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 SCARLETT, HANNAH E Employer name Central NY DDSO Amount $39,550.94 Date 05/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, JOSEPH Employer name Town of Meredith Amount $39,550.69 Date 01/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DANAL, JULIE A Employer name Otsego County Amount $39,550.49 Date 07/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINTO, JIULIANI R Employer name Sing Sing Corr Facility Amount $39,549.74 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNY, CHRISTINE Employer name Erie County Medical Center Corp. Amount $39,549.56 Date 02/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLER, THERESA M Employer name Finger Lakes DDSO Amount $39,549.54 Date 11/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESHER, CHRISTIE M Employer name Prattsburgh CSD Amount $39,549.54 Date 06/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGNASKI, ALEXANDER V Employer name Five Points Corr Facility Amount $39,549.38 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KETCHNER, VICKIE N Employer name Allegany County Amount $39,549.36 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGARSKI, FRANK J, JR Employer name Chatham CSD Amount $39,549.27 Date 02/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, TAMARA A Employer name Boces-Albany Schenect Schohari Amount $39,548.49 Date 01/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, ROSETTA Employer name Monroe County Amount $39,548.41 Date 05/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, KEVIN M Employer name SUNY College at Fredonia Amount $39,548.33 Date 11/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANPHIER, MELISSA L Employer name Herkimer County Amount $39,547.89 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATWELL, CAROL LEE Employer name Bolivar Richburg CSD Amount $39,547.55 Date 12/27/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, RICKY C Employer name Wyoming Corr Facility Amount $39,547.40 Date 02/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, TRACY M Employer name New York State Assembly Amount $39,547.04 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, KEITH R Employer name Allegany County Amount $39,547.03 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FRANCE, GWENDOLYN Employer name HSC at Brooklyn-Hospital Amount $39,546.81 Date 04/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISKELL-NEELEY, SEAN C Employer name City of Schenectady Amount $39,546.25 Date 07/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENRIGHT, DAWN P Employer name Schenectady City School Dist Amount $39,546.13 Date 05/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOMBS, DONALD S Employer name Village of Newark Valley Amount $39,546.10 Date 09/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAAFIR, YVETTE M Employer name Roswell Park Cancer Institute Amount $39,545.89 Date 10/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, ELIZABETH J Employer name HSC at Syracuse-Hospital Amount $39,545.77 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, RUSSELL H Employer name Village of Cooperstown Amount $39,545.32 Date 05/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCKMAN, KAREN J Employer name Department of Tax & Finance Amount $39,545.14 Date 10/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUHLMAN, FAITH M Employer name Chautauqua County Amount $39,544.93 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINCENT, DAWN M Employer name North Country Library System Amount $39,544.76 Date 08/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELANO, ALEXANDRIA A Employer name Rome City School Dist Amount $39,544.58 Date 01/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PLANT, REGINALD J, II Employer name Tupper Lake CSD Amount $39,544.36 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUSHLAR, DAVID S Employer name Village of Morrisville Amount $39,544.18 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, JAMES D Employer name Nassau County Amount $39,544.13 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HECHT, RYAN L Employer name 10Th Jd Nassau Nonjudicial Amount $39,544.10 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLENWRIGHT, JANICE Employer name Webster CSD Amount $39,543.94 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIEGLER, SEAN S Employer name Monroe County Amount $39,543.36 Date 01/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIEDEMANN, JEFFREY J Employer name Town of Tonawanda Amount $39,542.91 Date 06/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, MICHELE A Employer name SUNY College Technology Alfred Amount $39,542.75 Date 05/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, ARLENE A Employer name Saratoga Springs City Sch Dist Amount $39,542.73 Date 06/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, BETTY J Employer name Brooklyn DDSO Amount $39,542.72 Date 07/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, JAY R Employer name Hendrick Hudson CSD-Cortlandt Amount $39,542.43 Date 09/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLEZAK, JOSEPH F Employer name Montgomery Co Soil & Water Con Amount $39,542.40 Date 06/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HORN, SHARI L Employer name Cato-Meridian CSD Amount $39,542.18 Date 08/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, RODNEY R Employer name Schenectady County Amount $39,542.00 Date 07/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOMEZ, STEVE Employer name Port Authority of NY & NJ Amount $39,541.82 Date 10/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINK, MICHAEL Employer name South Colonie CSD Amount $39,541.56 Date 10/12/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUNSVILLE, ALISE E Employer name Livingston County Amount $39,541.25 Date 08/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHRMENTRAUT, EUGENE J Employer name Churchville-Chili CSD Amount $39,541.17 Date 04/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, ANTHONY J Employer name City of Albany Amount $39,541.05 Date 10/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYNAKOWSKI, STEPHEN J Employer name Herkimer County Amount $39,540.94 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORRIS, ANNA R Employer name SUNY Binghamton Amount $39,540.70 Date 