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 DAVIS, JANET M Employer name SUNY College at Plattsburgh Amount $44,960.26 Date 07/02/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADSWORTH, ANDREW J Employer name Town of Keene Amount $44,960.14 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, JODIE L Employer name Cobleskill Richmondville CSD Amount $44,959.96 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEGELMYER, JIMI D Employer name Western New York DDSO Amount $44,959.86 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIND, MEI-CHEN Employer name Manhattan Psych Center Amount $44,959.70 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUEENEY, PATRICK J Employer name Cayuga Correctional Facility Amount $44,959.51 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONAVITA, MARGARET L Employer name Smithtown Spec Library Dist Amount $44,958.97 Date 05/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, KATHLEEN F Employer name Smithtown Spec Library Dist Amount $44,958.97 Date 11/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, WILLIAM L Employer name NYC Criminal Court Amount $44,958.92 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORICK, LUQUINAS M Employer name Thrall Public Library Amount $44,958.85 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, DAWN M Employer name Dept Transportation Region 4 Amount $44,958.78 Date 06/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, EILEEN P Employer name Greene County Amount $44,958.70 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVESKEY, SCOTT J Employer name SUNY Binghamton Amount $44,958.58 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSON, ROBERT J Employer name Town of Queensbury Amount $44,958.52 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, OSVALDO Employer name Eastport/S. Manor CSD Amount $44,958.17 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUZAN, KAREN V Employer name Smithtown Spec Library Dist Amount $44,958.13 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZGAY, EMILY H Employer name SUNY at Stony Brook Hospital Amount $44,957.78 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIAS, KARINE Employer name Nassau Health Care Corp. Amount $44,957.76 Date 07/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, STEVEN W Employer name City of Ogdensburg Amount $44,957.74 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNSTEN-RUSSELL, SUSAN M Employer name Boces-Tompkins Seneca Tioga Amount $44,957.67 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORR, PAUL Employer name Department of Tax & Finance Amount $44,957.67 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, PETER J Employer name Nassau County Amount $44,957.46 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOBLAUCH-MAPES, KIM V Employer name Monroe Woodbury CSD Amount $44,957.45 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, MARK A Employer name SUNY Binghamton Amount $44,957.45 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMUS, PETER T Employer name Glen Cove City School Dist Amount $44,957.18 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SUSAN A Employer name Central NY DDSO Amount $44,957.10 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETA, MARK J Employer name Town of Hempstead Housing Auth Amount $44,956.72 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, CARLA F Employer name Boces-Monroe Amount $44,956.61 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PILATO, TAMMY A Employer name Orange County Amount $44,956.33 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSEN, RICHARD D Employer name Department of Motor Vehicles Amount $44,956.24 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGUIRE, MAX E Employer name Department of Tax & Finance Amount $44,956.22 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARE, JOSEPH M Employer name Cayuga County Amount $44,956.11 Date 07/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBBO, DEBRA A Employer name Westchester County Amount $44,956.08 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDMAN, REBECCA Employer name Westchester County Amount $44,956.08 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTE, NASHRAH Employer name Bernard Fineson Dev Center Amount $44,955.94 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANELLA, RICHARD F Employer name Oneida County Amount $44,955.74 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, JOHN W Employer name SUNY Binghamton Amount $44,954.64 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORCELLO, LISA J Employer name Village of Mount Morris Amount $44,954.58 Date 08/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINEY, GY Employer name Nassau County Amount $44,954.53 Date 12/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL J Employer name City of Kingston Amount $44,954.51 Date 02/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTURE, LORA E Employer name Sunmount Dev Center Amount $44,954.37 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, LISA A Employer name Chautauqua Lake CSD Amount $44,954.21 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPA, TRACEY L Employer name Central NY DDSO Amount $44,954.18 Date 06/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KIRK D Employer name Village of Bergen Amount $44,953.94 Date 06/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALTON, LINDA S Employer name City of Jamestown Amount $44,953.86 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALLISON P Employer name SUNY College at Geneseo Amount $44,953.84 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, KARA M Employer name Schoharie County Amount $44,953.78 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, KYLE E Employer name Cornell University Amount $44,953.53 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD-GORDON, VOSIL M Employer name Department of Health Amount $44,953.48 Date 02/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISEY, ROSEMARIE Employer name Rondout Valley