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 WALTER, MICHAEL R Employer name Onondaga County Amount $41,718.40 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYRE, ROBERT E Employer name Onondaga County Amount $41,718.38 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TADDEO, ELAINE A Employer name Onondaga County Amount $41,718.38 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEINSEN, SUSAN J Employer name Town of Huntington Amount $41,718.31 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMMASSA, ANTONETTA Employer name Sewanhaka CSD Amount $41,718.13 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCITTE, RICHARD D Employer name Canandaigua City School Dist Amount $41,718.00 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADGETT, BETTI Employer name SUNY College Technology Delhi Amount $41,717.86 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, THOMAS M Employer name Greater Binghamton Health Center Amount $41,717.81 Date 06/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, JOSEPH D Employer name SUNY Buffalo Amount $41,717.72 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRUBLESKI, ELAINE M Employer name SUNY College at New Paltz Amount $41,717.46 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITKIN, MICHAEL P Employer name Capital Dist Psych Center Amount $41,716.76 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FINE, MICHAEL A Employer name Westchester County Amount $41,716.74 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGARDI, DARREN G Employer name SUNY Binghamton Amount $41,716.62 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, JENNIFER L Employer name SUNY College at Cortland Amount $41,716.32 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, FRANK W Employer name SUNY Buffalo Amount $41,716.26 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLINN, MELISSA L Employer name Broome DDSO Amount $41,716.25 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGER, JEFFREY A Employer name Central NY St Pk And Rec Regn Amount $41,716.20 Date 04/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAACKS, JAMES D Employer name Niagara St Pk And Rec Regn Amount $41,716.20 Date 04/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DEAN J Employer name Jamestown City School Dist Amount $41,716.04 Date 06/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURNSEY, TIMOTHY E Employer name Onondaga County Amount $41,715.91 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEECH, CASSANDRA L Employer name Washington County Amount $41,715.88 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHIROVICH, MAXWELL M Employer name Broome County Amount $41,715.74 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHOFF, EMILY A Employer name Monroe County Amount $41,715.67 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEBRA B Employer name Dept Labor - Manpower Amount $41,715.60 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MANDA R Employer name Broome County Amount $41,715.52 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERSON, SUZANNE Employer name Erie County Medical Center Corp. Amount $41,715.48 Date 09/21/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRIFF, CHARLES E, JR Employer name Buffalo City School District Amount $41,715.16 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVGAN, PAYAL Employer name Village of Pleasantville Amount $41,715.13 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSZAR, JOSEPH P Employer name Div Military & Naval Affairs Amount $41,714.74 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JOANNE Employer name Nassau Health Care Corp. Amount $41,714.41 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIEL, DEBRA A Employer name Nassau Health Care Corp. Amount $41,714.29 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIERE, DONNA M Employer name SUNY College at New Paltz Amount $41,714.00 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, STEPHEN G Employer name Saratoga Springs City Sch Dist Amount $41,713.89 Date 12/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNIER, THOMAS J Employer name Town of Herkimer Amount $41,713.79 Date 01/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGEL, DENISE R Employer name Boces-Wayne Finger Lakes Amount $41,713.78 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, LISA A Employer name Sullivan County Amount $41,713.64 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOULON, ANGELA L Employer name NYC Civil Court Amount $41,713.34 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOVASSO, ANTHONY Employer name Sullivan County Amount $41,713.26 Date 10/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, NHIA Employer name City of Syracuse Amount $41,713.08 Date 10/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORIC, FIKRETA Employer name Binghamton Childrens Services Amount $41,712.87 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAREFOOT, SARA A Employer name Fourth Jud Dept - Nonjudicial Amount $41,712.73 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, CHARLES A Employer name Town of Colesville Amount $41,712.65 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, CHAD M Employer name Town of Elmira Amount $41,712.48 Date 01/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, DANIEL W Employer name Town of Colonie Amount $41,712.46 Date 12/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXIS, RIONARD Employer name East Ramapo CSD Amount $41,712.20 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSEY, MARYANN B Employer name Westhampton Beach UFSD Amount $41,712.00 Date 05/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER P Employer name Clinton Corr Facility Amount $41,711.80 Date 07/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON PENTZ, BARBARA A Employer name Orange County Amount $41,711.74 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, CRAIG D Employer name Town of Sanford Amount $41,711.37 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, SHARON G Employer name Skaneateles CSD Amount $41,711.26 Date 01/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNUM, CYNTHIA