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 KIRKPATRICK, ANNE K Employer name Monroe County Amount $43,227.80 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, SYLVIA B Employer name Monroe County Amount $43,227.80 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKE, DEBRA A Employer name Monroe County Amount $43,227.79 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, LAUREN L Employer name Monroe County Amount $43,227.79 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MARGARITA Employer name Monroe County Amount $43,227.79 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, IVONNE Employer name Monroe County Amount $43,227.79 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFENNINGER, LAURA C Employer name Monroe County Amount $43,227.78 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, TINA J Employer name Monroe County Amount $43,227.76 Date 04/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DENNISE E Employer name Wyoming Corr Facility Amount $43,227.67 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINSBERG, SARI L Employer name Syosset CSD Amount $43,227.65 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, GARY E Employer name Town of Mount Kisco Amount $43,227.06 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, ALBA M Employer name NY City St Pk And Rec Regn Amount $43,227.00 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, TERRI L Employer name Genesee County Amount $43,226.97 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASPRION, CHARLES J Employer name Town of Bethlehem Amount $43,226.83 Date 05/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTLEY, MICHAEL A Employer name Port Washington UFSD Amount $43,226.76 Date 12/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, REBECCA ANNE Employer name State Insurance Fund-Admin Amount $43,226.72 Date 08/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMANN, DANIEL P Employer name Village of Sylvan Beach Amount $43,226.24 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANDETTO, ANNE G Employer name Department of Health Amount $43,225.94 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, DAVID P Employer name Town of Bangor Amount $43,225.58 Date 12/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIBA, CARMEN M Employer name Cattaraugus County Amount $43,225.38 Date 09/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIOTTI, SUSAN L Employer name Ulster County Amount $43,225.34 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, CHARLES E, II Employer name Dept Transportation Region 3 Amount $43,225.33 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMONE, ARLEEN F Employer name Orleans Corr Facility Amount $43,225.11 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVOIE, GEORGE E Employer name Office of General Services Amount $43,225.02 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, MARTIN S Employer name Oswego County Amount $43,225.00 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, DANIEL Employer name Bernard Fineson Dev Center Amount $43,224.80 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CORI L Employer name Department of Health Amount $43,224.72 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, NORBERT S Employer name Long Island St Pk And Rec Regn Amount $43,224.69 Date 08/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, CODY J Employer name Erie County Amount $43,224.50 Date 03/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOONEY, DEBORAH L Employer name SUNY Brockport Amount $43,224.39 Date 03/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SHANE R Employer name Albion Corr Facility Amount $43,223.94 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, ADAM J Employer name Temporary & Disability Assist Amount $43,223.90 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWA, JAMES E Employer name Temporary & Disability Assist Amount $43,223.90 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MAURA E Employer name Temporary & Disability Assist Amount $43,223.90 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIVEN, CHRISTIE L Employer name Western New York DDSO Amount $43,223.90 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ELIZABETH M Employer name SUNY Stony Brook Amount $43,223.88 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWINE, OLIVIA M Employer name Ulster County Amount $43,223.88 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMP, JOHN S Employer name Liverpool CSD Amount $43,223.87 Date 03/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHTLY, MICHAEL A Employer name Red Hook CSD Amount $43,223.55 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, DONYA M Employer name Peru CSD Amount $43,223.00 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, ANDREW S Employer name City of Ithaca Amount $43,222.97 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, REBECCA L Employer name Roswell Park Cancer Institute Amount $43,222.74 Date 04/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALMERS, ANN MARIE Employer name Brewster CSD Amount $43,222.41 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ALEXANDRIA Y Employer name Roswell Park Cancer Institute Amount $43,222.27 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILOR, CHAUQUITA D Employer name Cornell University Amount $43,222.18 Date 11/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, LORITA M Employer name Div Housing & Community Renewl Amount $43,221.80 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, ASSUNTA S Employer name Putnam County Amount $43,221.12 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAGNON, ANN M Employer name Queensbury UFSD Amount $43,220.97 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, NICOLE M Employer name Queensbury UFSD Amount $43,220.97 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHHOLZ, DAVID L Employer name City of Buffalo Amount $43,220.85 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMPH, CHRISTOPHER T Employer name SUNY