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 PETERS, VATA M Employer name Dutchess County Amount $45,413.55 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, SENIA Employer name SUNY at Stony Brook Hospital Amount $45,413.14 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, RUTH M Employer name Katonah-Lewisboro UFSD Amount $45,413.07 Date 04/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DANIEL Employer name Oswego County Amount $45,413.00 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKLAR, STUART H Employer name Town of Islip Amount $45,412.99 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, ALLEN Employer name Roswell Park Cancer Institute Amount $45,412.88 Date 04/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LEUVAN, DILLON B Employer name Onteora CSD at Boiceville Amount $45,412.50 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOJKA, ANDREW R Employer name Town of Alden Amount $45,412.37 Date 06/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACHOWSKI, EMILY R Employer name Erie County Medical Center Corp. Amount $45,411.94 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERO, KAREN D Employer name Boces-Albany Schenect Schohari Amount $45,411.85 Date 09/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, TODD J Employer name SUNY Binghamton Amount $45,411.60 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWERS, KATHLEEN A Employer name Orange County Amount $45,411.50 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, DEANNE L Employer name City of Poughkeepsie Amount $45,411.31 Date 11/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONADO, EDDY R, JR Employer name Town of Hempstead Amount $45,411.28 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARY, CAROLYN A Employer name Ontario County Amount $45,410.89 Date 09/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANRETTY, DOUGLAS J Employer name Marcy Correctional Facility Amount $45,410.83 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, MATTHEW W Employer name City of Jamestown Amount $45,410.74 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOG, ERIK J Employer name SUNY College at Oneonta Amount $45,410.60 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRI, JANICE M Employer name City of Rochester Amount $45,410.25 Date 05/30/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINNIP, JAMES F, II Employer name Elmira Housing Authority Amount $45,410.20 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, MICHAEL J Employer name Albany Public Library Amount $45,410.16 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANDISSE, NARLISE Employer name Rockland County Amount $45,410.09 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, TENA A Employer name Broome County Amount $45,409.94 Date 08/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MIGUEL A Employer name South Beach Psych Center Amount $45,409.36 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCUSI, MARY ANN Employer name Lindenhurst UFSD Amount $45,409.32 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSEY, SCOTT A Employer name Village of Fredonia Amount $45,409.17 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, ANI Employer name Troy City School Dist Amount $45,408.84 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, KEVIN C Employer name Albany County Amount $45,408.81 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAY, PATRICK J Employer name City of Buffalo Amount $45,408.66 Date 02/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, LINDA A Employer name Saratoga County Amount $45,408.64 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINA, BRANDON Employer name Bernard Fineson Dev Center Amount $45,408.62 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, LIJA Employer name Dpt Environmental Conservation Amount $45,408.35 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REXFORD, DARLENE M Employer name Village of Adams Amount $45,408.30 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURANTIN, JOSEPH G Employer name SUNY Stony Brook Amount $45,406.96 Date 06/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTRY, KRISTIN R Employer name Rockland County Amount $45,406.87 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINFERY, STANLEY Employer name NY City St Pk And Rec Regn Amount $45,406.57 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, GERSON E Employer name Westchester County Amount $45,406.56 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, RODNEY Employer name Long Island Dev Center Amount $45,406.54 Date 02/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDEAU, ALICE A Employer name North Syracuse CSD Amount $45,406.40 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, BRIAN P Employer name Westchester Health Care Corp. Amount $45,406.09 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, MISTYANN D Employer name Western New York DDSO Amount $45,405.93 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ALFONSO L Employer name Erie County Medical Center Corp. Amount $45,405.90 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, SANDRA K Employer name City of Albany Amount $45,405.88 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, CHARMAINE L Employer name Brooklyn DDSO Amount $45,405.72 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBBE, JUSTIN Employer name Schuyler County Amount $45,405.69 Date 12/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, JOHN C Employer name Erie County Medical Center Corp. Amount $45,405.66 Date 06/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENAS, YVONNE Employer name Department of Law Amount $45,405.54 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABADI, SAMMER S Employer name Westchester Health Care Corp. Amount $45,405.05 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCHI, ANDREW R Employer name Boces Westchester Sole Supvsry Amount $45,405.03 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, BENJAMIN D Employer name Town of Mendon Amount $45,405.02 