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 KNOX, RONALD C, JR Employer name Town of Independence Amount $42,060.01 Date 04/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAFT, CYNTHIA Employer name Erie County Amount $42,059.55 Date 06/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, BRENDAN R Employer name Office of General Services Amount $42,059.55 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAO, ZHEN Employer name Department of Health Amount $42,059.51 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREAULT, SAMUEL D Employer name Warren County Amount $42,059.44 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURTSCHIN, MICHELLE A Employer name HSC at Syracuse-Hospital Amount $42,059.42 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASZLAUER, LEAH G Employer name Finger Lakes DDSO Amount $42,059.35 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, BRIAN N Employer name Glens Falls City School Dist Amount $42,059.01 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVERHILL, DEIRDRE H Employer name Clinton County Amount $42,058.85 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBERG, CARLY R Employer name Boces-Westchester Putnam Amount $42,058.82 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, KATHLEEN R Employer name Suffolk County Amount $42,058.81 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, RAY A Employer name Byron-Bergen CSD Amount $42,058.68 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, RICHARD J Employer name Cayuga County Amount $42,058.42 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, JENNIFER M Employer name Central NY DDSO Amount $42,058.42 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, KENNETH A Employer name Dpt Environmental Conservation Amount $42,058.37 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHL, KIMBERLY Employer name Department of Tax & Finance Amount $42,058.20 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISAJ, MARIA I Employer name Health Research Inc Amount $42,057.93 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATIL, SUKRUTA S Employer name Half Hollow Hills CSD Amount $42,057.91 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIA, MELISA ANN Employer name City of Plattsburgh Amount $42,057.75 Date 11/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINNELL, WARD H Employer name Town of Scott Amount $42,057.63 Date 11/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRY, JANETTE M Employer name Lyons CSD Amount $42,057.57 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JENNIFER M Employer name City of Buffalo Amount $42,057.11 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSLER, ROBYN E Employer name Groveland Corr Facility Amount $42,057.00 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMART, JVON Employer name Nassau Health Care Corp. Amount $42,057.00 Date 11/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, ALICE G Employer name Ulster County Amount $42,056.88 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCQUARRIE, JODI D Employer name Wayne County Amount $42,056.83 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ERIC A Employer name Village of Honeoye Falls Amount $42,056.76 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, JESSICA Employer name Wayne County Amount $42,056.73 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, JOSEPH C Employer name Suffolk County Water Authority Amount $42,056.71 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, ROSALIND Employer name Creedmoor Psych Center Amount $42,056.70 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIUS, ALEUS Employer name NYC Criminal Court Amount $42,056.59 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIR, CHANA C Employer name HSC at Syracuse-Hospital Amount $42,056.57 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JACQUELYN R Employer name Erie County Amount $42,056.36 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOW, RUTH ANN Employer name Boces-Albany Schenect Schohari Amount $42,056.31 Date 10/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, JASMINE P Employer name Hale Creek Asactc Amount $42,056.15 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCOLA, CHERYL Employer name Chittenango CSD Amount $42,056.09 Date 07/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MARGARET H Employer name Chemung County Library Dist Amount $42,055.87 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESZCZYK, LINDSEY A Employer name Department of Tax & Finance Amount $42,055.76 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, LAURA A Employer name Monroe County Amount $42,055.70 Date 08/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JOSH M Employer name Rockland County Amount $42,055.64 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JARED D Employer name Dept Transportation Region 4 Amount $42,055.42 Date 08/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, LAWRENCE M Employer name Kings Park CSD Amount $42,055.04 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, ERIC M Employer name Essex County Amount $42,054.74 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAVID W Employer name Niagara County Amount $42,054.72 Date 06/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, HEATH R Employer name Dept Transportation Reg 2 Amount $42,054.33 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHACHT, MARGARET M Employer name Brewster CSD Amount $42,054.11 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, STEVEN M Employer name Washington County Amount $42,053.72 Date 03/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JENNIFER E Employer name Chemung County Amount $42,053.37 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, BRIAN M Employer name Dept Transportation Region 6 Amount $42,052.81 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADUE, WENDY S Employer name St Lawrence County Amount $42,052.63 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREESE, DONALD H Employer