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 BLUE, EVERETT B Employer name Oswego County Amount $43,680.00 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, SHANNON L Employer name Oswego County Amount $43,680.00 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBOT, LYNN E Employer name Clifton Park Water Authority Amount $43,679.71 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, SHELLY A Employer name West Canada Valley CSD Amount $43,679.63 Date 04/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, GAIL E Employer name SUNY at Stony Brook Hospital Amount $43,679.50 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLACK, JESSICA L Employer name SUNY College at Oswego Amount $43,679.06 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, LOUIS F Employer name Union-Endicott CSD Amount $43,678.97 Date 07/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARL, SANDRA Employer name Cattaraugus County Amount $43,678.96 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDEY, RONALD S, II Employer name Gananda CSD Amount $43,678.92 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKLAS, ANNETTE M Employer name Boces-Erie 1St Sup District Amount $43,678.88 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIHL, JOHN D Employer name City of Glens Falls Amount $43,678.77 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCO, LINDA Employer name Cornell University Amount $43,678.64 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, LEONARD Employer name Central NY Psych Center Amount $43,678.46 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CAROLYN M Employer name Rochester School For Deaf Amount $43,678.39 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOHA, MD ZIAUL ALAM Employer name Dept Transportation Region 8 Amount $43,678.17 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLESWORTH, RICHARD J Employer name Cortland County Amount $43,678.10 Date 05/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, JAMES A Employer name Romulus CSD Amount $43,678.06 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KAREN A Employer name Capital District DDSO Amount $43,677.88 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMART, JACQUES A Employer name Monroe County Amount $43,677.78 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, GREGORY B Employer name Clinton County Amount $43,677.68 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, LISA M Employer name Department of Tax & Finance Amount $43,677.64 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, ROBERT KEVIN Employer name Madison County Amount $43,677.44 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEMITALO, LEE M Employer name Dept Labor - Manpower Amount $43,677.10 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELESS, LISA J Employer name State Insurance Fund-Admin Amount $43,677.10 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELLA, MICHELE E Employer name SUNY College at Cortland Amount $43,677.10 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCK, SANDRA G Employer name SUNY College at Potsdam Amount $43,677.10 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, SUZANNE C Employer name Boces-Onondaga Cortland Madiso Amount $43,677.08 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, STEPHEN R Employer name Dept Transportation Region 9 Amount $43,677.04 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINES, MICHAEL Employer name Corning Painted Pst Enl Cty Sd Amount $43,676.99 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, CAREY W Employer name Dept Transportation Region 9 Amount $43,676.88 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, MARGARET M Employer name Rensselaer County Amount $43,676.86 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMORELLA, RAE L Employer name HSC at Syracuse-Hospital Amount $43,676.76 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, DANIEL D Employer name North Warren CSD Amount $43,676.25 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, MICHAEL A Employer name Office Parks, Rec & Hist Pres Amount $43,676.08 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, HEIDI A Employer name City of Elmira Amount $43,675.76 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RION, DONALD G Employer name Greene County Amount $43,675.57 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICKNOR, SUSANNE L Employer name Chenango Valley CSD Amount $43,675.33 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVENSKI, JODY M Employer name Genesee St Park And Rec Regn Amount $43,675.25 Date 06/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, CHRISTOPHER J Employer name Vestal CSD Amount $43,675.06 Date 05/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, BRIANA M Employer name SUNY at Stony Brook Hospital Amount $43,674.95 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAJEUNESSE, CHRISTINA Employer name Temporary & Disability Assist Amount $43,674.50 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDIER, CAROLYN R Employer name Cattaraugus County Amount $43,674.40 Date 05/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, NANCY J Employer name Capital Dist Psych Center Amount $43,674.31 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKEL, AMMA J Employer name Creedmoor Psych Center Amount $43,674.30 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOY, JULIE A Employer name Niagara County Amount $43,674.24 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULSEN, BARBARA A Employer name Cattaraugus County Amount $43,674.14 Date 01/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHASHCHEVATSKAYA, TATYANA Employer name New York Public Library Amount $43,673.98 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLAY, MEG E Employer name Dept Labor - Manpower Amount $43,673.91 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCCIACCIO, JODI L Employer name West Seneca CSD Amount $43,673.80 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINER, NATALYA Employer name State Insurance Fund-Admin