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 RIGGS, SUSAN M Employer name City of Salamanca Amount $47,619.22 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTINE, TRINA M Employer name Boces-Monroe Amount $47,619.21 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, BILLY H Employer name Dept Transportation Region 7 Amount $47,618.94 Date 12/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGORI, ROCCO, JR Employer name Town of Tusten Amount $47,618.80 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINNIE, ANDREW P Employer name Ulster County Amount $47,618.42 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, NICOLA J Employer name NYS Office People Devel Disab Amount $47,618.36 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWICK-PARENT, TRACY M Employer name Franklin County Amount $47,618.34 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, TERRENCE J Employer name City of Poughkeepsie Amount $47,618.27 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEEVER, JAMES D Employer name Dept Transportation Region 7 Amount $47,618.25 Date 12/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, RIANNE J Employer name Div Criminal Justice Serv Amount $47,618.06 Date 05/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUCHEM, JOSHUA Employer name Dept Transportation Region 8 Amount $47,616.40 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, MARY J Employer name Sherrill City School Dist Amount $47,616.26 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVICK, CONRAD A Employer name Office For Technology Amount $47,616.02 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORAN, BERNICE Employer name Half Hollow Hills CSD Amount $47,615.95 Date 11/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, KENNETH A Employer name Chautauqua County Amount $47,615.94 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARP, MICHAEL S Employer name Carmel CSD Amount $47,615.52 Date 06/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAISON, BERNARD Employer name Rochester City School Dist Amount $47,615.47 Date 12/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWARTA, JODI L Employer name Town of Amherst Amount $47,615.36 Date 04/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, BRUCE W Employer name Saratoga County Amount $47,615.34 Date 11/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, LAWRENCE E Employer name Town of Coxsackie Amount $47,615.27 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOREMAN, MICHAEL R Employer name Dept Transportation Region 5 Amount $47,615.22 Date 07/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHROP, JOYANNA R Employer name Hutchings Psych Center Amount $47,615.10 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM L Employer name Iroquois CSD Amount $47,615.05 Date 10/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACTEAU, LINDSEY C Employer name New York State Assembly Amount $47,614.59 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIS, ANNA Employer name New York State Assembly Amount $47,614.59 Date 01/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, KRISTIN J Employer name Boces-Monroe Orlean Sup Dist Amount $47,614.50 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, MALVIA Employer name Hudson Valley DDSO Amount $47,614.42 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLALONA, SERVIO T Employer name Department of Tax & Finance Amount $47,614.32 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROISE, SANDRA J Employer name SUNY at Stony Brook Hospital Amount $47,614.05 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESTER, GLENDA M Employer name City of Olean Amount $47,614.00 Date 07/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHING, DAVID J Employer name Central NY DDSO Amount $47,613.97 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, THOMAS J Employer name New York State Canal Corp. Amount $47,613.91 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMAROSSA, LUISA Employer name East Meadow UFSD Amount $47,613.83 Date 01/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACKEY, NANCY A Employer name Washington County Amount $47,613.81 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOS, DAVID J Employer name City of Buffalo Amount $47,613.43 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZADZECK, SHEILA M Employer name Ontario County Amount $47,613.31 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIZZO, JUDY Employer name Newburgh City School Dist Amount $47,613.12 Date 01/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARONE, RAPHAEL Employer name Town of Greenburgh Amount $47,612.90 Date 08/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KARDASZ, MICHAEL H Employer name Long Island Dev Center Amount $47,612.88 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITTI, ANTHONY A Employer name Fishkill Corr Facility Amount $47,612.66 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLIN, NICOLE M Employer name Health Research Inc Amount $47,612.65 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIAM, KRISTINE M Employer name Monroe County Amount $47,612.27 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, ALLISON A Employer name Ontario County Amount $47,612.22 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, ALLECIA K Employer name Sunmount Dev Center Amount $47,611.94 Date 07/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, JAMIE M Employer name Boces-Nassau Sole Sup Dist Amount $47,611.86 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDENBAUM, ADINA E Employer name Suffolk County Amount $47,611.80 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSTEVENS, APRIL D Employer name Broome DDSO Amount $47,611.76 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBINS, JOSHUA M Employer name Saratoga County Amount $47,611.71 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, LUTHER Employer name Div Housing & Community Renewl Amount $47,611.64 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERKEN, VIRGINIA Employer name Orchard Park CSD Amount $47,611.62 Date 02/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, ROBERT