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 DYER, SAMANTHA Y Employer name Queens Borough Public Library Amount $42,138.50 Date 03/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LANA S Employer name Chenango County Amount $42,138.26 Date 11/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, STEFON A Employer name Village of Monticello Amount $42,138.06 Date 05/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, JASMINE M Employer name Long Island Dev Center Amount $42,137.80 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOEANN M Employer name Brooklyn DDSO Amount $42,137.41 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, CHRISTOPHER Employer name Village of Lake George Amount $42,137.39 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, JEFFREY M Employer name SUNY Brockport Amount $42,137.33 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JOANNE Employer name Menands UFSD Amount $42,137.11 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, DANIELLE J Employer name Health Research Inc Amount $42,136.87 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT-HATLEE, MELISSA A Employer name Saratoga County Amount $42,136.47 Date 08/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDOW, DAVID M Employer name Whitney Point CSD Amount $42,136.43 Date 03/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, GLADYS R Employer name Freeport UFSD Amount $42,136.37 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, PHYLLIS Y Employer name Freeport UFSD Amount $42,136.37 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, THOMAS D Employer name Dept Transportation Reg 2 Amount $42,136.31 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, KATHLEEN T Employer name Department of Law Amount $42,136.19 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALMAT, DEBORAH R M Employer name Schuyler County Amount $42,135.88 Date 12/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERICO, PAUL Employer name 10Th Jd Suffolk Co Nonjudicial Amount $42,135.86 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JAMES C Employer name Dept Transportation Region 4 Amount $42,135.42 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, HENRY A Employer name Rome City School Dist Amount $42,135.22 Date 11/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLALOBOS, CAROL M Employer name Westchester County Amount $42,134.93 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, AURELIO Employer name East Irondequoit CSD Amount $42,134.50 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBAUDO, ASHLEY A Employer name City of Jamestown Amount $42,134.43 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, LISA M Employer name Hendrick Hudson CSD-Cortlandt Amount $42,134.40 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, TIMOTHY J Employer name Voorheesville CSD Amount $42,134.25 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRONE, JOSEPH G Employer name Monticello CSD Amount $42,134.17 Date 01/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, SHAUN M Employer name Department of Tax & Finance Amount $42,134.16 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JARED B Employer name Rochester Psych Center Amount $42,134.13 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, FRED J Employer name Niagara County Amount $42,134.06 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SEAN M Employer name Collins Corr Facility Amount $42,134.00 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, RONALD W Employer name Syracuse Housing Authority Amount $42,133.53 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEL, MELISSA K Employer name Oswego County Amount $42,133.15 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUGER, KAREN M Employer name Clarence CSD Amount $42,132.93 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUERKLE, CARMELA A Employer name City of Rochester Amount $42,132.28 Date 02/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNES, DONNA E Employer name Canisteo-Greenwood CSD Amount $42,132.27 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, WESLEY L Employer name Cortland County Amount $42,132.15 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYDECKER, TIFFANY R Employer name Saugerties Public Library Dist Amount $42,132.06 Date 05/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANNIGAN, CINDY C Employer name Nassau County Amount $42,132.03 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSEN, ERIC H Employer name Nassau County Amount $42,132.03 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ROXANA E Employer name Nassau County Amount $42,132.03 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, PATRICIA A Employer name Nassau County Amount $42,132.03 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHON, LYNN C Employer name Nassau County Amount $42,132.03 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, CARLOS A Employer name Nassau County Amount $42,132.03 Date 04/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSINEK, BEVERLY J Employer name Nassau County Amount $42,132.03 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUIG, ELISE C Employer name Suffolk County Amount $42,131.70 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMONAS, CHARLES J Employer name Third Jud Dept - Nonjudicial Amount $42,131.68 Date 09/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JEFFREY D Employer name Village of Victor Amount $42,131.65 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOORE, DEBORAH L Employer name Sweet Home CSD Amrst&Tonawanda Amount $42,131.57 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADOMSKI, COREY J Employer name Town of Irondequoit Amount $42,131.08 Date 06/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKOSKI RACHAEL, C Employer name Dpt Environmental Conservation Amount $42,130.74 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWNER, DENNIS R, SR Employer name Town of Antwerp Amount $42,130.73 Date 03/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERENCZAK, MICHAEL W Employer name