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 BRODIE, SUSAN E Employer name SUNY College Techn Cobleskill Amount $44,036.84 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, LORRAINE A Employer name Department of Transportation Amount $44,036.82 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, VIRGINIA M Employer name Off Alcohol & Substance Abuse Amount $44,036.72 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELAND, KRISTY Employer name Children & Family Services Amount $44,036.64 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KRISTEN A Employer name Bethlehem Public Library Amount $44,036.58 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOPOLI, FRANK C Employer name Plainedge UFSD Amount $44,036.54 Date 05/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, MIKIYA F Employer name Albany County Amount $44,036.50 Date 09/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, LISA R Employer name New Rochelle Public Library Amount $44,036.47 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLAY, MARK E Employer name Niagara County Amount $44,036.36 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDERSON, THERESA M Employer name Village of Haverstraw Amount $44,036.33 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, CATHERINE M Employer name Roswell Park Cancer Institute Amount $44,036.27 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRMCIC, ALJOSA Employer name Cornell University Amount $44,036.10 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, KAREN R Employer name Dept Transportation Reg 2 Amount $44,036.04 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, JOSEPH M Employer name Town of Lowville Amount $44,036.04 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWYER, MELANIE S Employer name SUNY Albany Amount $44,036.02 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, STEPHANIE A Employer name Ulster County Amount $44,035.88 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, ROBERT R Employer name Hudson Falls CSD Amount $44,035.79 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SHARON Employer name New York City Childrens Center Amount $44,035.52 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, RAHAT JABIN Employer name SUNY at Stony Brook Hospital Amount $44,035.29 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRINITI, KATHERINE M Employer name Dept Transportation Region 9 Amount $44,034.70 Date 04/21/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEBECK, THERESA A Employer name Office of Mental Health Amount $44,034.70 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, DEBORAH J Employer name Elmira City School Dist Amount $44,034.52 Date 09/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIZCARRONDO, ADRIENNE Employer name Metro New York DDSO Amount $44,034.52 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCHEY, MICHAEL A, JR Employer name Buffalo City School District Amount $44,034.38 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYMARZ, RENEE A Employer name Capital District DDSO Amount $44,034.34 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, KELLY J Employer name Campbell Savona CSD Amount $44,034.33 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JENNIFER L Employer name Office of Mental Health Amount $44,034.28 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHEMER, MAUREEN Employer name SUNY College at Fredonia Amount $44,034.28 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABOZNY, JULIE A Employer name Children & Family Services Amount $44,034.13 Date 06/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZIAK, PATRICE Employer name Cattaraugus County Amount $44,034.09 Date 11/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAYETTE, BETH A Employer name SUNY College at Potsdam Amount $44,034.02 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATTO, LAURA Employer name Orange County Amount $44,033.94 Date 08/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, THOMAS W Employer name Plainview-Old Bethpage CSD Amount $44,033.64 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRUSCIK, GRACE A Employer name Fishkill Corr Facility Amount $44,033.59 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLIDES, PORFYRA E Employer name Department of Motor Vehicles Amount $44,033.58 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDRY, JOHN R Employer name Port Authority of NY & NJ Amount $44,033.14 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHANY, ROBYN I Employer name Monroe Woodbury CSD Amount $44,033.09 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, ANGELA C Employer name Monroe County Amount $44,032.55 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUQUICCHIO, THOMAS Employer name Town of East Hampton Amount $44,032.49 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCK, DONNA L Employer name Town of Amherst Amount $44,032.15 Date 03/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, JOSE Employer name UFSD of The Tarrytowns Amount $44,032.08 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, MAXIMO R Employer name NYS Power Authority Amount $44,031.98 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERMAN, CHRISTINA Employer name Spencerport CSD Amount $44,031.94 Date 08/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, CHRISTOPHER A Employer name HSC at Syracuse-Hospital Amount $44,031.22 Date 03/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MELVIN JEROME Employer name SUNY College at Buffalo Amount $44,031.21 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, KRYSTAL N Employer name Office of Public Safety Amount $44,031.17 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, DEAN P Employer name Cornell University Amount $44,030.80 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASKOV, MICHAEL Employer name Nassau County Amount $44,030.61 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANAKAMEDALA, NEELIMA Employer name Office For Technology Amount $44,030.56 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALMES, RUSSELL J Employer name Wyoming Corr Facility