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 CANNON, LUANNA Employer name Office of General Services Amount $41,765.43 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGSLEY, PATRICK J, JR Employer name Dpt Environmental Conservation Amount $41,765.35 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISCHIA, JEREMY M Employer name Department of Health Amount $41,764.87 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABILE, CHARLES A Employer name Albany County Amount $41,764.83 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBERT, ELIZABETH A Employer name Town of Grand Island Amount $41,764.82 Date 12/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDA, MICHELE Employer name SUNY College at Buffalo Amount $41,764.77 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, ANNA O Employer name Essex County Amount $41,764.50 Date 03/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBROTHER, JESSIE G, MS Employer name Central NY DDSO Amount $41,764.44 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWABY, PAUL T Employer name Supreme Ct-1St Civil Branch Amount $41,764.20 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, LINDA M Employer name Onondaga County Amount $41,764.17 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLIS, MARY A Employer name Elmira Psych Center Amount $41,764.12 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIWAK, N ANDY Employer name Yates County Amount $41,763.94 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, SCOTT M Employer name Dept Transportation Region 3 Amount $41,763.83 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DEVITT, NICHELLE L Employer name SUNY College at Plattsburgh Amount $41,763.81 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, DALE M Employer name Finger Lakes DDSO Amount $41,763.67 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MELANIE J Employer name Boces-Onondaga Cortland Madiso Amount $41,763.55 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, GAIL L Employer name Binghamton City School Dist Amount $41,763.50 Date 10/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, JEFFREY P Employer name Finger Lakes DDSO Amount $41,763.44 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNHARDT, VIRGINIA M Employer name Sullivan Corr Facility Amount $41,763.43 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, MORGAN C Employer name Palisades Interstate Pk Commis Amount $41,763.32 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTORF, CHRISTA L Employer name HSC at Syracuse-Hospital Amount $41,763.18 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOITHAN, SHERRILL D Employer name Niagara County Amount $41,763.16 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL PRADO, RITA L Employer name Department of Tax & Finance Amount $41,763.02 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, EMILY L Employer name Dept of Agriculture & Markets Amount $41,763.02 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRON, STEPHEN T Employer name Dept of Financial Services Amount $41,763.02 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANYK, SAMANTHA J Employer name Division of State Police Amount $41,763.02 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTESANO, ANTONELLA Employer name Office For Technology Amount $41,763.02 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZMER, REBECCA M Employer name Office For Technology Amount $41,763.02 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IHRMAN, SANDRA J Employer name Schenectady County Amount $41,762.67 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOELLER, ANN C Employer name Town of Irondequoit Amount $41,761.71 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRZYNSKI, SANDRA W Employer name Onondaga County Amount $41,761.70 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, KATHLEEN M Employer name Town of Rhinebeck Amount $41,761.52 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, GREGG A Employer name Town of Colesville Amount $41,761.44 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGOLIS, ERIC E Employer name Smithtown CSD Amount $41,761.41 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, VICTORIA ANN Employer name SUNY at Stony Brook Hospital Amount $41,761.33 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, JASON M Employer name Town of Brasher Amount $41,760.87 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLIDAY, ELLEN A Employer name Brooklyn Public Library Amount $41,760.75 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOARE, JOHN V Employer name Nassau County Amount $41,760.73 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, SANDRA M Employer name Department of Tax & Finance Amount $41,760.65 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTEMORE, CHRISTINA M Employer name Essex County Amount $41,760.60 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, JAMES S Employer name Allegany County Amount $41,760.23 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, AMBER M Employer name Onondaga County Amount $41,760.18 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPS, MATTHEW S Employer name Onondaga County Amount $41,760.17 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MARSHA A Employer name City of Rochester Amount $41,760.16 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASSO, KAREN M Employer name Rochester City School Dist Amount $41,760.13 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LORI A Employer name Albany County Amount $41,760.00 Date 08/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, JOANN Employer name Livingston Manor CSD Amount $41,759.89 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, SHELLY R Employer name Adirondack CSD Amount $41,759.87 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JACOB M Employer name Town of Tonawanda Amount $41,759.81 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACAPPA, CHRISTOPHER Employer name Dept Transportation Region 10 Amount $41,759.78 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NODINE, BRUCE