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 HOLMES, JACLYN M Employer name Children & Family Services Amount $46,588.02 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JOSEPH E Employer name Town of Colton Amount $46,587.90 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, LEVI G Employer name Scarsdale UFSD Amount $46,587.67 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, EVELYN L Employer name Fonda-Fultonville CSD Amount $46,587.62 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSCRAINTE, SUZANNE M Employer name Town of Cheektowaga Amount $46,587.57 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, KAREN D Employer name Clinton Corr Facility Amount $46,587.33 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, VIVIAN M Employer name Connetquot CSD Amount $46,587.28 Date 11/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, DIANE M Employer name Dutchess County Amount $46,586.83 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSA, JUDY A Employer name Rochester City School Dist Amount $46,586.81 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODERT, ISSACHAR N Employer name City of Glens Falls Amount $46,586.73 Date 05/05/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATHCART, CANDACE R Employer name HSC at Syracuse-Hospital Amount $46,586.38 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNZEY, MELANIE Employer name Albany County Amount $46,586.11 Date 03/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARGARET H Employer name St Lawrence Childrens Services Amount $46,585.98 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, WYATT L Employer name Town of Seneca Falls Amount $46,585.97 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, DENNIS J Employer name Herkimer County Amount $46,585.84 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, ALFONSE A Employer name Buffalo Mun Housing Authority Amount $46,585.79 Date 03/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKLEY, NANCY W Employer name Corning Painted Pst Enl Cty Sd Amount $46,585.54 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RARICK, LISA M Employer name Dept of Public Service Amount $46,585.46 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, SIMON J Employer name Dept Transportation Reg 2 Amount $46,585.37 Date 02/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CAROLINE M Employer name City of Oswego Amount $46,585.19 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, RACHAEL E Employer name Rensselaer County Amount $46,585.11 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, FRANK A Employer name Hutchings Psych Center Amount $46,584.95 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARE, ROBERT J Employer name Wilson CSD Amount $46,584.90 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, ANGELA L Employer name Erie County Amount $46,584.81 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, MICHAEL J Employer name SUNY College at Purchase Amount $46,584.42 Date 05/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILJANIC, GEYSA M Employer name Cornell University Amount $46,584.37 Date 10/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, TIMOTHY J Employer name Kingston City School Dist Amount $46,584.33 Date 09/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIIKI, JUDY L Employer name Cornell University Amount $46,584.27 Date 08/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILY, MARK A Employer name Central NY St Pk And Rec Regn Amount $46,584.18 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, SUSAN L Employer name Village of Ilion Amount $46,584.15 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, MARVIN E, JR Employer name Erie County Medical Center Corp. Amount $46,584.04 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, CARMEN R Employer name SUNY at Stony Brook Hospital Amount $46,583.96 Date 05/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GUARDIA, DOROTHY M Employer name Arlington CSD Amount $46,583.70 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSLEDER, MAURA Employer name Rye Neck UFSD Amount $46,583.28 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNA, FRANCIS P Employer name Buffalo Mun Housing Authority Amount $46,583.12 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JAMES A Employer name NYS Psychiatric Institute Amount $46,582.85 Date 10/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ROBERT E Employer name Livingston County Amount $46,582.79 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORLE, DANIELLE E Employer name Town of Islip Amount $46,582.46 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MELISSA M Employer name Town of Brookhaven Amount $46,582.45 Date 05/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAIRVOLOTTI, JOSEPH M Employer name Oswego Co Soil,Water Cons Dist Amount $46,582.31 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, DREW E Employer name Tioga County Amount $46,582.31 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, SCOTT C Employer name Auburn Corr Facility Amount $46,582.26 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, EDWARD Employer name Niagara County Amount $46,582.05 Date 08/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TIMOTHY D Employer name Village of Liberty Amount $46,581.50 Date 07/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, AMY S Employer name Elmira Psych Center Amount $46,581.48 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, CASINO N Employer name Western New York DDSO Amount $46,581.10 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, RONALD, JR Employer name Office of General Services Amount $46,580.82 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATER, VIORIS H Employer name Rockland Psych Center Children Amount $46,580.70 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, DEBRA L Employer name Department of Health Amount $46,580.43 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ADRIAN V Employer name Erie County Amount $46,580.43 