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 CRAVER, BRENDA E Employer name SUNY College at Oneonta Amount $43,128.48 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLAUGHLIN, DIANA L Employer name SUNY College at Oswego Amount $43,128.48 Date 07/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, COLLEEN S Employer name Hutchings Psych Center Amount $43,128.38 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, THERESA L Employer name Warren County Amount $43,128.32 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIAS, SUSANNE A Employer name Hale Creek Asactc Amount $43,128.28 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARVEL, DEBORAH L Employer name Sullivan Corr Facility Amount $43,128.28 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRTH, CAROL E Employer name Erie County Amount $43,128.15 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEFORD, ANN M Employer name NYS School For The Blind Amount $43,128.00 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, PATRICIA L Employer name Broome DDSO Amount $43,127.96 Date 05/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MATTHEW S Employer name Broome DDSO Amount $43,127.88 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIO, CONSTANCE D Employer name Broome DDSO Amount $43,127.86 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLABER, NANCY S Employer name Finger Lakes DDSO Amount $43,127.86 Date 05/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBAULT, JOHN E, JR Employer name Mohawk Valley Psych Center Amount $43,127.86 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIZZO, SYLVIA G Employer name Wallkill Corr Facility Amount $43,127.86 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, MEGAN M Employer name SUNY College at Oswego Amount $43,127.62 Date 08/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, WENDY A Employer name Five Points Corr Facility Amount $43,127.58 Date 10/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, VICKIE A Employer name Greater Binghamton Health Center Amount $43,127.54 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVAN, JANETTE S Employer name Hutchings Psych Center Amount $43,127.44 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCH, BARBARA Employer name Western New York DDSO Amount $43,127.44 Date 03/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGLIMBENE, CONSTANCE A Employer name Dept Transportation Region 10 Amount $43,127.41 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUPE, SHELLI M Employer name Saratoga Springs City Sch Dist Amount $43,127.39 Date 01/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, ANDREW R Employer name Rensselaer County Amount $43,127.20 Date 01/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, CHRISTOPHER M Employer name Finger Lakes DDSO Amount $43,127.18 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLAND, WILLIAM H Employer name Wantagh UFSD Amount $43,127.18 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLY, AMY E Employer name Cornell University Amount $43,127.16 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYAMEKYE, ERIC Employer name HSC at Syracuse-Hospital Amount $43,127.03 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, HEAYOUNG Employer name Nassau County Bridge Authority Amount $43,127.00 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, ESTHER P Employer name Columbia County Amount $43,126.97 Date 03/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNAN, RIO J Employer name Franklin County Amount $43,126.94 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNART, DENISE M Employer name Jericho UFSD Amount $43,126.67 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ROBERT G Employer name City of Oneida Amount $43,126.47 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, MARK A Employer name Oneida County Amount $43,126.24 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINO, HEIDI S Employer name HSC at Syracuse-Hospital Amount $43,126.19 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONNELLA, LINDA Employer name Village of Tivoli Amount $43,125.65 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, DAVID W Employer name Town of Villenova Amount $43,125.62 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, CATHERINE D Employer name Western New York DDSO Amount $43,125.60 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIALVA, SHEILA CLARKE Employer name Brooklyn Public Library Amount $43,125.43 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTICE, ROBERT A Employer name Western New York DDSO Amount $43,125.34 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, SONYA L Employer name Children & Family Services Amount $43,125.13 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CHARLES H Employer name Cattaraugus County Amount $43,125.12 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, JOSHUA D Employer name Saratoga Cap Dis St Pk Rec Reg Amount $43,125.10 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES W Employer name Kenmore Town-Of Tonawanda UFSD Amount $43,124.66 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDDALL, DEREK J, JR Employer name Suffolk County Amount $43,124.57 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANT, DONNA M Employer name SUNY Buffalo Amount $43,124.48 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOS, PETER H Employer name Monroe County Amount $43,124.43 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIOLEK, DEBORAH A Employer name Niagara-Wheatfield CSD Amount $43,124.42 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABIDA, CATHERINE E Employer name Dept of Agriculture & Markets Amount $43,124.08 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFERTY, KELLY A Employer name Rensselaer County Amount $43,123.98 Date 03/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER DALY, AMY K Employer name Monroe County Amount $43,123.81 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, TODD Employer name Albany City School Dist Amount $43,123.62 Date 