R Employer name Friendship CSD Amount $41,711.05 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, MARILYN G Employer name Health Research Inc Amount $41,710.83 Date 05/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCARELLO, LESLIE E Employer name New York Public Library Amount $41,710.79 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, DEVIN B Employer name Washington County Amount $41,710.59 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, JEAN ANN Employer name SUNY at Stony Brook Hospital Amount $41,710.34 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOWSKI, LISA A Employer name Wende Corr Facility Amount $41,710.29 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, JAKE M Employer name Dept Transportation Reg 2 Amount $41,710.19 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, GERROD L Employer name City of Cortland Amount $41,709.80 Date 04/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALSON, JORDAN A Employer name Erie County Medical Center Corp. Amount $41,709.71 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGEE, FRANCIS M Employer name Erie County Amount $41,709.68 Date 05/12/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, NANCY A Employer name Orange County Amount $41,709.65 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KISHA L Employer name Brooklyn Public Library Amount $41,709.61 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTOFUCCO, ANTHONY J Employer name City of Troy Amount $41,709.43 Date 06/02/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NESSEL, PATRICIA A Employer name Boces Madison Oneida Amount $41,709.41 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURICK, PAULETTE D Employer name SUNY Health Sci Center Syracuse Amount $41,709.40 Date 09/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIES, CHAD M Employer name Town of Cuba Amount $41,709.29 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, PAMELA A Employer name Mid-State Corr Facility Amount $41,708.88 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKMAN, ROBERT O Employer name SUNY at Stony Brook Hospital Amount $41,708.66 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, DANIELLE M Employer name 10Th Jd Nassau Nonjudicial Amount $41,708.56 Date 11/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, GERALDINE Employer name SUNY at Stony Brook Hospital Amount $41,707.78 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELAIR, TAMMY L Employer name Northern Adirondack CSD Amount $41,707.77 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, CHRISTOPHER Employer name Dept Transportation Region 10 Amount $41,707.74 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE MOORTEL, JOHN M Employer name Cornell University Amount $41,707.67 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, JENNIFER R Employer name Owego Apalachin CSD Amount $41,707.65 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLUCE, STEPHEN M, JR Employer name Greene County Amount $41,707.28 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, HEATHER L Employer name Erie County Medical Center Corp. Amount $41,707.08 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUERTES, DAVID Employer name Village of Amityville Amount $41,707.02 Date 07/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOWNSEND, ANDRE T Employer name Dept Transportation Region 8 Amount $41,707.01 Date 07/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATUSZNY, MILENA E Employer name Sagamore Psych Center Children Amount $41,706.96 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, TASHANNA M Employer name Western New York DDSO Amount $41,706.64 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI TROCCHIO, NICOLE A Employer name Dutchess County Amount $41,706.43 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESAVAGE, BRENDA L Employer name Chemung County Amount $41,706.42 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JOHN N Employer name Niagara Falls Pub Water Auth Amount $41,706.16 Date 04/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFNER, DAVID C Employer name Cornell University Amount $41,706.08 Date 09/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRECHT, PAULETTE E Employer name Dutchess County Amount $41,706.07 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIEER, THOMAS J Employer name Wayne CSD Amount $41,705.89 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, MICHAEL B Employer name City of Amsterdam Amount $41,705.72 Date 08/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUDKIEWICZ, PATRICIA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $41,705.45 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, PATRICK D Employer name Rome City School Dist Amount $41,705.35 Date 06/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRAVANI, JAMES F Employer name City of Schenectady Amount $41,705.33 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEROUX, WENDY J Employer name Oswego County Amount $41,705.14 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, WILLIAM J Employer name Western New York DDSO Amount $41,704.99 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, LAUREN Employer name Department of Motor Vehicles Amount $41,704.94 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAJEWSKI, BONNIE A Employer name Forestville CSD Amount $41,704.82 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, REBECCA L Employer name Town of Fishkill Amount $41,704.78 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTES DE OCA, IRENE Employer name Off of The Med Inspector Gen Amount $41,704.59 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, ERIN L Employer name Montgomery County Amount $41,704.58 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, WILLIAM R Employer name Berlin CSD Amount $41,704.55 Date 06/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, SARA R, MS Employer name Cornell University Amount $41,704.36 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTTENBERG, HENDY Employer name Kiryas Joel UFSD Amount $41,704.17 Date 12/08/2009 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