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 SAGESER, KRISTEN M Employer name Department of Law Amount $43,361.25 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLANTONIO, DANIEL K, JR Employer name Islip UFSD Amount $43,361.24 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JANET L Employer name City of Buffalo Amount $43,361.23 Date 03/17/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCETTE, SHARON A Employer name Madison County Amount $43,361.21 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, WILLIAM P, JR Employer name Dutchess County Amount $43,361.12 Date 09/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMARCHI, MICHELLE M Employer name Carmel CSD Amount $43,360.94 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, MARCEL A Employer name HSC at Brooklyn-Hospital Amount $43,360.94 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEYER, CAROL A Employer name Genesee County Amount $43,360.92 Date 11/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, MARILYN Employer name SUNY Buffalo Amount $43,360.77 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTO, JOSE L Employer name Greenville CSD Amount $43,360.22 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SILVA, DAVID M Employer name Uniondale UFSD Amount $43,359.94 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE SAUVAGE, BARBARA L Employer name Chappaqua CSD Amount $43,359.93 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, SUSAN Y Employer name Hamburg CSD Amount $43,359.91 Date 12/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUBIE, SANDRA M Employer name Town of Batavia Amount $43,359.83 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, CAROLYN M Employer name Town of Islip Amount $43,359.81 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFFER, JEROME P Employer name City of Rome Amount $43,359.69 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERKNECHT, DAVID P Employer name City of Johnstown Amount $43,359.53 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANKE, FREDERICK P, JR Employer name SUNY Stony Brook Amount $43,359.46 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACARUSO, JOSEPH J Employer name City of Yonkers Amount $43,359.40 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, STEVEN E Employer name New Paltz CSD Amount $43,359.10 Date 08/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUGER, MICHELLE B Employer name Mohawk Correctional Facility Amount $43,359.00 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEEN, BOBBY L Employer name Roswell Park Cancer Institute Amount $43,358.52 Date 04/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, IVETTE Employer name Insurance Dept-Liquidation Bur Amount $43,358.39 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYFORD, MICHAEL D Employer name Brentwood UFSD Amount $43,358.37 Date 11/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DONALD F Employer name City of Oswego Amount $43,357.91 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUSA, JON D Employer name Department of Tax & Finance Amount $43,357.26 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ARTHUR L Employer name Ellenville CSD Amount $43,357.06 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, ROBERT J, JR Employer name Arlington CSD Amount $43,357.03 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAREMSKI, TAMMY J Employer name Department of Tax & Finance Amount $43,356.77 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODY, CHRISTINE E Employer name SUNY College at Oswego Amount $43,356.54 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, KATHLEEN A Employer name Genesee County Amount $43,356.44 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, JOHN C Employer name Boces-Erie 1St Sup District Amount $43,356.31 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BARRON, ANDREW P, II Employer name Boces-Erie 1St Sup District Amount $43,356.31 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, VICTORIA M Employer name New York State Assembly Amount $43,356.26 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENMAN, DOUGLAS J Employer name Dept Transportation Region 6 Amount $43,356.10 Date 12/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVY, MATTHEW J Employer name Chenango County Amount $43,355.98 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, JAMES S Employer name Dept Transportation Region 10 Amount $43,355.52 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUCERI, JAMES L Employer name Schenectady County Amount $43,355.41 Date 10/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELECKI, ERIC J Employer name Dept Labor - Manpower Amount $43,355.39 Date 01/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RITO, CHRISTOPHER M Employer name Cornell University Amount $43,355.34 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOT, ALREIN V Employer name Westchester Health Care Corp. Amount $43,355.20 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTLEY, H.THOMAS, JR Employer name Ogdensburg Bridge & Port Auth Amount $43,355.09 Date 02/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNON, ELAINE Employer name NYC Criminal Court Amount $43,355.03 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLADYKA, RICHARD C Employer name Great Meadow Corr Facility Amount $43,354.96 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLES, KRISTEN E Employer name Town of Hyde Park Amount $43,354.95 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDS, EDWARD D Employer name Greece CSD Amount $43,354.88 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHBOUGH, SANDRA M Employer name Mechanicville City School Dist Amount $43,354.86 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, JANE M Employer name Finger Lakes DDSO Amount $43,354.63 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELS, SEAN M Employer name Onondaga County Amount $43,354.40 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, WILLIAM S Employer name Erie County Amount $43,353.85 Date 03/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, BRIAN