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 FINCH, PENNY L Employer name Margaretville CSD Amount $42,927.63 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, MAXWELL Employer name Eastern NY Corr Facility Amount $42,927.50 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSEL, JOHN H J Employer name Jefferson County Amount $42,927.24 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONSON, PATRICIA J Employer name Long Island Dev Center Amount $42,926.74 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, IRENE M Employer name Workers Compensation Board Bd Amount $42,926.46 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALL, FREDA M Employer name HSC at Syracuse-Hospital Amount $42,926.32 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, KELLY Employer name Hudson Valley DDSO Amount $42,926.28 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, SAMANTHA R Employer name Plainview-Old Bethpage CSD Amount $42,926.28 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, EDWARD G Employer name Hudson River Park Trust Amount $42,926.01 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNELL, EDITH T Employer name SUNY College at Cortland Amount $42,926.01 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, LOUIS P Employer name Herkimer County Amount $42,926.00 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, CONNIE L Employer name Herkimer County Amount $42,926.00 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUINO, HEIDI M Employer name Niagara-Wheatfield CSD Amount $42,925.79 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATER, ELIZABETH M Employer name HSC at Syracuse-Hospital Amount $42,925.78 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICHELLE L Employer name Onondaga County Amount $42,925.50 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODE, MICHAEL Employer name Monroe County Amount $42,925.38 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, YOLANDA K Employer name Buffalo City School District Amount $42,925.30 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, RICK J Employer name Village of Gouverneur Amount $42,925.27 Date 10/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENOYER, MICHELLE A Employer name Madison County Amount $42,924.84 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSON, JOANNA E Employer name Rochester City School Dist Amount $42,924.81 Date 04/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, JASON S Employer name Broome DDSO Amount $42,924.55 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADET, ROBERT W Employer name SUNY Health Sci Center Brooklyn Amount $42,924.51 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHERS, KERRY S Employer name Madison County Amount $42,924.32 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, JOSEPH Employer name City of Buffalo Amount $42,924.19 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, HYACINTH C Employer name HSC at Brooklyn-Hospital Amount $42,923.19 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEIZER, SAMANTHA Employer name Mayfield CSD Amount $42,923.05 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUSE, RICKY A Employer name City of Utica Amount $42,922.94 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPISAK, MICHAEL S Employer name Village of Herkimer Amount $42,922.71 Date 02/06/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IADANZA, KATHERINE A Employer name Connetquot CSD Amount $42,922.65 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, KATHLEEN Employer name Monticello CSD Amount $42,922.18 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOWSKI, DIANE A Employer name Erie County Amount $42,922.09 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, JOSHUA C Employer name Suffolk County Amount $42,922.00 Date 11/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, TIONESTA N Employer name Wayne County Amount $42,921.93 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIGAN, BIANCA J Employer name Rensselaer County Amount $42,921.83 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, STEPHEN Employer name Department of Tax & Finance Amount $42,921.78 Date 02/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN A Employer name Nyack Library Amount $42,921.76 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, LYNDA L Employer name Taconic DDSO Amount $42,921.76 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAFFEURIED, ANTWYNINAS Employer name Buffalo City School District Amount $42,921.39 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, DAVID A Employer name Town of Chesterfield Amount $42,921.00 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLEY, SCOTT E Employer name Dept Transportation Region 8 Amount $42,920.50 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, SHAWN J Employer name Cape Vincent Corr Facility Amount $42,919.97 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES R Employer name Dept Transportation Region 4 Amount $42,919.93 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACHMAN-FORSHAY, JACLYN E Employer name Welfare Research Inc Amount $42,919.92 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, FELIX L Employer name Helen Hayes Hospital Amount $42,919.78 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, KRYSTAL L Employer name Central NY Psych Center Amount $42,919.77 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUCI, THOMAS J Employer name Dept Transportation Region 10 Amount $42,919.38 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, NANCY B Employer name Ossining UFSD Amount $42,919.34 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAINE, COREY C Employer name Brooklyn Public Library Amount $42,919.17 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, JEFFREY M Employer name Veterans Home at Montrose Amount $42,918.84 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PATRICK J Employer name Ontario County Amount $42,918.59 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JERRY Employer name New