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 DAVISON, MARYELLEN A Employer name Central Square CSD Amount $41,805.71 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, VINCENT J Employer name Nassau County Amount $41,805.68 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SESSIONS, KAREN A Employer name Children & Family Services Amount $41,805.47 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULI, JACOB S Employer name Niagara Frontier Trans Auth Amount $41,805.42 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JOYCELYN Employer name Metro New York DDSO Amount $41,805.40 Date 04/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, KAREN J Employer name Seaford UFSD Amount $41,805.26 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHART, ELYSE J Employer name City of Rochester Amount $41,805.10 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIAM, YVONNE C Employer name HSC at Syracuse-Hospital Amount $41,804.94 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, COURTNEY E Employer name Commission On Judicial Conduct Amount $41,804.88 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, DENNIS R Employer name NYS Bridge Authority Amount $41,804.43 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JORDENN L Employer name Southport Correction Facility Amount $41,804.38 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOANES, SHANNEL C Employer name Rochester City School Dist Amount $41,804.32 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KEVIN F Employer name South Colonie CSD Amount $41,804.24 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, JUN Employer name Health Research Inc Amount $41,803.90 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, STEVEN E Employer name SUNY College at Fredonia Amount $41,803.65 Date 04/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANTAK, DAVID A Employer name Town of Davenport Amount $41,803.52 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISE, SUZANNE M Employer name Herkimer County Amount $41,803.16 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, ELAINE Employer name Onondaga County Amount $41,803.06 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDLER, GREGORY W Employer name Onondaga County Amount $41,803.06 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERSPRILLE, HEIDI Employer name Boces-Monroe Amount $41,803.00 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, LAURIE G Employer name Arlington CSD Amount $41,802.76 Date 10/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, JEANNINE A Employer name Arlington CSD Amount $41,802.76 Date 08/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, DEBORAH A Employer name Arlington CSD Amount $41,802.76 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBRU, ALMAZ Employer name Webster CSD Amount $41,802.74 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DAWN M Employer name Erie County Amount $41,802.71 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVER, SUSAN A Employer name Office Parks, Rec & Hist Pres Amount $41,802.38 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, LISA B Employer name Town of Poughkeepsie Amount $41,802.32 Date 07/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, KEVIN M Employer name Finger Lakes DDSO Amount $41,801.97 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGANO, STEPHANIE M Employer name Pawling CSD Amount $41,801.80 Date 09/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCOZZA, LAURA A Employer name Westchester Health Care Corp. Amount $41,801.80 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, LAN YING Employer name New York Public Library Amount $41,801.78 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, ELIZABETH A Employer name Department of State Amount $41,801.70 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATE-RODRIGUEZ, BENAY Employer name Binghamton Housing Authority Amount $41,801.67 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, MARLA J Employer name Honeoye Falls-Lima CSD Amount $41,801.57 Date 04/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHEARN, PAULA A Employer name Cohoes City School Dist Amount $41,801.46 Date 12/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSETO, PETER A Employer name Department of Motor Vehicles Amount $41,801.42 Date 08/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, MAUREEN F Employer name Department of Motor Vehicles Amount $41,801.42 Date 07/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIZ, NATASHA T Employer name Department of Motor Vehicles Amount $41,801.42 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIROTA, MYLES C Employer name Department of Motor Vehicles Amount $41,801.42 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PAMELA M Employer name Department of Motor Vehicles Amount $41,801.42 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACS, SHONELL Employer name Division of Human Rights Amount $41,801.42 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUEDKE, ROBERT D Employer name Monroe County Water Authority Amount $41,800.88 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, COLLEEN A Employer name City of Plattsburgh Amount $41,800.87 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, SHANNON M Employer name SUNY College at New Paltz Amount $41,800.65 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMANN, MICHELE Employer name Boces-Westchester Putnam Amount $41,800.36 Date 04/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, LORRY-LYNN Employer name Sullivan County Amount $41,800.36 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HEIDI A Employer name Syracuse City School Dist Amount $41,800.22 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, GARY P Employer name SUNY Stony Brook Amount $41,800.08 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JOSHUA J Employer name City of Utica Amount $41,799.98 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LEUVAN, DIANE L Employer name Arlington CSD Amount $41,799.49 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRIAULT, JOURDAN