CSD at Accord Amount $44,953.34 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DANA A Employer name NYC Judges Amount $44,953.26 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, MARY E Employer name Allegany County Amount $44,953.22 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROBERT J Employer name Village of Bolivar Amount $44,953.20 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUT, JONATHAN D Employer name Village of Harrison Amount $44,953.00 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, SCOTT A Employer name Capital District DDSO Amount $44,952.90 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, KATHLEEN M Employer name Suffolk County Amount $44,952.70 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, TONI M Employer name Capital District DDSO Amount $44,951.99 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, WILLIAM C, JR Employer name Village of Wappingers Falls Amount $44,951.86 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JO ANN M Employer name Oneida County Amount $44,951.60 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA-BANKS, MIKEL-ANN N Employer name Schalmont CSD Amount $44,951.11 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, PENNY J Employer name South Colonie CSD Amount $44,950.89 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, HELEN T Employer name HSC at Brooklyn-Hospital Amount $44,950.82 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENAO, MIRIAM A Employer name SUNY at Stony Brook Hospital Amount $44,950.82 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMANN, LISA R Employer name New Paltz CSD Amount $44,950.74 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODOLSKI, ELLEN M Employer name Massapequa Public Library Amount $44,950.52 Date 08/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VLIEGHER, JANINE M Employer name Middletown City School Dist Amount $44,950.48 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEFOU, BOBBIE A Employer name Taconic DDSO Amount $44,950.45 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DOMINIQUE N Employer name Green Haven Corr Facility Amount $44,950.44 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, NUBIA Employer name Nassau Health Care Corp. Amount $44,950.39 Date 03/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SARAH J Employer name Tioga County Amount $44,950.06 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, JASON R Employer name Genesee County Amount $44,949.49 Date 05/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THODEN, KRISTIN R Employer name Brentwood UFSD Amount $44,949.41 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, LAUREL A Employer name Gilboa-Conesville CSD Amount $44,949.00 Date 02/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUSIS, GARY P Employer name City of Troy Amount $44,948.97 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, MARY ANN Employer name SUNY Binghamton Amount $44,948.96 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DANIELLE M Employer name Queens Borough Public Library Amount $44,948.92 Date 05/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZAR, DAWN F Employer name William Floyd UFSD Amount $44,948.89 Date 03/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BURT R Employer name SUNY Health Sci Center Syracuse Amount $44,948.83 Date 04/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROIANO, CLAUDE F Employer name Town of Queensbury Amount $44,948.78 Date 03/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, GRIFFIN S Employer name Schoharie County Amount $44,948.76 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, RITA M Employer name Children & Family Services Amount $44,948.64 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULIHAN, KATIE L Employer name Department of Tax & Finance Amount $44,948.52 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLE, DINA L Employer name Liverpool CSD Amount $44,948.20 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ROBERT J Employer name Palisades Interstate Pk Commis Amount $44,947.78 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, CHERIE L Employer name Wyoming County Amount $44,947.57 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNOWSKI, JILL A Employer name Town of Sweden Amount $44,947.33 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWATT, LINDA Employer name Health Research Inc Amount $44,947.31 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, JOANNE M Employer name Levittown UFSD-Abbey Lane Amount $44,947.30 Date 01/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEUS, YVON Employer name Rockland County Amount $44,947.18 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRER, JOHN H Employer name Delaware County Amount $44,947.06 Date 08/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMER, HEATHER L Employer name Department of Law Amount $44,947.02 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERX, ALICIA B Employer name HSC at Syracuse-Hospital Amount $44,946.82 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TODD W Employer name Attica CSD Amount $44,946.75 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, RONDA L Employer name Broome DDSO Amount $44,946.68 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, ANGELA M Employer name Cornell University Amount $44,946.62 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLARY, JOHN R Employer name Jamesville De Witt CSD Amount $44,946.05 Date 01/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, ROGER A Employer name Town of Elbridge Amount $44,945.45 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, MARIBETH Employer name City of Cohoes Amount $44,945.29 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNUTIAK, STEVEN D Employer name SUNY Inst Technology at Utica Amount $44,945.28 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITA, CHRISTOPHER J Employer name City of Syracuse Amount $44,945.21 Date 12/27/2011 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