York Public Library Amount $42,918.53 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLAN, JEREMY D Employer name Cortland County Amount $42,918.46 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, MICHELE J Employer name Fort Edward UFSD Amount $42,918.00 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DALE F Employer name Otisville Corr Facility Amount $42,917.97 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIM, CHRISTOPHER D Employer name Onondaga County Amount $42,917.90 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GEORGE M Employer name Westchester County Amount $42,917.53 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTIN, MICAELA Employer name Long Island Dev Center Amount $42,917.42 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGG, SABRINA R Employer name NYS Community Supervision Amount $42,917.34 Date 11/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIN, TERESA R Employer name Hyde Park CSD Amount $42,917.20 Date 01/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTI, JUDITH S Employer name Se NY Library Resource Council Amount $42,917.07 Date 09/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESTENHEIDER, ANTHONY R Employer name Smithtown CSD Amount $42,916.87 Date 11/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, NICHOLAS J Employer name Capital District DDSO Amount $42,916.64 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LAURA C Employer name Washington County Amount $42,916.57 Date 04/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, ANTHONY M Employer name Brooklyn Public Library Amount $42,916.46 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSHEY, SARAH G Employer name North Colonie CSD Amount $42,916.10 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTINE, JOSHUA J Employer name Town of Champlain Amount $42,915.98 Date 06/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, DANIEL J Employer name Dept Transportation Region 5 Amount $42,914.84 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, MICHAEL J Employer name Supreme Ct-Queens Co Amount $42,914.78 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIRTZ, PAULA M Employer name HSC at Syracuse-Hospital Amount $42,914.31 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUGHEY, MAURA Employer name SUNY College at Oswego Amount $42,913.85 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUNSBURY, DANIEL J Employer name Erie County Amount $42,913.79 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJKA, HENRY S Employer name St Marys School For The Deaf Amount $42,913.64 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWY, ANDREW E Employer name Rochester Psych Center Amount $42,913.49 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MONIQUE-JESSICA Employer name Port Chester-Rye UFSD Amount $42,913.35 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD-SMITH, KAREN L Employer name Great Meadow Corr Facility Amount $42,913.30 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID L Employer name Town of Brookfield Amount $42,913.20 Date 12/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSSEAU, KATHLEEN A Employer name Village of Greenwood Lake Amount $42,913.16 Date 07/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, MARQUETTEA D Employer name Wende Corr Facility Amount $42,913.04 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, WALTER C, III Employer name Oswego County Amount $42,912.90 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, ROBERT E Employer name Cornell University Amount $42,912.69 Date 05/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, MICHAEL A Employer name Half Hollow Hills CSD Amount $42,912.67 Date 09/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, TAMMY L Employer name Roswell Park Cancer Institute Amount $42,912.67 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, BETTY L Employer name Wyoming County Amount $42,912.52 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, LINDA J Employer name HSC at Syracuse-Hospital Amount $42,912.14 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SHANEE Employer name Metro New York DDSO Amount $42,912.03 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGASON, ERIK R Employer name Cornell University Amount $42,911.92 Date 07/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISS, DAVID C Employer name Madison County Amount $42,911.84 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, CHRISTINE L Employer name Central NY DDSO Amount $42,911.76 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARTINO, CARA N Employer name Monroe County Amount $42,911.74 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLOP, AMANDA L Employer name Dutchess County Amount $42,911.72 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALPOLE, GEORGETTE L Employer name Wantagh UFSD Amount $42,911.64 Date 02/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, DAVID L Employer name Dept Transportation Region 9 Amount $42,911.47 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABO, JOSEPH E Employer name Sunmount Dev Center Amount $42,911.43 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, DENISE M Employer name Chemung County Amount $42,910.94 Date 10/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AMIE L Employer name City of Watertown Amount $42,910.93 Date 12/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, ANTHONY L Employer name Div Housing & Community Renewl Amount $42,910.92 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, DAWN M Employer name Roswell Park Cancer Institute Amount $42,910.69 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, ALBERT L, JR Employer name Town of Middleburgh Amount $42,910.31 Date 11/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZUKIEWICZ, DOROTHY A Employer name Freeport UFSD Amount $42,910.27 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFEBVRE, THOMAS M Employer name Sunmount Dev Center Amount $42,910.24 Date 05/17/2012 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