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 HAIGHT, JON J Employer name Steuben County Amount $43,259.97 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ELIZABETH S Employer name Orange County Amount $43,259.66 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRALEY, JOSHUA E Employer name Office of General Services Amount $43,259.13 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, BAVAUGHN Employer name Albany County Amount $43,258.79 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ERICA L, MS Employer name Columbia County Amount $43,258.74 Date 04/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACANFORA, MARIA A Employer name Erie County Amount $43,258.74 Date 02/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTAMANTE, ARACELY M Employer name Nassau Health Care Corp. Amount $43,258.56 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEDERICH, ALLEN N Employer name Schenectady City School Dist Amount $43,258.35 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, DIANE M Employer name Town of Brookhaven Amount $43,258.35 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALONNA C Employer name Onondaga County Amount $43,258.02 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, RAYMOND R Employer name Dept Transportation Region 1 Amount $43,257.74 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL W Employer name Boces-Ham'Tn Fulton Montgomery Amount $43,257.71 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUPHIN, NORMAN Employer name N Tonawanda City School Dist Amount $43,257.60 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENDS, ANDREW E JAMES Employer name SUNY Health Sci Center Syracuse Amount $43,257.35 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHEWICZ, KEVIN A Employer name Buffalo City School District Amount $43,257.31 Date 12/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNN, FRANCES A Employer name 10Th Jd Nassau Nonjudicial Amount $43,257.23 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, LU ANNE L Employer name SUNY Brockport Amount $43,257.14 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADU-MENSAH, LINDA Employer name Kingsboro Psych Center Amount $43,257.06 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, CHERYL A Employer name Indian River CSD Amount $43,256.87 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, THOMAS J Employer name Broome DDSO Amount $43,256.78 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGRO, JOSHUA D Employer name Nassau County Amount $43,256.77 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOUNT, ERIN N Employer name Westchester County Amount $43,255.71 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, LESLEY L Employer name SUNY College at Oswego Amount $43,255.66 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLATA, MICHELE D Employer name Town of Penfield Amount $43,255.35 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYSTYNIAK, JESSICA L Employer name Erie County Amount $43,254.77 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANSDALE, CAROLYN A Employer name Finger Lakes DDSO Amount $43,254.57 Date 12/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSCHEL, RYAN E Employer name Central NY DDSO Amount $43,254.44 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIAND, JAMES A Employer name Wallkill Corr Facility Amount $43,254.32 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MONIQUE A Employer name City of Rochester Amount $43,253.72 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, DONALD R Employer name Town of Coeymans Amount $43,253.68 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINE, LORI A Employer name Bemus Point CSD Amount $43,253.52 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILLES, JILL SCOTT Employer name Hutchings Psych Center Amount $43,253.50 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, RICHARD J Employer name Dev Auth of North Country Amount $43,253.47 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADE SANDOVAL, MARJORIE P Employer name NYC Convention Center OpCorp. Amount $43,253.34 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSTIN, LAURIE Employer name SUNY College at Potsdam Amount $43,252.72 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPION, LAURA R Employer name City of Utica Amount $43,252.43 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWICK, JOSEPH D Employer name Dept Transportation Region 5 Amount $43,252.43 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWIN, SALLY J Employer name Greater So Tier Boces Amount $43,252.40 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUSO, PAUL J Employer name Dept Transportation Region 3 Amount $43,252.20 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, KEVIN A Employer name SUNY at Stony Brook Hospital Amount $43,252.09 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSAY, RAYMOND Employer name Creedmoor Psych Center Amount $43,251.57 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ERICA A Employer name Helen Hayes Hospital Amount $43,251.57 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERAN, MARJORIE Employer name Sing Sing Corr Facility Amount $43,251.57 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZMORA, NANCY C Employer name Erie County Medical Center Corp. Amount $43,251.54 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, KYLE P Employer name Village of Rye Brook Amount $43,251.33 Date 09/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBARELLI, JOHN T, JR Employer name New York State Assembly Amount $43,251.11 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SAUNDRA J Employer name Town of Babylon Amount $43,250.94 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDRELL, KATHLEEN A Employer name Town of Babylon Amount $43,250.94 Date 05/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOMO, MANUELA M Employer name Mahopac CSD Amount $43,250.85 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JENNIFER D Employer name SUNY College at Buffalo Amount $43,250.51 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, DEBORAH