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 MANWARING, SHERYL A Employer name Elmira Psych Center Amount $42,742.34 Date 05/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRASHUNE, DONNA M Employer name Franklin Corr Facility Amount $42,742.34 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ALISA M Employer name Western NY Childrens Psych Center Amount $42,742.25 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITIFER, LEIGH A Employer name Ontario County Amount $42,742.15 Date 09/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSLEY, DAVID C Employer name City of Corning Amount $42,742.02 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, ANDREW W Employer name Dept Transportation Region 8 Amount $42,741.58 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMRAN, SAMINA Employer name SUNY at Stony Brook Hospital Amount $42,741.50 Date 05/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LENA, DIANE J Employer name Mahopac CSD Amount $42,741.30 Date 10/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, TRACY L Employer name SUNY Brockport Amount $42,741.12 Date 01/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, FLORELL A Employer name Albany County Amount $42,740.84 Date 04/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDA, LEE M Employer name Dept Transportation Region 4 Amount $42,740.29 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, DONNA J Employer name Taconic St Pk And Rec Regn Amount $42,739.90 Date 07/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, SUSAN P Employer name NYS Dormitory Authority Amount $42,739.88 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, ADAM S Employer name Thruway Authority Amount $42,739.71 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, STELLA S Employer name New City Library Amount $42,739.56 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, HANNAH G Employer name SUNY Binghamton Amount $42,739.44 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, BRYAN K Employer name Village of Malone Amount $42,739.40 Date 11/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZOLOWSKI, CHRISTOPHER A Employer name Cayuga County Amount $42,739.39 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, ROSA E Employer name Sullivan County Amount $42,739.36 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARN, MARILEE C Employer name Greene Corr Facility Amount $42,738.59 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANIPINTO, GERALD A Employer name Village of Lima Amount $42,738.43 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STITCHELL, PATRICIA O Employer name HSC at Brooklyn-Hospital Amount $42,738.37 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, JAMES R, JR Employer name Carthage CSD Amount $42,738.34 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERESFORD, SHAWN T Employer name Town of Beekman Amount $42,738.22 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAVE, SAURA N Employer name County Clerks Within NYC Amount $42,737.86 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, ALONZO A Employer name Brentwood UFSD Amount $42,737.55 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBANKS, DOLORES D Employer name Chautauqua County Amount $42,737.22 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, KELLEN M Employer name Town of Hempstead Amount $42,737.13 Date 01/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, PATRICIA L Employer name Nassau County Amount $42,737.03 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, CHRISTINE Employer name SUNY at Stony Brook Hospital Amount $42,736.80 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCZAK, COURTNEY M Employer name Erie County Amount $42,736.79 Date 07/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, MICHELLE K Employer name HSC at Brooklyn-Hospital Amount $42,736.61 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVAY, DEBORAH J Employer name Cornell University Amount $42,736.36 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, COLLEEN M Employer name Boces-Nassau Sole Sup Dist Amount $42,736.19 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JESSIE-MARIE Employer name Middletown City School Dist Amount $42,735.96 Date 02/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATATO, DAVID M Employer name Department of Tax & Finance Amount $42,735.91 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOCH, RICHARD C Employer name Town of Varick Amount $42,735.75 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CRAIG R Employer name Broome DDSO Amount $42,735.68 Date 10/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, TODD P Employer name Village of Scottsville Amount $42,735.62 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM R Employer name Yorkshire Pioneer CSD Amount $42,735.59 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRELLO, SEFORA Employer name Department of Tax & Finance Amount $42,735.39 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, JULIE A Employer name Oswego County Amount $42,734.92 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, WILLIAM D Employer name City of New Rochelle Amount $42,734.73 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, ARDATHA C Employer name City of Rochester Amount $42,734.65 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESFAGABER, KIFLOM A Employer name Department of Tax & Finance Amount $42,734.52 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDETTI, ANTOINETTE M Employer name Department of Tax & Finance Amount $42,734.51 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, SIDNEY E Employer name Carthage CSD Amount $42,734.48 Date 05/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, RUTH A Employer name Rensselaer County Amount $42,734.36 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CATHLEEN A Employer name Broome County Amount $42,734.30 Date 10/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, DAVID K Employer name Ticonderoga CSD Amount $42,734.10 Date 11/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, ROGER D Employer name Wyoming