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 GABEL, KEVIN C Employer name Div Military & Naval Affairs Amount $43,723.64 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, NICOL D Employer name Wayne County Amount $43,723.50 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE-WERNER, JENNIFER L Employer name Saratoga County Amount $43,723.38 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGLIO, ANGELA Employer name Harrison CSD Amount $43,723.35 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, JOSEPH G, JR Employer name Dept Transportation Region 9 Amount $43,723.25 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, DEREK M Employer name City of Binghamton Amount $43,723.14 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, LISA A Employer name New Rochelle City School Dist Amount $43,723.10 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADOUCEUR, CHERYL A Employer name Syracuse City School Dist Amount $43,723.01 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANU, KOFI R Employer name Westchester County Amount $43,722.94 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, SHANTAL M Employer name Wallkill Corr Facility Amount $43,722.68 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUDIO, MELISSA Employer name Pilgrim Psych Center Amount $43,722.67 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARKA, SHERI A Employer name Steuben County Amount $43,722.60 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ATEER, AMANDA L Employer name Hyde Park CSD Amount $43,722.59 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIANO, CYNTHIA G Employer name Ontario County Amount $43,722.47 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSS, STEVEN A Employer name North Syracuse CSD Amount $43,722.17 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENTHEROS, PATRICIA C Employer name NY Institute Special Education Amount $43,721.88 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, JACQUELINE M Employer name Onondaga CSD Amount $43,721.74 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, BURNELL D Employer name Town of Harrisburg Amount $43,721.26 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, ELIZABETH Employer name Dept Transportation Region 1 Amount $43,721.12 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHFELD, GRACE Employer name Town of East Fishkill Amount $43,721.04 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, WENDY F Employer name Cornell University Amount $43,720.89 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, STEPHEN J Employer name Erie County Amount $43,720.88 Date 09/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, TARA M Employer name Albany County Amount $43,720.87 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, MELISSA A Employer name Roswell Park Cancer Institute Amount $43,720.49 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARONE, DENISE M Employer name Boces-Nassau Sole Sup Dist Amount $43,720.44 Date 12/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLERT, THERESA K Employer name Brooklyn Public Library Amount $43,720.15 Date 05/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHOOF, KELLY S Employer name Central NY DDSO Amount $43,719.82 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIANNA, VIRGINIA Employer name Dutchess County Amount $43,719.81 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVATH, VERONIKA K Employer name Westchester County Amount $43,719.29 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEL, ROBERT M Employer name City of North Tonawanda Amount $43,719.20 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONANT, HEATHER L Employer name Court of Appeals Amount $43,718.75 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, RENE M Employer name Delaware County Amount $43,718.63 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, ANDREA L Employer name Erie County Medical Center Corp. Amount $43,718.56 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VU, KIM-HOA T Employer name South Beach Psych Center Amount $43,718.16 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ANGELA L Employer name Arlington CSD Amount $43,718.06 Date 09/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, KENT M Employer name Town of Ticonderoga Amount $43,717.86 Date 07/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, KEVIN F Employer name Rensselaer County Amount $43,717.70 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, RITA A Employer name Columbia County Amount $43,717.33 Date 08/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALZER, VALERIE B Employer name Cornell University Amount $43,716.69 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, VICTORIA Employer name Hicksville UFSD Amount $43,716.58 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, TAMMY L Employer name Greater Binghamton Health Center Amount $43,716.47 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGERTY, ANGELA T Employer name Central NY DDSO Amount $43,716.38 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, WILLIAM A Employer name West Irondequoit CSD Amount $43,716.36 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DONNA M Employer name Bare Hill Correction Facility Amount $43,715.82 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JOCELYN R Employer name Sing Sing Corr Facility Amount $43,715.46 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TANYA D Employer name Department of Motor Vehicles Amount $43,715.28 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORHOUSE, SHARON Employer name Thruway Authority Amount $43,714.92 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, EDWARD P Employer name Buffalo Sewer Authority Amount $43,714.73 Date 02/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRERAS, HEIDI Employer name Hauppauge UFSD Amount $43,714.63 Date 08/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, CARRIE E Employer name Monroe County Amount $43,714.63 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILKO, L