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 QUANCE, SHANE R Employer name Town of Farmington Amount $42,045.52 Date 04/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DAISHA N Employer name Division of State Police Amount $42,045.29 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDRANO, CLARIBEL Employer name Boces-Nassau Sole Sup Dist Amount $42,045.12 Date 09/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, JOSEPH B Employer name City of Auburn Amount $42,045.09 Date 08/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARIOTO, LAURIE A Employer name Dept Transportation Region 10 Amount $42,044.96 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, MEGAN M Employer name SUNY Empire State College Amount $42,044.96 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASFORD, DENISE I Employer name SUNY College at Potsdam Amount $42,044.90 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, GLENN M Employer name Dpt Environmental Conservation Amount $42,044.84 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, LESA M Employer name Ulster County Amount $42,044.72 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWARD, REBECCA L Employer name Town of New Paltz Amount $42,044.42 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSLEY, KAREN E Employer name Finger Lakes DDSO Amount $42,044.34 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAFF, DEBRA M Employer name Off of The Med Inspector Gen Amount $42,044.22 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, PAUL L Employer name Town of Burlington Amount $42,044.17 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDY, MARY D Employer name Niagara Falls City School Dist Amount $42,044.00 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, DAVID Employer name Elmont UFSD Amount $42,043.75 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, MICHELE Employer name Glen Cove City School Dist Amount $42,043.73 Date 02/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALEB, NATHANIEL A Employer name Greece CSD Amount $42,043.71 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURE, ANN L Employer name Coxsackie-Athens CSD Amount $42,043.60 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARELLO, SUSAN Employer name Sullivan County Amount $42,043.46 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNN, ROSA B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $42,043.17 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, EILEEN Employer name Saratoga County Amount $42,042.92 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, MAUREEN Employer name SUNY College Techn Farmingdale Amount $42,042.92 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, MICHELE S Employer name Greater So Tier Boces Amount $42,042.83 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRASSIA, SUSAN H Employer name Shoreham-Wading River CSD Amount $42,042.78 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICKLER, STEPHEN J Employer name City of Mechanicville Amount $42,042.76 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOAK, TINA M Employer name Schodack CSD Amount $42,042.76 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CARLTON H, JR Employer name Town of Antwerp Amount $42,042.46 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, SUE E Employer name Cornell University Amount $42,042.40 Date 03/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, RICHARD N Employer name Off of The State Comptroller Amount $42,042.22 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIR, BERNADEL Employer name Dept Transportation Region 8 Amount $42,042.08 Date 05/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, DANIEL S Employer name Oswego County Amount $42,042.06 Date 06/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBELL, MELISSA R Employer name Livingston County Amount $42,042.00 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, KRISTY A Employer name Washington County Amount $42,041.67 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CATHERINE S Employer name Div Criminal Justice Serv Amount $42,041.48 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINCON, CAROLINA Employer name Town of New Windsor Amount $42,041.48 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, ABBIE L Employer name HSC at Syracuse-Hospital Amount $42,041.40 Date 01/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, SEAN M Employer name New York State Assembly Amount $42,041.35 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROSINI, DOROTHY M Employer name Suffolk County Amount $42,041.09 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OESER, DONALD W Employer name Town of Root Amount $42,040.66 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERN, JOHN L Employer name Children & Family Services Amount $42,040.65 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEESE, STUART D Employer name Schoharie County Amount $42,040.31 Date 12/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, JULIE A Employer name Orleans County Amount $42,040.12 Date 11/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BUE, JOYCE A Employer name SUNY College Techn Farmingdale Amount $42,040.00 Date 05/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSS, CHARLES E Employer name Schuylerville CSD Amount $42,039.94 Date 07/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZLOTY, ANDREW J Employer name Charter School Applied Tech Amount $42,039.92 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAULFIELD, KAREN E Employer name Broome DDSO Amount $42,039.37 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSALINI, MARILYN A Employer name Rensselaer County Amount $42,039.34 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, BENJAMIN L Employer name City of Rome Amount $42,039.32 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODERLUND, HARRY R Employer name Somers CSD Amount $42,039.11 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONO, JULIANA T Employer name Ulster County Amount $42,038.99 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENETT, LINDA