at Stony Brook Hospital Amount $43,220.76 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOANNE Employer name SUNY College at Oneonta Amount $43,220.21 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKWELL, STEPHEN R Employer name Town of Ellisburg Amount $43,220.19 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNBLUH, YITZCHOK Employer name Kiryas Joel UFSD Amount $43,220.03 Date 09/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, AMANDA M Employer name Roswell Park Cancer Institute Amount $43,220.01 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJORANA, ELLEN J Employer name Manhasset Public Library Amount $43,219.97 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, FRANK J, JR Employer name City of Syracuse Amount $43,219.94 Date 03/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCZEK, LISA M Employer name Port Jervis City School Dist Amount $43,219.94 Date 04/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OOT, JAMES Employer name Hannibal CSD Amount $43,219.74 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, BRYAN K Employer name St Lawrence County Amount $43,219.70 Date 07/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, KERRIE A Employer name Town of Massena Amount $43,218.99 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, STEVEN J Employer name Kenmore Town-Of Tonawanda UFSD Amount $43,218.89 Date 06/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, EDWARD J Employer name Bernard Fineson Dev Center Amount $43,218.72 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEZGEL, NURI Employer name Suffolk County Amount $43,218.55 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, ANGEL E Employer name Sullivan County Amount $43,218.25 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICK, PATRICIA S Employer name Orleans County Amount $43,218.12 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOZIGIAN, EDWARD W G Employer name Otsego County Amount $43,217.98 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIOSEK, RYAN W Employer name Otsego County Amount $43,217.98 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARBERA, FRANCES M Employer name Town of German Flatts Amount $43,217.83 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHART, BERNARD J Employer name Genesee County Amount $43,217.82 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, RANU Employer name Saratoga County Amount $43,217.61 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, LAURIE J Employer name Town of Tupper Lake Amount $43,217.59 Date 07/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ELADIO Employer name Buffalo Psych Center Amount $43,217.58 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, THOMAS L Employer name Village of New Hartford Amount $43,217.52 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELLE, CAROL A Employer name Town of Brookhaven Amount $43,217.41 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, GREGORY A Employer name Town of Schuyler Falls Amount $43,217.36 Date 07/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILNE, CHARLES S, II Employer name Niagara St Pk And Rec Regn Amount $43,216.68 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, BRIAN B Employer name Town of Saugerties Amount $43,216.59 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, JENNIE Employer name Div Alcoholic Beverage Control Amount $43,216.34 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MICHAEL J Employer name Long Island St Pk And Rec Regn Amount $43,216.14 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, WENXIANG Employer name Westchester County Amount $43,216.13 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, KAREN Employer name Nassau County Amount $43,216.05 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, ALICIA L Employer name Finger Lakes DDSO Amount $43,215.90 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRENNEN, DANETTE L Employer name Erie County Amount $43,215.76 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIATEK, CHRISTINE Employer name Roswell Park Cancer Institute Amount $43,215.73 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALVAREZ, JIM B Employer name Erie County Medical Center Corp. Amount $43,215.65 Date 08/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, CHARLES G Employer name City of Buffalo Amount $43,215.56 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, MAUREEN A Employer name Nassau Health Care Corp. Amount $43,215.29 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, ROBERT J Employer name Roswell Park Cancer Institute Amount $43,215.12 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERMERHORN, WENDY L Employer name Chenango Valley CSD Amount $43,215.09 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BRUN, MARIE F Employer name Pilgrim Psych Center Amount $43,215.07 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMSTAD, DAVID Employer name Boces-Del Chenang Madis Otsego Amount $43,215.00 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSELL, MATTHEW J Employer name Finger Lakes DDSO Amount $43,214.94 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNAN, LAURA A Employer name SUNY College Technology Alfred Amount $43,214.78 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, MICKEL L Employer name Lewis County Amount $43,214.60 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFARO, PATTILYNN A Employer name Webster CSD Amount $43,214.60 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MARK P Employer name Bare Hill Correction Facility Amount $43,214.37 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, CATINA Y Employer name HSC at Syracuse-Hospital Amount $43,214.35 Date 03/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, CHARLES T Employer name Shenendehowa CSD Amount $43,214.21 Date 02/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMMILLS, EARL S, JR Employer name Children & Family Services Amount $43,214.18 Date 02/21/2013 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