A Employer name Erie County Amount $43,250.48 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRANTONIO, PATRICIA M Employer name Mineola UFSD Amount $43,249.34 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTINI, PAUL J Employer name Boces-Monroe Orlean Sup Dist Amount $43,249.09 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEWTERBAUGH, IVAN H Employer name City of Binghamton Amount $43,248.97 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLUDZINSKI, KRISTA A Employer name Helen Hayes Hospital Amount $43,248.90 Date 09/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISINGER, ELIZABETH A Employer name Executive Chamber Amount $43,248.86 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWELL, KIMBERLY S Employer name Erie County Medical Center Corp. Amount $43,248.73 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, DOROTHY A Employer name Middle Country CSD Amount $43,248.65 Date 01/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, LISA M Employer name Assembly: Annual Part Time Amount $43,248.60 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCONA, COLLEEN M Employer name Marcy Correctional Facility Amount $43,248.44 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAJDECKI, BOZENA M Employer name SUNY Central Admin Amount $43,248.28 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, MICHAEL D Employer name City of Albany Amount $43,248.27 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGALLS, DARLENE M Employer name Oneida County Amount $43,248.25 Date 12/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAY, MARYANN Employer name New York State Assembly Amount $43,248.08 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, BRYAN D Employer name Genesee County Amount $43,247.88 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, LYNN-MARIE Employer name Nassau Health Care Corp. Amount $43,247.76 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, MICHAEL J Employer name Off of The State Comptroller Amount $43,247.55 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBAD, JEFFREY S Employer name Frontier CSD Amount $43,247.43 Date 09/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, ANN L Employer name Brunswick CSD Amount $43,247.16 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLE, ROSEMARY Employer name Capital Dist Psych Center Amount $43,246.92 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTIMORE, DENISE B Employer name Brooklyn Public Library Amount $43,246.33 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, EDWARD R Employer name Village of Mohawk Amount $43,246.28 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, SUZANNE M Employer name Cattaraugus County Amount $43,246.27 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, SARAH J Employer name Chautauqua County Amount $43,246.06 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGUDO, LUZ M Employer name Central Islip UFSD Amount $43,246.00 Date 06/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHINEHART, KIMBERLY A Employer name Columbia County Amount $43,245.90 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERS, THOMAS J Employer name Temporary & Disability Assist Amount $43,245.88 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, DEBRA A Employer name Queens Borough Public Library Amount $43,245.73 Date 01/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTAKIS, BARBARA M Employer name Boces-Dutchess Amount $43,245.48 Date 10/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDERBER, NINA J Employer name Sullivan West CSD Amount $43,245.25 Date 08/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, LANA S Employer name Binghamton City School Dist Amount $43,244.91 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, PETER J Employer name Carthage CSD Amount $43,244.86 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTENSKI, ROBIN A Employer name Oneida County Amount $43,244.77 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALT, LYNDEN L Employer name Groveland Corr Facility Amount $43,244.60 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKA, ANN M Employer name Buffalo Mun Housing Authority Amount $43,244.54 Date 12/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPIS, JOHN J Employer name City of Buffalo Amount $43,244.44 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KAREN M Employer name City of Albany Amount $43,244.37 Date 07/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALKER, NANCY J Employer name Port Washington UFSD Amount $43,244.30 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, JOHN A Employer name City of Syracuse Amount $43,243.85 Date 10/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINDLAY, IAN E Employer name Nassau County Amount $43,243.59 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, BRENDA L Employer name Edmeston CSD Amount $43,242.67 Date 07/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUE-ADAMS, DENNITTA P Employer name HSC at Brooklyn-Hospital Amount $43,242.18 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, JOSE Employer name Erie County Amount $43,242.08 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, MAUREEN C Employer name Madison County Amount $43,241.96 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRANO, JOHN J Employer name SUNY at Stony Brook Hospital Amount $43,241.87 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERO, ROSALIE A Employer name SUNY College at Potsdam Amount $43,241.74 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JASON P Employer name Town of Smithtown Amount $43,241.00 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, PETER M Employer name Dept Transportation Region 4 Amount $43,240.68 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERMERHORN, MARCIA A Employer name Hudson Corr Facility Amount $43,240.59 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, LEANNE C Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $43,240.52 Date 09/28/1987 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