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 ANDERSON, LEYLA L Employer name City of Rochester Amount $61,145.47 Date 05/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODGE, MEGHAN A Employer name Village of Churchville Amount $61,145.16 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, NICHOLAS D Employer name Saratoga County Amount $61,144.95 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, MADOMOISELLE S Employer name City of Rochester Amount $61,144.73 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TIMOTHY S Employer name City of Rochester Amount $61,144.73 Date 11/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, SARA LYNN Employer name City of Rochester Amount $61,144.73 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGOWI, ALICE E Employer name NYS Office People Devel Disab Amount $61,144.51 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, STEVEN D Employer name Rockland County Amount $61,144.37 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISANTI, KRISTAN M Employer name Erie County Amount $61,144.25 Date 05/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUDITIS, MARY Z Employer name Broome County Amount $61,144.19 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GASPARI, DANIELLE Employer name City of Rochester Amount $61,143.62 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, CONSTANCE M Employer name City of Rochester Amount $61,143.62 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, ROBERT J, II Employer name City of Rochester Amount $61,143.62 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, TIANA M Employer name City of Rochester Amount $61,143.62 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, SCOTT D Employer name Green Haven Corr Facility Amount $61,143.59 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, SUSAN P Employer name NYC Judges Amount $61,143.25 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMBERBATCH, DANIELLE Employer name Manhattan Psych Center Amount $61,143.08 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, DARRELL C Employer name SUNY Health Sci Center Brooklyn Amount $61,142.82 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSSELYN, CYNTHIA A Employer name Rochester City School Dist Amount $61,142.79 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECONDO, KATHLEEN G Employer name City of Hornell Amount $61,142.25 Date 10/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANNAN, MARY W Employer name Sunmount Dev Center Amount $61,142.22 Date 04/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, JAVIER Employer name Fishkill Corr Facility Amount $61,142.06 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, TINA M Employer name Boces Eastern Suffolk Amount $61,141.44 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKU, GJYLJANE Employer name Edgemont UFSD at Greenburgh Amount $61,140.82 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEERFIELD, CASSANDRA T Employer name Off of The Med Inspector Gen Amount $61,140.82 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ALEXI Employer name UFSD of The Tarrytowns Amount $61,140.80 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, ARLEEN C Employer name Town of Brookhaven Amount $61,140.73 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, VICKI A Employer name Rochester City School Dist Amount $61,140.48 Date 12/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PHILIP A Employer name North Syracuse CSD Amount $61,140.45 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINDING, ANDREA D Employer name Nassau County Amount $61,140.38 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLURRY, RICHARD J Employer name Mattituck-Cutchogue UFSD Amount $61,140.25 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTHENBERRY, STEFPHON D Employer name Children & Family Services Amount $61,140.06 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATASHOFF, MICHAEL P Employer name Department of Motor Vehicles Amount $61,140.06 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD-BALGAR, SANDRA Employer name Division of Human Rights Amount $61,140.06 Date 11/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKINS, WILLIE B Employer name Workers Compensation Board Bd Amount $61,140.06 Date 06/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, THOMAS G Employer name Dept Transportation Region 6 Amount $61,140.05 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DEBRA R Employer name Monroe County Amount $61,139.99 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, BRIAN R Employer name Town of Amherst Amount $61,139.91 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONDECK, BRUCE M Employer name Fishkill Corr Facility Amount $61,139.69 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, EDNA A Employer name Boces-Sullivan Amount $61,138.87 Date 03/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, SAMANTHA R Employer name Brooklyn DDSO Amount $61,138.81 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, VICTORIA R Employer name Garden City UFSD Amount $61,138.73 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NICHOLS, JOHN S Employer name State Insurance Fund-Admin Amount $61,138.18 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACEDO, JOANES P Employer name UFSD of The Tarrytowns Amount $61,138.01 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIALLANZA, MICHAEL A Employer name HSC at Syracuse-Hospital Amount $61,137.95 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREIS, MARIESA A Employer name Capital District DDSO Amount $61,137.68 Date 02/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DIANE M Employer name Town of Babylon Amount $61,137.68 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOU, DANIEL FANG, MR Employer name Dept Labor - Manpower Amount $61,137.58 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISSNER, BRIAN K Employer name Mahopac CSD Amount $61,137.37 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, JEANNE A Employer name Chemung County Amount $61,137.34 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MATTHEW J Employer name City of Syracuse