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 SUTHERLAND-DAWSON, DANIELE E Employer name Rockland County Amount $42,370.11 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANIM, JOYCE A Employer name Rockland County Amount $42,370.08 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOS REIS, CHEVON E Employer name Rockland County Amount $42,370.08 Date 07/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIELAR, MARK S Employer name Western New York DDSO Amount $42,369.92 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, JOHN Employer name Port Washington Library Amount $42,369.77 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ANNETTE M Employer name Oswego County Amount $42,369.60 Date 10/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROE, JACLYN M Employer name Department of Motor Vehicles Amount $42,369.17 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGNATO, KAREN E Employer name Half Hollow Hills Comm Library Amount $42,369.11 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, JANINE M Employer name Starpoint CSD Amount $42,369.01 Date 03/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAIMAN, CAROL A Employer name Sullivan County Amount $42,368.87 Date 01/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUCH, MARK J B Employer name Schuyler County Amount $42,368.82 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEHLE, JENNIFER A Employer name Connetquot CSD Amount $42,368.68 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, GLENDON O Employer name Frontier CSD Amount $42,368.08 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNIE, DENNIS S Employer name Town of Denmark Amount $42,367.97 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIER, AMY L Employer name Greater Binghamton Health Center Amount $42,367.81 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATKUN, CHERYL L Employer name SUNY College at Plattsburgh Amount $42,367.71 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LUCILLE Employer name Queens Borough Public Library Amount $42,367.51 Date 06/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTANO, THERESA Employer name Clarkstown CSD Amount $42,367.46 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KATHRYN L Employer name Central NY DDSO Amount $42,367.37 Date 05/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOT, AUSTREBERTO, JR Employer name New York Public Library Amount $42,366.96 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIEL L Employer name Town of Colesville Amount $42,366.44 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, JENNIFIR A Employer name Bridgehampton UFSD Amount $42,366.43 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILEO, ROBERT A Employer name Peru CSD Amount $42,366.07 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ANTHONY S, III Employer name Westchester County Amount $42,365.99 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAMANTARI, MARIA E Employer name SUNY at Stony Brook Hospital Amount $42,365.84 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENG, BOYU Employer name SUNY at Stony Brook Hospital Amount $42,365.82 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHOFF, LISA J Employer name Canastota CSD Amount $42,365.44 Date 01/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LISA J Employer name Erie County Amount $42,364.76 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINNIP, BRIAN H Employer name Allegany County Amount $42,364.30 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANO, DORINDA R Employer name City of Poughkeepsie Amount $42,364.26 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCZNIAK, IRENE Employer name Starpoint CSD Amount $42,364.20 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACHT, DEBRA Employer name HSC at Syracuse-Hospital Amount $42,364.18 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAREN, DONALD P Employer name SUNY at Stony Brook Hospital Amount $42,363.55 Date 07/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCHNER, SHELENE L Employer name Marion CSD Amount $42,363.50 Date 04/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, JOSEPH A Employer name Queensbury UFSD Amount $42,363.28 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARTY, BRIANNE M Employer name Supreme Ct-1St Criminal Branch Amount $42,362.63 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, ANGENETTE Employer name City of Rochester Amount $42,362.60 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAISSER, D'ARCY J Employer name SUNY Brockport Amount $42,362.10 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETHIREDDY, DIVYA R Employer name Office For Technology Amount $42,362.08 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORBJORNSEN, DONNA A Employer name SUNY Stony Brook Amount $42,361.82 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBIN, DOROTHY J Employer name Long Island Dev Center Amount $42,361.70 Date 04/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOKOWSKI, DENISE L Employer name Erie County Amount $42,361.61 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, CYNTHIA B Employer name Central Islip UFSD Amount $42,361.40 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STULTZ, DANIEL Employer name Mt Vernon City School Dist Amount $42,361.17 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUCH, KAREN A Employer name Greece CSD Amount $42,361.13 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, DAVID T Employer name Southold UFSD Amount $42,360.92 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINHAM, RICHARD A, JR Employer name Jefferson County Amount $42,360.77 Date 04/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURTELLOT, ANDREW J Employer name City of Saratoga Springs Amount $42,360.32 Date 02/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, TANYA YVETTE Employer name Onondaga County Amount $42,360.03 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, MARY Employer name Town of North Hempstead Amount $42,360.00 Date 04/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, DEVON