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 KAMM, BONNIE M Employer name Harborfields CSD of Greenlawn Amount $46,021.89 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, RICHARD B Employer name Western New York DDSO Amount $46,021.85 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAN, JAMES D Employer name SUNY Empire State College Amount $46,021.33 Date 06/08/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAINBACK, ILEEN Y Employer name Rockland County Amount $46,021.17 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, CHRISTOPHER W Employer name Town of Mayfield Amount $46,021.09 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSLER, EDWARD C Employer name Erie County Medical Center Corp. Amount $46,020.92 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURYBURY, GERALD L, JR Employer name SUNY College at Geneseo Amount $46,020.91 Date 05/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTOMAYOR, DAVID Employer name City of Rochester Amount $46,020.85 Date 07/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLURE, KELLY T Employer name North Syracuse CSD Amount $46,020.76 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, HENRY C Employer name Freeport UFSD Amount $46,020.58 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDFARB, JOANNA I Employer name Crawford Library District Amount $46,020.52 Date 07/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULIG, THEODORE P Employer name Boces Erie Chautauqua Cattarau Amount $46,020.51 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, CRISTIAN T Employer name Suffolk County Amount $46,020.40 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUMAND, MATTHEW R Employer name New York State Assembly Amount $46,020.20 Date 12/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, ALEXIS M Employer name New York State Assembly Amount $46,020.20 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, PETER S Employer name New York State Assembly Amount $46,020.20 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ALEXANDER J Employer name New York State Assembly Amount $46,020.20 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENKER, ANGELICA C Employer name Baldwin Public Library Amount $46,019.88 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATHOUT, JOHN G Employer name Averill Park CSD Amount $46,019.64 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINOPOLI, KAREN E Employer name Gates-Chili CSD Amount $46,019.46 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATES, MAUREEN A Employer name Department of Motor Vehicles Amount $46,019.43 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, KATHERINE M Employer name Sweet Home CSD Amrst&Tonawanda Amount $46,019.38 Date 09/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEX, MARY E Employer name Town of Washington Amount $46,019.14 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMARDZ, JOSEPH P Employer name Buffalo Sewer Authority Amount $46,019.13 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRDANOVIC, HAJRIJA Employer name Sullivan County Amount $46,018.91 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDUF, WENDY A Employer name SUNY Buffalo Amount $46,018.31 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJAK, STEVEN L Employer name Erie County Medical Center Corp. Amount $46,018.29 Date 12/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMPONERIU, DANIELA I Employer name NYC Criminal Court Amount $46,018.24 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAHNHOY Employer name Department of Health Amount $46,018.20 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MELISSA S Employer name Williamsville CSD Amount $46,018.15 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, ELAINE D Employer name Central NY DDSO Amount $46,017.87 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI-SNOOK, ELENA Employer name New York Public Library Amount $46,017.78 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, MARGARET E Employer name Taconic DDSO Amount $46,017.73 Date 05/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, WINSTON A Employer name Erie County Amount $46,017.67 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARREN, CATHERINE P Employer name Dept Transportation Region 10 Amount $46,017.62 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, LISA A Employer name Erie County Medical Center Corp. Amount $46,017.18 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, JIMMY Employer name Dept Labor - Manpower Amount $46,017.06 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGLIA, ANN MARIE Employer name Erie County Amount $46,017.05 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLA, THOMAS M Employer name Central NY DDSO Amount $46,016.84 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALISE, ANTHONY J Employer name Village of Garden City Amount $46,016.69 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DIANE L Employer name Dept Transportation Region 9 Amount $46,016.60 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDRESS, COREY M Employer name Broome DDSO Amount $46,016.32 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSICO, SUZANNE B Employer name Delaware County Amount $46,016.01 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFALL, SHIRLEY A Employer name Fourth Jud Dept - Nonjudicial Amount $46,016.00 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, DEBRA A Employer name Delaware County Amount $46,015.96 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUDD, PATRICIA J Employer name Mattituck-Cutchogue UFSD Amount $46,015.72 Date 03/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAY, BRIAN G Employer name Taconic DDSO Amount $46,015.70 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ANGELA S Employer name Brooklyn DDSO Amount $46,015.53 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIKUSKI, JOHN D Employer name City of Binghamton Amount $46,015.43 Date 01/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYERS, RICHARD A Employer name Lake Pleasant CSD Amount $46,015.31 