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 FEELEY, LYNN A Employer name Albany County Amount $43,277.07 Date 11/12/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, PATRICIA A Employer name Livingston County Amount $43,277.02 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, ANTOINETTE M Employer name Albany County Amount $43,276.99 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSMALA, CINDY LOU Employer name SUNY Buffalo Amount $43,276.64 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHURTON, FRANK, JR Employer name SUNY Inst Technology at Utica Amount $43,276.64 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERIN, BARBARA A Employer name Town of Evans Amount $43,276.08 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURNYEA, MAUREEN G Employer name Town of Evans Amount $43,276.02 Date 07/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARYCZAK, KATHLEEN M Employer name Town of Evans Amount $43,276.00 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, NELLIE B Employer name SUNY College Technology Canton Amount $43,275.35 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOSA, MICHAEL Employer name Liberty CSD Amount $43,275.18 Date 07/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DAWN P Employer name SUNY College Environ Sciences Amount $43,275.16 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAESE, FRANK T Employer name Rockland County Amount $43,275.04 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, ROBERT D Employer name Town of Montour Amount $43,275.00 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, ANN LOUISE Employer name Clarkstown CSD Amount $43,274.88 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, STEWART J Employer name Buffalo Psych Center Amount $43,274.81 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKULA, MARK A Employer name Dept Transportation Region 5 Amount $43,274.25 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, CAROL V Employer name Frewsburg CSD Amount $43,274.20 Date 06/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, DONNA M Employer name New York Public Library Amount $43,274.03 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, HAROLD E Employer name Office of Mental Health Amount $43,273.71 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSMAN, PATRICIA J Employer name Suffolk County Amount $43,273.36 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, PRINCE Employer name Schenectady City School Dist Amount $43,273.09 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JOSHUA P Employer name Central NY DDSO Amount $43,272.40 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSEY, MICHELLE M Employer name Dept Labor - Manpower Amount $43,272.32 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, DANIEL M Employer name City of Binghamton Amount $43,272.08 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MENNA, JEROME L Employer name Port Authority of NY & NJ Amount $43,272.00 Date 10/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUMILIA, CHRISTOPHER C Employer name Port Authority of NY & NJ Amount $43,272.00 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, ELIZABETH A Employer name SUNY College Technology Alfred Amount $43,271.88 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, NICHOLAS C Employer name Town of Ontario Amount $43,271.77 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, PAMELA F Employer name Long Island Dev Center Amount $43,271.55 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIOPOULOS, KIMBERLY A Employer name Jefferson County Amount $43,271.33 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBURT, VICKI L Employer name Genesee County Amount $43,270.84 Date 07/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILTON, MELISSA S Employer name Cattaraugus County Amount $43,270.73 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAWN, THOMAS A Employer name Town of Guilderland Amount $43,270.66 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTERSEN, LAURA M Employer name Nassau County Amount $43,270.63 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTWICK, ROBERT W Employer name SUNY Buffalo Amount $43,270.61 Date 03/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUKES, TYLER J Employer name City of Troy Amount $43,270.59 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARSONS, GWENDOLYN M Employer name Office of Mental Health Amount $43,270.50 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARY, JOSHUA R Employer name Town of Rotterdam Amount $43,270.41 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUGENE, HANDY Employer name Dept Transportation Region 9 Amount $43,270.22 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON SCHENK, MICHAEL R Employer name Albany County Amount $43,270.06 Date 01/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSHALL, FRANK J Employer name Town of Hartwick Amount $43,270.06 Date 08/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUVE, SARA E Employer name Franklin County Amount $43,269.89 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNEO, JANET E Employer name Nassau County Amount $43,269.71 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGEL, SHEILA A Employer name Health Research Inc Amount $43,269.24 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLI, JOSEPH R Employer name Erie County Amount $43,269.10 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSAK, VIKTORIYA Employer name HSC at Syracuse-Hospital Amount $43,268.98 Date 05/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALBFLIESH, CARL A Employer name East Greenbush CSD Amount $43,268.80 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIFER, TANYA M Employer name Town of Lenox Amount $43,268.68 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, BLANCHE E Employer name Town of Naples Amount $43,268.57 Date 06/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, JAMES E Employer name Town of Pulteney Amount $43,268.29 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAERMAN, CHRISTOPHER