cornell University Amount $47,022.38 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUNSE, NATHAN F Employer name Town of Bethlehem Amount $47,022.22 Date 11/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNEY, KELLY L Employer name Greene County Amount $47,021.59 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-CODY, SATONYA Employer name Queensboro Corr Facility Amount $47,021.58 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COLA, JOSEPH L Employer name Dept Transportation Reg 2 Amount $47,021.02 Date 06/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACERONI, NANCY Employer name 10Th Jd Suffolk Co Nonjudicial Amount $47,020.99 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYE, ARDEN C Employer name Finkelstein Memorial Library Amount $47,020.73 Date 05/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, WILLIAM R Employer name City of Buffalo Amount $47,020.72 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEKAN, MICHAEL Employer name Boces-Onondaga Cortland Madiso Amount $47,020.66 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GDANSKI, WENDY A Employer name Rockland County Amount $47,020.08 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, THERESA L Employer name Sunmount Dev Center Amount $47,019.87 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, RICHARD Employer name Poughkeepsie City School Dist Amount $47,019.42 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURAKOWSKI, ELIZABETH A Employer name Housing Finance Agcy Amount $47,019.27 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DAWN E Employer name Tompkins County Amount $47,019.26 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, VILMA A Employer name NYC Convention Center OpCorp. Amount $47,019.10 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARREN, DONNA M Employer name Boces-Monroe Orlean Sup Dist Amount $47,019.00 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIGLER, SCOTT K Employer name Adirondack CSD Amount $47,018.93 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULISSE, CAMILLE Employer name SUNY at Stony Brook Hospital Amount $47,018.83 Date 05/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFINSKY, VICTORIA Employer name Nassau County Amount $47,018.77 Date 09/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUETRUMPF, ROBERT J Employer name Mid-Hudson Psych Center Amount $47,018.70 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, RICHARD D Employer name Boces-Onondaga Cortland Madiso Amount $47,017.72 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSEN, WILLIAM S Employer name Pilgrim Psych Center Amount $47,017.66 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, EMMANUEL Employer name Port Authority of NY & NJ Amount $47,017.62 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, ERNEST T, JR Employer name City of Corning Amount $47,017.46 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, SEAN P Employer name City of New Rochelle Amount $47,017.35 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, JOAN M Employer name Erie County Amount $47,017.33 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTELLE, JEFFREY J Employer name Capital District DDSO Amount $47,017.28 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHANNON M Employer name NYS Community Supervision Amount $47,017.12 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, ALICIA N Employer name Boces-Wayne Finger Lakes Amount $47,016.89 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNDY, DEBORAH J Employer name SUNY Binghamton Amount $47,016.71 Date 05/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REY, THOMAS M Employer name Office of General Services Amount $47,016.69 Date 05/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNG, RONALD C Employer name Collins Corr Facility Amount $47,016.51 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JONATHAN Employer name New York Public Library Amount $47,016.44 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIAO, YING YING Employer name Dept Transportation Region 10 Amount $47,016.36 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JOANNE Employer name Broome County Amount $47,016.24 Date 02/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS-FACEY, LATISHA M Employer name Taconic DDSO Amount $47,016.20 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTEROS, DORA MARIA Employer name Suffolk County Amount $47,016.08 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, MARIA E Employer name Department of Health Amount $47,015.92 Date 03/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, JUDITH L Employer name SUNY Albany Amount $47,015.92 Date 05/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIOTTA, KAREN M Employer name Bayport-Bluepoint UFSD Amount $47,015.56 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, PAUNY Employer name SUNY Stony Brook Amount $47,015.36 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, KENNETH N Employer name City of Buffalo Amount $47,015.28 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, PATRICIA A Employer name HSC at Syracuse-Hospital Amount $47,015.22 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTI, MAUREEN A Employer name Sunmount Dev Center Amount $47,015.10 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, DANIEL J Employer name Capital Dist Psych Center Amount $47,015.02 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPIN, ALAIN A Employer name Franklin Corr Facility