name Dept Transportation Region 4 Amount $42,052.45 Date 10/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANRAHAN, JILL A Employer name Schodack CSD Amount $42,052.30 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLER, KATHLEEN M Employer name Onondaga County Amount $42,052.22 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DAVID G, JR Employer name Lewis County Amount $42,052.15 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, SULMA Employer name Education Department Amount $42,052.08 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, PATRICIA A Employer name SUNY Binghamton Amount $42,051.80 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, EDIE ANN Employer name SUNY at Stony Brook Hospital Amount $42,051.68 Date 01/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, NATHAN T Employer name Syracuse City School Dist Amount $42,051.67 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIMBUSH, FELICIA Employer name Office of Mental Health Amount $42,051.60 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, KEVIN A Employer name SUNY Empire State College Amount $42,051.37 Date 04/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADELL, RITA Employer name Gates-Chili CSD Amount $42,051.11 Date 08/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORONSKI, JOSEPH W Employer name Clarence CSD Amount $42,051.06 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHIP, JULIA M Employer name Boces Wash'sar'War'Ham'Essex Amount $42,050.73 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, JARED C Employer name Clinton County Amount $42,050.68 Date 04/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VER HAGEN, NICOLE M Employer name Cattaraugus County Amount $42,050.59 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LINDSAY B Employer name Orange County Amount $42,050.36 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NABB, MICHAEL E Employer name City of Auburn Amount $42,049.19 Date 08/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAY, JOSEPH F Employer name SUNY Binghamton Amount $42,048.96 Date 04/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, LINDA M Employer name Dept Transportation Region 10 Amount $42,048.94 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBAUM, LAURIE J Employer name Nassau County Amount $42,048.79 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLEY, SUSAN M Employer name City of Binghamton Amount $42,048.74 Date 08/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, DORIS M Employer name New York Public Library Amount $42,048.66 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, BERNADETTE Employer name Department of Motor Vehicles Amount $42,048.55 Date 07/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ-ALOMAR, LYMARILYS Employer name Erie County Medical Center Corp. Amount $42,048.53 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, TYRON Employer name SUNY at Stony Brook Hospital Amount $42,048.41 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DANNY J Employer name Oceanside UFSD Amount $42,048.38 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOFRIO, MARY P Employer name Boces Eastern Suffolk Amount $42,048.37 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, JAMES F Employer name South Lewis CSD Amount $42,048.16 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGBEBOR-BADA, REGINA Employer name SUNY College of Optometry Amount $42,048.09 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, VICTORIA L Employer name City of Rochester Amount $42,048.04 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASYUK, VICTOR Employer name HSC at Syracuse-Hospital Amount $42,047.64 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNOR, NEQUAY Employer name Ninth Judicial Dist Amount $42,047.57 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, KEVIN J Employer name Homer CSD Amount $42,047.55 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICARLO, PATRICIA M Employer name Schenectady County Amount $42,047.53 Date 07/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLMAN, STEPHEN R Employer name Village of Farmingdale Amount $42,047.50 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTUNJIAN, RICHARD J, JR Employer name Rensselaer County Amount $42,047.38 Date 04/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, MURIEL Employer name New York Public Library Amount $42,047.24 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOEBE, RICHARD R Employer name Cornell University Amount $42,047.01 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELL, LOUIS Employer name City of Syracuse Amount $42,046.90 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPP, JASON B Employer name Village of Saranac Lake Amount $42,046.85 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENS, JEREMY V Employer name Orleans Corr Facility Amount $42,046.59 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIBARSHINA, IRINA Employer name Manhattan Psych Center Amount $42,046.47 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, ROBERT K Employer name Western New York DDSO Amount $42,046.47 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, ANGELA M Employer name Hicksville UFSD Amount $42,046.14 Date 07/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSNAK, LINDA Employer name Island Park UFSD Amount $42,046.05 Date 09/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTESSIS, KATHERINE R Employer name New York State Assembly Amount $42,045.98 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASH, REBECCA J Employer name Cattaraugus County Amount $42,045.91 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, HOLLY M Employer name SUNY College Techn Farmingdale Amount $42,045.90 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGLER, SUSAN M Employer name Warren County Amount $42,045.90 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, MAUREEN Employer name Malverne UFSD Amount $42,045.87 Date 11/14/2005 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