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 SEGARRA, BEVERLY Employer name SUNY at Stony Brook Hospital Amount $42,341.96 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYERLY, DONALD L, JR Employer name SUNY College at Buffalo Amount $42,341.90 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFNER, GAIL A Employer name Northport East Northport UFSD Amount $42,341.76 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALONE, KIMBERLY G Employer name Marion CSD Amount $42,341.62 Date 04/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, KATHLEEN M Employer name Thousand Island CSD Amount $42,341.60 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMENWAY, LINDA S Employer name Workers Compensation Board Bd Amount $42,341.50 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGERT, MARIE A Employer name Niagara County Amount $42,341.15 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAL, CINDY L Employer name Niagara County Amount $42,340.98 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIBLER, CARL J Employer name Town of Hinsdale Amount $42,340.98 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, CAROL A Employer name Dutchess County Amount $42,340.88 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, DAVID F Employer name Rotterdam Mohonasen CSD Amount $42,340.84 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVERGNE, WILLIAM L Employer name Town of Champlain Amount $42,340.80 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, FRANKY J Employer name Westchester County Amount $42,340.65 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, TABATHA A Employer name Roswell Park Cancer Institute Amount $42,340.35 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSEN, GAIL M Employer name City of North Tonawanda Amount $42,340.33 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIESEL, SUSAN L Employer name South Huntington UFSD Amount $42,340.22 Date 08/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, ROBERT H, JR Employer name Town of Esopus Amount $42,340.18 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, JOHN K Employer name City of Rochester Amount $42,340.16 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, KIM M Employer name Town of Sullivan Amount $42,340.12 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, DONNA J Employer name Town of Sullivan Amount $42,340.12 Date 01/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROLLETTE, JUDY L Employer name Department of Transportation Amount $42,340.07 Date 02/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMMER, LAURA B Employer name Monroe County Amount $42,340.06 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONVERSE, BRIAN Employer name Warrensburg CSD Amount $42,340.05 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, PAUL J, JR Employer name Delaware County Amount $42,340.03 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, CHAD E Employer name Town of Butler Amount $42,339.60 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMER, ROBERTA L Employer name Erie County Amount $42,339.53 Date 08/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, SCOTT M Employer name Dutchess County Amount $42,339.29 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURABA, DONALD P, JR Employer name NYC Criminal Court Amount $42,339.27 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTRESS, SUSAN E Employer name Central NY DDSO Amount $42,338.90 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCATELLI, CHARLOTTE M Employer name Fulton County Amount $42,338.90 Date 07/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANISE, MIRIAM Employer name Washingtonville CSD Amount $42,338.72 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALTERMAN, CATHLEEN A Employer name Dept Health - Veterans Home Amount $42,338.65 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECCHIARELLI, JACQUELINE R Employer name Nassau Health Care Corp. Amount $42,338.56 Date 10/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SUSAN A Employer name Greece CSD Amount $42,338.15 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTOMAYOR, GUADALUPE Employer name Helen Hayes Hospital Amount $42,338.12 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROZKO, MICHAEL P Employer name Frontier CSD Amount $42,337.96 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, CATHERINE M Employer name Boces-Nassau Sole Sup Dist Amount $42,337.70 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NELIS, MICHAEL J Employer name Town of Hempstead Amount $42,337.65 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DEBORAH D Employer name Department of State Amount $42,337.62 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRDHAR, SANGEEETA Employer name State Insurance Fund-Admin Amount $42,337.62 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEWNICZAK, DONNA J Employer name Roswell Park Cancer Institute Amount $42,337.28 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, DAVID I Employer name City of Albany Amount $42,337.21 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZKOROWAJNY, CYRIL M Employer name SUNY Stony Brook Amount $42,337.15 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHENZLI, DONNA M Employer name Taconic DDSO Amount $42,337.09 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSATKA, BRIAN D Employer name Otsego County Amount $42,336.96 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, CARRIE A Employer name Phoenix CSD Amount $42,336.72 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, LEROY A Employer name City of Troy Amount $42,336.43 Date 12/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, ALAN B, JR Employer name Arlington Fire District Amount $42,336.39 Date 07/22/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILMORE, LENORE E Employer name Rochester City School Dist Amount $42,336.39 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, CYNTHIA L Employer name Onondaga County Amount $42,336.26 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LEROY