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLL, JAMES A Employer name N Tonawanda City School Dist Amount $45,404.91 Date 03/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TERRY A Employer name Woodbourne Corr Facility Amount $45,404.73 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFAN, JAMES C Employer name Erie County Amount $45,404.58 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINI, PATRICIA E Employer name Town of Walworth Amount $45,404.52 Date 12/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ELAINE Employer name Brooklyn DDSO Amount $45,404.50 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANE, THERESA Employer name Syosset CSD Amount $45,403.69 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, MICHAEL L Employer name Department of Health Amount $45,403.61 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPEY, JANICE L Employer name Town of Halfmoon Amount $45,403.47 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEETEN, RONALD D Employer name SUNY College at Buffalo Amount $45,403.34 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, ELIZABETH M Employer name Boces-Monroe Amount $45,403.04 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, BRUCE W Employer name Village of Penn Yan Amount $45,403.03 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELSKY, RICHARD N Employer name SUNY Health Sci Center Syracuse Amount $45,402.61 Date 09/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, STANLEY L Employer name Montgomery County Amount $45,402.46 Date 11/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIORE, ROBERT C Employer name Pilgrim Psych Center Amount $45,402.32 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PETERS, MARIA Employer name SUNY College at Buffalo Amount $45,402.19 Date 08/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARC A Employer name Taconic DDSO Amount $45,402.02 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JANICE P Employer name Creedmoor Psych Center Amount $45,401.36 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, RHONDA M Employer name Buffalo Mun Housing Authority Amount $45,401.07 Date 11/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, TIMOTHY S Employer name City of Buffalo Amount $45,400.95 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINTO, MICHAEL P Employer name Onondaga County Amount $45,400.66 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, SHAWN M Employer name Jefferson County Amount $45,400.06 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANBASI, DENIZ Employer name Commack UFSD Amount $45,399.96 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, DEBRA A Employer name Smithtown CSD Amount $45,399.68 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, LUCETTE M Employer name Rochester City School Dist Amount $45,399.63 Date 03/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YODER, ROBERT B Employer name Broome County Amount $45,399.52 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANTER, KRISTINA M Employer name Capital District DDSO Amount $45,399.50 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADRAGNA, LOUIS P Employer name Town of Wilmington Amount $45,399.50 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURZIUS, MARY ELLEN Employer name Wappingers CSD Amount $45,399.37 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, ELIZABETH G Employer name SUNY College Techn Farmingdale Amount $45,399.18 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBUJA, HUGO M Employer name NYC Convention Center OpCorp. Amount $45,399.12 Date 12/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANYANECHI, IFENLOTA F Employer name Dept Transportation Region 10 Amount $45,399.08 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, JOSEPH M Employer name City of Kingston Amount $45,398.79 Date 02/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDLE, RANDY S Employer name Capital Dist Psych Center Amount $45,398.76 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, CHRISTOPHER W Employer name SUNY College at Buffalo Amount $45,398.71 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNSON, JEAN P Employer name Mexico CSD Amount $45,398.44 Date 12/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, ROBERT W Employer name SUNY at Stony Brook Hospital Amount $45,398.35 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUVOGEL, MARIE Employer name Green Haven Corr Facility Amount $45,398.19 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, RICHARD J Employer name Schuyler County Amount $45,398.09 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGUS, RENE M Employer name Clinton Corr Facility Amount $45,398.08 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTAMANTE-OCHOA, PAOLA C Employer name Suffolk County Amount $45,398.05 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, ANDREA Employer name NYS Power Authority Amount $45,398.02 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, NOEMI E Employer name Finger Lakes DDSO Amount $45,397.98 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACUMBER, JENNIFER A Employer name Deposit CSD Amount $45,397.93 Date 11/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, BRENDA L Employer name Capital District DDSO Amount $45,397.32 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RICHARD J Employer name City of Niagara Falls Amount $45,397.09 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNINGER, JILL M Employer name Town of Cheektowaga Amount $45,397.04 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODERACKI, JOHN M Employer name City of Tonawanda Amount $45,396.86 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GEOFFREY W Employer name North Syracuse CSD Amount $45,396.69 Date 08/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTHE, SHARI E Employer name Red Creek CSD Amount $45,396.68 Date 03/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, JIM H Employer name Dept Transportation Reg 2 Amount $45,396.53 Date 10/23/2003 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