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 SANGANETTI, RONALD W Employer name Oneida County Amount $43,039.11 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRECHT, ERIC J Employer name Village of Head of The Harbor Amount $43,038.80 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CHARLES A Employer name Chautauqua County Amount $43,038.46 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DEBORAH M Employer name Dept Transportation Region 6 Amount $43,038.26 Date 09/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCREADY, SANDRA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $43,038.11 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, DANIEL J Employer name Madison County Amount $43,038.04 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLUSZEK, JOHN E Employer name Dept Transportation Region 5 Amount $43,037.81 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLECK, SOMMER G Employer name Cortland County Amount $43,037.80 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, PATRICK Employer name Wende Corr Facility Amount $43,037.77 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLETTA, DAN Employer name Village of West Winfield Amount $43,037.73 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUCHETTE, LAURIE E Employer name Department of Tax & Finance Amount $43,037.42 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEDLECKI, EMILY R Employer name Roswell Park Cancer Institute Amount $43,037.42 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZ, JASON P Employer name Boces-Rensselaer Columbia Gr'N Amount $43,037.34 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWANKWO, EMMANUEL A Employer name HSC at Brooklyn-Hospital Amount $43,037.16 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIDA, STEPHANIE A Employer name Rush-Henrietta CSD Amount $43,037.02 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MICHAEL E Employer name Clinton County Amount $43,036.83 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARDEEN, BETTY R Employer name Wayne County Amount $43,036.58 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, CAROL L Employer name Rondout Valley CSD at Accord Amount $43,036.32 Date 11/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPPEL, TRISHA L Employer name Finger Lakes DDSO Amount $43,036.08 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFFERTY, WILLIAM A, III Employer name SUNY Brockport Amount $43,035.98 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, RAYMOND R Employer name Rensselaer County Amount $43,035.83 Date 10/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, DENNIS C Employer name Erie County Amount $43,035.77 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, MEGHAN S Employer name Delaware County Amount $43,035.64 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWORTH, JAMES L Employer name Rensselaer City School Dist Amount $43,035.22 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIGERWALD, HEATHER R Employer name Dept Health - Veterans Home Amount $43,035.08 Date 04/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENBRAUN, LAURA E Employer name Middle Country Public Library Amount $43,035.08 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS-PELTON, DEBORAH L Employer name Dept Labor - Manpower Amount $43,034.93 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, JACQUELINE A Employer name Off of The State Comptroller Amount $43,034.82 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENGSTON, JEFFREY L Employer name Department of Tax & Finance Amount $43,034.11 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, GEORGE E Employer name Department of Tax & Finance Amount $43,034.00 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, JODY L Employer name Peru CSD Amount $43,033.73 Date 03/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, SAM T Employer name Town of Ithaca Amount $43,033.50 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVENGER, LISA A Employer name City of Albany Amount $43,033.33 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACHS, SARAH L Employer name Potsdam Public Library Amount $43,033.32 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUIOT, ROODNEY Employer name Hudson Valley DDSO Amount $43,033.24 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, KIMBERLY A Employer name Department of Tax & Finance Amount $43,033.18 Date 05/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LEONORA A Employer name New York City Childrens Center Amount $43,032.94 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAFFIN, RONALD R Employer name City of Buffalo Amount $43,032.70 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MICHELLE M Employer name Dpt Environmental Conservation Amount $43,032.66 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IERLAN, MELISSA M Employer name Town of Clarendon Amount $43,032.36 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ERICA M Employer name HSC at Syracuse-Hospital Amount $43,032.04 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANG, NICOLE Employer name Collins Corr Facility Amount $43,031.86 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEHILY, JOHN F Employer name Coxsackie Corr Facility Amount $43,031.79 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESBY, DARREN R Employer name Town of Ellery Amount $43,031.49 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELFI, MARK M Employer name SUNY College at Oswego Amount $43,031.40 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFRANCESCO, RUSSELL L Employer name Buffalo City School District Amount $43,031.20 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIA, ANTHONY B Employer name Town of Harrison Amount $43,031.13 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIAN, ALLISON M Employer name SUNY at Stony Brook Hospital Amount $43,031.03 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASZCZYNSKI, JILL M Employer name Office of Court Administration Amount $43,030.98 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, DEBORAH G Employer name SUNY at Stony Brook Hospital Amount $43,030.97 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORANCY, PIERRE E Employer name Rochester Housing Authority Amount $43,030.94 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNSON, KATHRYN M Employer name Sullivan County Amount $43,030.74 Date 09/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORETTE, ROBERT G Employer name Rensselaer City School Dist Amount $43,030.37 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, ERIC S Employer name Clinton Corr Facility Amount $43,030.23 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISTICH, STEVEN J Employer name Williamsville CSD Amount $43,030.07 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVARES, BIANCA Employer name Helen Hayes Hospital Amount $43,029.90 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, KENNETH L, JR Employer name Dept Transportation Region 5 Amount $43,029.83 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERWIN, RYAN T Employer name Nassau County Amount $43,029.63 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, STACIE Employer name Dunkirk City-School Dist Amount $43,029.38 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DADA, FOLORUNSO Employer name Long Island Dev Center Amount $43,029.30 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, AMY B Employer name Thruway Authority Amount $43,029.19 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, VANESSA Employer name Rockland County Amount $43,028.47 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, PATRICIA A Employer name Rockville Centre UFSD Amount $43,028.35 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUHOVSKY, LYNELLE C Employer name Wyandanch UFSD Amount $43,028.32 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'OELSNITZ, SUSAN H Employer name Dept of Financial Services Amount $43,028.25 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTINGTON, JAMES J, III Employer name Office of Public Safety Amount $43,028.25 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKRZEWSKI, CONNIE M Employer name Roswell Park Cancer Institute Amount $43,028.14 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTIGLIONO, GRACIELA Employer name Bedford CSD Amount $43,028.00 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALISON B Employer name Monroe County Amount $43,027.80 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, CINDY S Employer name Delaware County Amount $43,027.76 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANNA, JANET M Employer name Chautauqua County Amount $43,027.54 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIER, PETER S Employer name Dept Transportation Region 4 Amount $43,027.42 Date 10/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITELLI, SEAN T Employer name Orange County Amount $43,027.25 Date 06/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACHMAR, COLLEEN B Employer name Broome County Amount $43,027.20 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGAVERO, RICHARD J Employer name Batavia City-School Dist Amount $43,027.19 Date 12/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTZ, RICHARD J Employer name Jefferson County Amount $43,027.04 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSSICK, ERIC M Employer name Town of Saugerties Amount $43,026.87 Date 01/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, JASON C Employer name Finger Lakes DDSO Amount $43,026.83 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCK, RONALD E, JR Employer name Erie County Amount $43,026.70 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, DIANNE Employer name NYC Criminal Court Amount $43,026.68 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, PAUL G Employer name Town of Salina Amount $43,026.64 Date 08/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRAINO, ANDREW N Employer name Town of Salina Amount $43,026.64 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUGEBAUER, DIANE M Employer name Workers Compensation Board Bd Amount $43,026.26 Date 01/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORELLA, DANIELLE Employer name William Floyd UFSD Amount $43,026.19 Date 12/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSHLIT, WENDY D Employer name Boces-Ulster Amount $43,025.72 Date 01/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBICK, DOREEN A Employer name Mill Neck Manor Schl For Deaf Amount $43,025.61 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, MARY J Employer name Div Housing & Community Renewl Amount $43,025.44 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAHS, DANNY L, JR Employer name Madison County Amount $43,025.30 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, KEITH F Employer name Town of Dryden Amount $43,025.28 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINE, STEVEN J Employer name City of Syracuse Amount $43,025.27 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, JOHN J Employer name Brooklyn DDSO Amount $43,025.22 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, TIMOTHY D Employer name Town of Dryden Amount $43,025.13 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEJKA, TIMOTHY J Employer name Dept Transportation Region 6 Amount $43,024.94 Date 09/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, MIGUEL Employer name Rush-Henrietta CSD Amount $43,024.94 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THERESA A Employer name Pine Valley CSD Amount $43,024.78 Date 09/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DAWN M Employer name Erie County Medical Center Corp. Amount $43,024.75 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JAYNE D Employer name Schuyler County Amount $43,024.72 Date 01/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, JOHN W Employer name Dept Transportation Region 6 Amount $43,024.67 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOTS, TODD A Employer name Dept Transportation Region 1 Amount $43,024.58 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORKELUN, BEVERLY J Employer name Town of Southold Amount $43,024.26 Date 10/07/2005 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