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 DOESCHER, DALE A Employer name Department of Tax & Finance Amount $41,411.52 Date 05/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, DEBRA J Employer name Department of Tax & Finance Amount $41,411.52 Date 10/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROTTA, RALPH A Employer name Department of Tax & Finance Amount $41,411.52 Date 07/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, NANCY A Employer name Dept Labor - Manpower Amount $41,411.52 Date 03/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMAUF, BARBARA A Employer name Education Department Amount $41,411.52 Date 07/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGAN, THERESA M Employer name Education Department Amount $41,411.52 Date 06/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLONE, JAMES T Employer name Education Department Amount $41,411.52 Date 12/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOPP, LEONARD J Employer name NYS Higher Education Services Amount $41,411.52 Date 08/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARE, ALICE Employer name NYS Higher Education Services Amount $41,411.52 Date 12/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANWORMER, DENNIS J Employer name Off of The State Comptroller Amount $41,411.52 Date 12/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIA, RITA T Employer name Office of General Services Amount $41,411.52 Date 02/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESTNUT, LEILANI Y Employer name SUNY Buffalo Amount $41,411.52 Date 12/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, SHAWN M Employer name SUNY Buffalo Amount $41,411.52 Date 06/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOYD, DONNA M Employer name SUNY Central Admin Amount $41,411.52 Date 07/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TERI H Employer name SUNY College at Cortland Amount $41,411.52 Date 06/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MARY Employer name SUNY Empire State College Amount $41,411.52 Date 12/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHERRIE A Employer name SUNY Health Sci Center Syracuse Amount $41,411.52 Date 07/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUERBACH, GARY K Employer name Brentwood UFSD Amount $41,411.45 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLEY, RENA M Employer name Town of Mooers Amount $41,411.36 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH-HOWARD, COLLEEN L Employer name Wayne County Amount $41,411.27 Date 01/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, TAMMY L Employer name Syracuse City School Dist Amount $41,411.00 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACE, RYAN P Employer name Town of Hempstead Amount $41,410.91 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, GINA I Employer name Suffolk County Amount $41,410.55 Date 03/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARACINO, LISA M Employer name Boces Eastern Suffolk Amount $41,410.40 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOELLERICH, GAIL R Employer name Department of Motor Vehicles Amount $41,410.38 Date 08/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, LYNNE O Employer name Department of Motor Vehicles Amount $41,410.34 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN-NOLAN, MARGARET C Employer name NYS Office People Devel Disab Amount $41,410.27 Date 04/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARODY, JANET B Employer name Jefferson County Amount $41,410.11 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, ELLEN E Employer name Town of East Fishkill Amount $41,410.01 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACI, LAURA A Employer name Village of Pelham Manor Amount $41,409.75 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIZZI, FRANK A Employer name Boces-Erie 1St Sup District Amount $41,409.68 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, WILLIAM N Employer name Town of Unadilla Amount $41,409.46 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIM, BRYANT K Employer name Clinton County Amount $41,409.24 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, PATRICK J Employer name City of Glens Falls Amount $41,409.20 Date 07/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCKS, MICHAEL D Employer name Schoharie County Amount $41,409.19 Date 04/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTIAN M Employer name NYS Power Authority Amount $41,409.09 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, SHARON L Employer name Wyoming Soil,Water Cons District Amount $41,409.00 Date 01/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, PATRICK M Employer name Albany County Amount $41,408.99 Date 11/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERTEL, ELIZABETH A Employer name SUNY Buffalo Amount $41,408.89 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MATTHEW C Employer name Town of Southampton Amount $41,408.85 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANN, DEBRA J Employer name Wayne County Amount $41,408.61 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, DERRICK Employer name HSC at Brooklyn-Hospital Amount $41,408.58 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, TRACY L Employer name Ontario County Amount $41,408.48 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, MARIA E Employer name Queens Borough Public Library Amount $41,408.48 Date 08/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, DENISE M Employer name Boces-Erie 1St Sup District Amount $41,408.45 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, GINAMARIE Employer name Division of The Budget Amount $41,408.35 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROSCHUK, EDWARD J Employer name Wallkill CSD Amount $41,408.33 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, DESMARIE Employer name Brooklyn Public Library Amount $41,408.20 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, SIMON E Employer name Village of East Williston Amount $41,408.19 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, SHEVAUGN