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 ST GELAIS, LEONARD G Employer name Town of Colonie Amount $49,779.44 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERGION, JOANNA S Employer name Erie County Amount $49,779.25 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERO, DIANE T Employer name Mt Vernon City School Dist Amount $49,779.04 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, MELANIE D Employer name Cortland City School Dist Amount $49,778.83 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SARAH E Employer name City of Buffalo Amount $49,778.50 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASOU, WALID Employer name Westchester County Amount $49,778.17 Date 12/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, DIANE E Employer name Erie County Amount $49,778.02 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, LATISHA P Employer name Finger Lakes DDSO Amount $49,777.80 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DEANNA J Employer name Finger Lakes DDSO Amount $49,777.74 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMKISHUN, GAILEY A Employer name Off of The State Comptroller Amount $49,777.63 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUAL, DAVID Employer name Chappaqua CSD Amount $49,777.58 Date 09/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCH, ERIN L Employer name Department of Health Amount $49,777.39 Date 11/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGEHR, HEIDI G Employer name Monroe Woodbury CSD Amount $49,777.34 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TODD L Employer name Schenectady County Amount $49,777.09 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIVERS, JOSEPH, JR Employer name Children & Family Services Amount $49,776.78 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, KEVIN J Employer name Glen Cove City School Dist Amount $49,776.74 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHPOLE, MARNEL P Employer name Town of Ossining Amount $49,776.68 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, PATRICIA M Employer name Town of StoNY Point Amount $49,776.57 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONACORE, JEAN M Employer name Brooklyn Public Library Amount $49,776.46 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCUCCI, GAIL ANNE Employer name Western New York DDSO Amount $49,776.28 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMMER, DAVID P Employer name SUNY Buffalo Amount $49,776.14 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, GENE A Employer name Nassau Health Care Corp. Amount $49,776.05 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ASHLEY Employer name Town of Riverhead Amount $49,776.03 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, MONTE B Employer name Town of Andover Amount $49,775.90 Date 01/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREVETTI-RUNKLE, JOSEPHINE C Employer name Niagara County Amount $49,775.83 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCO, NICHOLAS S Employer name Town of Hempstead Amount $49,775.75 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYTTLE, SIMONE N Employer name New York City Childrens Center Amount $49,775.74 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYOU, JENNIFER A Employer name Finger Lakes DDSO Amount $49,775.73 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIN, MICHAEL A Employer name Rhinebeck CSD Amount $49,775.71 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, MORGAN W Employer name Capital District DDSO Amount $49,775.41 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, VINCENT J Employer name Boces-Albany Schenect Schohari Amount $49,775.40 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, JOSEPH F Employer name Department of Tax & Finance Amount $49,775.19 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUANCIALE, ROBERT A Employer name Thruway Authority Amount $49,775.05 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINTILUS, MODELINE Employer name New York City Childrens Center Amount $49,775.01 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEET, DOROTHY Employer name Capital Dist Psych Center Amount $49,774.65 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGS, FRANCES Employer name Orange County Amount $49,774.54 Date 05/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KRISTI L Employer name Off of The State Comptroller Amount $49,774.25 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAILE, STEVEN B Employer name Cortland County Amount $49,774.24 Date 03/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, KEVIN M Employer name Town of Watertown Amount $49,774.21 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, PATRICK M Employer name Central NY Psych Center Amount $49,773.95 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONER, JEFFREY C Employer name Cattaraugus County Amount $49,773.94 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, NAOMI R Employer name New York State Assembly Amount $49,773.20 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTEN, LINDA J Employer name Long Island St Pk And Rec Regn Amount $49,772.85 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RICKY V Employer name City of Poughkeepsie Amount $49,772.50 Date 02/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, JENNIFER R Employer name Sunmount Dev Center Amount $49,772.43 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JUSTIN C Employer name Bellmore-Merrick CSD Amount $49,772.09 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JEFFERY A Employer name Children & Family Services Amount $49,772.02 Date 04/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTMAN, TIMOTHY J Employer name Boces-Broome Delaware Tioga Amount $49,771.88 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYLAN, LORI A Employer name Department of Tax & Finance Amount $49,771.77 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, KAREN E Employer name Dept Transportation Region 7 Amount $49,771.68 