Amount $44,030.55 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORPHE, ANTHONY Employer name City of Rochester Amount $44,030.16 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLTON, O'NEIL Employer name Orange County Amount $44,030.12 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBST, BRIGETTE M Employer name Saratoga County Amount $44,029.99 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLARD-CARNEY, KRISTA M Employer name Dept Labor - Manpower Amount $44,029.92 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, GEORGE, JR Employer name Albany City School Dist Amount $44,029.62 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, CAROL M Employer name Mexico CSD Amount $44,029.62 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERB, KARIN L Employer name Chautauqua County Amount $44,029.19 Date 01/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUN FINSTER, JENNIFER Employer name Broome County Amount $44,029.14 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JEREMY S Employer name Dept Transportation Region 9 Amount $44,029.06 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREY, BRANDEN L Employer name Dept Transportation Region 5 Amount $44,028.86 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBACK, AMANDA L Employer name Capital District DDSO Amount $44,028.84 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, NICHOLAS Employer name New York Public Library Amount $44,028.13 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, CHRIS Employer name Rockland Psych Center Amount $44,028.10 Date 10/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESSANDRO, TERESA M Employer name Town of Rotterdam Amount $44,028.01 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOVIC, MARIJA VUCAK Employer name Dept Labor - Manpower Amount $44,027.88 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOR, RICHARD G Employer name Village of Lindenhurst Amount $44,027.70 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JUDITH M Employer name Garden City UFSD Amount $44,027.64 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ADRIAN R Employer name Chemung County Amount $44,027.34 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINEGARDEN, VALERIE A Employer name Boces-Erie 1St Sup District Amount $44,027.04 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINIC, DORIS Employer name SUNY College at Old Westbury Amount $44,027.04 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOCCHI, RUGGERO Employer name Village of Solvay Amount $44,027.03 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHELE D Employer name Onondaga County Amount $44,026.86 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRAKE, DONALD K Employer name SUNY College at Plattsburgh Amount $44,026.45 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, BRIAN C Employer name North Colonie CSD Amount $44,026.32 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, TERRENCE C Employer name Thruway Authority Amount $44,026.32 Date 12/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FORGE, WENDY S Employer name Schenectady County Amount $44,026.27 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ANDREA K Employer name New York State Assembly Amount $44,026.23 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, ROBERT E Employer name Ogdensburg City School Dist Amount $44,025.99 Date 03/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBURN, SHAUN Employer name Niagara Falls City School Dist Amount $44,025.98 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGAN, GREGORY J Employer name Village of Cattaraugus Amount $44,025.92 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GEORGE C, JR Employer name Middleburgh CSD Amount $44,025.86 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSELLA, KATHY A Employer name Huntington UFSD #3 Amount $44,025.71 Date 11/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGART, RENEE L Employer name Middletown City School Dist Amount $44,025.68 Date 10/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, ZALEKA M Employer name New Rochelle City School Dist Amount $44,025.55 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHAEL Employer name New York Public Library Amount $44,025.41 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, GEOFFREY G, JR Employer name HSC at Syracuse-Hospital Amount $44,024.58 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYZUK-PETERFORD, CAROLYN M Employer name Boces Eastern Suffolk Amount $44,024.53 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLBIN, DANIEL Employer name Cornell University Amount $44,024.48 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, JUSTIN D Employer name Madison County Amount $44,024.06 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRISH, MAUREEN E Employer name Department of Civil Service Amount $44,024.04 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, KRISTINE J Employer name Syracuse City School Dist Amount $44,023.92 Date 03/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODANO, ELIZABETH A Employer name City of Yonkers Amount $44,023.89 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, MICHAEL A Employer name Steuben County Amount $44,023.89 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARTER, GREGORY S Employer name Dutchess County Amount $44,023.86 Date 02/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, HOLLY J Employer name Cornell University Amount $44,023.82 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, DARLA Employer name Steuben County Amount $44,023.78 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIKE, THOMAS Employer name SUNY College at Fredonia Amount $44,023.60 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFONSO, FRANK W Employer name Town of Lloyd Amount $44,023.54 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, GREGORY T Employer name Cortland County Amount $44,023.30 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARAX, SCOTT A Employer name Hilton CSD Amount $44,023.24 Date 09/08/1998 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