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 MULHOLLAND, MARY M Employer name Boces Suffolk 2Nd Sup Dist Amount $41,425.74 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASON, LAWRENCE E Employer name Hannibal CSD Amount $41,425.69 Date 09/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name METAUTEN, THOMAS J Employer name Herkimer County Amount $41,425.68 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTRELL, CRYSTAL M Employer name Seneca County Amount $41,425.66 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELKINS, CAROLYN C Employer name Schuyler County Amount $41,425.64 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASTANIS, NINA Employer name Temporary & Disability Assist Amount $41,425.38 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLIFF, DOROTHY L Employer name Rensselaer County Amount $41,425.28 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIGFRIED, BETH P Employer name Warren County Amount $41,425.23 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, MELVA O Employer name Pilgrim Psych Center Amount $41,425.11 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETRASCO, CHANTAL Employer name SUNY College Techn Farmingdale Amount $41,424.94 Date 01/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT G, JR Employer name Boces-Wayne Finger Lakes Amount $41,424.72 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, RAMON A Employer name SUNY at Stony Brook Hospital Amount $41,424.38 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZZOLINO, CHARLES N, JR Employer name Eastern NY Corr Facility Amount $41,424.35 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MARIA M Employer name Rockland County Amount $41,424.13 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLECOCCIO, RICKY L Employer name Horseheads CSD Amount $41,424.06 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, ALEXANDRA L Employer name Dept Ag & Markets Amount $41,424.00 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ALEISHA M Employer name Monroe County Amount $41,423.89 Date 01/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELESS, LISA A Employer name Wayne County Amount $41,423.12 Date 06/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECCA, KATHLEEN M Employer name Lakeland CSD of Shrub Oak Amount $41,422.99 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, LOUIS N Employer name Children & Family Services Amount $41,422.85 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, HEATHER N Employer name Lakeview Shock Incarc Facility Amount $41,422.67 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, LAURA L Employer name Onteora CSD at Boiceville Amount $41,422.65 Date 03/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUXON, LAURIE A Employer name State Insurance Fund-Admin Amount $41,422.46 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULINSKI, CHERYL L Employer name Erie County Amount $41,422.41 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARNIEDER, SHARON B Employer name Fairport CSD Amount $41,422.28 Date 05/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZENER, JOSEPHINE Employer name SUNY Central Admin Amount $41,422.28 Date 08/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKS-WORTH, JADA N Employer name Monroe County Amount $41,422.10 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, LINDA A Employer name Town of Saratoga Amount $41,421.65 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAVER, MICHAEL J, JR Employer name Town of Floyd Amount $41,421.62 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSSON, MARCIA A Employer name Dpt Environmental Conservation Amount $41,421.57 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUSEN, CAROL A Employer name Gowanda CSD Amount $41,421.41 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, KELLY M Employer name Wallkill Corr Facility Amount $41,421.35 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, WILLIAM B Employer name Canandaigua City School Dist Amount $41,421.07 Date 08/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDLER, ROBERT E Employer name Albany County Amount $41,420.90 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEZEVIC, LISA N Employer name Erie County Medical Center Corp. Amount $41,420.81 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCHETTO, ADELE Employer name Brentwood UFSD Amount $41,420.78 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, LORI A Employer name Onondaga County Amount $41,420.77 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGGAN, THOMAS M Employer name Village of Lynbrook Amount $41,420.58 Date 11/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDBERG, NAOMI V Employer name Boces Eastern Suffolk Amount $41,420.54 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMER, MARTHA A Employer name Town of Newburgh Amount $41,420.20 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGARD, DANIEL A Employer name Rockland County Amount $41,420.17 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ANDREW M Employer name City of Beacon Amount $41,420.02 Date 02/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMCZYK, ELIZABETH M Employer name New York Public Library Amount $41,420.01 Date 06/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, JAMES K Employer name Lancaster CSD Amount $41,419.99 Date 01/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKAUB, JEANNE Employer name Auburn City School Dist Amount $41,419.86 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOHN D Employer name Monroe Woodbury CSD Amount $41,419.70 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUT, LAURIE J Employer name Elmira City School Dist Amount $41,419.44 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAVITZ, MELANIE E Employer name SUNY College at Buffalo Amount $41,419.26 Date 05/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVA, JOAN M Employer name Locust Valley CSD Amount $41,418.91 Date 08/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, BRUCE A Employer name Jamestown City School Dist Amount $41,418.76 