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 HALL, ROBERT W Employer name Corning Community College Amount $41,887.61 Date 06/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCORSO, KAREN A Employer name City of Rochester Amount $41,887.32 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORO, JOSE J Employer name New York Public Library Amount $41,886.99 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTERFASS, SUSAN M Employer name Taconic St Pk And Rec Regn Amount $41,886.77 Date 03/14/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITT, CHRISTOPHER W Employer name New York State Canal Corp. Amount $41,886.58 Date 05/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPPA, BARBARA J Employer name Utica City School Dist Amount $41,886.56 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICOLA, VITO Employer name Cairo-Durham CSD Amount $41,886.38 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, AMANDA M Employer name Livingston County Amount $41,886.15 Date 06/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DIANA L Employer name Fabius-Pompey CSD Amount $41,886.06 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILHOLLEN, MARK R Employer name Village of Perry Amount $41,886.05 Date 03/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HSU, JAMES Employer name HSC at Syracuse-Hospital Amount $41,885.70 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SHIRLEY D Employer name Buffalo Mun Housing Authority Amount $41,885.65 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY, RYAN S Employer name Suffolk Otb Corp. Amount $41,885.61 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, KATHLEEN M Employer name Schenectady County Amount $41,885.56 Date 07/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGONE, DIANNE M Employer name Schenectady County Amount $41,885.56 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURANGE, DAMARIS Employer name Schenectady County Amount $41,885.56 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, JOHANA Employer name Schenectady County Amount $41,885.56 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, KARA A Employer name Niagara-Wheatfield CSD Amount $41,885.05 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDNEY, JOSEPH J Employer name South Beach Psych Center Amount $41,884.96 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, EDWARD C, JR Employer name Albany County Amount $41,884.85 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, SHEILA J Employer name Erie County Amount $41,884.72 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREIRA, ANA C Employer name Waterfront Commis of NY Harbor Amount $41,884.71 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, MICHAEL P Employer name New York State Assembly Amount $41,884.70 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, MICHAEL P Employer name Erie County Medical Center Corp. Amount $41,884.61 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JUNE M Employer name Madison County Amount $41,884.26 Date 08/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JAMES F Employer name 10Th Jd Suffolk Co Nonjudicial Amount $41,884.10 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CHARLENE M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $41,884.10 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTKOVSKI, LACEE R Employer name Western New York DDSO Amount $41,884.10 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLOUD, EBONY J Employer name Brooklyn Public Library Amount $41,884.05 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVI, ANTHONY J Employer name Town of Lancaster Amount $41,884.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, JEREMY A Employer name Town of Lancaster Amount $41,884.00 Date 03/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, DOUG E Employer name Saratoga County Amount $41,883.94 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, JOANN B Employer name Fourth Jud Dept - Nonjudicial Amount $41,883.84 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNA, CAROLYN M Employer name Broome County Amount $41,883.70 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, MARGARET M Employer name Katonah-Lewisboro UFSD Amount $41,883.65 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLATORO, ANA Employer name Nassau Health Care Corp. Amount $41,883.45 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DANIEL C Employer name Onondaga County Amount $41,883.45 Date 10/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, KEVIN A Employer name Office of General Services Amount $41,883.26 Date 06/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSELMANN, DAWN L Employer name Fishkill Corr Facility Amount $41,883.25 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, MARIAN Employer name Roswell Park Cancer Institute Amount $41,883.04 Date 11/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, DONNA K Employer name Jericho UFSD Amount $41,882.80 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, RYAN D Employer name Off of The State Comptroller Amount $41,882.67 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERITT, RAB A Employer name Dept Transportation Region 1 Amount $41,882.64 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, JESSICA L Employer name Shoreham-Wading River CSD Amount $41,882.54 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, ELAINE M Employer name Brockport CSD Amount $41,882.00 Date 06/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMORES, ROBERTO A Employer name Supreme Ct-1St Civil Branch Amount $41,881.78 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURYEA, COLIN M Employer name Orange County Amount $41,881.39 Date 10/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, STEPHANIE L Employer name SUNY College at Cortland Amount $41,881.17 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SUZANNE E Employer name Town of Brookhaven Amount $41,881.17 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, STEPHANIE N Employer name Fulton County Amount $41,881.00 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEASOCK, RONALD