M Employer name Dept Labor - Manpower Amount $41,408.17 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, VIRGINIA Employer name Western New York DDSO Amount $41,408.06 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSBREE, ADAM M Employer name Town of Macedon Amount $41,407.92 Date 02/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, DEAN A Employer name Village of Westfield Amount $41,407.80 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TONI A Employer name Village of Haverstraw Amount $41,407.71 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANGELA L Employer name Erie County Amount $41,407.11 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CILIONE, TAMMY L Employer name Boces-Ulster Amount $41,407.09 Date 04/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ISABELLE J Employer name Suffolk County Amount $41,407.00 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINAGEL, WILLIAM R Employer name Town of Wheatland Amount $41,406.06 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, KATHLEEN E Employer name Cornell University Amount $41,405.88 Date 03/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLIA, SARAH A Employer name Finger Lakes DDSO Amount $41,405.66 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, RICHARD R Employer name City of Syracuse Amount $41,405.65 Date 02/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTHARDT, SHAUN E Employer name Hancock CSD Amount $41,405.60 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JAMES L Employer name Town of Woodhull Amount $41,405.56 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHGESSNER, LINDA Employer name Suffolk Coop Library System Amount $41,405.42 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANAS, BRIAN C Employer name Syracuse City School Dist Amount $41,405.26 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTER, ALEXANDER B Employer name Town of Cohocton Amount $41,405.22 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEINERS, GAIL B Employer name Glen Cove City School Dist Amount $41,405.00 Date 02/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, NANCY A Employer name Glen Cove City School Dist Amount $41,405.00 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSMAN, HOWARD L Employer name Port Authority of NY & NJ Amount $41,404.87 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, REBECCA L Employer name Western New York DDSO Amount $41,404.41 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALVERSON, LIBBY M Employer name Boces-Cayuga Onondaga Amount $41,404.28 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, SYLVIA A Employer name South Beach Psych Center Amount $41,404.21 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANO-JUNG, GINA M Employer name South Beach Psych Center Amount $41,404.21 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ELIZABETH K Employer name William Floyd UFSD Amount $41,404.17 Date 02/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAJONK, GARY E Employer name Erie County Amount $41,404.06 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORINE, BERNARD C Employer name City of Troy Amount $41,403.84 Date 10/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, TERRA L Employer name Warren County Amount $41,403.62 Date 12/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRSTIUN, KYLE P Employer name Ravena Coeymans Selkirk CSD Amount $41,403.59 Date 07/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, TRISHA Employer name Nathan Kline Inst Amount $41,403.46 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALEXANDER J Employer name City of Middletown Amount $41,403.40 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL-ROSS, KRISTINA Employer name Cornell University Amount $41,403.14 Date 08/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEIG, KEVIN P Employer name Town of Farmington Amount $41,403.11 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARANO, LINDA Employer name Wantagh UFSD Amount $41,403.04 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, SEAN W Employer name Erie County Amount $41,402.97 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUFFER, JUDY A Employer name Onondaga County Amount $41,402.92 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HAROLD R, JR Employer name Beekmantown CSD Amount $41,402.86 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GREGORY D Employer name Columbia County Amount $41,402.82 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEMAN, CARMEN L Employer name Boces-Westchester Putnam Amount $41,402.79 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DION, GISELLE T Employer name Clinton County Amount $41,402.60 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURCKO, JOSEPH J, III Employer name Village of Johnson City Amount $41,402.46 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OST, SUSAN Employer name Town of Brighton Amount $41,402.40 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMNER, MELISSA A Employer name Town of Brighton Amount $41,402.40 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, NICOLE E Employer name Dpt Environmental Conservation Amount $41,402.25 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEATHERS, MARY A Employer name Hutchings Psych Center Amount $41,402.12 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, COLBY J Employer name Yates Soil,Water Cons District Amount $41,402.10 Date 09/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHRIE, CHARLES E Employer name Wyoming County Amount $41,401.90 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CYNTHIA L Employer name Shenendehowa CSD Amount $41,401.75 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALDERISI, ANNETTE Employer name Rockland County Amount $41,401.69 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSNEK, STEPHANIE A Employer name Monroe Woodbury CSD Amount $41,401.68 Date 11/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNSTEAD, SUSAN M Employer name Chemung County Amount $41,401.64 Date 05/03/1999 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