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, EDWARD J, JR Employer name Williamsville CSD Amount $46,580.30 Date 06/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINO, JOSEPH Employer name Herkimer County Amount $46,579.96 Date 12/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Village of Moravia Amount $46,579.96 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, JEANNETTE E Employer name Thruway Authority Amount $46,579.60 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTO, SAMUEL C Employer name Thruway Authority Amount $46,579.60 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TIMOTHY R Employer name Town of Milton Amount $46,579.21 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DENNIS D Employer name City of Syracuse Amount $46,579.18 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESAW, REGINA A Employer name Orange County Amount $46,578.72 Date 10/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASSAGNE, DIEUBON Employer name Boces-Rockland Amount $46,578.68 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILTEOR, SAULANGE G Employer name Helen Hayes Hospital Amount $46,578.59 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PAMELA J Employer name Department of Tax & Finance Amount $46,578.44 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST. DENIS, JUDY L Employer name SUNY College at Plattsburgh Amount $46,578.36 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRIMLEY, DEBORAH A Employer name Seneca County Amount $46,578.35 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, DANIELLE M Employer name Onondaga County Amount $46,578.14 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SHURE, ROBERT A Employer name Watertown City School District Amount $46,577.85 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNIE, KENNETH B Employer name Greenville CSD Amount $46,577.62 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES W Employer name Oswego County Amount $46,577.62 Date 05/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, GINA M Employer name Hauppauge UFSD Amount $46,577.38 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHHOLZ, ELIZABETH ANN Employer name Rensselaer County Amount $46,577.38 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZADLO, JANUSZ Employer name NYS Bridge Authority Amount $46,577.26 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA, CARLOS G Employer name Nassau Health Care Corp. Amount $46,577.11 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ERIC D Employer name SUNY College at Oneonta Amount $46,577.06 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CROREY, ROBERT J Employer name Queensboro Corr Facility Amount $46,577.05 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ERIC R Employer name Otsego County Amount $46,577.00 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADT, ANGELA S Employer name Franklinville CSD Amount $46,576.96 Date 09/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, EJAZ Employer name Nassau Health Care Corp. Amount $46,576.96 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, TIMOTHY M Employer name Indian River CSD Amount $46,576.75 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, GERALDINE A Employer name Department of Motor Vehicles Amount $46,576.71 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIGGERS, KELLY-ANNE Employer name Oceanside UFSD Amount $46,576.46 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBENG, SAMMY F Employer name NYS Office People Devel Disab Amount $46,576.44 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGY, DEREK B Employer name South Lewis CSD Amount $46,576.38 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, BRIDGETTE F Employer name Plattsburgh Housing Authority Amount $46,576.35 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REALMUTO, KATHRYN M Employer name Kings Park CSD Amount $46,576.25 Date 05/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHARAJ, GAYAMAND Employer name Nassau Health Care Corp. Amount $46,576.16 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, SARAH E Employer name Jefferson County Amount $46,575.87 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, JOHN S Employer name Town of Queensbury Amount $46,575.70 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, GLENN A Employer name Dept Transportation Region 3 Amount $46,575.57 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALBOUF, LYLE, JR Employer name Madison County Amount $46,575.50 Date 06/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL P Employer name Newburgh City School Dist Amount $46,575.28 Date 11/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUENTZEL, KAREN T Employer name Bill Drafting Commission Amount $46,575.18 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTLIFF, GEORGE C Employer name Town of Carlton Amount $46,575.15 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, MICHAEL E Employer name Village of Suffern Amount $46,575.02 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASTINE, GUILLAUME Employer name Hudson Valley DDSO Amount $46,574.92 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, INSKIP F Employer name Hempstead UFSD Amount $46,574.40 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, MERRITT R Employer name Town of Jasper Amount $46,573.65 Date 07/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESAY CONTEH, ALHAJI Employer name Pilgrim Psych Center Amount $46,573.45 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSH, CHARLES W Employer name Sullivan Corr Facility Amount $46,573.39 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, BELINDA A Employer name Erie County Medical Center Corp. Amount $46,573.34 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORONA, MICHAEL W Employer name SUNY Buffalo Amount $46,573.28 Date 08/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, FRANTZ Employer name Rockland County Amount $46,573.09 Date 03/30/2004 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