A, JR Employer name Town of Sempronius Amount $41,759.60 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRAD D Employer name Dept Transportation Region 9 Amount $41,759.39 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, ROLAND H Employer name Town of Islip Amount $41,759.18 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMONT, ROBIN L Employer name Village of Tannersville Amount $41,758.84 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODE, CAROL A Employer name Sullivan County Amount $41,758.67 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGG, AMY L Employer name Cattaraugus County Amount $41,758.20 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTY, SUSAN Employer name Suffolk County Amount $41,758.13 Date 01/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASENBAUER, FRANK X Employer name East Greenbush CSD Amount $41,757.89 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC WILLIAMS, SARAH J Employer name Finger Lakes DDSO Amount $41,757.79 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, LAURA C Employer name Olympic Reg Dev Authority Amount $41,757.46 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, JUANITA M Employer name Long Island Dev Center Amount $41,757.13 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGTIN, DEBORAH Employer name Workers Compensation Board Bd Amount $41,756.97 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANNAGE, MICHELLE S Employer name Cortland County Amount $41,756.85 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, LYNN A Employer name East Aurora UFSD Amount $41,756.84 Date 06/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANOUNG, JONATHAN A, JR Employer name Town of Fenton Amount $41,756.81 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, PATRICIA A Employer name HSC at Syracuse-Hospital Amount $41,756.79 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, CARLOS Employer name Half Hollow Hills CSD Amount $41,756.63 Date 04/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLEVA, MICHAEL J Employer name Boces-Erie 1St Sup District Amount $41,756.55 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHIQUES, CHRISTOPHER S Employer name Boces-Erie 1St Sup District Amount $41,756.55 Date 01/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, FELIX VIDAL Employer name New York State Canal Corp. Amount $41,756.39 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, ANDREW M Employer name Suffolk County Amount $41,756.38 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, PATRICIA A Employer name Erie County Amount $41,756.17 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MICHAEL J Employer name Town of Albion Amount $41,755.66 Date 04/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRENSHAW, PATRICIA M Employer name Department of Motor Vehicles Amount $41,755.63 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKARSKY, RYAN E Employer name HSC at Syracuse-Hospital Amount $41,755.29 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVAN, KATHLEEN A Employer name Town of Brookhaven Amount $41,754.98 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMAL, LILLIAN S Employer name Coxsackie Corr Facility Amount $41,754.97 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, ANNMARIE Employer name Town of Brookhaven Amount $41,754.97 Date 08/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, EDWARD H, SR Employer name SUNY College Technology Alfred Amount $41,754.95 Date 02/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIG, ROBERT R Employer name Port Authority of NY & NJ Amount $41,754.41 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, DEBORAH J Employer name Off of The State Comptroller Amount $41,753.88 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTS, SUSAN A Employer name Fayetteville-Manlius CSD Amount $41,753.87 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRALEY, LANCE F Employer name Village of Waverly Amount $41,753.86 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREED, JOHN E Employer name Town of Cuyler Amount $41,753.85 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHLMAN, JEFFREY M Employer name Town of Niagara Amount $41,753.85 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLEGER, SUZANNE M Employer name Grand Island CSD Amount $41,753.78 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, LATOYA I Employer name Pilgrim Psych Center Amount $41,753.76 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEILEMANN, EDWARD C Employer name SUNY Maritime College Amount $41,753.71 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MALFA, CAROLINA Employer name Office of General Services Amount $41,753.68 Date 02/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESROSIER, SABINE Employer name New York Public Library Amount $41,753.57 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMOLI, PHILIPPE A Employer name Nassau County Amount $41,753.56 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JAMES D Employer name Village of Milford Amount $41,753.39 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, TANITA R Employer name Monroe County Amount $41,753.27 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, LYNN S Employer name Saratoga County Amount $41,753.22 Date 04/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNTLEY, CHRISTOPHER S Employer name Essex County Amount $41,753.19 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYCOCK, TRACY E Employer name Oneida County Amount $41,753.07 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, KENNETH F Employer name Delaware County Amount $41,752.95 Date 10/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOR, AMY L Employer name Town of Clarence Amount $41,752.82 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMICA, JAMIE R Employer name Onondaga County Amount $41,752.71 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOPALKRISHNA, SIVA Employer name Westchester County Amount $41,752.65 Date 06/02/2014 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