01/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELAND, MICHAEL J Employer name SUNY Albany Amount $39,540.69 Date 03/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, JUAN B Employer name SUNY Maritime College Amount $39,540.37 Date 04/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LISLE, MARC A Employer name City of Troy Amount $39,540.15 Date 05/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOBZIN, DAVID D Employer name Dept Transportation Region 4 Amount $39,540.09 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROY, RATNA Employer name Monroe County Amount $39,539.90 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAINFORD, IKE A Employer name Westchester County Amount $39,539.18 Date 07/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAUSS, PAMELA L Employer name Arlington CSD Amount $39,538.60 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAY, MEGAN L Employer name Village of Naples Amount $39,538.44 Date 01/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEHLER, JUDY L Employer name Genesee County Amount $39,538.30 Date 07/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, KENNETH L Employer name Chenango County Amount $39,538.05 Date 07/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWER, DEBRA S Employer name SUNY College at Geneseo Amount $39,537.80 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAISE, HEATHER K Employer name Finger Lakes DDSO Amount $39,537.44 Date 09/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZCZEPANIAK, THOMAS D, SR Employer name Cheektowaga CSD Amount $39,537.19 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT-WILLIAMS, CASSANDRA R Employer name Schenectady City School Dist Amount $39,537.01 Date 04/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALCZYK, PAUL J, SR Employer name Amsterdam City School Dist Amount $39,536.85 Date 11/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPO, ANTHONY J, JR Employer name City of Auburn Amount $39,536.81 Date 12/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONSKI, SHIRA Employer name Metropolitan Trans Authority Amount $39,536.69 Date 12/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITCHER, CHRISTOPHER J Employer name Oswego County Amount $39,536.64 Date 02/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILTSHIRE, PHILLIP M Employer name SUNY College at Cortland Amount $39,536.44 Date 09/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE-TAMBASCO, BRITTNI A Employer name City of Albany Amount $39,536.05 Date 04/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIXBY, TAMMIE E Employer name Williamson CSD Amount $39,535.37 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, AMY L Employer name Honeoye Falls-Lima CSD Amount $39,535.00 Date 01/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, DANIEL P Employer name City of Rensselaer Amount $39,534.90 Date 08/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTIVEGNA, DANA M Employer name SUNY at Stony Brook Hospital Amount $39,534.89 Date 03/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORBOYS, MARIE E Employer name Hilton CSD Amount $39,534.77 Date 10/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODGE, LARRY A Employer name Cornell University Amount $39,534.39 Date 01/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENT, COURTNEY V Employer name Monroe County Amount $39,534.30 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABRERA-CRUZ, MIGUELINA Employer name Metro New York DDSO Amount $39,533.80 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, RENA C Employer name Town of Lloyd Amount $39,533.70 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOODY, HOLLY A Employer name Finger Lakes DDSO Amount $39,533.54 Date 06/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, ROSEMARIE C Employer name Floral Park-Bellerose UFSD Amount $39,533.19 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOUTENBURG, BRIAN J Employer name Boces-Otsego Northern Catskill Amount $39,532.82 Date 09/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIGHT, JASON M Employer name Dept Transportation Region 4 Amount $39,532.69 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTTING, JOSEPH M Employer name Town of Crown Point Amount $39,532.49 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIORDAN, RACHAEL L Employer name Jefferson County Amount $39,532.47 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFE, TRICIA L Employer name Guilderland CSD Amount $39,532.44 Date 05/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTA, ANTONIO Employer name Children & Family Services Amount $39,532.32 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRINGALI, ANNMARIE Employer name Nassau Health Care Corp. Amount $39,532.30 Date 01/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, MARIANA C Employer name SUNY College at Purchase Amount $39,532.09 Date 01/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMATIER, CHRISTOPHER A, SR Employer name Schoharie County Amount $39,531.65 Date 10/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTZ, MEREDITH M Employer name Nassau County Amount $39,531.41 Date 06/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SHUBEER R Employer name Long Beach City School Dist 28 Amount $39,531.03 Date 06/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL TORO, MILAGROS R Employer name NY Institute Special Education Amount $39,530.83 Date 09/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELLOWS, JASON C Employer name Central Square CSD Amount $39,530.82 Date 06/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSE, JOHN J Employer name North Colonie CSD Amount $39,530.77 Date 01/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEETSEL, PATRICK A, JR Employer name Bethlehem CSD Amount $39,530.60 Date 05/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SUSAN E Employer name Madison County Amount $39,530.44 Date 02/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGGETT, TAMARA S Employer name Madison County Amount $39,530.40 Date 02/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMSON, GWENDALYN F Employer name Madison County Amount $39,530.39 Date 10/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINENDOLL, LORI A Employer name Salem CSD Amount $39,530.36 Date 06/05/1986 Fiscal year 2016-17 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