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 MALONEY, SEAN P Employer name Rush-Henrietta CSD Amount $41,441.04 Date 05/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRDLESTONE, ALAN E Employer name Erie County Amount $41,441.03 Date 04/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROZYNA, JOYCE Employer name Boces Suffolk 2Nd Sup Dist Amount $41,441.00 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIBILIA, CHRISTINE E Employer name Manhasset UFSD Amount $41,440.90 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBODEAU, ERIC M Employer name Town of Champlain Amount $41,440.80 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEVINSKI, MARLENE A Employer name Cattaraugus County Amount $41,440.35 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, RICHARD J Employer name Education Department Amount $41,440.25 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DANIEL T Employer name Dept of Public Service Amount $41,439.90 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITSMAN, RANDY L Employer name Town of Oswegatchie Amount $41,439.35 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name METLER, PATRICIA L Employer name Cattaraugus County Amount $41,439.09 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGGETT-ZELLNER, CARRIE A Employer name Supreme Court Clks & Stenos Oc Amount $41,438.90 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINA, DIANE Employer name Oceanside UFSD Amount $41,438.88 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, DAVID M Employer name St Lawrence County Amount $41,438.84 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSAW, KAYLIE E Employer name St Lawrence County Amount $41,438.80 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARN, KAYLEY E Employer name St Lawrence County Amount $41,438.79 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETTE, CATHERINE T Employer name Fulton County Amount $41,438.29 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTABLE, MANDY L Employer name Town of Rosendale Amount $41,438.28 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, MARTIN N Employer name City of Newburgh Amount $41,438.18 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLCOMB, JANET R Employer name Chautauqua County Amount $41,437.55 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANTZ, DAVID M Employer name Monroe County Amount $41,437.39 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUCA, TONNIE, JR Employer name Dutchess Soil,Water Cons Dist Amount $41,437.38 Date 06/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVETTE, ROBERT J Employer name City of Binghamton Amount $41,436.96 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, VIEREN M Employer name Great Neck UFSD Amount $41,436.86 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOK, SAVANNAH F Employer name Capital District DDSO Amount $41,436.62 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DEBRA M Employer name Erie County Medical Center Corp. Amount $41,436.52 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONCONI, RALPH M Employer name Nassau County Amount $41,436.33 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA HART, STEVEN A Employer name Town of North Elba Amount $41,436.20 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, MICHAEL T Employer name New York State Canal Corp. Amount $41,436.15 Date 08/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, NANCY O Employer name Stevens Mem Comm Library Amount $41,436.15 Date 11/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARMUSZ, KATHLEEN M Employer name Roswell Park Cancer Institute Amount $41,435.72 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, DIAMENTINO, II Employer name Town of North Castle Amount $41,435.63 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRELLA, CARMINA Employer name Locust Valley CSD Amount $41,435.58 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASI, JOHN J Employer name Town of Chatham Amount $41,435.53 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKEFELLER, CAROL A Employer name Gloversville City School Dist Amount $41,435.42 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, CAROLYN R Employer name Schenectady County Amount $41,435.39 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEABOUT, JULIE M Employer name Department of Health Amount $41,435.37 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDRAM, CARRI-ANN Employer name Port Jefferson UFSD Amount $41,435.25 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, IRIS F Employer name NYC Convention Center OpCorp. Amount $41,434.95 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY-BROWN, IVY L Employer name Poughkeepsie City School Dist Amount $41,434.65 Date 02/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ANTHONY J Employer name City of Gloversville Amount $41,434.54 Date 04/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN-BAPTISTE, DESMOND A Employer name City of Kingston Amount $41,434.34 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNONE, ESTHER Employer name Mineola UFSD Amount $41,434.34 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, KISHA C Employer name Rockland Psych Center Amount $41,434.06 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, RAYMOND Employer name Suffolk County Amount $41,433.91 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, DARRYL L Employer name New York Public Library Amount $41,433.69 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, WILLIAM M Employer name Wappingers CSD Amount $41,433.67 Date 08/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, JEREMY D Employer name City of Corning Amount $41,433.65 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NICOLE C Employer name SUNY Buffalo Amount $41,433.08 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, JAMES Employer name New York Public Library Amount $41,433.01 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIA, JEANNE M Employer name Chemung County Amount $41,432.89 