Corr Facility Amount $42,734.10 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES E, JR Employer name Off of The State Comptroller Amount $42,733.98 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHATTAS, GEORGE F Employer name Dept Transportation Region 10 Amount $42,733.75 Date 02/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEGEL, JASON M Employer name SUNY Albany Amount $42,733.56 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, CHAD M Employer name Dept Transportation Region 1 Amount $42,733.32 Date 02/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMASH, ADAM M Employer name Dept Transportation Region 8 Amount $42,733.19 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLEAVE, MARY Employer name Dpt Environmental Conservation Amount $42,733.02 Date 02/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, ALICIA C Employer name W NY Veterans Home at Batavia Amount $42,732.90 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, RAYMOND W Employer name Town of Rhinebeck Amount $42,732.28 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRONE, NICHOLAS M Employer name Nassau County Amount $42,732.21 Date 12/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNYDER, ETHAN J Employer name Town of Moriah Amount $42,732.21 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, GLENN A Employer name Town of Hancock Amount $42,732.16 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODECKER, KATHLEEN E Employer name Suffolk County Amount $42,732.09 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC COWAN, MICHAEL T Employer name NYS School For The Blind Amount $42,731.56 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, CHRISTOPHER A Employer name Queens Borough Public Library Amount $42,731.19 Date 10/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, TRACY L Employer name Mohawk Correctional Facility Amount $42,731.18 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLER, CAROL L Employer name Western New York DDSO Amount $42,731.16 Date 03/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, CHRISTIAN M Employer name City of Albany Amount $42,730.95 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISSETTE, VIRGINIA E, JR Employer name Albany County Amount $42,730.93 Date 09/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, MAUREEN A Employer name Onondaga County Amount $42,730.92 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, WILLIAM V Employer name Capital District DDSO Amount $42,730.77 Date 11/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRELL, MICHELLE A Employer name Division of State Police Amount $42,730.61 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACIENGA, RICHARD M Employer name Boces-Erie 1St Sup District Amount $42,730.42 Date 11/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORICH, GEORGE Employer name Veterans Home at Montrose Amount $42,730.40 Date 11/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEITZ, DANIEL S Employer name Town of Hague Amount $42,730.26 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUM, MICHAEL J Employer name Genesee County Amount $42,729.88 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, DOROTHY F Employer name SUNY at Stony Brook Hospital Amount $42,729.70 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITTS, BRIAN M Employer name Town of Cazenovia Amount $42,729.60 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROCKE, JOSHUA M Employer name Wayne County Amount $42,729.52 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHRIE, JOEL N Employer name City of Hornell Amount $42,729.27 Date 07/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEGRAND, KIMBERLEE G Employer name Dept Labor - Manpower Amount $42,729.23 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUCERO, VINCENT J Employer name Chenango County Amount $42,729.22 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIELEY, MEGHAN L Employer name Department of Motor Vehicles Amount $42,729.04 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, WILFREDO Employer name Children & Family Services Amount $42,728.80 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNEAD, CARLENE M Employer name Temporary & Disability Assist Amount $42,728.72 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, WALTER W Employer name Town of Tyrone Amount $42,728.71 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, JOHN J, III Employer name SUNY College at New Paltz Amount $42,728.66 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, VIVIAN Employer name Nassau County Amount $42,728.43 Date 06/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, JOSEPH C, SR Employer name Mohawk Correctional Facility Amount $42,728.32 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, YVETTE Employer name Mohawk Correctional Facility Amount $42,728.11 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, BRYAN T Employer name SUNY Stony Brook Amount $42,727.88 Date 09/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSAURRALDE, MARIA A Employer name Town of Islip Amount $42,727.53 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOREY, JEANNETTE C Employer name Schoharie County Amount $42,727.29 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLES, NOVEMBER A Employer name Div Alcoholic Beverage Control Amount $42,727.26 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MARK W Employer name Niagara Falls City School Dist Amount $42,727.26 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM C, JR Employer name Greene County Amount $42,727.08 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, ROBERT J Employer name City of Syracuse Amount $42,726.98 Date 09/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, ROBERT W Employer name Town of Sheridan Amount $42,726.73 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONARE, BRIDGET E Employer name Schenectady County Amount $42,726.45 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRONE, TRACY I Employer name Quogue UFSD Amount $42,725.92 Date 06/04/2008 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