S Employer name Ulster County Amount $42,038.96 Date 02/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSSOUS, PAULETTE Employer name Hempstead UFSD Amount $42,038.50 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMANN, EDWARD Employer name Dept of Correctional Services Amount $42,038.39 Date 04/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CYNTHIA F Employer name Pilgrim Psych Center Amount $42,038.39 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEZIN, ROBERT Employer name East Ramapo CSD Amount $42,038.35 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOCINSKI, JOSEPH E Employer name SUNY Binghamton Amount $42,038.34 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUC, ANGELA M Employer name SUNY Buffalo Amount $42,038.20 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGGI, KATHY Employer name SUNY College at Cortland Amount $42,038.20 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RINDA L Employer name SUNY College at Oneonta Amount $42,038.20 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREY, BETH A Employer name SUNY College at Potsdam Amount $42,038.20 Date 02/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLOSKY, LAURIE A Employer name SUNY Binghamton Amount $42,038.18 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, PATRICIA A Employer name SUNY College Techn Morrisville Amount $42,038.18 Date 12/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMB, DANIEL J Employer name Suffolk County Amount $42,038.14 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, MARC J Employer name Northeastern Clinton CSD Amount $42,038.06 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, MARY K Employer name Ulster County Amount $42,038.01 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLAND, ELLIOTT O Employer name Department of Health Amount $42,037.86 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLO, MELANIE Employer name SUNY Buffalo Amount $42,037.74 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOHN M Employer name Town of Amherst Amount $42,037.49 Date 07/27/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IMS, MARY K Employer name Saratoga Springs City Sch Dist Amount $42,037.30 Date 05/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSECK, AMANDA L Employer name Orange County Amount $42,037.16 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTON, JOSEPH D Employer name Central NY St Pk And Rec Regn Amount $42,036.90 Date 01/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINER, SHARON M Employer name SUNY Binghamton Amount $42,036.87 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBLINSKI, JASON J Employer name Town of Oneonta Amount $42,036.85 Date 11/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALBO, LENORE A Employer name SUNY Buffalo Amount $42,036.70 Date 08/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, LAUREN A, MS Employer name SUNY College at Buffalo Amount $42,036.62 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, PATRICE K Employer name Downstate Corr Facility Amount $42,036.59 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRINKLAW, BRUCE D Employer name Massena Housing Authority Amount $42,036.35 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JENNIFER A Employer name Capital District DDSO Amount $42,036.32 Date 11/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARO, TINA L Employer name Sunmount Dev Center Amount $42,036.31 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNKOOP, HEATHER A Employer name Cornell University Amount $42,036.28 Date 09/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURSA, JASON E Employer name Chautauqua County Amount $42,036.26 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, PATRICIA A Employer name Rensselaer County Amount $42,035.98 Date 04/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMP, MATTHEW T Employer name Ithaca City School Dist Amount $42,035.94 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTON, THOMAS F Employer name South Colonie CSD Amount $42,035.80 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, LAURA F Employer name SUNY Buffalo Amount $42,035.64 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHWOT, LEROY F Employer name Jamestown City School Dist Amount $42,035.51 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAN, TARIQ Employer name Creedmoor Psych Center Amount $42,035.29 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABILE, GERARD P Employer name SUNY Stony Brook Amount $42,035.12 Date 03/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODFORD, MARK R Employer name SUNY Health Sci Center Syracuse Amount $42,035.00 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ERICK T Employer name Chautauqua County Amount $42,034.95 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIPPER, RICHARD J Employer name Department of Tax & Finance Amount $42,034.80 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SPENCER A Employer name Troy City School Dist Amount $42,034.72 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, DEBBIE Employer name Cattaraugus County Amount $42,034.61 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JUSTIN L Employer name Saratoga Cap Dis St Pk Rec Reg Amount $42,034.25 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTAPH, JAMES R Employer name SUNY College at Buffalo Amount $42,033.92 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDER, HEATHER L, MS Employer name Montgomery County Amount $42,033.39 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEMIEC, DONALD P Employer name Oneida County Amount $42,033.26 Date 12/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JAMES I Employer name Elmira Psych Center Amount $42,033.19 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, LAKO S Employer name Nassau Health Care Corp. Amount $42,033.12 Date 11/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIPES, MICHAEL R Employer name Boces-Erie 1St Sup District Amount $42,032.82 Date 09/03/2013 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