Herkimer County Amount $42,130.72 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORSCHING, BENJAMIN J Employer name Dept Transportation Region 4 Amount $42,130.71 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUTISTA, JUSTIN G Employer name Port Washington Water District Amount $42,130.69 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTZMAN, STEFANIE L Employer name Nassau County Amount $42,130.54 Date 09/01/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYANS, VALERIA DENICE Employer name Onondaga County Amount $42,130.25 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYPHAIR, KATELYN E Employer name SUNY Brockport Amount $42,130.18 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILCAREK-BURKE, KATHARINE E Employer name Children & Family Services Amount $42,129.79 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCER, YEVETTE R Employer name Onondaga County Amount $42,129.71 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, CAROLE MARIE Employer name West Islip UFSD Amount $42,129.70 Date 10/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEAGENE, JEAN W Employer name Rockland County Amount $42,129.56 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JAMES T Employer name Allegany St Pk And Rec Regn Amount $42,129.01 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACKE, MELISSA S Employer name Village of Castleton-On-Hudson Amount $42,128.82 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CHRISTINE B Employer name Pittsford CSD Amount $42,128.74 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEFFT, JASON S Employer name Oneida County Amount $42,128.72 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNIGLE, WILLIAM A Employer name Montgomery County Amount $42,128.42 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORSKI, JENNIFER M Employer name Roswell Park Cancer Institute Amount $42,128.26 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMISANO, MICHAEL P Employer name City of Tonawanda Amount $42,128.16 Date 05/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ROBERT E Employer name Children & Family Services Amount $42,128.10 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, EILEEN V Employer name Nanuet UFSD Amount $42,128.06 Date 03/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DANIEL E Employer name Olympic Reg Dev Authority Amount $42,127.95 Date 11/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, TALAIA L Employer name Westchester Health Care Corp. Amount $42,127.94 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, PAMELA J Employer name Broome DDSO Amount $42,127.78 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISZOWATA, JADUIGA Employer name SUNY at Stony Brook Hospital Amount $42,127.00 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDIGNAC, STEVEN T Employer name Delaware County Amount $42,126.76 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, MICKEY L Employer name Erie County Medical Center Corp. Amount $42,126.33 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, BRYNN M Employer name Albany City School Dist Amount $42,126.29 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORINGTON, WESLEY A Employer name Village of Tannersville Amount $42,126.14 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECHOW, STEVEN A Employer name Downsville CSD Amount $42,126.01 Date 01/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, COURTNEY R Employer name Orange County Amount $42,125.83 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL E Employer name Rensselaer City School Dist Amount $42,125.67 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DOUGLAS J Employer name Troy City School Dist Amount $42,125.42 Date 12/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CARL M Employer name Western New York DDSO Amount $42,125.19 Date 10/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORVAZNIK, AMY X Employer name Albany County Airport Authorit Amount $42,124.86 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, KRYSTY M Employer name Town of Niagara Amount $42,124.84 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, BRIAN P Employer name Niskayuna CSD Amount $42,124.82 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULE, PRESTON C Employer name Great Meadow Corr Facility Amount $42,124.81 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, JACQUELINE A Employer name SUNY Albany Amount $42,124.32 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, STEPHEN J Employer name Upper Mohawk Valley Water Bd Amount $42,124.16 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, NANCY A Employer name Honeoye Falls-Lima CSD Amount $42,123.71 Date 12/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, COLLEEN L Employer name Schoharie County Amount $42,123.68 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, NICOLA S Employer name Dept Labor - Manpower Amount $42,122.87 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, VIRGINIA M Employer name SUNY Brockport Amount $42,122.82 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMITO, PAULA J Employer name Webster CSD Amount $42,122.78 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, NOAH P Employer name Dept Health - Veterans Home Amount $42,122.66 Date 03/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRELL-DEYO, TANYA M Employer name Poughkeepsie City School Dist Amount $42,122.49 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, CRAIG Employer name New York Public Library Amount $42,122.46 Date 05/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, DARREN M Employer name Dept Transportation Region 1 Amount $42,122.14 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DARRELL Employer name Staten Island DDSO Amount $42,121.93 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPA, DANIEL J Employer name SUNY College at Oswego Amount $42,121.91 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSOLINA, ROBERT C Employer name Monroe Woodbury CSD Amount $42,121.48 Date 01/21/2003 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