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 WALLACE, PETER Employer name New York Public Library Amount $41,848.54 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, MARY ELLEN Employer name Rensselaer County Amount $41,848.49 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROL, MAXINE E Employer name 10Th Jd Nassau Nonjudicial Amount $41,848.28 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ATEER, SHARON A Employer name Delaware County Amount $41,848.17 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINKLE, KATHLYN M Employer name Candor CSD Amount $41,847.82 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, JENNIFER L Employer name Fourth Jud Dept - Nonjudicial Amount $41,847.68 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ADAM J Employer name Syracuse City School Dist Amount $41,847.48 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, KELLIE J Employer name Capital District DDSO Amount $41,847.35 Date 12/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, TYLER R Employer name City of Fulton Amount $41,847.10 Date 03/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALLACE, DEBRA A Employer name Dutchess County Amount $41,847.00 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANSTON, NORMAN E Employer name Rockland Psych Center Amount $41,846.87 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLEGA, MELISSA M Employer name Town of Amherst Amount $41,846.79 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOWK, THERESA M Employer name Department of Law Amount $41,846.66 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCESE, HEATHER T Employer name Niagara County Amount $41,846.46 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORAY, DEBORAH Employer name Department of Law Amount $41,846.35 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCARELLA, MATTHEW C Employer name Nassau County Amount $41,846.24 Date 09/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEINL, CAROL A Employer name Warsaw CSD Amount $41,846.03 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIACK, THERESA Employer name NYS School Bd Association Amount $41,845.95 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JONATHAN L Employer name Cornell University Amount $41,845.90 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTINGTON, JASON A Employer name Saratoga Springs City Sch Dist Amount $41,845.87 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, VICKI L Employer name Finger Lakes DDSO Amount $41,845.66 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, GREGORY C Employer name Nyack Housing Authority Amount $41,845.55 Date 06/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, ANTHONY R Employer name Town of New Berlin Amount $41,845.49 Date 08/11/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARIS, BARBARA J Employer name Niagara County Amount $41,845.44 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, LISA M Employer name Div Criminal Justice Serv Amount $41,845.42 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, JULIE A Employer name Steuben County Amount $41,845.35 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCK, JULIA A Employer name Lewis County Amount $41,845.23 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, PAUL D Employer name Town of Floyd Amount $41,845.00 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMKUS, PATRICIA A Employer name Village of Sagaponack Amount $41,844.69 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEVIN C Employer name Pine Bush CSD Amount $41,844.68 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JULIETTE Employer name State Insurance Fund-Admin Amount $41,844.64 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHALLAN, LINDA J Employer name New York City Childrens Center Amount $41,844.59 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, AMY M Employer name Monroe County Amount $41,844.56 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUTTLE, MICHAEL K Employer name Village of Kenmore Amount $41,844.22 Date 07/27/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANNARINO, ANTHONY J Employer name Dept of Public Service Amount $41,844.12 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, DANIEL A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $41,843.80 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETHIER, JUDITH Employer name New York State Assembly Amount $41,843.74 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SHAWN M Employer name City of Lackawanna Amount $41,843.60 Date 05/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, GLENN L Employer name Glen Cove City School Dist Amount $41,843.55 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, NATHANIEL Employer name Glen Cove City School Dist Amount $41,843.55 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISNETT, ANDREW K Employer name Dept of Public Service Amount $41,843.06 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURINKA, TIMOTHY J Employer name City of Auburn Amount $41,843.05 Date 03/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, COURTNEY N Employer name City of Ithaca Amount $41,842.97 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAPLE, SHELLY L Employer name Greenburgh CSD Amount $41,842.89 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUYLER, RICHARD H Employer name City of Gloversville Amount $41,842.88 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, BRIAN P Employer name SUNY Health Sci Center Syracuse Amount $41,842.66 Date 10/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKNER, BARBARA A Employer name Elmira City School Dist Amount $41,842.61 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, REBECCA A Employer name SUNY College at Geneseo Amount $41,842.56 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, MONIQUE M Employer name Sing Sing Corr Facility Amount $41,842.50 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, BRIAN L Employer name Poland CSD Amount $41,842.23 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ANDREA