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 MURLING, WANDA F Employer name Mohawk Correctional Facility Amount $44,379.18 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMANN, MICHELE L Employer name Mohawk Correctional Facility Amount $44,379.18 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, OTIS D Employer name Mohawk Valley Child Youth Serv Amount $44,379.18 Date 11/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KANDI M Employer name Mohawk Valley Psych Center Amount $44,379.18 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, JILL A Employer name Sunmount Dev Center Amount $44,379.18 Date 01/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name REANDEAU, LYNN M Employer name Sunmount Dev Center Amount $44,379.18 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, STACIE M Employer name Ulster Correction Facility Amount $44,379.18 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYMOND, PAMELA WARUCH Employer name Ulster Correction Facility Amount $44,379.18 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BANKS, DONNA L Employer name Ulster Correction Facility Amount $44,379.18 Date 02/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, CHERYL Employer name Upstate Correctional Facility Amount $44,379.18 Date 04/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNER, MARIE A Employer name Upstate Correctional Facility Amount $44,379.18 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLAPENNA, JANICE M Employer name W NY Veterans Home at Batavia Amount $44,379.18 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALIMONTE, ROBERT Employer name Western New York DDSO Amount $44,379.18 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICANO, JANICE Employer name Western New York DDSO Amount $44,379.18 Date 09/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, DONNA E Employer name Western New York DDSO Amount $44,379.18 Date 02/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIER, JILL K Employer name Western New York DDSO Amount $44,379.18 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAY, CATHERINE M Employer name Western New York DDSO Amount $44,379.18 Date 07/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANCZAK, MARY ANN V Employer name Western New York DDSO Amount $44,379.18 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIER, MELISSA Employer name Western New York DDSO Amount $44,379.18 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOWSKI, JULIE A Employer name Western New York DDSO Amount $44,379.18 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOYLE, MAUREEN E Employer name Western New York DDSO Amount $44,379.18 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVIA, JUDITH L Employer name Western New York DDSO Amount $44,379.18 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WLODARCZYK, ANNE MARIE Employer name Western New York DDSO Amount $44,379.18 Date 05/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JEWELL R Employer name Western New York DDSO Amount $44,379.18 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUARD, KATHLEEN Employer name Wyoming Corr Facility Amount $44,379.18 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, JULIE S Employer name NYC Convention Center OpCorp. Amount $44,379.01 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, MARY B Employer name Broome County Amount $44,379.00 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARY L Employer name Watertown Corr Facility Amount $44,378.94 Date 10/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, AMANDA M Employer name Woodbourne Corr Facility Amount $44,378.82 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CORINNE K Employer name SUNY College at Geneseo Amount $44,378.48 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERDUTI, LIBBY M Employer name SUNY College at Oswego Amount $44,378.48 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS-SINGLETON, LORI A Employer name SUNY Health Sci Center Syracuse Amount $44,378.48 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARBY, MARY ANN Employer name SUNY Health Sci Center Syracuse Amount $44,378.48 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGMAN, MARK E Employer name Buffalo Psych Center Amount $44,378.44 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ANA Employer name Amityville UFSD Amount $44,378.14 Date 04/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, NANCY L Employer name Tompkins County Amount $44,378.02 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ROBERT B Employer name Town of Madison Amount $44,377.80 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKOWIAK, SUZANNE L Employer name Chautauqua County Amount $44,377.78 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, BRITTANY M Employer name Long Island St Pk And Rec Regn Amount $44,377.68 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, WILLIAM L Employer name Helen Hayes Hospital Amount $44,377.67 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, DARIELE A Employer name Tompkins County Amount $44,377.65 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN D Employer name Syracuse City School Dist Amount $44,377.62 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAY, MAE A Employer name Northern Adirondack CSD Amount $44,377.18 Date 02/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, TESSA A Employer name Albany County Amount $44,377.17 Date 03/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KABLER, KEVIN Employer name Albany County Amount $44,377.05 Date 07/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, WILLIAM A Employer name Mohawk Correctional Facility Amount $44,376.59 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, JEFFREY T Employer name Dept Transportation Reg 2 Amount $44,376.55 Date 07/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAPELLA, LISA M Employer name Baldwinsville CSD Amount $44,376.33 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN-HENRY, VELSIE F Employer name Westchester County Amount $44,375.88 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, VICKI J Employer name Westchester County Amount $44,375.88 