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 DUDKIEWICZ, DAVID A Employer name Town of Tonawanda Amount $44,742.49 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALACIOS, INOCENCIO Employer name SUNY College at Purchase Amount $44,742.36 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENAHAN, DIANA J Employer name Boces-Oneida Herkimer Madison Amount $44,742.33 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, EDWARD Employer name SUNY Maritime College Amount $44,742.21 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCELROY, LEAH M Employer name Office of General Services Amount $44,742.19 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINSON, CLAY L Employer name Dept Transportation Region 4 Amount $44,741.88 Date 05/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLRIDGE, ELAINE A Employer name Baldwinsville CSD Amount $44,741.84 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGIOTTA, VINCENT J Employer name Chautauqua County Amount $44,741.74 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ALBA N Employer name Office of General Services Amount $44,741.42 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY, SUEANN E Employer name Haverstraw-StoNY Point CSD Amount $44,741.30 Date 10/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWEEDIE, WALTER J Employer name Dept Transportation Region 9 Amount $44,741.29 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, THOMAS J Employer name NYS School For The Deaf Amount $44,741.00 Date 09/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUARTE, VIOLET Employer name SUNY Stony Brook Amount $44,740.37 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADRE, MARIA A Employer name Yonkers City School Dist Amount $44,740.34 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIANO, THOMAS J, JR Employer name Port Authority of NY & NJ Amount $44,740.29 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERANEK, DALE J Employer name SUNY at Stony Brook Hospital Amount $44,740.23 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZO, LOUIS Employer name SUNY College at Old Westbury Amount $44,740.23 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, WILLIAM C Employer name Dept Transportation Region 1 Amount $44,740.12 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DOMENIQUE A Employer name Finger Lakes DDSO Amount $44,740.00 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, SCOTT T Employer name Education Department Amount $44,739.64 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, NICHOLE L Employer name Green Haven Corr Facility Amount $44,739.56 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MORROW, PATRICIA A Employer name Boces Westchester Sole Supvsry Amount $44,739.35 Date 03/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RZEVSKI, OLEG Employer name Green Haven Corr Facility Amount $44,739.10 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, BRENDA L Employer name Energy Research Dev Authority Amount $44,738.96 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, LINDA K Employer name Livingston County Amount $44,738.66 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, RICHARD J Employer name Western New York DDSO Amount $44,738.63 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, LORRAINE Employer name Finger Lakes DDSO Amount $44,737.72 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGUIT, JONAS T Employer name SUNY at Stony Brook Hospital Amount $44,737.59 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORSEN, JENNIFER M Employer name St Marys School For The Deaf Amount $44,737.51 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANARY, MICHAEL J Employer name Div Criminal Justice Serv Amount $44,737.50 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, PATSY Employer name Mt Vernon City School Dist Amount $44,737.27 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNUOLO, JAMES N Employer name Dept Labor - Manpower Amount $44,737.12 Date 10/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARILYN R Employer name Dept Labor - Manpower Amount $44,737.12 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASSEUR, NICOLE R Employer name Broome DDSO Amount $44,737.07 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, KYLE J Employer name City of Salamanca Amount $44,736.54 Date 05/29/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DANIEL, KATHRYN L Employer name HSC at Syracuse-Hospital Amount $44,736.37 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, DEBORAH A Employer name Kenmore Town-Of Tonawanda UFSD Amount $44,736.34 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTER, SANDRA L Employer name Thruway Authority Amount $44,736.11 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SAMUEL P Employer name SUNY Brockport Amount $44,736.00 Date 05/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEREK, BRENDA S Employer name Mohawk Correctional Facility Amount $44,735.96 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTABARBARA, SHIRLEIGH J Employer name Capital District DDSO Amount $44,735.89 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, BARBARA Employer name Warren County Amount $44,735.79 Date 08/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, COLLEEN M Employer name Warren County Amount $44,735.77 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARCONE, PHILIP J Employer name Buffalo Mun Housing Authority Amount $44,735.75 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALES, GARY J Employer name Cortland County Amount $44,735.59 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, KIP C Employer name City of Syracuse Amount $44,735.20 Date 11/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, RICHARD E Employer name Town of Hague Amount $44,735.08 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GURK, KEIDA N Employer name Ithaca City School Dist Amount $44,735.00 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, LONDELL W Employer name City of Glen Cove Amount $44,734.82 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEABURG, KEVIN