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 VAN DUSEN, MARYELLEN Employer name Madison County Amount $46,731.71 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANVILLE, ROBERT W, JR Employer name Hilton CSD Amount $46,731.08 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, KRISTINA L Employer name HSC at Syracuse-Hospital Amount $46,731.00 Date 01/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLCY, SONIA Employer name Helen Hayes Hospital Amount $46,730.85 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JACKLYN A Employer name NYS Power Authority Amount $46,730.84 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENGART, STEVEN B Employer name Town of Clarence Amount $46,730.79 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, CLAUDE F Employer name Town of Rutland Amount $46,730.75 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALITZ, KATHERINE J Employer name Greenburgh Eleven UFSD Amount $46,730.60 Date 09/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, FAITH M Employer name Lexington School For The Deaf Amount $46,730.37 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILL, MITCHELL Employer name Downstate Corr Facility Amount $46,730.31 Date 02/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISNA, MARIE Employer name Rockland County Amount $46,730.29 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GALA, THOMAS Employer name Coram Fire District Amount $46,730.25 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURG, SARAH J Employer name Finger Lakes DDSO Amount $46,730.15 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WOLFE, CANDACE M Employer name Erie County Medical Center Corp. Amount $46,729.86 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, JESSICA A Employer name Dutchess County Amount $46,728.91 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSER, SCOTT W Employer name Town of Peru Amount $46,728.52 Date 04/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPERNAULT, BRUCE W Employer name City of Syracuse Amount $46,728.33 Date 05/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, MARIA YOLANDA Employer name City of Elmira Amount $46,728.15 Date 07/17/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, RYAN P Employer name Setauket Fire District Amount $46,728.00 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBIANKA, CATHERINE A Employer name Appellate Div 2Nd Dept Amount $46,727.99 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY E Employer name Hudson Valley DDSO Amount $46,727.95 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, JOHN J Employer name Town of Parish Amount $46,727.82 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, SCOTT J Employer name Sullivan Corr Facility Amount $46,727.72 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRASCO, APRIL A Employer name Hudson City School Dist Amount $46,727.66 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ELIZABETH Employer name Workers Compensation Board Bd Amount $46,727.62 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, JENNIFER M Employer name Nassau County Amount $46,727.51 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, RAYMOND W Employer name City of Kingston Amount $46,727.45 Date 11/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATANE, CANDACE A Employer name Morrisville-Eaton CSD Amount $46,727.02 Date 02/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ABBIE N Employer name Pilgrim Psych Center Amount $46,726.41 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIPPS, DOUGLAS A Employer name Penn Yan CSD Amount $46,726.30 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABARBERA, MARSHA D Employer name Mahopac CSD Amount $46,726.03 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, SHANE J Employer name Boces Eastern Suffolk Amount $46,725.97 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYNE, KRIS Employer name Long Island St Pk And Rec Regn Amount $46,725.96 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, DIANE E Employer name Suffolk County Amount $46,725.92 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALLE, CHARLES H Employer name Oswego County Amount $46,725.89 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSLOW, DONALD M Employer name Finger Lakes DDSO Amount $46,725.65 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, DEBORAH S Employer name Suffolk Vocational Ed & Ext Bd Amount $46,725.58 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROSE, DEBBIE Employer name Town of Colonie Amount $46,725.22 Date 08/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, TANIA C Employer name Northport East Northport UFSD Amount $46,725.12 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZABO, THERESA J Employer name Cattaraugus County Amount $46,725.10 Date 08/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBSTARCZYK, MICHAEL F Employer name Erie County Amount $46,724.81 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHLNECKER, MATTHEW J Employer name Seneca County Amount $46,724.77 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVER, CHRISTOPHER H Employer name Columbia County Amount $46,724.76 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASO, KENNETH M Employer name Boces-Wayne Finger Lakes Amount $46,724.52 Date 12/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN SMITH, PAMELA M Employer name Bronx Psych Center Amount $46,724.48 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUENO, ANA M Employer name SUNY Stony Brook Amount $46,723.91 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, ROBERT G Employer name Merrick Library Amount $46,723.76 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUFFER, MEGAN D Employer name Lewis County Amount $46,723.43 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEJBUK, LOUISE E Employer name SUNY College at Oneonta Amount $46,723.43 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, DWIGHT A Employer name Town of Plattekill Amount $46,723.40 Date 12/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROEDEL, STEVEN