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 BAILY, DAVID Employer name NYS Senate Regular Annual Amount $44,423.12 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIANO, JEFFREY J Employer name Rochester City School Dist Amount $44,423.10 Date 08/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGGIANO, JAMES M Employer name City of Poughkeepsie Amount $44,422.97 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, JANET J Employer name Village of Silver Creek Amount $44,422.78 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, DAVID S Employer name City of Glens Falls Amount $44,422.12 Date 04/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGRAF, KRISTEN L Employer name Monroe County Amount $44,421.88 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPYRA, STEPHEN F Employer name City of North Tonawanda Amount $44,421.52 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, SUSAN J Employer name SUNY Brockport Amount $44,421.49 Date 10/09/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MARK D Employer name Town of Lockport Amount $44,421.22 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DANIEL D Employer name Steuben County Amount $44,421.20 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, SARAH G Employer name SUNY Binghamton Amount $44,421.15 Date 11/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, MELISSA A Employer name Western New York DDSO Amount $44,420.74 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STID, LORI L Employer name Town of Perinton Amount $44,420.41 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARP, CHAD A Employer name Boces-Onondaga Cortland Madiso Amount $44,420.28 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, NANCY L Employer name Shawangunk Correctional Facili Amount $44,420.26 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLMAN, CHRISTOPHER D Employer name Sidney CSD Amount $44,420.25 Date 01/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, LAURANNE R Employer name Monroe County Amount $44,420.07 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESMOND, KEVIN G Employer name Capital Dist Psych Center Amount $44,419.55 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TAMMY J Employer name NYS Association of Counties Amount $44,419.55 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURBES, JOAN M Employer name Village of Lake Success Amount $44,419.50 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, EDITH M Employer name Workers Compensation Board Bd Amount $44,419.50 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, KATHLEEN A Employer name Southport Correction Facility Amount $44,419.49 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, WILLIAM J Employer name Fulton County Amount $44,419.17 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, CYNTHIA L Employer name Brentwood Public Library Amount $44,419.02 Date 10/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROWSKI, TIMOTHY F Employer name Akron CSD Amount $44,419.01 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENS-GALLAGHER, DENISE A Employer name Dutchess County Amount $44,419.00 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, CATHERINE M Employer name Niagara-Wheatfield CSD Amount $44,418.97 Date 12/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, CHARLES W Employer name Dept Transportation Region 9 Amount $44,418.91 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, QUINN J Employer name Monroe County Amount $44,418.81 Date 08/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, JEREMIAH R Employer name Western New York DDSO Amount $44,418.71 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, BARBARA A Employer name Greene County Amount $44,418.67 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, DAVID L Employer name Monroe County Amount $44,418.30 Date 04/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, JAMES J Employer name Saratoga Springs City Sch Dist Amount $44,417.72 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFRESNE, JOAN M Employer name Ithaca City School Dist Amount $44,417.43 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYMOREK, CYNTHIA R Employer name Cheektowaga-Sloan UFSD Amount $44,417.12 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIFARO, JOSEPH M, JR Employer name Dept Labor - Manpower Amount $44,417.10 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, PATRICK K, II Employer name Buffalo Psych Center Amount $44,416.82 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRYSLER, AMANDA B Employer name Dept Labor - Manpower Amount $44,416.74 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLING, DANIELLE M Employer name Western New York DDSO Amount $44,416.57 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOR, ANTONIO E Employer name Erie County Medical Center Corp. Amount $44,416.54 Date 12/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLISSIMO, DONNA M Employer name Boces Suffolk 2Nd Sup Dist Amount $44,416.30 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, EMMANUEL D Employer name Nanuet UFSD Amount $44,416.18 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRELLNER, JOHN E Employer name Ithaca City School Dist Amount $44,415.89 Date 02/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNN, DIANE M Employer name Cornell University Amount $44,415.82 Date 02/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETT, TRACEY L Employer name Westhill CSD Amount $44,415.79 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, COLLEEN A Employer name Town of Marlborough Amount $44,415.70 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, JOHN R Employer name Onondaga County Amount $44,415.66 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUEHEART, VERNON A, JR Employer name Buffalo City School District Amount $44,415.54 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGANTE, ANGELINA Employer name NYC Convention Center OpCorp. Amount $44,415.45 Date 12/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARVEL, COLLEEN MARIE Employer name Wyoming County Amount $44,415.36 