S Employer name Children & Family Services Amount $43,353.72 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, SANDRA E Employer name Taconic St Pk And Rec Regn Amount $43,353.72 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ANDREA E Employer name Cornell University Amount $43,353.58 Date 02/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESOTELL, KENNETH R, JR Employer name Peru CSD Amount $43,353.37 Date 11/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONANGELO, PATRICIA J Employer name Bellmore-Merrick CSD Amount $43,353.32 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ERNEST C, JR Employer name Village of Walton Amount $43,353.30 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FERRIERE, DANIEL J Employer name Dept Labor - Manpower Amount $43,353.00 Date 09/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLTON, JOHN C Employer name Cornell University Amount $43,352.68 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAS, ALEX J Employer name SUNY Stony Brook Amount $43,352.68 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, DONALD R Employer name Dept Transportation Region 4 Amount $43,352.64 Date 01/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBRON, CLIFTON L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,352.55 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKLEY, JOHN C Employer name Saratoga Cap Dis St Pk Rec Reg Amount $43,352.20 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERFLER, JAMES L Employer name Town of Amherst Amount $43,352.03 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDOR, BRUCE S Employer name City of Utica Amount $43,351.89 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLING, BRIAN D Employer name Town of Glen Amount $43,351.81 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, KELLY N Employer name Boces Wash'sar'War'Ham'Essex Amount $43,351.76 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, BRANDY N Employer name Saratoga County Amount $43,351.49 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, CHRISTOPHER J Employer name City of Ogdensburg Amount $43,351.47 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTITA, JACK Employer name Otsego County Amount $43,351.23 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, NANCY A Employer name Dutchess County Amount $43,351.17 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIRE, NATHAN A Employer name Rensselaer County Amount $43,350.77 Date 09/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBURN, MICHELLE M Employer name HSC at Syracuse-Hospital Amount $43,350.57 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GYAMPO, RICHARD K Employer name Queens Borough Public Library Amount $43,350.56 Date 10/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARR, ROBERT, II Employer name Wayne County Amount $43,350.15 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCO, KEVIN J Employer name Wayne County Amount $43,350.14 Date 05/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, PAUL D Employer name Wayne County Amount $43,350.13 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, PATRICIA J Employer name Wayne County Amount $43,350.11 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANEY, JOHN T Employer name Town of Delhi Amount $43,350.10 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIWARI, MERLYN B Employer name Town of Big Flats Amount $43,349.92 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNDERS, MARK R Employer name Children & Family Services Amount $43,349.68 Date 08/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, DAVID H Employer name SUNY Brockport Amount $43,349.28 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MARY ELLEN Employer name Western New York DDSO Amount $43,349.26 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSELL, CEASAR B Employer name Metro New York DDSO Amount $43,348.77 Date 01/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, HARRIET M Employer name Bronx Psych Center Amount $43,348.71 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, ANITA A Employer name Cornell University Amount $43,348.57 Date 05/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, CHERYL E Employer name Cornell University Amount $43,348.57 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDZINSKI, RICHAEL R Employer name HSC at Syracuse-Hospital Amount $43,348.38 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANELLA, JOSEPHINE Employer name Div Alcoholic Beverage Control Amount $43,348.31 Date 08/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHNTHOLT, JEAN L Employer name Washington Corr Facility Amount $43,348.30 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLZ, PETER M Employer name SUNY College Techn Farmingdale Amount $43,348.14 Date 10/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, CHARLENE A Employer name Sodus CSD Amount $43,348.04 Date 09/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, JAMIE L Employer name St Lawrence Psych Center Amount $43,348.00 Date 01/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, JOHN D Employer name Broome County Amount $43,347.95 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHLAND, JULIA Employer name Roswell Park Cancer Institute Amount $43,347.67 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, LINDA C Employer name Troy City School Dist Amount $43,347.60 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBY, CRAIG V Employer name SUNY Health Sci Center Brooklyn Amount $43,347.57 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, CHELSEA L Employer name Erie County Medical Center Corp. Amount $43,347.55 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSPLOCH, JOSEPH M Employer name Chester UFSD 1 Amount $43,347.35 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, JENNIFER A Employer name East Ramapo CSD Amount $43,347.04 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNERI, JAMES A Employer name Children & Family Services Amount $43,347.00 Date 06/07/2007 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