R Employer name Onondaga County Amount $47,611.56 Date 09/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSSELLER, JOHN D Employer name Town of Minetto Amount $47,611.48 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULMER, ALICE MARIE Employer name Watervliet City School Dist Amount $47,611.18 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, JESSICA L Employer name Jefferson County Amount $47,611.15 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MARTHA A Employer name North Syracuse CSD Amount $47,610.80 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSSID, VICTORIA L Employer name Wantagh UFSD Amount $47,610.29 Date 12/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NANNI, ROBIN R Employer name Batavia Housing Auth Amount $47,610.24 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSNAN, MICHAEL Employer name Division of Veterans' Affairs Amount $47,610.23 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, BERNADETTE A Employer name Assembly Ways & Means Committ Amount $47,609.90 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU-BENSON, PRINCIA H Employer name Oneida County Amount $47,609.84 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, DEBORAH M Employer name Oneida County Amount $47,609.83 Date 01/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, KATARZYNA K Employer name HSC at Syracuse-Hospital Amount $47,609.71 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATHERMAN, MICHAEL F Employer name Town of Spafford Amount $47,609.49 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELGHAZZALI, NADIA Employer name Hudson Valley DDSO Amount $47,609.42 Date 07/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSENAT, CARLINE Employer name Brooklyn DDSO Amount $47,609.39 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, RONALD A Employer name New Rochelle City School Dist Amount $47,609.34 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWAY, JAMES R Employer name Elmira City School Dist Amount $47,608.62 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, MICHELLE S Employer name HSC at Syracuse-Hospital Amount $47,608.44 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMINI, PHILIP A, III Employer name Fulton County Amount $47,608.24 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONON, VICTOR J Employer name Town of Hastings Amount $47,607.92 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVID M Employer name Great Meadow Corr Facility Amount $47,607.73 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT-PADRO, JESSICA L Employer name Livingston County Amount $47,607.73 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALMADGE, RENEE L Employer name Capital District DDSO Amount $47,607.55 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, LEROY P Employer name Ulster County Amount $47,607.55 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAGH, KRISTINE S Employer name Boces Suffolk 2Nd Sup Dist Amount $47,607.46 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, WANDA E Employer name Watertown Corr Facility Amount $47,607.42 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, JACOB R Employer name City of Syracuse Amount $47,607.12 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPSCOMB, GEORGE W Employer name City of Albany Amount $47,607.04 Date 06/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYALL, SHANE M Employer name City of Saratoga Springs Amount $47,606.83 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGELS, THERESA E Employer name Department of Civil Service Amount $47,606.03 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCRAE, TIFFANY L Employer name New York Public Library Amount $47,605.43 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLOR, WYNN L, JR Employer name Huntington Public Library Amount $47,605.26 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, BRYAN K Employer name Rochester Housing Authority Amount $47,604.94 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, DONALD L Employer name South Colonie CSD Amount $47,604.81 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, CHERYL Employer name SUNY Binghamton Amount $47,604.76 Date 10/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, RICHARD J Employer name New York State Assembly Amount $47,604.61 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUGHTON, LAWRENCE C Employer name Dept Transportation Region 4 Amount $47,604.38 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, DAVID J Employer name Dept Transportation Reg 2 Amount $47,604.28 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCBRIDE, KAREN E Employer name Utica City School Dist Amount $47,603.57 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DES PAIGNE, JOSE A Employer name City of Rochester Amount $47,603.47 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPRZAK, JACLYN MARIE Employer name Roswell Park Cancer Institute Amount $47,603.41 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVE, DANIEL J Employer name Roswell Park Cancer Institute Amount $47,603.40 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDETTE, SANDRA Employer name Children & Family Services Amount $47,603.18 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, GERI E Employer name Children & Family Services Amount $47,603.18 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, JANICE A Employer name Children & Family Services Amount $47,603.18 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, PATRICIA Employer name Children & Family Services Amount $47,603.18 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, KAREN L Employer name Children & Family Services Amount $47,603.18 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLCSER, JULIA A Employer name Children & Family Services Amount $47,603.18 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COY, MICHELE B Employer name Department of Health Amount $47,603.18 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLDI, HEIDI M Employer name Department of Health Amount $47,603.18 Date 06/22/1987 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