M Employer name Buffalo City School District Amount $42,359.93 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLOMSHEK, JOAN P Employer name Town of Brookhaven Amount $42,359.91 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JENNIFER R Employer name Franklin County Amount $42,359.62 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIGH, TRACEY J Employer name Boces-Broome Delaware Tioga Amount $42,359.60 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, SARA C Employer name Albany County Amount $42,359.43 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CARLTON D Employer name Nassau County Amount $42,359.42 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JENNIFER N Employer name Finger Lakes DDSO Amount $42,359.24 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNESE, STEPHANIE Employer name Long Island Dev Center Amount $42,359.24 Date 12/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, COLLEEN J Employer name Rotterdam Mohonasen CSD Amount $42,359.16 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTLAK, NICOLE M Employer name Town of Lancaster Amount $42,358.95 Date 12/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, KERRY Employer name Erie County Amount $42,358.86 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, HENRY S, II Employer name Buffalo Psych Center Amount $42,358.55 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BARRON, PETER J Employer name Washington County Amount $42,358.34 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, SHANNON M Employer name Jefferson County Amount $42,358.27 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROGER, ELIZABETH C Employer name Office For Technology Amount $42,358.26 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BROCKLIN, JEFFREY L Employer name Potsdam CSD Amount $42,358.10 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, SAMUEL Employer name Rochester City School Dist Amount $42,357.90 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, JOSEPH R Employer name City of Gloversville Amount $42,357.84 Date 01/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, TIMOTHY J Employer name Dept Transportation Region 7 Amount $42,357.61 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESSACK-BRETT, RANDI J Employer name Middle Country CSD Amount $42,357.39 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, ANDREA Employer name Westchester County Amount $42,357.37 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIEJEWSKI, CYNTHIA A Employer name Town of Lancaster Amount $42,357.18 Date 06/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAO, ROBIN J Employer name Pelham UFSD Amount $42,357.09 Date 06/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEK, DOUGLAS J Employer name Fulton County Amount $42,356.99 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATNODE, DEBORAH L Employer name Town of Plattsburgh Amount $42,356.86 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, NANCY J Employer name West Irondequoit CSD Amount $42,356.59 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOY, DENNIS M Employer name City of Rochester Amount $42,356.58 Date 07/12/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNBERGER, JOHN R Employer name Groveland Corr Facility Amount $42,356.48 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPKO, CRYSTAL Employer name Springville-Griffith Inst CSD Amount $42,356.25 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, PETER JJ, III Employer name Boces-Albany Schenect Schohari Amount $42,356.20 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JEAN E Employer name Webster CSD Amount $42,356.02 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMEL, ANNMARIE Employer name Glen Cove City School Dist Amount $42,355.76 Date 11/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLEY, MARGARET J Employer name SUNY College Environ Sciences Amount $42,355.55 Date 10/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSHER, CASSANDRA J Employer name Niagara St Pk And Rec Regn Amount $42,355.08 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAREK, PAUL D Employer name Schenectady County Amount $42,355.04 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, CHRISTINE R Employer name Schenectady County Amount $42,355.04 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRIENTO, IRENE D Employer name City of Troy Amount $42,354.94 Date 06/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSER, LISA S Employer name Town of Penfield Amount $42,354.88 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, ANNA C Employer name Department of Motor Vehicles Amount $42,354.86 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUCHON, CARMEL MARIE F Employer name Dept Labor - Manpower Amount $42,354.86 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, CHERYL L Employer name State Insurance Fund-Admin Amount $42,354.86 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANTONI, ROBERT C Employer name Rockland County Amount $42,354.79 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREDEMEYER, MICHAEL W Employer name Long Island St Pk And Rec Regn Amount $42,354.46 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADEWOLTZ, BRUCE A Employer name Town of Sheridan Amount $42,354.24 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORVILLE, ANNAZETTE N Employer name Bernard Fineson Dev Center Amount $42,354.04 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKIE, JAMIE Employer name HSC at Syracuse-Hospital Amount $42,353.78 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, MICHAEL E Employer name Broome County Amount $42,353.76 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVES, PATRICIA A Employer name Queensbury UFSD Amount $42,353.70 Date 12/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLAN, JACLYN L Employer name SUNY College Environ Sciences Amount $42,353.39 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDUCCI, SUSAN Employer name Williamsville CSD Amount $42,353.31 Date 09/02/2008 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