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, ANNA H Employer name Lewis County Amount $41,432.81 Date 11/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, JEREMY J Employer name Town of Antwerp Amount $41,432.67 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, THOMAS J Employer name City of Elmira Amount $41,432.66 Date 07/13/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORECK, GARRETT E Employer name Wyoming Corr Facility Amount $41,432.29 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADIGUN, VICTORIA N Employer name New York City Childrens Center Amount $41,431.54 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JENNIFER L Employer name Erie County Amount $41,431.46 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, SANDRA Employer name New York Public Library Amount $41,431.32 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGREE, CHRISTINA L Employer name SUNY College at Plattsburgh Amount $41,431.20 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SABRINA B Employer name Roswell Park Cancer Institute Amount $41,431.04 Date 12/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, CHARLENE Employer name SUNY College at Buffalo Amount $41,430.92 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, CLIFFORD J Employer name Town of Litchfield Amount $41,430.89 Date 05/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LINDEN D, JR Employer name New York Public Library Amount $41,430.69 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYCZEWSKA, ANNA Employer name New York Public Library Amount $41,430.69 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARQUIETT, DONNA M Employer name Town of Colton Amount $41,430.37 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZARIO, NICK S Employer name New York Public Library Amount $41,430.20 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, RODNEY Employer name Washington Hts Unit Amount $41,430.02 Date 05/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROGIACOMO, MICHAEL V Employer name Town of Smithtown Amount $41,429.99 Date 03/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RUBY L Employer name Department of Motor Vehicles Amount $41,429.64 Date 10/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, MARCIA N Employer name Dutchess County Amount $41,429.58 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MARLENE M Employer name Upstate Correctional Facility Amount $41,429.56 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVENSSON, ERIK D Employer name Erie County Amount $41,428.84 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, RENEE A Employer name City of Jamestown Amount $41,428.75 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUST, JOHN M Employer name Town of Burlington Amount $41,428.60 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYRES, GLEN A Employer name Village of Sidney Amount $41,428.51 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBENG, AGNES S Employer name Albany County Amount $41,428.41 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDIOLA, BRANDON J Employer name City of Syracuse Amount $41,428.41 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTIGLIANO, STEPHEN M Employer name Boces Westchester Sole Supvsry Amount $41,428.26 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JENNIFER L Employer name City of Olean Amount $41,428.26 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCONE, JANINE E Employer name Erie County Medical Center Corp. Amount $41,428.22 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, HAROLD S Employer name Town of Russell Amount $41,428.22 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREDES, LEONIDES Employer name Rockland County Amount $41,428.11 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CARMELITA M Employer name City of Buffalo Amount $41,428.08 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, ROBIN E Employer name St Lawrence Psych Center Amount $41,428.03 Date 07/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, KIMBERLY Employer name Broome County Amount $41,428.01 Date 07/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRAL, CHRIS R Employer name Boces-Rensselaer Columbia Gr'N Amount $41,427.62 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, CASEY N Employer name Office of Mental Health Amount $41,427.59 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, NOREEN Employer name Town of Babylon Amount $41,427.36 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHREDERIS, DARLEEN Employer name Berne-Knox-Westerlo CSD Amount $41,426.89 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGTRY, BARBARA L Employer name Cayuga County Amount $41,426.56 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MICHELLE M Employer name Cortland County Amount $41,426.43 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLER, SUELLEN E Employer name SUNY Brockport Amount $41,426.30 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRETORE, DAVID T Employer name Town of Webster Amount $41,426.14 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVO, THOMAS J Employer name Town of Webster Amount $41,426.14 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, MICHELLE M Employer name Education Department Amount $41,426.13 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBYAH, TAMPA G Employer name Upstate Correctional Facility Amount $41,426.13 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, ROSANNE C Employer name Boces-Nassau Sole Sup Dist Amount $41,426.03 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAO, FANG-CHIH W Employer name Cornell University Amount $41,425.96 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINE, DAVID L Employer name NYS Senate Regular Annual Amount $41,425.91 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, ERIC M Employer name Cayuga Correctional Facility Amount $41,425.90 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBIN, JACK D Employer name Hudson Falls CSD Amount $41,425.89 Date 09/05/2000 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