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 JOY, MARIE A Employer name Erie County Amount $44,436.57 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELL, MARK D Employer name Dept Transportation Region 1 Amount $44,436.40 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, BRANDI M Employer name SUNY Buffalo Amount $44,435.92 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGIULO, SARAH E Employer name Westchester County Amount $44,435.78 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRINO, KIMBERLEE R Employer name City of Rochester Amount $44,435.69 Date 01/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, TERRY L Employer name Off of The State Comptroller Amount $44,435.64 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, MORGAN Employer name Western New York DDSO Amount $44,435.62 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, AMANDA A Employer name Wyoming Corr Facility Amount $44,435.44 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEELMAN, AARON M Employer name Jamestown Community College Amount $44,435.00 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZECCA, TAMELA L Employer name New Hartford CSD Amount $44,434.59 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAWHIR, LINDA M Employer name Chautauqua Lake CSD Amount $44,434.56 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, MARIA LURDES Employer name SUNY at Stony Brook Hospital Amount $44,434.48 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOSEY, DIANNE E Employer name Fairport CSD Amount $44,434.46 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, JOSEPHINE Employer name Hicksville UFSD Amount $44,434.45 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, ALLISON M Employer name Cattaraugus County Amount $44,434.44 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, BIANCA P Employer name Buffalo Psych Center Amount $44,433.73 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTNEY, MICHELE M Employer name Auburn Corr Facility Amount $44,433.53 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RAQIYAH M Employer name Finger Lakes DDSO Amount $44,433.38 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, BRIDGETTE K Employer name Metro New York DDSO Amount $44,433.37 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREYER, PATRICIA A Employer name Sewanhaka CSD Amount $44,433.37 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRISH, DONNA A Employer name Boces-Albany Schenect Schohari Amount $44,433.29 Date 05/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTE, GAIL L Employer name Capital District DDSO Amount $44,433.26 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADMEN, DANIEL C Employer name SUNY Buffalo Amount $44,433.22 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, BRIAN P Employer name SUNY College at Cortland Amount $44,433.21 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACROIX, GERALD J, JR Employer name Franklin County Amount $44,433.12 Date 01/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, KIM Employer name Department of Tax & Finance Amount $44,432.90 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, SHATIER D L Employer name Finger Lakes DDSO Amount $44,432.67 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISO, ANTONIA L Employer name Ardsley UFSD Amount $44,432.64 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, MICHAEL A Employer name Schoharie County Amount $44,432.47 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERNEY, MARK A Employer name Schenectady County Amount $44,432.31 Date 11/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, SEAN MICHAEL Employer name Town of Cornwall Amount $44,432.24 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, ELIZABETH J Employer name Cattaraugus County Amount $44,432.11 Date 11/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DINORAH I Employer name SUNY College at Old Westbury Amount $44,432.00 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUMERELLE, LINDA G Employer name Roswell Park Cancer Institute Amount $44,431.99 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, MICHELLE L Employer name SUNY College at Plattsburgh Amount $44,431.95 Date 11/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, CHRISTOPHER S Employer name Village of Walden Amount $44,431.73 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, DENISE Employer name Creedmoor Psych Center Amount $44,431.57 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, ALANA D Employer name Capital District DDSO Amount $44,431.51 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, RICHARD W Employer name Central NY DDSO Amount $44,431.02 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINIECKI, JEANNETTE E Employer name Chemung County Amount $44,430.88 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMON, CAROL A Employer name Broome County Amount $44,430.86 Date 02/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JOHN P Employer name Dept Transportation Region 1 Amount $44,430.40 Date 02/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, WILLARD, JR Employer name City of Albany Amount $44,430.33 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, TIM P Employer name Gloversville City School Dist Amount $44,430.23 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, EKATERINA Employer name NYS Power Authority Amount $44,430.11 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, SIDNEY, III Employer name SUNY Maritime College Amount $44,430.04 Date 04/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGARELLI, LILLIAN Employer name City of Newburgh Amount $44,429.96 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONVILLE, EVETTA M Employer name Roswell Park Cancer Institute Amount $44,429.87 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMP, CHARLES L Employer name Town of Fort Edward Amount $44,429.87 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, CHARLES R Employer name Dept Transportation Region 6 Amount $44,429.82 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, GARY S Employer name Dept Transportation Region 4 Amount $44,429.58 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNKER, GAIL A Employer name Broome County Amount $44,429.53 Date 08/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LU ANN P Employer name Lansingburgh CSD at Troy Amount $44,429.48 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELESKY, SHERI L Employer name Lansingburgh CSD at Troy Amount $44,429.48 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBARINO, REGINA M Employer name State Insurance Fund-Admin Amount $44,429.35 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGS, ARTHUR R Employer name Dept Transportation Region 4 Amount $44,429.17 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRUZZO, DEBRA I Employer name Amityville UFSD Amount $44,429.03 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, CHRISTINE E Employer name Cornell University Amount $44,428.97 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, MICHAL Y Employer name Rockland Psych Center Amount $44,428.68 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANCE, LYNN M Employer name Newburgh City School Dist Amount $44,428.58 Date 08/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, KATHERINE A Employer name Albany County Amount $44,428.56 Date 03/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLO, REBECCA A Employer name Erie County Medical Center Corp. Amount $44,428.06 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, RITA A Employer name Orange County Amount $44,428.05 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCE, KAREN I Employer name Tompkins County Amount $44,428.02 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENTZEL, MARK J Employer name Town of Grand Island Amount $44,427.97 Date 10/06/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONEAL, TILWANDA Employer name Erie County Medical Center Corp. Amount $44,427.88 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAWL, RAYMOND W Employer name Allegany County Amount $44,427.67 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DAVID A Employer name Town of Mexico Amount $44,427.30 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRIDGET A Employer name Western New York DDSO Amount $44,426.35 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIELLO, EDNA Employer name Eastport/S. Manor CSD Amount $44,426.32 Date 02/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUCCI, MICHAEL F Employer name Town of Perinton Amount $44,426.29 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, TIMOTHY E Employer name Town of Otisco Amount $44,426.21 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, LYNNELL C Employer name Elmira Corr Facility Amount $44,426.04 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, MEGHAN L Employer name Dept of Correctional Services Amount $44,425.90 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, ROSA M Employer name Westchester County Amount $44,425.88 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAY, ANDREW J Employer name Town of Sodus Amount $44,425.84 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLESTON, ANNE M Employer name Washington Corr Facility Amount $44,425.15 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WULF, TAMMY L Employer name Southport Correction Facility Amount $44,425.07 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JULIE L Employer name Western New York DDSO Amount $44,424.97 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREELMAN, BRIAN K Employer name Steuben County Amount $44,424.75 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALL, JOSEPH M Employer name City of Cortland Amount $44,424.72 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAVEN, WILLIAM T Employer name Dept Transportation Region 8 Amount $44,424.57 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MARGARET A Employer name SUNY College Techn Cobleskill Amount $44,424.41 Date 10/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, MICHAEL A Employer name Broome County Amount $44,424.40 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNAR, BETTY J Employer name Columbia County Amount $44,424.12 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, LISA M Employer name Boces Eastern Suffolk Amount $44,424.08 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRIDGE, SYDNEY C Employer name Nassau Otb Corp. Amount $44,423.69 Date 05/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, EDWIN GERARD Employer name Department of Health Amount $44,423.40 Date 09/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, LEON Employer name Department of Tax & Finance Amount $44,423.40 Date 10/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JACQUELINE M Employer name Dept Labor - Manpower Amount $44,423.40 Date 04/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, JACINTHA Employer name Dept of Financial Services Amount $44,423.40 Date 08/04/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMENTEL, WILMA S Employer name Education Department Amount $44,423.40 Date 12/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINEY, CAROL Employer name NYS Community Supervision Amount $44,423.40 Date 10/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, ELAINE Employer name State Insurance Fund-Admin Amount $44,423.40 Date 03/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, PETER E Employer name State Insurance Fund-Admin Amount $44,423.40 Date 05/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDQUIST, DIANE N Employer name Temporary & Disability Assist Amount $44,423.40 Date 11/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHYUDIN, KHAIRANY R Employer name Temporary & Disability Assist Amount $44,423.40 Date 10/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDDIQUI, AZIZ A Employer name Temporary & Disability Assist Amount $44,423.40 Date 12/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LUDENA Employer name Temporary & Disability Assist Amount $44,423.40 Date 03/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEBALLOS, LUZ MARIA Employer name Workers Compensation Board Bd Amount $44,423.40 Date 11/09/1978 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