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, DOUGLAS E Employer name Monroe County Amount $44,415.04 Date 01/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMZARS, BARBARA Employer name Herkimer County Amount $44,415.02 Date 07/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALL, AMANDA R Employer name Sullivan County Amount $44,415.00 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLOCK, PHILLIS M Employer name Ithaca City School Dist Amount $44,414.91 Date 06/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, TONDRA R Employer name Freeport UFSD Amount $44,414.88 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSCHEWSKE, KELLY L Employer name Southport Correction Facility Amount $44,414.76 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JONATHAN G Employer name SUNY at Stony Brook Hospital Amount $44,414.69 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, JOHN J Employer name Town of Southampton Amount $44,414.58 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIUZZI, SUSAN Employer name William Floyd UFSD Amount $44,414.55 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAVUZZO, ANTHONY Employer name Long Island St Pk And Rec Regn Amount $44,414.44 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSS, DODD A Employer name Dept Transportation Region 9 Amount $44,414.39 Date 11/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, JAVIER Employer name Westchester County Amount $44,414.10 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACEY, LINDA M Employer name Town of Athens Amount $44,414.06 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKE, MARY TERESA Employer name Greater So Tier Boces Amount $44,414.00 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHTA, KAMLESH C Employer name Nassau County Amount $44,413.74 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SHERRY, KELLEY L Employer name HSC at Syracuse-Hospital Amount $44,413.72 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Dept Transportation Reg 2 Amount $44,413.40 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, MICHAEL W Employer name SUNY at Stony Brook Hospital Amount $44,413.23 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANER, MICHAEL A Employer name Cornell University Amount $44,412.74 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUGH, CORAL A Employer name Tompkins County Amount $44,412.59 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALMETA-THOMAIDIS, VALENTINA Employer name Nassau County Amount $44,412.04 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-WRIGHT, PAMELA D Employer name City of Rochester Amount $44,411.86 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, MARY ANN C Employer name Burnt Hills-Ballston Lake CSD Amount $44,411.85 Date 10/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKLEY, CHERISE M Employer name SUNY Brockport Amount $44,411.73 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTON, LAURIE ANN Employer name Monroe County Amount $44,411.57 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUST, PETER J Employer name City of Rensselaer Amount $44,411.33 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DOLORES M Employer name Orange County Amount $44,411.28 Date 12/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKEL, MICHAEL C Employer name Town of Southampton Amount $44,411.19 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRILLEY, NATALIE M Employer name Supreme Ct-Queens Co Amount $44,411.11 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, KATHLEEN J Employer name SUNY at Stony Brook Hospital Amount $44,410.88 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, ELLEN M Employer name Finger Lakes DDSO Amount $44,410.28 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ALICIA C Employer name Suffolk County Amount $44,409.90 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS DEL VALLE, YESENIA Employer name New York Public Library Amount $44,409.72 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADFORD, PAMELA A Employer name Yorkshire Pioneer CSD Amount $44,409.60 Date 11/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINEHART, KEVIN Employer name Town of Harpersfield Amount $44,409.36 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINSON, TONI Employer name Buffalo City School District Amount $44,408.78 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JERRY Employer name Brooklyn DDSO Amount $44,408.66 Date 07/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TINA M Employer name Office For Technology Amount $44,408.36 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTLES, JENNIFER L Employer name Boces-Tompkins Seneca Tioga Amount $44,408.28 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, RICHARD N Employer name City of Yonkers Amount $44,408.28 Date 07/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFIN, KEVIN E Employer name Albany City School Dist Amount $44,408.15 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERA, DONNA M Employer name State Insurance Fund-Admin Amount $44,408.04 Date 03/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRCIE, JOEY L Employer name Fayetteville-Manlius CSD Amount $44,408.01 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTHRIDGE, GARY L Employer name Town of De Witt Amount $44,407.92 Date 08/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTON, TIFFANY T Employer name Nassau Health Care Corp. Amount $44,407.17 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS RATAUL, CANDIDA S Employer name Dept of Correctional Services Amount $44,407.08 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, TODD D Employer name Edwards Knox CSD Amount $44,407.02 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIVEN, CELESTINE M Employer name Dept of Financial Services Amount $44,407.01 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSZUTA, ANDREW J Employer name SUNY Albany Amount $44,406.94 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TENISE L Employer name Roosevelt Public Library Amount $44,406.91 Date 03/22/2012 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