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 WEBER, ROY E, JR Employer name Hale Creek Asactc Amount $41,576.73 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENAO, EUGENIA Employer name SUNY Stony Brook Amount $41,576.64 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, LEONARD D Employer name City of Rome Amount $41,576.58 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINCLAIR, MELISSA W Employer name Rockland County Amount $41,576.58 Date 02/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMUNDO, VERONICA M Employer name North Salem CSD Amount $41,576.33 Date 11/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTA, GLORIA E Employer name Monroe County Amount $41,576.20 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, MICHAEL F Employer name Appellate Div 2Nd Dept Amount $41,576.18 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETRICK, CHRISTOPHER M Employer name Erie County Amount $41,575.93 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAL, DEBRA A Employer name Office of Mental Health Amount $41,575.86 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, WILLIAM M Employer name Cornell University Amount $41,575.56 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFEL, DAVID H Employer name Gloversville Housing Authority Amount $41,575.48 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISESI, TROY J Employer name HSC at Syracuse-Hospital Amount $41,575.35 Date 06/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMECK, SHARON A Employer name Binghamton City School Dist Amount $41,575.28 Date 09/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZZI, BETH M Employer name Cohoes City School Dist Amount $41,575.24 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM, ZACHARY L Employer name Suffolk County Amount $41,575.20 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDMER, DONALD W Employer name Whitesboro CSD Amount $41,575.07 Date 05/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SPINA, PHILIP A Employer name Village of Goshen Amount $41,575.01 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, DANIEL Employer name City of Binghamton Amount $41,574.96 Date 03/16/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILNE, KYLE G Employer name Monroe County Amount $41,574.87 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TRACEY M Employer name City of Rochester Amount $41,574.83 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRATH, LISA L Employer name Chemung County Amount $41,574.75 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, CHERYLL R Employer name SUNY College at Geneseo Amount $41,574.69 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMANN, CHRISTIAN Employer name Temporary & Disability Assist Amount $41,574.69 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, ELIZABETH M Employer name Capital District DDSO Amount $41,574.58 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ROBERT E, JR Employer name Town of Pittstown Amount $41,574.57 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDDEN, SHARON S Employer name Dept of Correctional Services Amount $41,574.48 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANKO, ROXANNE Employer name Schuyler County Amount $41,574.40 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, DONNA M Employer name New Paltz CSD Amount $41,574.26 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADDOCK, THERESA L Employer name Central NY DDSO Amount $41,574.09 Date 10/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOULON, ERROL D, III Employer name Village of Lake Grove Amount $41,573.91 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGELSTON, TIMOTHY J Employer name Mohawk Correctional Facility Amount $41,573.66 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, NAOMI Employer name Brooklyn Public Library Amount $41,573.57 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGUE, CARL R, JR Employer name New York Public Library Amount $41,573.29 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KEVIN M Employer name Dept Transportation Region 6 Amount $41,573.24 Date 07/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, TYRONE Employer name City of Niagara Falls Amount $41,572.95 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEN, KYLE P Employer name Broome County Amount $41,572.83 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, KENNETH H Employer name Capital Dist Trans Authority Amount $41,572.77 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLOWSKI, PAMELA A Employer name Dept Labor - Manpower Amount $41,572.75 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, TIMMY L Employer name Dept Transportation Region 4 Amount $41,572.61 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARIFSON, JEFFREY H Employer name SUNY College at New Paltz Amount $41,572.55 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, MARK D Employer name Hyde Park CSD Amount $41,572.38 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIASILLO, LAURA E Employer name Cornell University Amount $41,572.18 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JONATHAN D Employer name Otsego County Amount $41,572.16 Date 05/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CHAD A Employer name Town of Colton Amount $41,571.96 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCKIMEY, ESTHER D Employer name Boces-Nassau Sole Sup Dist Amount $41,571.81 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, MICHELE L Employer name Liverpool CSD Amount $41,571.65 Date 08/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, CATHERINE A Employer name Orange County Amount $41,571.61 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUJCIC, ISMET Employer name Dept Transportation Region 9 Amount $41,571.39 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, SARAH E Employer name Tompkins County Amount $41,571.12 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, RANDY E Employer name Boces-Albany Schenect Schohari Amount $41,570.96 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOUNT, JAMES E Employer name HSC at