Amount $43,673.68 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIN, MARILYN A Employer name Monroe County Amount $43,673.61 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHARLIP, GREGORY Employer name Dept Transportation Region 5 Amount $43,673.24 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEHL, DAVID C Employer name Dept Transportation Region 5 Amount $43,673.24 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MARGUERITE M Employer name Third Jud Dept - Nonjudicial Amount $43,673.20 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOON, SHANNON C Employer name SUNY College at Fredonia Amount $43,673.05 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUCCI, JOHN V Employer name Jericho Water District Amount $43,672.85 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, GERALD M Employer name Town of Cortlandt Amount $43,672.71 Date 01/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DANIEL F Employer name Town of Cortlandt Amount $43,672.71 Date 07/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLOTTI, VIRGINIA Employer name Boces-Westchester Putnam Amount $43,672.53 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, NANCY Employer name Boces-Westchester Putnam Amount $43,672.53 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, LATORSHIA Employer name SUNY at Stony Brook Hospital Amount $43,672.44 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JOAN C Employer name Erie County Amount $43,672.36 Date 10/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, NADIA S Employer name Erie County Medical Center Corp. Amount $43,672.35 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, JOSE M Employer name Workers Compensation Board Bd Amount $43,672.34 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, ROBERT E Employer name Town of Berkshire Amount $43,672.00 Date 07/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, FRAN A Employer name Nanuet UFSD Amount $43,671.96 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGG, MATTHEW D Employer name Whitesboro CSD Amount $43,671.87 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRYCZAN, HANNA Employer name Tuckahoe Common Sd Amount $43,671.73 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADRIAN, MICHAEL J Employer name Town of Cairo Amount $43,671.30 Date 01/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, JEFFREY H, II Employer name Columbia County Amount $43,671.23 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALANDRUCCOLO, TERESA A Employer name Lakeland CSD of Shrub Oak Amount $43,671.10 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ANDREA Employer name Insurance Dept-Liquidation Bur Amount $43,670.76 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, JOSEPH D Employer name Monroe County Amount $43,670.68 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMITO, MARIE Employer name Babylon UFSD Amount $43,670.23 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ-GORGUREWICZ, AMAYRA R Employer name Dept Labor - Manpower Amount $43,670.22 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KELLI A Employer name Department of Health Amount $43,670.05 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, MARK A Employer name Department of Health Amount $43,669.94 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, JASON M Employer name Orange County Amount $43,669.83 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEFFT, DAWN M Employer name City of Watertown Amount $43,669.81 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, KYLE M Employer name Washington County Amount $43,669.69 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, RICHARD Employer name Wyoming County Amount $43,669.62 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, SUSAN M Employer name Steuben County Amount $43,669.53 Date 08/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAMONTANA, ROSALIE L Employer name SUNY Stony Brook Amount $43,669.50 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHWOT, DANIEL J Employer name Jamestown City School Dist Amount $43,669.42 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, MICHELLE M Employer name Monroe County Amount $43,669.17 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONEY, DIANE Employer name SUNY College Techn Cobleskill Amount $43,669.16 Date 02/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINOWSKI, MICHAEL G Employer name Children & Family Services Amount $43,669.07 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, PAULA J Employer name Onondaga County Amount $43,668.95 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, JOHN R Employer name Morristown CSD Amount $43,668.78 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, SHELLEY J Employer name Cornell University Amount $43,668.76 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, NICOLE E Employer name SUNY Buffalo Amount $43,668.54 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKOWSKY, ROBERT Employer name City of Rochester Amount $43,668.22 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, PEGGY A Employer name Boces-Nassau Sole Sup Dist Amount $43,668.07 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, MICHAEL D Employer name Wyoming County Amount $43,667.43 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBRIA, CHRISTOPHER J Employer name Supreme Ct Kings Co Amount $43,667.40 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRITCHFIELD, THOMAS R Employer name Collins Corr Facility Amount $43,667.28 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, VALARIE J Employer name Hudson Corr Facility Amount $43,667.28 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORVINO, VINCENT A Employer name New York Public Library Amount $43,667.17 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAXTON, TYEASHA M Employer name Office of General Services Amount $43,667.06 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, JAI J Employer name Southold UFSD Amount $43,666.88 Date 11/01/2002 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