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 DAVIS, PATRICIA A Employer name Housing Trust Fund Corp. Amount $39,217.56 Date 04/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARKWEATHER, KATHLEEN M Employer name Oakfield-Alabama CSD Amount $39,217.55 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWSON, DINA Employer name Mohawk Correctional Facility Amount $39,217.32 Date 07/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOLDRICK, ERIN E Employer name SUNY at Stony Brook Hospital Amount $39,217.09 Date 12/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGIADIS, DIMITRIOS Employer name Onondaga County Amount $39,216.97 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUNCIL, ASHLEY L Employer name NYC Convention Center OpCorp. Amount $39,216.75 Date 09/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATCH, DANIEL E Employer name Iroquois CSD Amount $39,216.60 Date 11/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITTLEMAN, MARIA R Employer name HSC at Syracuse-Hospital Amount $39,216.40 Date 05/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, ALLISA L Employer name Erie County Medical Center Corp. Amount $39,216.39 Date 02/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDY, ANTHONY M Employer name Tompkins County Amount $39,216.18 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, JOHN G Employer name Wyoming County Amount $39,216.14 Date 06/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE FEVERE, JOHN W, JR Employer name City of Syracuse Amount $39,216.14 Date 08/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLER, BETTY A Employer name Orange County Amount $39,216.11 Date 11/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENCO, DONNA Employer name New York Public Library Amount $39,216.10 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, MICHAEL J Employer name Div Criminal Justice Serv Amount $39,215.87 Date 02/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBURN, SUE A Employer name Boces-Erie 1St Sup District Amount $39,215.70 Date 08/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONAGHAN, DEANA M Employer name Central NY DDSO Amount $39,215.67 Date 10/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANDING, RAYMOND A Employer name New York Public Library Amount $39,215.49 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, SHAUN M Employer name Town of Marcy Amount $39,215.40 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARCZAK, KAREN A Employer name Buffalo City School District Amount $39,215.22 Date 04/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, KIM M Employer name Sullivan West CSD Amount $39,215.15 Date 04/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, SHANNON L Employer name Department of Health Amount $39,215.09 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEWEY, STELLA L Employer name Allegany County Amount $39,214.93 Date 10/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, FRANCES Employer name Jericho Public Library Amount $39,214.90 Date 01/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATINVILLE, JAMIE M Employer name Clinton County Amount $39,214.15 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREAU, RONALD G Employer name Salmon River CSD Amount $39,213.71 Date 06/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRAA, MELANIE A Employer name Children & Family Services Amount $39,213.68 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NULTY, ANTHONY M Employer name City of Schenectady Amount $39,213.63 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGESS, BONNY A Employer name Alexander CSD Amount $39,213.62 Date 05/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLEY, WILLIAM H Employer name Off of The State Comptroller Amount $39,213.33 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROGGI, STEVEN E Employer name Sag Harbor UFSD Amount $39,213.28 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, AMANDA L Employer name Off of The State Comptroller Amount $39,213.22 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JILSON, MATTHEW C Employer name Dept Transportation Region 6 Amount $39,213.05 Date 01/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILIPPONE, ROSARIA Employer name Erie County Medical Center Corp. Amount $39,212.81 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEVENDALE, LISA A Employer name Corinth CSD Amount $39,212.80 Date 09/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLYNN, MICHAEL C Employer name Monroe Woodbury CSD Amount $39,212.58 Date 12/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVIERI, BRITT Employer name Longwood CSD at Middle Island Amount $39,212.48 Date 12/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FADERL, JOAN M Employer name Nassau County Amount $39,212.06 Date 07/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTUNDA, NAHKEETA J Employer name Finger Lakes DDSO Amount $39,211.69 Date 08/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, DARLENE L Employer name Cattaraugus County Amount $39,211.60 Date 03/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, JOSALYN M Employer name Natural Heritage Trust Amount $39,211.60 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARANO, SHELLEY L Employer name Department of Tax & Finance Amount $39,211.54 Date 02/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERIELLO, AILEEN M Employer name Dept of Correctional Services Amount $39,211.46 Date 06/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTY, VICTORIA D Employer name Department of Motor Vehicles Amount $39,211.44 Date 05/21/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAVARO, RALPH M Employer name Suffolk County Amount $39,211.30 Date 04/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MRUK, KRISTEN E Employer name Genesee County Amount $39,211.00 Date 07/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRUSO, JOSEPH E Employer name Cornell University Amount $39,210.68 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCKWAY, MANYA M Employer name Central NY DDSO Amount $39,210.68 Date 10/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DERBECK, RICHARD L Employer name Town of Catskill Amount $39,210.68 Date 11/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ELIZABETH Employer name Cornell University Amount $39,210.58 