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 HINES, JOSEPH A, III Employer name Onondaga Co Res Rec Agcy Amount $48,030.42 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, BRIAN J Employer name Dept Transportation Region 9 Amount $48,029.94 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KAREN M Employer name Department of Motor Vehicles Amount $48,029.81 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, LATISHA E Employer name Western New York DDSO Amount $48,029.51 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QIAN, FENG Employer name Health Research Inc Amount $48,029.46 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MONIQUE L Employer name Finger Lakes DDSO Amount $48,029.26 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATTEO, JOHN P, JR Employer name Schenectady County Amount $48,028.93 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, RONALD D Employer name Town of North Castle Amount $48,028.70 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEHLE, MARY C Employer name City of Syracuse Amount $48,028.63 Date 02/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWNE, KATHY Employer name North Babylon UFSD Amount $48,028.48 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARERI, FRANCES M Employer name North Babylon UFSD Amount $48,028.48 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, BARBARA A Employer name North Babylon UFSD Amount $48,028.48 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, KYLE T Employer name SUNY Buffalo Amount $48,028.48 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, COREY D Employer name City of Albany Amount $48,028.39 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNER, KRISTEN P Employer name Westchester Health Care Corp. Amount $48,028.37 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSAKALIS, DIMITRI C Employer name Dept of Correctional Services Amount $48,028.35 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MELISSA R Employer name Orange County Amount $48,028.35 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, ALEYAMMA N Employer name Rockland Psych Center Amount $48,028.24 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULDNER, DINA M Employer name Gold Coast Pub Lib District Amount $48,027.70 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, LINDA K Employer name Allegany County Amount $48,027.47 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIMNO, JENNIFER A Employer name Cornell University Amount $48,027.22 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, REBECCA L Employer name Port Washington Water Poll Dist Amount $48,027.15 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, SHARON M Employer name West Islip UFSD Amount $48,027.14 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENAO, NERY Employer name SUNY at Stony Brook Hospital Amount $48,027.13 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, KASSANDRA M Employer name Workers Compensation Board Bd Amount $48,027.11 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEIRO, ROSE M Employer name Long Island Dev Center Amount $48,026.59 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGERT, ALAN F, JR Employer name Sullivan West CSD Amount $48,026.34 Date 10/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLINSKI, SANDRA A Employer name Rochester City School Dist Amount $48,026.08 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADER, LAURA N Employer name Nassau County Amount $48,025.98 Date 03/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, ANGELA J Employer name Nassau County Amount $48,025.98 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRECA, MICHAEL J Employer name Central NY Psych Center Amount $48,025.89 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYO, MARK S Employer name Dev Auth of North Country Amount $48,025.88 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MAUREEN A Employer name Town of East Hampton Amount $48,025.88 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MARCO A Employer name Hempstead UFSD Amount $48,025.77 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, NEIL V Employer name SUNY College Environ Sciences Amount $48,025.70 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAQUEZ, CHRISTINE N Employer name Madison County Amount $48,025.58 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEPHANIE H Employer name Erie County Medical Center Corp. Amount $48,025.56 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, BRIDGET M Employer name Erie County Medical Center Corp. Amount $48,025.35 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DONALD A Employer name Village of Dansville Amount $48,024.86 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVOE, CRYSTAL M Employer name Temporary & Disability Assist Amount $48,024.83 Date 11/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPIK, RICHARD J Employer name Shenendehowa CSD Amount $48,024.66 Date 02/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, DEBRA J Employer name Franklin County Amount $48,024.34 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTOR, MICHAEL P Employer name Hyde Park CSD Amount $48,024.31 Date 04/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTI, DIANE Employer name Sewanhaka CSD Amount $48,023.72 Date 05/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARSIO, BERNADETTE M Employer name Sewanhaka CSD Amount $48,023.72 Date 10/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIGENBROD, BILL E Employer name Lancaster CSD Amount $48,023.40 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, MARY C Employer name Niagara County Amount $48,022.93 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, CAMILLE A Employer name Metro New York DDSO Amount $48,022.68 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXCY, NATIVIDAD Employer name New York Public Library Amount $48,022.59 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIE, STEVEN Employer name Suffolk County Amount $48,022.59 