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 MC LEAR, MARYBETH Employer name Capital District DDSO Amount $43,346.83 Date 08/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTOOLE, JAMES L Employer name City of Albany Amount $43,346.74 Date 08/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATELUNAS, ERIC R Employer name Elmira Corr Facility Amount $43,346.32 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PERNO, STEPHANIE M Employer name Central NY Psych Center Amount $43,346.15 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, BRENDA L Employer name Hutchings Psych Center Amount $43,346.15 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ANTOINE T Employer name HSC at Brooklyn-Hospital Amount $43,346.14 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CRAIG S Employer name Warren County Amount $43,346.06 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPASSO, ANTHONY J Employer name Capital Dist Psych Center Amount $43,345.98 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, MATTIE DELORIS Employer name Freeport UFSD Amount $43,345.69 Date 11/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, SHANAE N Employer name Orange County Amount $43,345.50 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCASPRO, ELIZABETH S Employer name Spackenkill UFSD Amount $43,345.43 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWIRZ, KIMBERLY A Employer name Longwood CSD at Middle Island Amount $43,345.28 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTER, MILDRED L Employer name Wende Corr Facility Amount $43,345.05 Date 12/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRRANTELLO, KATHLEEN M Employer name Education Department Amount $43,344.94 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, GWENDOLYN C Employer name Saratoga County Amount $43,344.87 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIELOWSKI, ROBERT H Employer name Dept Transportation Region 5 Amount $43,344.82 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTA, JENNIFER Employer name Town of Olive Amount $43,344.80 Date 01/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AICHER, ANGELINA M Employer name HSC at Syracuse-Hospital Amount $43,344.77 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATOFF, TRUDE Employer name Boces-Nassau Sole Sup Dist Amount $43,344.70 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIEL, DALE L Employer name Columbia County Amount $43,344.64 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, EUGENE, III Employer name Erie County Medical Center Corp. Amount $43,344.38 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, MARY L Employer name Elmira Corr Facility Amount $43,344.22 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLETON, APRIL LYN Employer name Department of Health Amount $43,344.18 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, JEFFREY S Employer name Town of Parishville Amount $43,343.99 Date 06/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIENTE, DALE A Employer name Town of Floyd Amount $43,343.98 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETRICH, JEFFREY N Employer name Western New York DDSO Amount $43,343.83 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, CHRISTINE R Employer name Sauquoit Valley CSD Amount $43,343.81 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, KIMBERLY E Employer name Dept of Agriculture & Markets Amount $43,343.77 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTYRKA, BARBARA A Employer name Patchogue-Medford Pub Library Amount $43,343.56 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, LAURIE A Employer name Finger Lakes DDSO Amount $43,343.35 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOZNICK, WILLIAM C Employer name Town of Woodbury Amount $43,343.00 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, CARRIE B Employer name Department of Tax & Finance Amount $43,342.71 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERIARD, KENNETH N, JR Employer name Town of Charleston Amount $43,342.65 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, CECELIA E Employer name Central NY DDSO Amount $43,342.30 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, SARA B Employer name Auburn Corr Facility Amount $43,342.11 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, CAROL J Employer name Hudson Valley DDSO Amount $43,342.01 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICHIARA, GAETANO W Employer name Pilgrim Psych Center Amount $43,341.95 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, MICHELE A Employer name Syracuse City School Dist Amount $43,341.85 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEROLLA, VANESSA C Employer name Department of Tax & Finance Amount $43,341.69 Date 05/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIARDI, JOCELYN S Employer name Ulster County Amount $43,341.62 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINAL, WENDY B Employer name HSC at Brooklyn-Hospital Amount $43,341.06 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORMUSIS, MICHELE F Employer name SUNY at Stony Brook Hospital Amount $43,341.03 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, MARTHA Employer name Corning Community College Amount $43,340.75 Date 01/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, PATRICK D Employer name Crandall Library Amount $43,340.70 Date 07/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEELAND, ROGER W Employer name Coxsackie Corr Facility Amount $43,340.66 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKENNEY, SHARON L Employer name Rochester School For Deaf Amount $43,340.58 Date 09/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, JACQUELINE Employer name Boces Eastern Suffolk Amount $43,340.46 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, SHEILA Employer name Central NY DDSO Amount $43,340.36 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELL, DEAN C Employer name City of Glens Falls Amount $43,340.30 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN LOUIS, TREFELD Employer name New York