A Employer name City of Elmira Amount $42,336.21 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, JOHN M Employer name Broome DDSO Amount $42,336.02 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, WAYNE J Employer name Salmon River CSD Amount $42,335.74 Date 04/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINBUSH, GENETTE Employer name Erie County Medical Center Corp. Amount $42,335.53 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, JOHN P Employer name Mahopac CSD Amount $42,335.40 Date 01/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATRA, KAMAL Employer name State Insurance Fund-Admin Amount $42,335.40 Date 11/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JOHN L Employer name Carthage CSD Amount $42,335.22 Date 11/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, LAURA L Employer name Carmel CSD Amount $42,335.21 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANZY, ARTHUR G Employer name Division of State Police Amount $42,335.11 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, GENE M Employer name Carthage CSD Amount $42,334.89 Date 02/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, HECTOR R Employer name SUNY College at Fredonia Amount $42,334.63 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, SUSAN A Employer name Village of Weedsport Amount $42,334.60 Date 11/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGREN, ANGELA M Employer name Boces Eastern Suffolk Amount $42,334.58 Date 10/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIE, AMANDA C Employer name Office Parks, Rec & Hist Pres Amount $42,334.54 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYONE, LAURA L Employer name Ulster County Amount $42,334.53 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, JANET M Employer name Western New York DDSO Amount $42,334.37 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWN, WILLARD J Employer name Mohawk Valley Child Youth Serv Amount $42,334.09 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULVER, TERESA M Employer name Columbia County Amount $42,333.98 Date 11/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, ANN D Employer name New York Public Library Amount $42,333.94 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDT, LANCE G Employer name Herkimer County Amount $42,333.82 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KELLAR, CODY J Employer name Erie County Amount $42,333.37 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, MICHAEL T Employer name Freeport UFSD Amount $42,333.11 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, RYAN P Employer name Cornell University Amount $42,333.07 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIECIEN, KATELYNN A, MS Employer name Central NY Psych Center Amount $42,333.02 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHWICK, ELISSA M Employer name Dutchess County Amount $42,333.02 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, ALEXANDRA M Employer name New York Public Library Amount $42,332.83 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, JOSEPH R Employer name Oneida County Amount $42,332.44 Date 04/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, AARAN D Employer name Essex County Amount $42,332.33 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGLEMAN, JOHN P Employer name HSC at Syracuse-Hospital Amount $42,332.10 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITER, SUZANNE ILENE Employer name Starpoint CSD Amount $42,332.08 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOWSKI, YVONNE M Employer name Erie County Medical Center Corp. Amount $42,331.91 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, PATRICIA A Employer name Dutchess County Amount $42,331.84 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAROODY, MICHAEL D Employer name Town of Penfield Amount $42,331.70 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, KAREN A Employer name Roswell Park Cancer Institute Amount $42,331.30 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JEANNE H Employer name Newburgh City School Dist Amount $42,331.24 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ZALIA, LISA A Employer name Schroon Lake CSD Amount $42,331.15 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTUS, CHRISTINE I Employer name Appellate Div 2Nd Dept Amount $42,330.86 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINEEN, KATHLEEN R Employer name Rockland Psych Center Amount $42,330.83 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHINGTON, SCOTT M Employer name Nassau County Amount $42,330.72 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, DERIC Employer name SUNY at Stony Brook Hospital Amount $42,330.64 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PAGE, ROBERT J Employer name Clinton County Amount $42,330.57 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGGART, JANIE J Employer name HSC at Brooklyn-Hospital Amount $42,330.41 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JOHN L Employer name Town of Le Ray Amount $42,330.39 Date 11/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL PRETE, MICHELLE L Employer name Department of Tax & Finance Amount $42,330.28 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDEL, EVELYN M Employer name Roswell Park Cancer Institute Amount $42,330.01 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CHARLES H, III Employer name Boces-Del Chenang Madis Otsego Amount $42,329.90 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, JAMIE L Employer name Cornell University Amount $42,329.86 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, CHRISTINE M Employer name Office of Public Safety Amount $42,329.50 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES-MILLIGAN, CAROL U T Employer name Dutchess County Amount $42,329.45 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, JESSE W Employer name NYS Office People Devel Disab Amount $42,329.12 Date 10/23/2014 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