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, BERNETA M Employer name Cayuga County Amount $46,015.27 Date 07/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPISARDA, JASON T Employer name Town of Oyster Bay Amount $46,015.08 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANEK, DIANE M Employer name Roswell Park Cancer Institute Amount $46,014.90 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRUFF, BRIAN J Employer name Town of Byron Amount $46,014.89 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGEOIS, DIANA L Employer name Attica Corr Facility Amount $46,014.77 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGAN, ANN R Employer name SUNY Buffalo Amount $46,014.65 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGAD, JOANN Employer name Suffolk County Amount $46,014.59 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTAGNARO, MARIO Employer name Nassau Health Care Corp. Amount $46,014.45 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TRACY L Employer name Galway CSD Amount $46,014.39 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, JAMES R Employer name Village of North Syracuse Amount $46,014.09 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REETZ, CATHERINE S Employer name Wayne CSD Amount $46,013.18 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, DIANNE J Employer name Sullivan County Amount $46,013.14 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, GEORGIA R Employer name Brooklyn Public Library Amount $46,013.12 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, COLLEEN A Employer name Seneca County Amount $46,013.00 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARTAGLIA, ANTHONY F Employer name City of Utica Amount $46,012.83 Date 01/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANNEY, JEAN O Employer name Town of Clarence Amount $46,012.82 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADILLO, LISA A Employer name Dept Labor - Manpower Amount $46,012.79 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, KRISTEN M Employer name Erie County Medical Center Corp. Amount $46,012.73 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAAB, MELISSA A Employer name Mohawk Valley Child Youth Serv Amount $46,012.68 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, ANTHONY M Employer name Finger Lakes DDSO Amount $46,012.59 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, DAVID M Employer name Tompkins County Amount $46,012.20 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PIETRO, SUZANNE B Employer name East Ramapo CSD Amount $46,012.15 Date 06/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATAS-DUNCAN, JULIET M Employer name Bernard Fineson Dev Center Amount $46,011.87 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDI, MARISA Employer name Connetquot CSD Amount $46,011.85 Date 01/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESNEL, MARY J Employer name Health Research Inc Amount $46,011.80 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDON, JESSICA L Employer name Town of Alexandria Amount $46,011.76 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, WILLIAM C Employer name Saratoga Cap Dis St Pk Rec Reg Amount $46,011.71 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYLE, CURTIS Employer name SUNY Health Sci Center Syracuse Amount $46,011.47 Date 02/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVELL, WILLIAM J Employer name Phoenix CSD Amount $46,010.96 Date 07/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, KATHLEEN A Employer name Central NY DDSO Amount $46,010.90 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, DARCY J Employer name Orleans County Amount $46,010.80 Date 10/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAM, DEBORAH A Employer name Rochester Housing Authority Amount $46,010.80 Date 08/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, CHRISTOPHER M Employer name Dept Transportation Region 3 Amount $46,010.70 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLEWITZ, PATRICK M Employer name Onondaga County Amount $46,010.43 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON-SPRAKER, DEBORAH A Employer name North Syracuse CSD Amount $46,010.37 Date 10/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNER-FOSTER, LAURIE C Employer name Department of Tax & Finance Amount $46,010.24 Date 04/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, WENDY L Employer name Baldwin UFSD Amount $46,010.21 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, KELLY A Employer name Dpt Environmental Conservation Amount $46,010.11 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIW, ALYSIA K Employer name Monroe County Amount $46,010.05 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MARCEL M Employer name Department of Motor Vehicles Amount $46,010.00 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IULIUCCI, CARMELA Employer name Harborfields Public Library Amount $46,009.85 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, MAMIE R Employer name Kingsboro Psych Center Amount $46,009.63 Date 07/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, EVON Employer name Kingsboro Psych Center Amount $46,009.63 Date 08/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, CYNTHIA A Employer name Dept Transportation Region 3 Amount $46,009.26 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREN M Employer name Town of Clarence Amount $46,009.17 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, RHONDA F Employer name Office For Technology Amount $46,009.04 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, JAMES J Employer name Kingston City School Dist Amount $46,008.98 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKES, FREDERICK W, III Employer name Rensselaer County Amount $46,008.97 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, LUKE W Employer name SUNY College at Plattsburgh Amount $46,008.82 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGUELLO, DONALD Employer name Suffolk County Amount $46,008.73 Date 11/06/2000 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