D Employer name Rochester City School Dist Amount $43,268.11 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARANTO, CALIE Employer name Broome DDSO Amount $43,267.67 Date 02/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, NANCY Employer name Village of Manorhaven Amount $43,267.66 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, BRYAN O Employer name Monroe County Amount $43,267.59 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ERICA C Employer name Dutchess County Amount $43,267.49 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAEYE, MICHELLE A Employer name Geneva City School Dist Amount $43,267.45 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUSO, MARY A Employer name Cayuga County Amount $43,267.37 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JUSTIN W Employer name Western New York DDSO Amount $43,267.12 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUR, ERIK C Employer name Erie County Medical Center Corp. Amount $43,267.00 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, BETSY Employer name Nassau Health Care Corp. Amount $43,266.64 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, ROBIN E Employer name Oswego City School Dist Amount $43,266.39 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVAN, MARILYN L Employer name Garden City UFSD Amount $43,266.26 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, HEATHER M Employer name SUNY College Technology Delhi Amount $43,266.19 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, ASHLEY E Employer name Finger Lakes DDSO Amount $43,266.12 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TIMOTHY B Employer name Village of Lake George Amount $43,266.11 Date 11/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, QUINCY A Employer name New York Public Library Amount $43,266.06 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, ROBEN A Employer name Webster CSD Amount $43,265.94 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNEMANN, CHRISTINA A Employer name Office of Mental Health Amount $43,265.92 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, CYNTHIA L Employer name Madison County Amount $43,265.89 Date 12/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELIZABETH A Employer name Town of Monroe Amount $43,265.46 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, HAROLD A Employer name Herkimer County Amount $43,265.00 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHL, AMANDA S Employer name Off Alcohol & Substance Abuse Amount $43,264.80 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOPA, JESSICA E Employer name City of Lockport Amount $43,264.58 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTHANER, LYNN Employer name Downstate Corr Facility Amount $43,264.38 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, JOEL Employer name NYC Convention Center OpCorp. Amount $43,264.26 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, DANIEL A Employer name Boces-Albany Schenect Schohari Amount $43,263.91 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMER, MATTHEW G, II Employer name Boces-Albany Schenect Schohari Amount $43,263.91 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYHAM, NATHAN A Employer name SUNY Albany Amount $43,263.90 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONUOHA, LIVIE O Employer name Taconic DDSO Amount $43,263.72 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITZENBERGER, SHERRIE E Employer name Five Points Corr Facility Amount $43,263.61 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWERTFEGER, DARIN L Employer name Dept Transportation Region 5 Amount $43,263.43 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCOSKI, ROBIN M Employer name HSC at Syracuse-Hospital Amount $43,263.30 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENEK, NAOMI Employer name Metropolitan Trans Authority Amount $43,263.25 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, FRANK S Employer name SUNY Albany Amount $43,263.12 Date 12/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, SAMANTHA L Employer name Sullivan County Amount $43,263.07 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SINDY K Employer name Wyoming County Amount $43,262.88 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, ANGELINA Employer name Newburgh City School Dist Amount $43,262.81 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DOREEN M Employer name Town of Niagara Amount $43,262.75 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEER, RANDY J Employer name Brunswick CSD Amount $43,262.34 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMSER, PHILIP F Employer name Mid-State Corr Facility Amount $43,262.11 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, WANDA F Employer name Wende Corr Facility Amount $43,262.00 Date 04/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, KATHLEEN A Employer name Herkimer County Amount $43,261.65 Date 01/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGRONIO, KATHRYN M Employer name Erie County Amount $43,261.50 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTELLA, PATRICIA L Employer name Marcy Correctional Facility Amount $43,261.46 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, KATHY A Employer name Education Department Amount $43,261.40 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUDENINO, PATRICIA A Employer name Pine Plains CSD Amount $43,261.23 Date 11/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, JOSEPH J Employer name Roosevelt Island Oper Corp. Amount $43,260.92 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, CHELSEA M Employer name Lexington School For The Deaf Amount $43,260.54 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHER, CORALIE Employer name Health Research Inc Amount $43,260.28 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MARTHA I Employer name SUNY at Stony Brook Hospital Amount $43,260.13 Date 05/06/2004 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