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 EVERETT, LUANNE Employer name Cattaraugus County Amount $44,827.29 Date 12/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBURN, DOUGLAS A L Employer name Dept of Correctional Services Amount $44,827.19 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTUELO, ARLENE Employer name NYS Senate Regular Annual Amount $44,826.94 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABINGTON, WILLIAM J Employer name Smithtown Spec Library Dist Amount $44,826.82 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULTAGGIO, LORRAINE M Employer name Town of Brookhaven Amount $44,826.68 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, ROBERT M Employer name Town of Mount Hope Amount $44,826.58 Date 12/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, CASEY D Employer name Department of Tax & Finance Amount $44,826.57 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNAY, KEVIN M Employer name Bill Drafting Commission Amount $44,826.55 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, FRANCES JUANITA Employer name City of Ithaca Amount $44,826.29 Date 02/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, MELISSA L Employer name Cayuga County Amount $44,826.24 Date 12/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEILER, CHERYL A Employer name Erie County Medical Center Corp. Amount $44,826.02 Date 03/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISERER, JESSE Employer name Town of Smithtown Amount $44,825.87 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, JACQUELINE Employer name Department of Law Amount $44,825.40 Date 10/19/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTY, MARY Employer name Dept Labor - Manpower Amount $44,825.40 Date 09/23/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLY, EDNA L Employer name Dept Labor - Manpower Amount $44,825.40 Date 06/27/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, DEANNA Employer name Dept Labor - Manpower Amount $44,825.40 Date 04/15/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, LYNDA D Employer name Dept Labor - Manpower Amount $44,825.40 Date 05/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, EVADNEY O Employer name Dept Labor - Manpower Amount $44,825.40 Date 07/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, EVELYN Employer name Dept Labor - Manpower Amount $44,825.40 Date 07/14/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, DIANNE M Employer name Dept Transportation Reg 11 Amount $44,825.40 Date 08/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, ELAINE J Employer name Div Alcoholic Beverage Control Amount $44,825.40 Date 04/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDERINGHAM, GLORIA Employer name Education Department Amount $44,825.40 Date 05/13/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DORIS Y Employer name State Insurance Fund-Admin Amount $44,825.40 Date 06/19/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, ELIZABETH A Employer name SUNY College Techn Farmingdale Amount $44,825.40 Date 09/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, DAVID Employer name Temporary & Disability Assist Amount $44,825.40 Date 12/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, DENISE Employer name Temporary & Disability Assist Amount $44,825.40 Date 04/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, VERDONE ELIZABETH Employer name Temporary & Disability Assist Amount $44,825.40 Date 05/22/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, BARBARA Employer name Temporary & Disability Assist Amount $44,825.40 Date 12/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, STEVEN R Employer name Temporary & Disability Assist Amount $44,825.40 Date 12/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAEZ, LAURA Employer name Temporary & Disability Assist Amount $44,825.40 Date 12/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, ARNETHER L Employer name Temporary & Disability Assist Amount $44,825.40 Date 02/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, DENISE Employer name Temporary & Disability Assist Amount $44,825.40 Date 11/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, ETHEL D Employer name Temporary & Disability Assist Amount $44,825.40 Date 06/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, PANDORA E Employer name Temporary & Disability Assist Amount $44,825.40 Date 05/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, SADIE M Employer name Temporary & Disability Assist Amount $44,825.40 Date 03/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ESTEBANIA Employer name Workers Compensation Board Bd Amount $44,825.40 Date 09/25/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSHNER, SHARON P Employer name Workers Compensation Board Bd Amount $44,825.40 Date 04/18/1961 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, CAROLYN S Employer name Workers Compensation Board Bd Amount $44,825.40 Date 03/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRELL, THOMAS P Employer name Oneida City School Dist Amount $44,825.19 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, TIMOTHY C Employer name Village of Johnson City Amount $44,825.10 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBARO, MICHELLE L Employer name Town of Lancaster Amount $44,825.04 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUEG, ROBERT C Employer name North Babylon UFSD Amount $44,825.00 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DOUGLAS J Employer name Erie County Medical Center Corp. Amount $44,824.92 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JANNIE M Employer name Department of Tax & Finance Amount $44,824.78 Date 04/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISEE, CASEY A Employer name Department of Motor Vehicles Amount $44,824.72 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SYLVIA E Employer name Cornell University Amount $44,824.33 Date 07/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADSEN, JERRY Employer name Town of Butternuts Amount $44,824.17 Date 04/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, CHARLES R Employer name Village of Hunter Amount $44,823.83 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, MICHAEL