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 WARD, MARY T Employer name Monroe Woodbury CSD Amount $44,086.63 Date 07/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, ROSIE Employer name Nassau Health Care Corp. Amount $44,086.60 Date 12/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, BRIAN P Employer name Cold Spring Harbor Fire Dist Amount $44,086.25 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, GAYLE L Employer name Westchester County Amount $44,086.23 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, JAMES L, SR Employer name Town of Halfmoon Amount $44,086.21 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMPIE, DANIEL B Employer name Off of The State Comptroller Amount $44,086.20 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGLER, IRENE M Employer name Western New York DDSO Amount $44,086.19 Date 11/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, JENNIFER A Employer name City of Rochester Amount $44,086.05 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRAK, DUYEN NGUYEN Employer name City of Rochester Amount $44,086.05 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, MICHAEL A Employer name Carmel CSD Amount $44,085.93 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, PATRICK M Employer name Town of Henrietta Amount $44,085.62 Date 05/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ROSA H Employer name City of Rochester Amount $44,085.61 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLAND, BEVIN H Employer name Children & Family Services Amount $44,085.60 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYDRICK, CECILIA M Employer name Schenectady City School Dist Amount $44,085.42 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, STEVEN R Employer name La Fayette CSD Amount $44,085.32 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SHARON M Employer name Downstate Corr Facility Amount $44,085.20 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANICK, LAWRENCE P Employer name SUNY Buffalo Amount $44,085.04 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST CLAIR, PAUL A Employer name Broome County Amount $44,084.73 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JESSICA J Employer name City of Albany Amount $44,084.72 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCOMANNO, LOUIS M Employer name Erie County Amount $44,084.41 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUDIE, SYLVIA Employer name SUNY Health Sci Center Brooklyn Amount $44,084.31 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, SHERRY A Employer name Schoharie Central School Amount $44,084.05 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MICHAEL P Employer name Town of Clifton Park Amount $44,083.96 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, JOHN R Employer name Lewis County Amount $44,083.71 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDEKING, AMANDA N Employer name Onondaga County Amount $44,083.65 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MONICA K Employer name Dept Labor - Manpower Amount $44,083.26 Date 06/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSKY, JAMES A Employer name Broome DDSO Amount $44,083.25 Date 08/14/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, PETER W Employer name Syracuse Housing Authority Amount $44,082.91 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH-MANLEY, RENEE C Employer name Oneida County Amount $44,082.75 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, JESSICA L Employer name Department of Transportation Amount $44,082.61 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARGENIO, ROBERT M Employer name Onondaga County Amount $44,082.55 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, DAVID Employer name Dept Transportation Region 5 Amount $44,082.07 Date 01/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOREK, ELIZABETH A Employer name Helen Hayes Hospital Amount $44,081.60 Date 12/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, LUIS J Employer name Buffalo Mun Housing Authority Amount $44,081.59 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLURI, JANET Employer name Suffolk County Amount $44,081.48 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIE, STEPHEN C Employer name Western New York DDSO Amount $44,081.25 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISH, ANGELA Employer name Kings Park CSD Amount $44,081.24 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, PAMELA L Employer name SUNY Brockport Amount $44,081.23 Date 03/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLERY, SUSAN J Employer name Schoharie County Amount $44,081.06 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIMSEY, JANETTE R Employer name Monroe County Amount $44,081.03 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORR, STEVEN E Employer name Dept Labor - Manpower Amount $44,080.92 Date 06/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROFF, RONALD E Employer name Oswego County Amount $44,080.75 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERNO, MARGARET A Employer name Central NY Psych Center Amount $44,080.70 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRESE, NICHOLAS J Employer name Dept Transportation Region 10 Amount $44,080.60 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, DAVID G Employer name City of Syracuse Amount $44,080.53 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMONT, MAURICE M Employer name Dept Transportation Region 9 Amount $44,080.44 Date 05/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, CAROLE L Employer name Department of Health Amount $44,080.19 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFAVE, MICHELLE L Employer name Livingston County Amount $44,080.12 Date 02/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DAWN C Employer name Chemung County Amount $44,080.08 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, SHERRY L Employer name Monroe County Amount $44,080.00 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WULKAN, ANDREW T