J Employer name Great Meadow Corr Facility Amount $41,799.48 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, DENISE C Employer name HSC at Syracuse-Hospital Amount $41,799.41 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADLEY, KATHLEEN M Employer name Evans - Brant CSD Amount $41,799.31 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREIT, PATRICIA L Employer name St Lawrence County Amount $41,799.02 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS-MANN, LANA M Employer name Finger Lakes DDSO Amount $41,798.86 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MICHELLE C Employer name Dept Labor - Manpower Amount $41,798.74 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, EUGENE G, JR Employer name Town of Indian Lake Amount $41,798.44 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRELL, GEOFFREY M Employer name Monroe County Amount $41,798.41 Date 08/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDWITH, MICHAEL J Employer name Town of Lisbon Amount $41,798.27 Date 05/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ELAINE A Employer name Town of Greenwich Amount $41,798.10 Date 10/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CAROLYN D Employer name Department of State Amount $41,797.43 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ALISA S Employer name SUNY College at Plattsburgh Amount $41,797.21 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENTA, THOMAS S Employer name Erie County Medical Center Corp. Amount $41,796.95 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, DANIELLE M Employer name Erie County Medical Center Corp. Amount $41,796.90 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, TIMOTHY P Employer name Town of Riverhead Amount $41,796.59 Date 11/09/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TIRADO, FABIOLA Employer name Schenectady City School Dist Amount $41,796.46 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, DESIREE R Employer name Ogdensburg City School Dist Amount $41,796.44 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, CHRISTINE N Employer name Chemung County Amount $41,796.32 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPEDA-SANTIAGO, KATHERINE Employer name Department of Motor Vehicles Amount $41,796.31 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COCCO, CARLO L Employer name Dept of Financial Services Amount $41,796.30 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COCCO, CARLO L Employer name Office For Technology Amount $41,796.30 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLAKOWSKI, LISA M Employer name Erie County Amount $41,796.12 Date 08/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAN FAN, EVANS Employer name Half Hollow Hills Comm Library Amount $41,795.98 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHMORE, CHRISTINE A Employer name Genesee St Park And Rec Regn Amount $41,795.75 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, BENJAMIN J Employer name Harrison CSD Amount $41,795.65 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, DAVID Employer name Town of Richford Amount $41,795.53 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, KYLE F Employer name Town of Moravia Amount $41,795.47 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, DAVID Employer name Haverstraw-StoNY Point CSD Amount $41,795.33 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACY, ROBERT F Employer name SUNY College at Oswego Amount $41,794.78 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNAY, JOSEPH S Employer name Great Neck Park District Amount $41,794.75 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSSIO, LUIS A Employer name SUNY College at Purchase Amount $41,794.70 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINNELL, THOMAS H, JR Employer name Oneida County Amount $41,794.55 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, PATRICK J Employer name City of Kingston Amount $41,794.24 Date 03/19/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCIALDONE, DIANA L Employer name Central NY DDSO Amount $41,793.74 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KEVIN A Employer name County Clerks Within NYC Amount $41,793.40 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCEY, RUTHIE Employer name Education Department Amount $41,793.03 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, MONICA D Employer name Rockland Psych Center Amount $41,792.93 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, KYLE A Employer name Village of Theresa Amount $41,792.70 Date 02/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCIA, HEATHER R Employer name Albany County Amount $41,792.66 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANSON, MARK S Employer name Nassau Health Care Corp. Amount $41,791.81 Date 06/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, DANIEL L Employer name Cornell University Amount $41,791.78 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TIMOTHY C Employer name SUNY College at Geneseo Amount $41,791.78 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERELKA, CYNTHIA M Employer name SUNY College at Cortland Amount $41,791.75 Date 07/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL, JOHN R Employer name Coxsackie Corr Facility Amount $41,791.73 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, CANDICE Employer name City of Jamestown Amount $41,791.63 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, DEBRA L Employer name Hornell City School Dist Amount $41,791.61 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, ADAM J Employer name Williamsville CSD Amount $41,791.60 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, KATHY L Employer name Washington County Amount $41,791.59 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKTON, PHILIP E Employer name Village of Homer Amount $41,791.34 Date 01/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIANO, BARBARA Employer name Baldwin UFSD Amount $41,791.32 Date 12/23/2004 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