Brooklyn-Hospital Amount $41,570.86 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER, COLLEEN M Employer name Whitesboro CSD Amount $41,570.80 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KENDALL Employer name New York City Childrens Center Amount $41,570.71 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSK, JOHN G Employer name Ulster County Amount $41,570.58 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, COLLEEN MARIE Employer name Boces Eastern Suffolk Amount $41,570.49 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, DEREK M Employer name Thruway Authority Amount $41,570.44 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSIMENO, MARGARET A Employer name Central NY St Pk And Rec Regn Amount $41,570.23 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, CINDY L Employer name Dept Labor - Manpower Amount $41,569.89 Date 09/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLECHE, MELANIE N Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $41,569.69 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, NANCY S Employer name Westbury UFSD Amount $41,569.64 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORAN, AMANDA C Employer name Erie County Amount $41,569.43 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUCK, MICHELLE R Employer name Town of Bolton Amount $41,569.38 Date 12/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYAS, DIANE M Employer name Niagara Frontier Trans Auth Amount $41,569.20 Date 09/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMET, MARTINE Employer name East Hampton UFSD Amount $41,569.15 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEMENSCHNEIDER, JONATHAN R Employer name Town of Guilderland Amount $41,569.10 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, MAUREEN Employer name Sullivan County Amount $41,568.86 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, BARRY V Employer name Dpt Environmental Conservation Amount $41,568.61 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, HELEN ANN Employer name HSC at Syracuse-Hospital Amount $41,568.49 Date 11/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANAVSKY, RICHARD J Employer name Erie County Amount $41,568.36 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTICE, BETTY A Employer name City of Rochester Amount $41,568.34 Date 08/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARELLI, ARTHUR J Employer name Boces-Orange Ulster Sup Dist Amount $41,568.33 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONINIEC, CYNTHIA Employer name W NY Library Resources Council Amount $41,568.15 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHNER, MARY ANN Employer name Boces Madison Oneida Amount $41,568.13 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDEMO, CHRISTINE M Employer name Troy City School Dist Amount $41,568.08 Date 12/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, BRENDA R Employer name Tompkins County Amount $41,567.80 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMEN, SUSAN Employer name Nassau County Amount $41,567.79 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMIRE, BRYAN K Employer name Olympic Reg Dev Authority Amount $41,567.78 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, PENNY S Employer name Jefferson County Amount $41,567.75 Date 01/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLIS, LAURIE J Employer name SUNY at Stony Brook Hospital Amount $41,567.54 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISLOWSKI, LORA Employer name Justice Center For Protection Amount $41,567.25 Date 03/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, RACHEL A Employer name Rensselaer County Amount $41,567.07 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARRAN, DIANA Employer name HSC at Brooklyn-Hospital Amount $41,567.04 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, LINDA D Employer name Off of The State Comptroller Amount $41,566.82 Date 11/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOWSKI, HEATHER E Employer name Syracuse Reg Airport Auth Amount $41,566.72 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, STEPHEN D Employer name SUNY Health Sci Center Syracuse Amount $41,566.56 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, CHRISTY A Employer name Jefferson County Amount $41,566.55 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, SCOTT P Employer name City of Troy Amount $41,566.21 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NITSCHE, JEFFREY M Employer name Moriah Shock Incarce Corr Fac Amount $41,566.18 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELBROD, CHERYL D Employer name Erie County Amount $41,566.15 Date 11/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLICCI, ELEANOR J Employer name South Orangetown CSD Amount $41,566.10 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, MARIA A Employer name Central NY St Pk And Rec Regn Amount $41,565.71 Date 05/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ALLEN T Employer name Troy City School Dist Amount $41,565.67 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, DONNA L Employer name Islip UFSD Amount $41,565.41 Date 11/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDUS, PHILIP P Employer name Allegany County Amount $41,565.39 Date 08/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, TERESA M Employer name Geneva Housing Authority Amount $41,565.14 Date 04/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, KATHERINE Employer name Erie County Medical Center Corp. Amount $41,565.13 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, NICHOLAS L Employer name Dept Transportation Region 10 Amount $41,565.02 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLIN, CAROLINE L Employer name Broome DDSO Amount $41,564.86 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKLER, GLEN E Employer name Utica Mun Housing Authority Amount $41,564.83 Date 04/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, PATRICK J Employer name Village of Morristown Amount $41,564.70 Date 05/22/2006 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