Employer name Dept Transportation Region 8 Amount $44,079.96 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DARLENE J Employer name Dept Labor - Manpower Amount $44,079.88 Date 06/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOO, NICHOLAS B Employer name Columbia County Amount $44,079.80 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name T-DAVIS, OSUPA K Employer name Dept Labor - Manpower Amount $44,079.62 Date 07/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, RICHARD J Employer name City of Oswego Amount $44,079.42 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, JAMIE Employer name Town of Brookhaven Amount $44,079.22 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, DEBORAH E Employer name Dept Labor - Manpower Amount $44,079.10 Date 04/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, CHRISTOPHER A Employer name Broome County Amount $44,078.98 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOZZI, MARIA M Employer name SUNY Empire State College Amount $44,078.89 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETTU, ABIMBOLA Employer name Brooklyn Public Library Amount $44,078.66 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOYES, DARLENE M Employer name Harpursville CSD Amount $44,078.63 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAM CHIECO, TRACY B Employer name Third Jud Dept - Nonjudicial Amount $44,078.48 Date 01/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, KIM Employer name Department of Health Amount $44,078.35 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONROD, AUBRY L Employer name Central NY DDSO Amount $44,078.12 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DIANE Employer name Boces Eastern Suffolk Amount $44,077.90 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, CHRISTOPHER R Employer name SUNY at Stony Brook Hospital Amount $44,077.67 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALEWALER, STAN R Employer name Town of Rosendale Amount $44,077.44 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLERS, CHERYL L Employer name Hamburg CSD Amount $44,077.06 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REGAN, BRIAN M Employer name Cooperstown CSD Amount $44,076.92 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, TERESA Employer name SUNY at Stony Brook Hospital Amount $44,076.80 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTAKA, CAROLYN J Employer name SUNY at Stony Brook Hospital Amount $44,076.33 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOY-KENNISON, DIANE L Employer name Cattaraugus County Amount $44,075.93 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNUNG, MARY Employer name Onteora CSD at Boiceville Amount $44,075.92 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, GLORIA C Employer name Westchester County Amount $44,075.88 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTICK, BARBARA J Employer name Westchester County Amount $44,075.88 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINEA, MINERVA Employer name Westchester County Amount $44,075.88 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGERHEIDE, COLEEN D Employer name Westchester County Amount $44,075.88 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LYNETH S Employer name Westchester County Amount $44,075.88 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MICHELE Y Employer name Westchester County Amount $44,075.88 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, BRENDA L Employer name Westchester County Amount $44,075.88 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, FRANK, JR Employer name Central NY DDSO Amount $44,075.66 Date 03/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERICH, LAURIE A Employer name Dunkirk City-School Dist Amount $44,075.08 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, ALFREDO J Employer name State Insurance Fund-Admin Amount $44,074.84 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BELLA, FRANK B Employer name Nassau County Amount $44,074.79 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENAO, DOMINGO A Employer name SUNY Stony Brook Amount $44,074.70 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORNT, JAMES E Employer name Fulton County Amount $44,074.57 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, WILLIAM D Employer name Fonda-Fultonville CSD Amount $44,074.55 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, DAWN M Employer name Essex County Amount $44,074.46 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHEA, ROBERT A Employer name City of Cortland Amount $44,074.30 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEBOAH, JULIET Employer name NYC Convention Center OpCorp. Amount $44,074.26 Date 04/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JANET W Employer name City of Rochester Amount $44,073.91 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINE, ANNETTE Employer name Syracuse City School Dist Amount $44,073.75 Date 11/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOSUY, WANG FENG LIN Employer name SUNY at Stony Brook Hospital Amount $44,073.71 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, MICHAEL W Employer name Capital District DDSO Amount $44,073.14 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLEY-O'MARA, NANCY M Employer name HSC at Syracuse-Hospital Amount $44,072.89 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULROONEY, TERRENCE C Employer name Boces-Rockland Amount $44,072.64 Date 04/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDANOWICZ, AMY M Employer name Schenectady County Amount $44,072.50 Date 11/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUERELLA, URSULA C Employer name City of Schenectady Amount $44,072.48 Date 11/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name REACH, KIMBERLY A Employer name Office of General Services Amount $44,072.45 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, MATTHEW L Employer name Washington County Amount $44,072.30 Date 02/01/2010 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