C Employer name Dept Labor - Manpower Amount $43,714.56 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, JAMES T, JR Employer name Saratoga Springs City Sch Dist Amount $43,714.26 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, VICTORIA A Employer name Bayport-Bluepoint UFSD Amount $43,714.00 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIED, JOEL Employer name Kiryas Joel UFSD Amount $43,713.86 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTEY, JOHN J Employer name Tioga County Amount $43,713.69 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, BONNIE J Employer name Village of Speculator Amount $43,713.43 Date 07/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAIED, CLARE R Employer name Cornell University Amount $43,713.40 Date 02/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, LAURYN E Employer name Division of State Police Amount $43,713.39 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, CHARLES P Employer name Village of Mcgraw Amount $43,713.09 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, GEORGE A Employer name Metro New York DDSO Amount $43,712.98 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATUM, CARLTON B, JR Employer name Albany City School Dist Amount $43,712.97 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, GREGORY Employer name City of Rochester Amount $43,712.89 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINE, DEBORAH J Employer name Phelps Clifton Springs CSD Amount $43,712.18 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITARELLA, MICHELE L Employer name Putnam County Amount $43,712.00 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, JAMES J Employer name Town of Otego Amount $43,711.98 Date 02/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, ROBERTA A Employer name Washington County Amount $43,711.75 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOTTI, STEVEN A Employer name City of Buffalo Amount $43,711.46 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JOEL Employer name Town of Islip Amount $43,711.27 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESONI, DEBORAH J Employer name Schenectady City School Dist Amount $43,711.07 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZANO, ONEIDA N Employer name City of Long Beach Amount $43,711.00 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSTENFIELD, DENISE Employer name City of Long Beach Amount $43,710.99 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITULLI, LISA M Employer name City of Long Beach Amount $43,710.99 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CURTO, MICHAEL J Employer name Erie County Amount $43,710.97 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRINEY, REBECCA I Employer name Sunmount Dev Center Amount $43,710.97 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBANKS, JEFFREY J Employer name Town of Mayfield Amount $43,710.92 Date 04/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTGEREIT, NICHOLAS F Employer name Town of Smithtown Amount $43,710.65 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANES-LUKIN, PAULA K Employer name NYS Psychiatric Institute Amount $43,710.53 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Town of Putnam Valley Amount $43,710.41 Date 04/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JOHN D Employer name Dept Transportation Region 5 Amount $43,710.10 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JAYNE R Employer name Oneida Herkimer Sol Wst Mg Aut Amount $43,710.06 Date 02/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JENNI R Employer name Erie County Medical Center Corp. Amount $43,709.84 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOERTZ, KATHLEEN A Employer name Honeoye CSD Amount $43,709.13 Date 05/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTYL, CHRISTOPHER Employer name New York State Canal Corp. Amount $43,709.06 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, JUAN S Employer name Sing Sing Corr Facility Amount $43,709.00 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, LISA M Employer name SUNY College Technology Alfred Amount $43,708.63 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, BABETTE C Employer name Romulus CSD Amount $43,708.51 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYPHRIT, PHILIP M Employer name Cornell University Amount $43,708.35 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, PAUL J Employer name Erie County Medical Center Corp. Amount $43,708.15 Date 02/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTEAD, NATHANIEL T Employer name Hempstead UFSD Amount $43,708.08 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, NICOLE M Employer name Schenectady City School Dist Amount $43,708.06 Date 08/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLOCK, KATHLEEN A Employer name Town of Hamburg Amount $43,708.01 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSMOWSKI, ROBIN A Employer name Town of Hamburg Amount $43,708.00 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDONE, RYAN S Employer name Village of Hudson Falls Amount $43,707.87 Date 09/13/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROUNSVILLE, KELLY A Employer name Groveland Corr Facility Amount $43,707.60 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN-RICHARDSON, MICHELLE W Employer name Monroe County Amount $43,707.55 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, MARGARET M Employer name City of Albany Amount $43,707.27 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SHAWN S Employer name Boces-Erie 1St Sup District Amount $43,707.15 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMSLEY, BARTON J Employer name Solvay UFSD Amount $43,707.11 Date 05/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, CHERYL A Employer name St Lawrence County Amount $43,707.02 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRATT, JONATHAN J Employer name Town of Leicester Amount $43,706.92 Date 01/20/2006 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