E Employer name Madison County Amount $46,723.18 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JESSIE A Employer name Cortland County Amount $46,722.70 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, NORA L Employer name Cortland County Amount $46,722.70 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, WADE M Employer name Town of Corinth Amount $46,722.67 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYAM, KEITH P Employer name SUNY College at Oneonta Amount $46,722.63 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIAN, FRANCINE E Employer name Oneida County Amount $46,722.61 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MARY ANN Employer name Town of Guilderland Amount $46,722.56 Date 12/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONICA, TIMOTHY J Employer name City of Watertown Amount $46,722.54 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVARETTA, JOHN Employer name Brentwood UFSD Amount $46,722.45 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, LEANNE C Employer name Dept Labor - Manpower Amount $46,722.00 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLER, JOLENE E Employer name Dept Labor - Manpower Amount $46,722.00 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, PAUL S Employer name Port Authority of NY & NJ Amount $46,722.00 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAW, SHARON A Employer name City of Newburgh Amount $46,721.76 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, JOSEPH E Employer name Cayuga Correctional Facility Amount $46,721.65 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGEL, JUSTIN M Employer name Genesee County Amount $46,721.25 Date 12/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, HELEN D Employer name Boces-Monroe Amount $46,720.90 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATOV, DAVID R Employer name NYS Psychiatric Institute Amount $46,720.86 Date 07/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, JOSEPH H Employer name Churchville-Chili CSD Amount $46,720.74 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, ROBERT W Employer name Chautauqua County Amount $46,720.70 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, GEORGE Employer name Dept Transportation Region 9 Amount $46,720.47 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUDE, DARLENE P Employer name Capital District DDSO Amount $46,720.45 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAIDING, LISA J Employer name Village of Boonville Amount $46,720.31 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOLAR, DONNA M Employer name Dept Health - Veterans Home Amount $46,720.14 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSILAKIS, GEORGIA Employer name Harborfields CSD of Greenlawn Amount $46,720.04 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATSARES, MADONNA B Employer name South Colonie CSD Amount $46,719.99 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSWORTH, WILLIAM G Employer name Town of Parish Amount $46,719.99 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLAVER, MARY Employer name Penfield CSD Amount $46,719.85 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, THOMAS C, SR Employer name Cayuga Correctional Facility Amount $46,719.58 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, SUZANNE M Employer name Albany County Amount $46,719.27 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JAMES L Employer name Taconic DDSO Amount $46,719.19 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, PAMELA J Employer name Boces-Rensselaer Columbia Gr'N Amount $46,719.00 Date 10/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, RADAMES Employer name New York Public Library Amount $46,718.66 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, DARIEN M Employer name Onondaga County Amount $46,718.56 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, DEANNA M Employer name Nassau Health Care Corp. Amount $46,718.42 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTT, ERIC S Employer name Div Military & Naval Affairs Amount $46,718.41 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, YOLANDA Y Employer name Erie County Medical Center Corp. Amount $46,718.26 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCLOW, ELIZABETH A Employer name Rochester Psych Center Amount $46,718.22 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPLE, BRENDA L Employer name Office of Mental Health Amount $46,718.12 Date 07/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBUNIA, JAMES M Employer name Department of Health Amount $46,717.48 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, E ANNE Employer name Department of Motor Vehicles Amount $46,717.48 Date 07/18/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, CYNTHIA A Employer name Department of Motor Vehicles Amount $46,717.48 Date 12/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRIEN, MARGARET J Employer name Department of Transportation Amount $46,717.48 Date 05/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDOVER, SUSAN J Employer name Department of Transportation Amount $46,717.48 Date 11/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN F Employer name Div Military & Naval Affairs Amount $46,717.48 Date 04/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTLER, ROBERTA Employer name Department of Motor Vehicles Amount $46,717.37 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ANNE C Employer name Shoreham-Wading River CSD Amount $46,717.25 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, GARY Employer name Town of Rotterdam Amount $46,716.84 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, JOYCE M Employer name Boces-Orange Ulster Sup Dist Amount $46,716.63 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASNIGHT, CAROLYN A Employer name NYS Community Supervision Amount $46,716.18 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGERT, THERESA Employer name Suffolk County Amount $46,716.14 Date 04/18/1990 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