E Employer name Upper Mohawk Valley Water Bd Amount $41,880.86 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRANT, BRYAN Employer name Boces Wash'sar'War'Ham'Essex Amount $41,880.12 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, NANCY E Employer name Boces-Nassau Sole Sup Dist Amount $41,880.00 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURK, LEON J Employer name Dept Transportation Region 3 Amount $41,879.86 Date 11/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, AMY L Employer name Workers Compensation Board Bd Amount $41,879.56 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTON, CORBIN N Employer name Town of Roxbury Amount $41,879.52 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIELLO, MICHAEL A Employer name Nassau County Amount $41,879.45 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, ROBB D Employer name Erie County Amount $41,879.33 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADESON, JOHN C Employer name Town of Hancock Amount $41,879.31 Date 01/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, CHENELLE Employer name HSC at Syracuse-Hospital Amount $41,879.20 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPELSKY, JUDY A Employer name Seneca County Amount $41,879.15 Date 01/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMKINS, BRIAN K Employer name Seneca County Amount $41,879.04 Date 02/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, MARY E Employer name Franklin County Amount $41,878.75 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWOOD, EMILY M Employer name Onondaga County Amount $41,878.62 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLORIOSO, MARYANN R Employer name Lynbrook UFSD Amount $41,878.60 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCOMB, AMBER M Employer name Onondaga County Amount $41,878.53 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, CYNTHIA E Employer name SUNY College at Oneonta Amount $41,878.48 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, CYNTHIA L Employer name Red Creek CSD Amount $41,878.36 Date 11/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MAURICE J Employer name Town of Babylon Amount $41,878.29 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, FELIX Employer name SUNY at Stony Brook Hospital Amount $41,878.22 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHISON, RODNEY L Employer name Allegany St Pk And Rec Regn Amount $41,878.21 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELLUCCI, DANIEL Employer name Dept Transportation Region 8 Amount $41,878.20 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, ANIBAL Employer name New York State Canal Corp. Amount $41,878.19 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, DOMINIC Employer name Ulster County Amount $41,878.19 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, CYNTHIA J Employer name HSC at Syracuse-Hospital Amount $41,878.14 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUECKERT, TREVOR C Employer name Off of The State Comptroller Amount $41,878.08 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, DONALD E, III Employer name City of Kingston Amount $41,877.99 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HVOZDA, SOFIA Employer name HSC at Syracuse-Hospital Amount $41,877.80 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNDIKE, SHARON L Employer name Erie County Medical Center Corp. Amount $41,877.47 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, WILLIAM M Employer name City of Buffalo Amount $41,877.37 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHIN, CYNTHIA Employer name Children & Family Services Amount $41,877.28 Date 07/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCISM, JOY A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $41,877.18 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPLEY, STEPHEN L Employer name City of Cortland Amount $41,877.08 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, TAMARA F Employer name SUNY College at Potsdam Amount $41,876.76 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, SHARON S Employer name SUNY Health Sci Center Syracuse Amount $41,876.76 Date 03/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPLER, JENNIFER L Employer name Schenectady County Amount $41,876.60 Date 04/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTH, LAURA L Employer name Middletown City School Dist Amount $41,876.56 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKKER JOHNSON, ELISABETH A Employer name SUNY Albany Amount $41,876.51 Date 07/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCADORY, TRACEY M Employer name Niagara St Pk And Rec Regn Amount $41,876.50 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, BARBARA J Employer name Penn Yan CSD Amount $41,876.45 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LORI-ANNE H Employer name Division of State Police Amount $41,876.37 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSEMER, PATRICIA A Employer name Pearl River UFSD Amount $41,876.37 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, TIMOTHY N Employer name Finger Lakes St Pk And Rec Reg Amount $41,876.34 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, KATHLEEN Employer name Sullivan County Amount $41,875.96 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name URIBE, KRISTINE M Employer name Finger Lakes St Pk And Rec Reg Amount $41,875.92 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRAFF, KELLEY A Employer name Buffalo City School District Amount $41,875.87 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REU, DANIELLE N Employer name SUNY College Techn Cobleskill Amount $41,875.76 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFONTE, MARY E Employer name Village of Lloyd Harbor Amount $41,875.60 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, JOSHUA W Employer name Clinton County Amount $41,875.01 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, MICHAEL J Employer name Chittenango CSD Amount $41,874.28 Date 09/21/2005 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