09/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MELISSA L Employer name Steuben County Amount $43,123.59 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, VERNON R Employer name Genesee County Amount $43,123.56 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS L, JR Employer name City of Syracuse Amount $43,123.48 Date 12/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVES, WILLIAM R Employer name St Lawrence County Amount $43,123.36 Date 06/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATALINO, THERESA E Employer name Saratoga Springs City Sch Dist Amount $43,122.80 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JOSEPH A Employer name Nassau County Amount $43,122.77 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWAYZE, JOHN L Employer name Town of Hector Amount $43,122.59 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, AMANDA K Employer name Finger Lakes DDSO Amount $43,122.40 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, MARY H Employer name Cornell University Amount $43,122.25 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGER, DONNA R Employer name Haverstraw-StoNY Point CSD Amount $43,122.01 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFLAND, GUSTAV J, III Employer name Village of Colonie Amount $43,121.77 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, SHARON L Employer name Cornell University Amount $43,121.74 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODRINGTON, KEVIN D Employer name Hudson River Park Trust Amount $43,121.46 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPINSKI, KELLY M Employer name Town of Brookhaven Amount $43,121.45 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNISON, WENDY P Employer name Newark CSD Amount $43,121.30 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, ELEANOR C Employer name Clinton County Amount $43,121.21 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTABROOK-POLLACK, JO-ELLEN Employer name Kinderhook CSD Amount $43,121.15 Date 07/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ERNEST T, JR Employer name Hudson Valley DDSO Amount $43,120.98 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, ETHEL L Employer name Berlin CSD Amount $43,120.96 Date 07/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSSEAU, KATHRYN E Employer name Coxsackie-Athens CSD Amount $43,120.80 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACKETT, CAROL A Employer name Thruway Authority Amount $43,120.64 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, PATRICK O Employer name Erie County Medical Center Corp. Amount $43,120.62 Date 03/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGHT, DANIEL G Employer name Boces-Broome Delaware Tioga Amount $43,120.60 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, CHAD E Employer name City of Oswego Amount $43,120.53 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, COLIN J Employer name Broome County Amount $43,119.97 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRADA, JORGE Employer name SUNY College at Oneonta Amount $43,119.79 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACZ, AMANDA L Employer name Health Research Inc Amount $43,119.50 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, YOLANDA S Employer name St Marys School For The Deaf Amount $43,119.37 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIEWICZ, LOIS A Employer name SUNY College at Buffalo Amount $43,119.04 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JULIE M Employer name Erie County Amount $43,119.02 Date 06/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSHARM, LELAND Employer name Boces-Oswego Amount $43,118.94 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUELL, DEXTER K Employer name Town of Warrensburg Amount $43,118.83 Date 04/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZURKIEWICZ, ELAINE Employer name Erie County Amount $43,118.79 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, ROBERT J, III Employer name Port Authority of NY & NJ Amount $43,118.77 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECK, KELLI R Employer name Chemung County Amount $43,118.62 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, JAMES N Employer name Steuben County Amount $43,118.58 Date 07/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACETO, MARC J Employer name City of Utica Amount $43,118.46 Date 05/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINBERGER, PHILIP M Employer name Westchester Health Care Corp. Amount $43,118.43 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLIA, DIANA C Employer name Town of Babylon Amount $43,118.17 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLTZ, HOLLIS L, JR Employer name City of Ithaca Amount $43,118.10 Date 09/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, SARAH A Employer name HSC at Syracuse-Hospital Amount $43,118.03 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHER, JAMES C Employer name Town of Friendship Amount $43,118.00 Date 01/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, NANCY J Employer name North Collins CSD Amount $43,117.88 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDLEY, BRUCE A Employer name Dpt Environmental Conservation Amount $43,117.65 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSCH, NOEMI Employer name Town of Islip Amount $43,117.11 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, NANCY A Employer name Cayuga County Amount $43,116.94 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, DOUGLAS W Employer name Town of Northampton Amount $43,116.56 Date 04/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, THOMAS Employer name State Insurance Fund-Admin Amount $43,116.46 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, DOLORES Employer name Boces St Lawrence Lewis Amount $43,116.38 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VLIET, MELISSA A Employer name New Paltz CSD Amount $43,116.30 Date 06/06/2005 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