J Employer name Division of State Police Amount $41,842.19 Date 03/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, KIMBERLY A Employer name Monroe County Amount $41,841.95 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKEY, TINA M Employer name Jefferson County Amount $41,841.85 Date 07/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEARNS, KIMBERLY S Employer name Jefferson County Amount $41,841.83 Date 06/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, BOB W Employer name Delaware County Amount $41,841.60 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID E Employer name Monticello CSD Amount $41,841.26 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEDDES, KELLY L Employer name Justice Center For Protection Amount $41,840.97 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEATOR, DARREN R Employer name Cairo-Durham CSD Amount $41,840.72 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURNION, MARIE A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $41,840.71 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, JASON M Employer name Appellate Div 2Nd Dept Amount $41,840.47 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, BRADLEY A Employer name Town of Pitcher Amount $41,840.47 Date 11/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLANT, PAMELA L Employer name Red Creek CSD Amount $41,840.37 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCHAMPS, NEFESHEL A Employer name NYC Family Court Amount $41,840.23 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, BARBARA L Employer name Central NY Psych Center Amount $41,839.90 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, ROBERT D Employer name Albany City School Dist Amount $41,839.42 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCONTI, KIM Employer name SUNY College at Oswego Amount $41,839.32 Date 12/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LELLA, MARY V Employer name Monroe County Amount $41,839.10 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, BRENDA L Employer name Town of Charlton Amount $41,839.06 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARDICE, BRENDHAN Employer name Albany County Amount $41,838.68 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, DYNESE R Employer name NYS Higher Education Services Amount $41,838.57 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, SARAH M Employer name Allegany County Amount $41,838.56 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSA, LULA G Employer name Webster CSD Amount $41,838.38 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, MISTY A Employer name Wayne County Amount $41,838.37 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEENAUTH, BASIL Employer name NYS Veterans Home at St Albans Amount $41,838.36 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, ANDREW J Employer name Rochester City School Dist Amount $41,838.31 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBINGER, ERIKA Employer name Wappingers CSD Amount $41,838.23 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, YINETT M Employer name Nassau Health Care Corp. Amount $41,838.12 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JASON E Employer name SUNY College at Oswego Amount $41,838.09 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JEANNE A Employer name NYS Teachers Retirement System Amount $41,837.85 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDE, GALE P Employer name Finger Lakes DDSO Amount $41,837.74 Date 03/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, PAMELA E Employer name SUNY Binghamton Amount $41,837.71 Date 02/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAROU, MICHAEL M Employer name Watertown Housing Authority Amount $41,837.57 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, JAMES A Employer name City of Syracuse Amount $41,836.94 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARDT, EILEEN S Employer name SUNY at Stony Brook Hospital Amount $41,836.86 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERINI, MICHAEL T, JR Employer name Town of Woodbury Amount $41,836.80 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPINO, DENISE P Employer name South Beach Psych Center Amount $41,836.49 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, RONALD A Employer name Rockland Psych Center Children Amount $41,836.45 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIMO, WENONAH K Employer name Monroe Woodbury CSD Amount $41,836.06 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZEMINSKI, GENEVIEVE E Employer name Cattaraugus County Amount $41,836.02 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISSOON-BURKI, PATRICIA A Employer name Port Washington UFSD Amount $41,835.82 Date 12/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMSTED, DALE A Employer name Genesee County Amount $41,835.74 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, MATTHEW D Employer name SUNY Albany Amount $41,835.62 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELO, AMY J Employer name Mohawk Valley Child Youth Serv Amount $41,835.20 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEFFLER, SALLY A Employer name Boces-Orleans Niagara Amount $41,835.05 Date 10/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAO-GREINER, ANATALIA Employer name SUNY at Stony Brook Hospital Amount $41,834.87 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, JOHN M Employer name Nassau Otb Corp. Amount $41,834.76 Date 07/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, JAMES J Employer name West Valley CSD Amount $41,834.37 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLAW, LILAH R Employer name SUNY College at New Paltz Amount $41,833.57 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTS, CHRISTA S Employer name City of Norwich Amount $41,833.36 Date 10/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, LESLIE D Employer name NYC Convention Center OpCorp. Amount $41,833.33 Date 12/09/1997 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