Amount $47,014.88 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, PAMELA Employer name Oswego City School Dist Amount $47,014.76 Date 06/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, VERNON Employer name SUNY College Techn Farmingdale Amount $47,014.75 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLING, BRADLEY T Employer name Central NY Psych Center Amount $47,014.58 Date 11/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, BRETT J Employer name Ulster County Amount $47,014.43 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FAUL, LYNN A Employer name Upstate Correctional Facility Amount $47,014.25 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCELAY-PARRIS, LOURDES Employer name Uniondale UFSD Amount $47,014.21 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, JEFFREY P Employer name Village of Cazenovia Amount $47,014.18 Date 01/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MAHON, CATHLEEN Employer name Schenectady City School Dist Amount $47,014.11 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONUCCI, STEPHANIE Employer name Town of Brookhaven Amount $47,013.92 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEDRICK, DANA G Employer name Department of Motor Vehicles Amount $47,013.06 Date 01/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, ELAINE P Employer name Lakeland CSD of Shrub Oak Amount $47,012.88 Date 11/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, COREY J Employer name Dept Transportation Region 9 Amount $47,012.65 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, MARK A Employer name Department of Motor Vehicles Amount $47,012.58 Date 04/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEER, BRADLEY P Employer name Nassau County Amount $47,012.50 Date 06/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, CONOR M Employer name Warren County Amount $47,012.49 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, JOHN F Employer name Bill Drafting Commission Amount $47,012.43 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECLERC, TIMOTHY M Employer name SUNY College at Oswego Amount $47,012.37 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, BERT L Employer name Penn Yan CSD Amount $47,012.28 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, NICHOLAS Y Employer name Great Meadow Corr Facility Amount $47,011.99 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONTZ, JENNIFER R Employer name Western New York DDSO Amount $47,011.92 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, MELANIE A Employer name Madison County Amount $47,011.43 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, RITA N Employer name Boces-Onondaga Cortland Madiso Amount $47,011.39 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFENDLER, CHRISTINE L Employer name Central NY DDSO Amount $47,011.04 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LYNN L Employer name Central NY DDSO Amount $47,010.87 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, AISHA L Employer name Taconic DDSO Amount $47,010.85 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTROFELD, ROGER M, JR Employer name Tompkins County Amount $47,010.48 Date 06/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENZFEIER, KYLE L Employer name Palisades Interstate Pk Commis Amount $47,010.44 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADZINSKI, MARK H Employer name Town of Gaines Amount $47,010.38 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, YOLANDA M Employer name Haverstraw-StoNY Point CSD Amount $47,010.09 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, RICHARD C Employer name Village of Saugerties Amount $47,010.03 Date 10/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUGH, LEO W, JR Employer name Dept Transportation Region 9 Amount $47,009.60 Date 11/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTENBERGER, SUSAN M Employer name Lansing Community Library Amount $47,009.32 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, ALISON W Employer name Olympic Reg Dev Authority Amount $47,009.05 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNER, WAYNE E Employer name Buffalo City School District Amount $47,009.04 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DELIA S Employer name City of New Rochelle Amount $47,008.95 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, SAMUEL A Employer name NYS Teachers Retirement System Amount $47,008.94 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BRIAN P Employer name Dept Transportation Reg 2 Amount $47,008.85 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHNK, CHRISTAL C Employer name Finger Lakes DDSO Amount $47,008.67 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMETT, GARY R Employer name SUNY College at Oneonta Amount $47,008.67 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, JAMES D Employer name Hudson Valley DDSO Amount $47,008.48 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, ROD A Employer name Justice Center For Protection Amount $47,008.32 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOOT, JASON P Employer name Dept Transportation Region 8 Amount $47,008.18 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINRICHS, MICHAEL V Employer name Town of Brookhaven Amount $47,008.17 Date 12/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEFF, JOYCE A Employer name Department of Tax & Finance Amount $47,007.99 Date 07/02/1981 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