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 SUMNER, DANIEL A Employer name Manhattan Psych Center Amount $44,258.27 Date 03/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL COSTELLO, RICHARD J Employer name Dept Labor - Manpower Amount $44,258.24 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, MARGO B Employer name Riverview Correction Facility Amount $44,257.80 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, TIMOTHY L Employer name Town of New Haven Amount $44,257.76 Date 05/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNSPRATT, TAMMY R Employer name SUNY at Stony Brook Hospital Amount $44,257.72 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, COLLEEN A Employer name Liverpool CSD Amount $44,257.71 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATZINGER, JOSEPH A Employer name Town of Glenville Amount $44,257.68 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTUS, MAUD Employer name Nassau Health Care Corp. Amount $44,257.66 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DUANE A Employer name Cayuga County Amount $44,257.22 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, BETH A Employer name NYC Civil Court Amount $44,257.16 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, NICOLE A Employer name Solvay UFSD Amount $44,256.93 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDERRITER, ZACHARY R Employer name City of Binghamton Amount $44,255.51 Date 03/10/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FULLERTON, FRANCES A Employer name Dept of Financial Services Amount $44,255.37 Date 12/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREIGHTON, JOSEPH R Employer name Jericho Water District Amount $44,255.00 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZEPASNIAK, ELLEN L Employer name Erie County Amount $44,254.79 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETTIS, ADAM J Employer name Village of Churchville Amount $44,254.62 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ELIZABETH C Employer name Jericho Public Library Amount $44,254.56 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, SEAN F Employer name Village of Endicott Amount $44,254.44 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JUDY M Employer name Beaver River CSD Amount $44,254.32 Date 10/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL P Employer name Dept Transportation Region 5 Amount $44,253.96 Date 10/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAGHER, DONALD E Employer name Greene County Amount $44,253.90 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, KAREN J Employer name Boces Madison Oneida Amount $44,253.87 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, BRENDA F Employer name Cornell University Amount $44,253.85 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CAROL E Employer name Town of New Hartford Amount $44,253.44 Date 05/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, SIMONE D Employer name Town of Queensbury Amount $44,253.44 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARCHIOTO, DONNA L Employer name Schalmont CSD Amount $44,253.43 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DOUGLAS Employer name Rochester City School Dist Amount $44,253.38 Date 04/15/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISAMAN, KAREN L Employer name Oneida City School Dist Amount $44,253.35 Date 01/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER D Employer name Div Military & Naval Affairs Amount $44,253.12 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL-BLACK, DEBBY A Employer name Dept Health - Veterans Home Amount $44,253.07 Date 05/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTHIER, BRENDA J Employer name Boces Eastern Suffolk Amount $44,253.05 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURCOMB, JO-ANN Employer name Springs UFSD of East Hampton Amount $44,252.87 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLON, KAREN H Employer name Chittenango CSD Amount $44,252.78 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, LELAND P Employer name Town of Hopkinton Amount $44,252.72 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, TIMOTHY J Employer name Dept Transportation Region 9 Amount $44,252.67 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARULSKI, ANITA J Employer name Steuben County Amount $44,252.62 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, NANCY E Employer name Saugerties CSD Amount $44,252.59 Date 01/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, CHRISTOPHER S Employer name Town of Greenburgh Amount $44,252.45 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULING, RYAN Employer name Rochester Housing Authority Amount $44,252.08 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, JOSEPH M Employer name Queens Borough Public Library Amount $44,251.86 Date 08/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, KIMBERLY L Employer name Broome County Amount $44,251.69 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, GINA M Employer name Putnam County Amount $44,251.60 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, CHERIE A Employer name Lewis County Amount $44,251.45 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, JACKIE L Employer name Dept Transportation Region 4 Amount $44,251.39 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANN, MAUREEN P Employer name Erie County Medical Center Corp. Amount $44,251.19 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ANNETTE Employer name Attica Corr Facility Amount $44,251.00 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, COLLEEN F Employer name SUNY Buffalo Amount $44,250.72 Date 10/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDICK, WILLIAM K Employer name SUNY Buffalo Amount $44,250.72 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, LINDSAY M Employer name SUNY College at Buffalo Amount $44,250.72 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPPER, CHAD E Employer name Town of Rotterdam Amount $44,250.66 Date 