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERALDI, MICHAEL A Employer name Westchester County Amount $44,375.88 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SUELLEN Employer name Westchester County Amount $44,375.88 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, JENNIFER M Employer name Westchester County Amount $44,375.88 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFF, WILLIAM F Employer name Westchester County Amount $44,375.88 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHERY, VERONICA L Employer name Westchester County Amount $44,375.88 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKEY, JAMES F Employer name Westchester County Amount $44,375.88 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JERINE D Employer name Westchester County Amount $44,375.88 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, VIOLA J Employer name Westchester County Amount $44,375.88 Date 01/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCTO, SHARON A Employer name Bare Hill Correction Facility Amount $44,375.61 Date 08/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBUSMEN, CHRISTOPHER J Employer name Greene County Amount $44,375.54 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, WENDY A Employer name Livingston County Amount $44,375.47 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDRON, JUDITH A Employer name Village of Williamsville Amount $44,375.41 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCHERS, STANLEY W Employer name Nassau Otb Corp. Amount $44,375.14 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANTHONY W Employer name Department of Motor Vehicles Amount $44,375.05 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYSZKA, STEVEN A Employer name Town of Hinsdale Amount $44,374.92 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENORE, BARTHOLOMEW F Employer name Hudson Corr Facility Amount $44,374.83 Date 01/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHARD, MARY J Employer name Mohawk Correctional Facility Amount $44,374.54 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTO, GLADYS S Employer name Sullivan County Amount $44,374.49 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, MICHAEL Employer name Village of Hewlett Harbor Amount $44,374.40 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TRUDY E Employer name SUNY College at Oswego Amount $44,374.37 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSON, VINCENT P Employer name Dept Transportation Region 5 Amount $44,374.31 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, MARGARET MARIE Employer name HSC at Syracuse-Hospital Amount $44,374.04 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, ANGELA D Employer name Cheektowaga CSD Amount $44,373.95 Date 05/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSER, ROBERT J Employer name Patchogue-Medford UFSD Amount $44,373.87 Date 04/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, INGRID J Employer name Queens Borough Public Library Amount $44,373.78 Date 09/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWELEK, JOHN O Employer name Syracuse City School Dist Amount $44,373.49 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, ANDREW M Employer name City of Rochester Amount $44,373.24 Date 06/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMMEE, LYNN R Employer name Town of Hector Amount $44,373.13 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLING, JAMES N Employer name Cattaraugus County Amount $44,372.83 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVIN, TANESHIA P Employer name Green Haven Corr Facility Amount $44,372.61 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERTI, PATRICIA L Employer name North Syracuse CSD Amount $44,372.43 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZA, DANIELLE A Employer name Monroe County Amount $44,372.33 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, SHERI M Employer name Boces Wash'sar'War'Ham'Essex Amount $44,372.19 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIS, SHARON L Employer name Wynantskill UFSD Amount $44,371.90 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDLEY, DELORES A Employer name Liverpool CSD Amount $44,371.87 Date 04/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROMATTEO, DEBORAH A Employer name Garden City UFSD Amount $44,371.63 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SHOMB, JENNIFER M Employer name Dept Labor - Manpower Amount $44,371.60 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLYDORE, FLORA Employer name SUNY Stony Brook Amount $44,371.48 Date 06/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, LORI Employer name Village of Fredonia Amount $44,371.29 Date 10/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASILLO, MICHAEL R Employer name Town of Hempstead Amount $44,371.22 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS-CLERVEUS, REBECCA Employer name SUNY at Stony Brook Hospital Amount $44,371.10 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, CHRISTINE M Employer name Off of The State Comptroller Amount $44,370.78 Date 02/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, EVELYN F Employer name Roswell Park Cancer Institute Amount $44,370.45 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIARD, WILLIAM D Employer name Chautauqua County Amount $44,370.06 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERSLEY, TERRI L Employer name Elmira Corr Facility Amount $44,369.96 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERMODY, DENNIS B Employer name Dutchess County Amount $44,369.85 Date 03/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIDER, SYED T Employer name Elmont UFSD Amount $44,369.73 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILOR, FREDERICK A Employer name Village of Angelica Amount $44,369.47 Date 05/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, DYLAN L Employer name Western New York DDSO Amount $44,369.18 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKELLO, ROSS D Employer name Cornell University Amount $44,369.00 Date 06/23/2014 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