Amount $61,137.17 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ERIC E Employer name NYC Criminal Court Amount $61,137.04 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, CAROL A Employer name Kingston City School Dist Amount $61,136.87 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLER, DAVID A Employer name Binghamton City School Dist Amount $61,136.83 Date 02/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, IAN O Employer name Office of Public Safety Amount $61,136.77 Date 07/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, STEPHEN D Employer name Washington County Amount $61,136.37 Date 06/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILE, JEFFREY A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,136.33 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, CURTIS H Employer name Eastern NY Corr Facility Amount $61,136.19 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANCZEWSKI, MARTIN M Employer name Orleans Corr Facility Amount $61,136.13 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOMO, CHRISTINE M Employer name Dept Labor - Manpower Amount $61,136.06 Date 12/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STADLER, TRACY A Employer name Office of Mental Health Amount $61,136.06 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREITAG, R GREGORY Employer name SUNY Health Sci Center Syracuse Amount $61,135.57 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, SILVIA Employer name Central Islip UFSD Amount $61,135.45 Date 12/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYANT, ROBERT C Employer name Town of Rhinebeck Amount $61,134.83 Date 06/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, ANNMARIE Employer name NYS Senate Regular Annual Amount $61,134.77 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAN, DAVE L Employer name NYS Senate Regular Annual Amount $61,134.77 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAM, GLORIA J Employer name Brooklyn DDSO Amount $61,134.16 Date 06/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUEBEL, ELAINE B Employer name Western New York DDSO Amount $61,133.61 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARDLEY, MICHELE G Employer name Nassau County Amount $61,133.60 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARDAMAN, DARCY D Employer name Amherst CSD Amount $61,133.58 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JACQUELYN Employer name Chemung County Amount $61,133.50 Date 02/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ELISSA M Employer name Rensselaer County Amount $61,133.27 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIALKOWSKI, DONNA J Employer name West Seneca CSD Amount $61,133.11 Date 01/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, GLEN S Employer name Eastport/S. Manor CSD Amount $61,132.90 Date 01/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLAN, LORI A Employer name Amsterdam City School Dist Amount $61,132.85 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLENBACK, KEITH A Employer name Finger Lakes DDSO Amount $61,132.76 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMANTO, FERNANDO Y Employer name Temporary & Disability Assist Amount $61,132.67 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, MAUREEN Employer name Children & Family Services Amount $61,132.44 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREARY, AINSLEY L Employer name City of New Rochelle Amount $61,132.44 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISSMEYER, JENNET E Employer name Queens Borough Public Library Amount $61,132.09 Date 06/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGGINS, MICHAEL T Employer name Wyoming Corr Facility Amount $61,131.99 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, SHIRLEY ANN Employer name Creedmoor Psych Center Amount $61,131.79 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIYEDUN, AFOLARIN JOSHUA Employer name New York City Childrens Center Amount $61,131.24 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, BARBARA J Employer name Liverpool CSD Amount $61,130.98 Date 09/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Canandaigua City School Dist Amount $61,130.54 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANAMDI, GERLINDE E Employer name Nassau Health Care Corp. Amount $61,130.53 Date 12/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LORI A Employer name Western New York DDSO Amount $61,130.53 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, TERESA R Employer name Third Jud Dept - Nonjudicial Amount $61,130.42 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MATTHEW A Employer name Department of Tax & Finance Amount $61,130.27 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDUCCI, DENNIS L, JR Employer name Clinton Corr Facility Amount $61,130.21 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HROCH, SHANNON L Employer name SUNY at Stony Brook Hospital Amount $61,130.21 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISKERGER, ROBERT A Employer name Town of Hanover Amount $61,130.04 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTENRING, DAWN M Employer name Hudson Valley DDSO Amount $61,129.92 Date 08/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTYN, PATRICK G Employer name Boces Westchester Sole Supvsry Amount $61,129.89 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDNEY, KEVIN G Employer name Monroe County Amount $61,129.80 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, SHERYL L Employer name Central NY Psych Center Amount $61,129.65 Date 03/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, DOUGLAS L Employer name Dpt Environmental Conservation Amount $61,129.38 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDASSARE, PETER J Employer name City of Rochester Amount $61,129.37 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGAL, HEDDA Employer name Queens Borough Public Library Amount $61,129.20 Date 08/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, YVONNE B Employer name Department of Tax & Finance Amount $61,129.12 Date 12/12/2002 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