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSADA, DOROTHY Employer name Westchester County Amount $48,022.50 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBRON, IVAN Employer name Rockland County Amount $48,022.11 Date 02/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name URCKFITZ, ANDREW J Employer name Town of Pittsford Amount $48,022.05 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASSATTI, JOHN C Employer name SUNY Central Admin Amount $48,022.04 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, YVES Employer name Pilgrim Psych Center Amount $48,021.86 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC FADDEN, BRYAN P Employer name Village of Canajoharie Amount $48,021.75 Date 07/03/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENAO, DAISY Employer name SUNY Stony Brook Amount $48,021.67 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, KELLY D Employer name Cortland County Amount $48,021.51 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, BRIAN M Employer name Off of The State Comptroller Amount $48,021.14 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, NANCY L Employer name Downsville CSD Amount $48,021.11 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTWELL, TIMOTHY D Employer name Dept Transportation Region 1 Amount $48,021.01 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STULBAUM, DIANA L Employer name South Beach Psych Center Amount $48,020.98 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, BARBARA L Employer name Garden City UFSD Amount $48,020.69 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISWEBER, NADINE A Employer name Cortland County Amount $48,020.58 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATOR, GARY R Employer name Department of Law Amount $48,020.58 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, SANDRA M Employer name Taconic DDSO Amount $48,020.54 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROTTA, ANTHONY, JR Employer name Boces-Rensselaer Columbia Gr'N Amount $48,020.52 Date 10/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITLOW, NICHOLAS P Employer name Middle Country CSD Amount $48,020.37 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, EDWARD L Employer name Hempstead UFSD Amount $48,020.27 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, SANDRA Employer name Village of Haverstraw Amount $48,019.74 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, DONALD A Employer name Penn Yan Bd of Light Commis Amount $48,019.59 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTLING, KEVIN J Employer name SUNY Buffalo Amount $48,019.53 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALASEK, KAREN A Employer name Central NY DDSO Amount $48,019.26 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, ANDREA C Employer name City of Long Beach Amount $48,018.78 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINERVINI, SCOTT M Employer name Erie County Amount $48,018.55 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, LOU ANN Employer name South Jefferson CSD Amount $48,018.41 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUNIR, GUADALUPE Employer name New Rochelle City School Dist Amount $48,018.38 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOWITZ, EILEEN S Employer name Boces-Nassau Sole Sup Dist Amount $48,018.37 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPAOLO, MELISSA L Employer name Schuyler County Amount $48,018.26 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIEL J Employer name Town of Fenner Amount $48,018.13 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, OSWALDO Employer name City of Glen Cove Amount $48,018.12 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMARD, KENNETH M Employer name City of Plattsburgh Amount $48,018.02 Date 09/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CORA C Employer name Lake Placid CSD Amount $48,017.61 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGO, THERESA A Employer name Div Criminal Justice Serv Amount $48,017.44 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, SUSAN R Employer name Hampton Bays UFSD Amount $48,017.44 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDOW, TAMARA A Employer name SUNY Binghamton Amount $48,017.39 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRKINS, DIANA M Employer name Roswell Park Cancer Institute Amount $48,017.36 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYSOR, MILAN G, JR Employer name Village of Dansville Amount $48,017.32 Date 04/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMOL, LEONELDA Employer name SUNY Stony Brook Amount $48,017.18 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALAK-ASH, SUZANNE Employer name Broome County Amount $48,017.17 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTEYS, KIM M Employer name Capital District DDSO Amount $48,016.93 Date 02/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDEN, MICHAEL J Employer name City of Rochester Amount $48,016.78 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, RICHARD M Employer name Broome DDSO Amount $48,016.68 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, MICHAEL A Employer name Thruway Authority Amount $48,016.28 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTON, ROSEMARY C Employer name Massena CSD Amount $48,016.18 Date 06/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAUGHEY, VINCENT J Employer name SUNY at Stony Brook Hospital Amount $48,016.14 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, LISA M Employer name Dutchess County Amount $48,016.12 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUIE, DEREK L Employer name Supreme Ct-1St Civil Branch Amount $48,016.12 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARY M Employer name St Lawrence Childrens Services Amount $48,016.04 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRARD, JENNIFER L Employer name Central NY DDSO Amount $48,015.81 Date 03/19/2015 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