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINA, MARC E Employer name Town of Hempstead Amount $49,771.16 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZEMATOWICZ, CHRISTOPHER J Employer name Wyoming Corr Facility Amount $49,771.16 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKIN, WILLIAM E, III Employer name Children & Family Services Amount $49,771.05 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHERLAND, CLARENCE Employer name Sagamore Psych Center Children Amount $49,770.93 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCARLO, LEZLI D Employer name Genesee County Amount $49,770.87 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROKITKA, AMY R Employer name Health Research Inc Amount $49,770.82 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES-HANLEY, GLENDA M Employer name SUNY College at Potsdam Amount $49,770.35 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROZAN, MIRJANA Employer name Seneca County Amount $49,769.64 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTI, SUSAN M Employer name Lindenhurst UFSD Amount $49,769.60 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, CARLA A Employer name Clinton Corr Facility Amount $49,769.43 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, DONALD E, JR Employer name City of Kingston Amount $49,769.32 Date 07/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGIBBONS, MARGARET A Employer name Oswego County Amount $49,769.32 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFFREDO, MAUREEN E Employer name Connetquot CSD Amount $49,769.29 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIGAN, AMANDA K Employer name Town of Pittsford Amount $49,769.10 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MARY M Employer name Chemung County Amount $49,769.05 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, HEATH M Employer name Delaware County Amount $49,769.02 Date 03/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, ANGELA C Employer name Department of Tax & Finance Amount $49,768.97 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRKLIN, KIMBERLY L Employer name Dept of Agriculture & Markets Amount $49,768.97 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JUSTIN R Employer name Roswell Park Cancer Institute Amount $49,768.81 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUFFLEBEAM, STEVEN B Employer name Town of Colonie Amount $49,768.56 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, CRYSTAL R Employer name Cattaraugus County Amount $49,768.22 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOHN I V, ALBERT C Employer name North Syracuse CSD Amount $49,768.08 Date 02/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, MICHAEL R Employer name Town of Gates Amount $49,767.67 Date 10/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHEYNE, JEFF S Employer name Town of Covert Amount $49,767.37 Date 02/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVECZ, LORRAINE Employer name New York State Canal Corp. Amount $49,767.32 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEESKERN, KAREN M Employer name Onondaga County Amount $49,767.17 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCEY, JASON S Employer name City of Troy Amount $49,767.02 Date 02/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPAGNA, VINCENT A Employer name Smithtown CSD Amount $49,766.64 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, DAVID B Employer name Dpt Environmental Conservation Amount $49,766.42 Date 04/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERMIS, CATHERINE M Employer name Department of Motor Vehicles Amount $49,766.35 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JONATHAN R Employer name Steuben County Amount $49,765.71 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANI, LINDA D Employer name Village of Hempstead Amount $49,765.26 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOSHUA L Employer name City of Rochester Amount $49,765.25 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON SCHWEIGER, KARL S Employer name Town of Evans Amount $49,765.10 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIS, CORY J Employer name Suffolk County Amount $49,765.00 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SUE S Employer name Suffolk County Amount $49,765.00 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, VICKI J Employer name SUNY Stony Brook Amount $49,764.82 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, WILLIAM M Employer name Orange County Amount $49,764.67 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPSCOMB, JOSEPH R Employer name City of Albany Amount $49,764.57 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENSLER, MICHAEL W Employer name Wayne County Amount $49,764.55 Date 05/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARD, JOAN A Employer name Poughkeepsie City School Dist Amount $49,764.52 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZMIERCZAK, EUGENE D Employer name SUNY Buffalo Amount $49,764.50 Date 05/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORROW, TIM A Employer name Sunmount Dev Center Amount $49,764.49 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, DENNIS R Employer name City of Albany Amount $49,764.26 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, KORY V Employer name City of Albany Amount $49,764.26 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBERT, KATHLEEN M Employer name Capital Dist Trans Authority Amount $49,764.17 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANKSHAW, KIMBERLY K Employer name Office For Technology Amount $49,764.11 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANTZ, DAVID J Employer name Wyoming Corr Facility Amount $49,763.73 Date 03/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIANGULA, DENISE M Employer name Suffolk County Amount $49,763.70 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTINO, PATRICIA L Employer name Monroe County Amount $49,763.54 Date 01/11/2008 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