J Employer name Town of Fenner Amount $44,823.59 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKHAM, GREGORY C Employer name Village of Carthage Amount $44,823.53 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, JOSEPH R, JR Employer name Horseheads CSD Amount $44,823.50 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JENNIFER L Employer name Thruway Authority Amount $44,823.48 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CESARE, DONNA J Employer name Thruway Authority Amount $44,823.48 Date 12/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGARY, JONI L Employer name Norwich UFSD 1 Amount $44,823.26 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, RAYMOND M Employer name Dept Transportation Reg 2 Amount $44,823.21 Date 09/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDUCIA, KAREN F Employer name Columbia County Amount $44,823.10 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIGG, THERESA CECELIA Employer name SUNY Empire State College Amount $44,822.80 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER C Employer name Broome County Amount $44,822.65 Date 11/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, SUSAN B Employer name Broome DDSO Amount $44,822.56 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMAN, SHARON L Employer name Capital District DDSO Amount $44,822.25 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTIC, MICHELLE M Employer name Dept of Financial Services Amount $44,822.24 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, SAMMIE L, JR Employer name Monroe County Amount $44,822.10 Date 09/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, HEIDI B Employer name Department of Transportation Amount $44,821.98 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILLIE, SUSAN E Employer name Niagara-Wheatfield CSD Amount $44,821.86 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYWAK, SANDRA L Employer name Erie County Amount $44,821.65 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, DIANE M Employer name Oceanside UFSD Amount $44,821.65 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, ROSEMARIE Employer name Jefferson County Amount $44,821.60 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDEN, VALANDIO Employer name Mount Vernon Public Library Amount $44,821.30 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHMAN, BARBARA J Employer name Wayne CSD Amount $44,820.88 Date 04/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, PATRICK S Employer name Gouverneur Correction Facility Amount $44,820.78 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, KELLY L Employer name Suffolk County Amount $44,820.70 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MARIA L Employer name Suffolk County Amount $44,820.70 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, MELINDA L Employer name Suffolk County Amount $44,820.70 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, REBECCA M Employer name New York Public Library Amount $44,820.69 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POREMSKI, BENJAMIN M Employer name SUNY Buffalo Amount $44,820.67 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMAN, MICHAEL J Employer name City of Plattsburgh Amount $44,820.50 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLY, ELIZABETH E Employer name Downsville CSD Amount $44,820.43 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LYNN M Employer name Ballston Spa-CSD Amount $44,820.07 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORTEL, TYLER J Employer name Collins Corr Facility Amount $44,819.96 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDANZA, ADAM C Employer name Boces-Otsego Northern Catskill Amount $44,819.93 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, DANIEL J Employer name City of Oswego Amount $44,819.80 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLL, RENEE O Employer name Hudson Valley DDSO Amount $44,819.79 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANASUK, DEBORAH A Employer name Boces-Nassau Sole Sup Dist Amount $44,819.47 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARL, JACQUELINE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $44,819.33 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLCOME, THOMAS P Employer name Suffolk County Amount $44,819.27 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGENBACH, NANCY A Employer name Off of The State Comptroller Amount $44,818.70 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, SYBIL J Employer name Staten Island DDSO Amount $44,818.50 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, TERESA M Employer name Southport Correction Facility Amount $44,818.30 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIZA, ANETA Employer name Marlboro CSD Amount $44,818.24 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJEWSKI, GARY Employer name Orange County Amount $44,818.06 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSKWITALSKI, KAREN M Employer name Erie County Medical Center Corp. Amount $44,817.85 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEY, JACQUELINE A Employer name Finger Lakes DDSO Amount $44,816.87 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSTEIN, ROY H Employer name SUNY Health Sci Center Syracuse Amount $44,816.86 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, JAMES H Employer name Broome DDSO Amount $44,816.83 Date 02/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANG, GREGORY K Employer name Buffalo Mun Housing Authority Amount $44,816.82 Date 05/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLMER, KERRY M Employer name Broome County Amount $44,816.28 Date 04/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORDICK, RICHARD W Employer name Amherst CSD Amount $44,816.12 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHELLE R Employer name Broome County Amount $44,816.10 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, BRADLEY M Employer name Finger Lakes DDSO Amount $44,816.07 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, DARCI T Employer name Department of Tax & Finance Amount $44,815.86 Date 09/22/2005 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