Public Library Amount $43,340.17 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, KELLY L Employer name City of Amsterdam Amount $43,340.12 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANEY, BRENDA L Employer name SUNY College Technology Canton Amount $43,339.97 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, TINA M Employer name Department of Tax & Finance Amount $43,339.64 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIA, CHARLES V Employer name Albany County Amount $43,339.54 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALUND, EDWARD F Employer name Office of Public Safety Amount $43,339.28 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, BRENDA L Employer name SUNY College Technology Alfred Amount $43,339.28 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINVILLE, BRITTNEY L Employer name Children & Family Services Amount $43,339.02 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXCELL, SHANE W Employer name Town of Greene Amount $43,338.94 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAVANO, DONNA M Employer name Baldwin UFSD Amount $43,338.91 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, RENEE L Employer name Adirondack CSD Amount $43,338.84 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, PAUL J Employer name City of Glens Falls Amount $43,338.73 Date 06/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRIESSE, FREDERICK R Employer name Town of Hartwick Amount $43,338.60 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, DANIEL J Employer name Education Department Amount $43,338.56 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KYLE A Employer name Office of General Services Amount $43,338.55 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, M CLARK Employer name Town of North Greenbush Amount $43,338.49 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, PAMELA M Employer name Chemung County Amount $43,338.47 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, ERICKA L Employer name Western New York DDSO Amount $43,338.45 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, KATEY M Employer name Jefferson County Amount $43,338.41 Date 08/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTELLARO, AMANDA Employer name Oneida County Amount $43,337.83 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, NICHOLAS J Employer name Oswego County Amount $43,337.65 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEBULA, DAVID J Employer name City of Amsterdam Amount $43,337.48 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABARE, KRICKET M Employer name Capital District DDSO Amount $43,337.27 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, DOREEN S Employer name Hendrick Hudson CSD-Cortlandt Amount $43,337.15 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWOLINSKI, RICKY S Employer name Erie County Amount $43,337.08 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYIL, BETTY T Employer name Nassau Health Care Corp. Amount $43,336.86 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, GORDON R Employer name Delaware County Amount $43,336.81 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALKHATIB, NICHOLAS J Employer name City of Rochester Amount $43,336.76 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, TYEISHA M Employer name Staten Island DDSO Amount $43,336.50 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, DOUGLAS J Employer name Dpt Environmental Conservation Amount $43,336.45 Date 05/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLAUGHON, BENJAMIN D Employer name Cornell University Amount $43,336.32 Date 01/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANARO, BRANDI Employer name Central NY Psych Center Amount $43,336.28 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDENAS, WILLIAM Employer name SUNY College Techn Farmingdale Amount $43,336.27 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, SANDRA M Employer name Suffolk County Amount $43,336.25 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARR, ROBERT C Employer name Syracuse City School Dist Amount $43,335.63 Date 04/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRENHOLM, DANIEL R Employer name Scarsdale UFSD Amount $43,335.54 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, HENRY R Employer name Potsdam CSD Amount $43,335.37 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, KELLY A Employer name City of Middletown Amount $43,335.13 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, ALICE O Employer name Hyde Park CSD Amount $43,335.03 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, CHRISTOPHER L Employer name Town of Webb UFSD Amount $43,335.03 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETTIG, TRAVIS C Employer name Town of Lockport Amount $43,334.88 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MARK C Employer name Town of Fine Amount $43,334.78 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRINGTON, MYRTLE BENTON Employer name New York Public Library Amount $43,334.71 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRICELLI, DOMINICK Employer name SUNY Health Sci Center Brooklyn Amount $43,334.70 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZEGORCZYK, DANIELLE M Employer name Suffolk County Amount $43,334.48 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, LISA M Employer name SUNY College at New Paltz Amount $43,334.34 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER-MURRAY, RICHELLE L Employer name SUNY College at Potsdam Amount $43,333.99 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, RONALD B Employer name Boces-Monroe Amount $43,333.95 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, CHRISTINE H Employer name SUNY at Stony Brook Hospital Amount $43,333.60 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, LISA A Employer name Erie County Amount $43,333.46 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUDLACK, DANIELLE F Employer name Department of Tax & Finance Amount $43,333.24 Date 05/19/2008 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