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNICUTT, LORI B Employer name Town of Union Amount $41,418.62 Date 09/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILL, STEPHEN J, JR Employer name Fulton County Amount $41,418.60 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDOCK, BARBARA E Employer name Ogdensburg Corr Facility Amount $41,418.40 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOS, BETSY A Employer name Brockport CSD Amount $41,418.16 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, LAURIE L Employer name City of Tonawanda Amount $41,418.11 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZWATER, FRANK J Employer name Town of Jerusalem Amount $41,417.30 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEBERT, NANCY Employer name Nassau County Amount $41,417.27 Date 01/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THATCHER, BLANTON E Employer name Wende Corr Facility Amount $41,417.08 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, RAUL A Employer name Kirby Forensic Psych Center Amount $41,416.85 Date 07/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, ANDREA Employer name Erie County Amount $41,416.79 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSS, MARLENE M Employer name Camden CSD Amount $41,416.62 Date 03/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCH, TRACY S Employer name Saratoga County Amount $41,416.55 Date 08/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAITA, MICHAEL L Employer name Rochester City School Dist Amount $41,416.41 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJDAKOWSKI, KAMIL A Employer name Port Authority of NY & NJ Amount $41,416.30 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, JAMES L Employer name Town of Antwerp Amount $41,416.16 Date 05/13/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLEY, KEITH J Employer name Five Points Corr Facility Amount $41,415.99 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSEN, ERIC S Employer name Village of Oakfield Amount $41,415.97 Date 06/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ISNARD T, JR Employer name Rochester City School Dist Amount $41,415.57 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGORDINO, VINCENT J, JR Employer name Nassau County Amount $41,415.17 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, LORI A Employer name NYS Higher Education Services Amount $41,415.09 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISPENZA, DANIELLE L Employer name Western New York DDSO Amount $41,415.09 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANTALO, MICHAEL P Employer name Dept Transportation Region 4 Amount $41,415.04 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRUSSO, ANGELA B Employer name Erie County Amount $41,414.92 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZELIGA, LAURENE M Employer name Buffalo Psych Center Amount $41,414.88 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLACK, BRYAN J Employer name Ogdensburg City School Dist Amount $41,414.72 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, MATTHEW B Employer name Dutchess County Amount $41,414.64 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARIELLO, JEFFREY D Employer name Albany County Amount $41,414.60 Date 12/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTT, LISA A Employer name Gloversville City School Dist Amount $41,414.41 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, DINA C Employer name Rensselaer County Amount $41,413.36 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KRISTIN M Employer name Rensselaer County Amount $41,413.36 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHERSBERGER, EDWARD T Employer name Dept Transportation Region 6 Amount $41,413.32 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRIE, JULIE F Employer name Dunkirk City-School Dist Amount $41,413.23 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, KAREN A Employer name Roswell Park Cancer Institute Amount $41,413.20 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, BETH A Employer name Lewiston-Porter CSD Amount $41,413.08 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL-SCHWARTZ, MELISSA A Employer name Tompkins County Amount $41,412.89 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, CASSIE L Employer name Livingston County Amount $41,412.84 Date 11/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENLEE, KIMBERLY S Employer name Village of Endicott Amount $41,412.80 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZASTROW, PATRICIA L Employer name Wilson CSD Amount $41,412.80 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, GARY A Employer name Cattaraugus County Amount $41,412.69 Date 05/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, VERONICA L Employer name Nassau County Amount $41,412.50 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRILLO, DELISIA C Employer name Children & Family Services Amount $41,412.38 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILINSKI, ROBERTA L Employer name East Rochester UFSD Amount $41,412.00 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON-HOWELL, ZELDA C Employer name Nassau Co Voc Edu & Ext Bd Amount $41,412.00 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, ERIC Employer name City of Rochester Amount $41,411.85 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCACCIA, MARY JO Employer name Wyoming County Amount $41,411.80 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACKHOUSE, AMBER L Employer name Wyoming County Amount $41,411.80 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DOLORES J Employer name Department of Health Amount $41,411.52 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSHAW, ALVIN E, JR Employer name Department of Law Amount $41,411.52 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JEANNETTE M Employer name Department of Motor Vehicles Amount $41,411.52 Date 07/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLSON, PAUL M Employer name Department of Motor Vehicles Amount $41,411.52 Date 11/04/1977 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