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIANNACA, MICHELE A Employer name Town of Greece Amount $39,210.39 Date 03/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMROWSKI, PATRICIA A Employer name Erie County Medical Center Corp. Amount $39,210.15 Date 10/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name THREADGILL, ULYSES Employer name New York Public Library Amount $39,210.04 Date 12/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSHNER, VICTORIA Employer name Fourth Jud Dept - Nonjudicial Amount $39,209.73 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTON, DEANNA M Employer name Rochester Psych Center Amount $39,209.55 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JOAN E Employer name City of Norwich Amount $39,209.50 Date 12/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEMENSOWSKI, LISA H Employer name Hudson Valley DDSO Amount $39,209.18 Date 08/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, NATHAN E Employer name Saratoga County Amount $39,208.65 Date 05/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLIFFORD, ORSOLYA D Employer name Rockland Psych Center Children Amount $39,208.61 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAUNIUS, DONALD W Employer name Town of Lake Pleasant Amount $39,208.51 Date 12/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORROW, AMBER L Employer name St Lawrence County Amount $39,208.37 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANABLE, DAVID K Employer name Ulster County Amount $39,208.37 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEDGE, DEBRA D Employer name SUNY College Techn Morrisville Amount $39,208.12 Date 09/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYEA, MICHAEL B Employer name Northern Adirondack CSD Amount $39,208.00 Date 10/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTAGLIA, JOSEPH L Employer name Gloversville Housing Authority Amount $39,207.99 Date 10/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, GREGORY J Employer name North Colonie CSD Amount $39,207.89 Date 10/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANSFIELD, JACQUELYN M Employer name Riverhead CSD Amount $39,207.88 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINSKER, ANDREW S Employer name Town of Islip Amount $39,207.62 Date 03/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBB, DAVID C Employer name Rensselaer County Amount $39,207.57 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRYCE, CHRISTOPHER B Employer name Franklin Corr Facility Amount $39,207.55 Date 01/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSTEIN, RUSSELL G Employer name Department of Motor Vehicles Amount $39,207.45 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATCHETT, ROBIN C Employer name Bedford Hills Corr Facility Amount $39,207.36 Date 11/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENBERG, VANESSA A Employer name Half Hollow Hills CSD Amount $39,207.19 Date 10/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, MARIA M Employer name Boces-Nassau Sole Sup Dist Amount $39,206.92 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, JOHN D Employer name Center Moriches UFSD Amount $39,206.63 Date 10/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORCEIDE, DONA E Employer name Rockland Psych Center Amount $39,206.53 Date 03/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACKER, SUZANNE L C Employer name Yates County Amount $39,206.52 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, SHEILA A Employer name Erie County Medical Center Corp. Amount $39,206.34 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASINELLA, MICHELE L Employer name Rensselaer County Amount $39,206.25 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMOND, JERMAINE Employer name Children & Family Services Amount $39,206.00 Date 01/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANGELO, SALVATORE M Employer name City of Niagara Falls Amount $39,205.79 Date 04/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEROLA, STANLEY J Employer name Bill Drafting Commission Amount $39,205.66 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGER, TAMARA W Employer name East Greenbush CSD Amount $39,205.08 Date 07/22/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENLONG, JESSE P Employer name Town of Russell Amount $39,205.03 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, GEORGE D Employer name SUNY College at Cortland Amount $39,204.84 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, WAYNETTE C Employer name Brooklyn DDSO Amount $39,204.64 Date 11/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, AISHA L Employer name Monticello Housing Authority Amount $39,204.62 Date 03/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, KAITLYN C Employer name SUNY at Stony Brook Hospital Amount $39,204.38 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, LYNNE ANN Employer name Boces-Nassau Sole Sup Dist Amount $39,204.20 Date 06/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERVIN, DIANNE E Employer name Chautauqua County Amount $39,204.11 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIDYARTHI, SARAH E Employer name Central NY Psych Center Amount $39,204.10 Date 10/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, ADAM V Employer name Broome DDSO Amount $39,204.07 Date 12/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOOLITTLE, PAUL A Employer name Vestal CSD Amount $39,204.04 Date 11/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, TINA M Employer name Livingston County Amount $39,203.87 Date 10/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JUDITH A Employer name Town of Cheektowaga Amount $39,203.66 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIFENBURG, DEBRA J Employer name Madison County Amount $39,203.50 Date 04/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHAN, HONG K Employer name City of Rochester Amount $39,203.48 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERICK, JENNIFER A Employer name Department of Law Amount $39,203.22 Date 02/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, KERRY D Employer name Education Department Amount $39,203.22 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULIANO, BRIAN F Employer name Department of Transportation Amount $39,203.22 Date 03/20/2008 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