T Employer name NYS Community Supervision Amount $44,734.82 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWARD, KATHLEEN R Employer name Sherburne-Earlville CSD Amount $44,734.70 Date 05/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, REBA I Employer name North Syracuse CSD Amount $44,734.64 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISTON, MARY L Employer name West Irondequoit CSD Amount $44,734.56 Date 01/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, MICHELLE L Employer name Greene County Amount $44,734.46 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELF, LORRAINE H Employer name Department of Motor Vehicles Amount $44,734.44 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, WENDY L Employer name Niagara County Amount $44,734.40 Date 03/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBO, RONALD K Employer name Town of Windsor Amount $44,734.31 Date 02/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIGAS, HILDI E Employer name Wantagh UFSD Amount $44,734.29 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, LISA J Employer name Riverview Correction Facility Amount $44,733.89 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, KATHLEEN B Employer name St Lawrence County Amount $44,733.54 Date 08/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KENDALL E Employer name SUNY College Techn Cobleskill Amount $44,733.40 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, FREDERICK A Employer name Long Island St Pk And Rec Regn Amount $44,733.11 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARATA, CELINE M Employer name Cornell University Amount $44,733.00 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHN, TERESA M Employer name Village of Amityville Amount $44,732.98 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEVIN, NICOLE A Employer name Cornell University Amount $44,732.35 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MICHAEL J Employer name Albany County Amount $44,732.28 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, DAVID C Employer name Western New York DDSO Amount $44,732.22 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POND, WILLIAM J Employer name Town of Cape Vincent Amount $44,732.11 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERDALE, MAUREEN J Employer name Wyoming Corr Facility Amount $44,732.06 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDGE, DAVID S Employer name Dept Labor - Manpower Amount $44,731.96 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODBOURN, KIMBERLY S Employer name Steuben County Amount $44,731.86 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLENICK, NATASHA M Employer name Nassau County Amount $44,731.84 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKO, WILLIAM M Employer name Monroe County Amount $44,731.50 Date 10/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONALDSON, ERIN L Employer name Dept Labor - Manpower Amount $44,731.44 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, GREGORY A Employer name Cornwall CSD Amount $44,731.12 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABEL, KATHLEEN A Employer name Watertown Corr Facility Amount $44,731.10 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, NANCY J Employer name Albany County Amount $44,731.04 Date 07/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MUNION, DEREK T Employer name Town of Madison Amount $44,731.01 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, ALEX Employer name Town of Plattsburgh Amount $44,730.97 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIES, ASHIA S Employer name Education Department Amount $44,730.87 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOUR, SHANNON M Employer name Onondaga County Amount $44,730.68 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOANN Employer name Department of Health Amount $44,730.42 Date 05/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISER, SHAUN P Employer name Copiague UFSD Amount $44,730.20 Date 12/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, KAYLA R Employer name Central NY DDSO Amount $44,729.84 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JEFFERY A Employer name Taconic DDSO Amount $44,729.81 Date 12/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLMAN, SUSAN E Employer name HSC at Syracuse-Hospital Amount $44,729.68 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERO, SARAH J Employer name Warren County Amount $44,729.63 Date 07/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAETZO, BARBARA C Employer name Monroe Woodbury CSD Amount $44,729.49 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, PATRICIA Employer name Bethpage UFSD Amount $44,729.42 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHEREN, ANN M Employer name Albany County Amount $44,729.41 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALBEUF, RICHARD N Employer name Town of Diana Amount $44,729.37 Date 06/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SHARON D Employer name Central NY DDSO Amount $44,729.09 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOR, TODD Employer name Western New York DDSO Amount $44,728.92 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, PATRICK J Employer name Bolton CSD Amount $44,728.71 Date 03/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDACH, ERIC J Employer name Port Authority of NY & NJ Amount $44,728.70 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASELEY, JANET M Employer name Monroe County Amount $44,728.50 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, KENNETH P Employer name Broome County Amount $44,728.40 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, WILLIAM P Employer name Town of Pound Ridge Amount $44,728.33 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, WAYNE T Employer name Dept Transportation Region 8 Amount $44,728.32 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHSON, DEBORAH A Employer name West Seneca CSD Amount $44,728.01 Date 06/16/2000 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