06/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWARD, JILL M Employer name Jamesville De Witt CSD Amount $44,250.50 Date 02/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIGAN, KENNETH R Employer name Dept Transportation Region 4 Amount $44,250.49 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRABUCCO, RONALD C Employer name City of Tonawanda Amount $44,250.03 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ERIN M Employer name Off of The State Comptroller Amount $44,249.84 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANINI, MICHELE Employer name Suffolk Coop Library System Amount $44,249.73 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, ROBERT O Employer name Five Points Corr Facility Amount $44,249.51 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILA, SALVATORE J Employer name Dept Transportation Region 8 Amount $44,249.41 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PAOLO, DANIEL F Employer name State Insurance Fund-Admin Amount $44,249.26 Date 09/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLESTON, SABRINA A Employer name Ogdensburg City School Dist Amount $44,249.02 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWICZ, THOMAS Employer name Town of Western Amount $44,249.00 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, MARIE D Employer name Onondaga County Amount $44,248.88 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, LISA A Employer name Schuyler County Amount $44,248.81 Date 11/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHABAZZ, SANA YUSRA Employer name Edgecombe Corr Facility Amount $44,248.54 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WULLIGER, MOSHE J Employer name Metro New York DDSO Amount $44,248.54 Date 08/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWTER, ANDY C Employer name Pilgrim Psych Center Amount $44,248.54 Date 10/31/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOXENHEIM, SAMUEL Employer name South Beach Psych Center Amount $44,248.54 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISANZIO, JOHN Employer name Mt Sinai UFSD Amount $44,248.14 Date 09/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, ERICA Employer name Creedmoor Psych Center Amount $44,248.00 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFELL, ERIN F Employer name Monroe Woodbury CSD Amount $44,247.97 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLTENBORG, JULIE A Employer name SUNY at Stony Brook Hospital Amount $44,247.90 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, JENNIFER L Employer name Erie County Amount $44,247.72 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONEL, LUIS E Employer name Floral Park-Bellerose UFSD Amount $44,247.46 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RAYMOND W, JR Employer name Ulster County Amount $44,246.99 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, AMY J Employer name Sunmount Dev Center Amount $44,246.83 Date 12/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DINA M Employer name Long Island Dev Center Amount $44,246.80 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCOLA, ANGELA M Employer name Oneida County Amount $44,246.77 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, NANCY M Employer name Town of Lake George Amount $44,246.66 Date 04/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, MARIELY L Employer name Temporary & Disability Assist Amount $44,246.41 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURLEY, DANIEL S Employer name Town of Fallsburg Amount $44,246.20 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASIOR, KAROLINA D Employer name Port Authority of NY & NJ Amount $44,246.00 Date 04/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALBO, PATRICIA C Employer name Brentwood UFSD Amount $44,245.94 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLA, KATHLEEN A Employer name Erie County Amount $44,245.75 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SOPHIA Employer name Central NY DDSO Amount $44,245.36 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, LAURIE K Employer name Oneida County Amount $44,245.35 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, JILL M Employer name Erie County Medical Center Corp. Amount $44,245.24 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELIST, BETHANN Employer name Finger Lakes DDSO Amount $44,245.22 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, CHERYL L Employer name Western New York DDSO Amount $44,245.19 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAMIAN S Employer name Albany County Amount $44,245.11 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, CYNTHIA R Employer name Schenectady County Amount $44,244.64 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KAREN S Employer name Watertown Corr Facility Amount $44,244.47 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, DEL R Employer name Watkins Glen-CSD Amount $44,244.45 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, GREGORY S Employer name Sunmount Dev Center Amount $44,244.38 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, HADEEN M Employer name Erie County Amount $44,243.68 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULDIN, JENNIFER Y Employer name Boces-Cattaraugus Erie Wyoming Amount $44,243.60 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORP, FREDERICK D Employer name Finger Lakes St Pk And Rec Reg Amount $44,243.57 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, ROMULO F Employer name Westchester County Amount $44,243.49 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, MYNIKIA Y Employer name HSC at Syracuse-Hospital Amount $44,243.47 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, TODD L Employer name Dept Transportation Region 8 Amount $44,243.35 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, ROBIN F Employer name Essex County Amount $44,243.30 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILLIANO, ANTHONY S Employer name Brooklyn Public Library Amount $44,243.03 Date 01/16/2001 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