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 ARMAND, MARJORIE Employer name Nassau Health Care Corp. Amount $41,401.45 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FIORE, DEBRA Employer name Rockland County Amount $41,401.34 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANINI, DAVID A Employer name Nassau Health Care Corp. Amount $41,401.30 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUZZINI, THOMAS H Employer name Dept Transportation Region 4 Amount $41,400.67 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALABAN, ARLENE R Employer name Dept Labor - Manpower Amount $41,400.47 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, KENNETH G, III Employer name Town of Palatine Amount $41,400.45 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOSIK-DABB, DENISE M Employer name NYS School For The Blind Amount $41,400.33 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCARO, TERESA G Employer name Solvay UFSD Amount $41,400.29 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, JOHN E, III Employer name Town of Otego Amount $41,400.01 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINEY, MELISSA E Employer name Erie County Medical Center Corp. Amount $41,399.90 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, DOROTHEA Employer name Department of Tax & Finance Amount $41,399.84 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINO, PAUL J Employer name SUNY at Stony Brook Hospital Amount $41,399.81 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORMWEYANT, NAOMI A Employer name SUNY Binghamton Amount $41,399.78 Date 07/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHADO, ARMANDO Employer name Town of Hempstead Amount $41,399.72 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YASKULSKI, CHRISTOPHER M Employer name Genesee County Amount $41,399.61 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, RHONDA Employer name Queens Borough Public Library Amount $41,399.58 Date 11/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name L'EPLATTENIER, DANIEL J Employer name Nassau County Amount $41,399.43 Date 08/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASYAGINA, NATALIA I Employer name HSC at Syracuse-Hospital Amount $41,399.22 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KIAMESHA J Employer name South Colonie CSD Amount $41,399.20 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENS, HEIDI Employer name SUNY Brockport Amount $41,398.84 Date 03/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, RONNIE Employer name Nassau Health Care Corp. Amount $41,398.69 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, GLENN R Employer name Cayuga County Amount $41,398.64 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, KATHLEEN M Employer name Spencerport CSD Amount $41,398.42 Date 04/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVARA, PAMELA D Employer name Pilgrim Psych Center Amount $41,398.41 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHLEBEK, CHERRI L Employer name Niagara County Amount $41,398.29 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANDREW, GEORGE D Employer name City of Syracuse Amount $41,398.06 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JOSEPH Employer name Monroe County Amount $41,397.91 Date 08/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DOMINIQUE S Employer name Children & Family Services Amount $41,397.87 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, KIMBERLY A Employer name Marcellus CSD Amount $41,397.68 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CHRISTIAN S Employer name West Irondequoit CSD Amount $41,397.62 Date 08/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULINSKI, RENEE B Employer name Gowanda Correctional Facility Amount $41,397.55 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, TANYA Y Employer name Albany County Amount $41,397.32 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANSTON, MICHELLE M Employer name Cornell University Amount $41,397.23 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEROME E, JR Employer name Village of Red Hook Amount $41,397.15 Date 01/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, DANIEL G Employer name Town of Otego Amount $41,396.90 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, DEBORAH M Employer name Washington County Amount $41,396.75 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, BRYAN R Employer name Tioga County Amount $41,396.15 Date 03/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, WILLIAM J Employer name Dept Transportation Region 6 Amount $41,395.96 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, JASON D Employer name Village of Cuba Amount $41,395.92 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, MARY Employer name Long Island St Pk And Rec Regn Amount $41,395.74 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MARY L Employer name Finger Lakes DDSO Amount $41,395.26 Date 12/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDERMAN, KAREN A Employer name Berlin CSD Amount $41,395.18 Date 02/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNER, JEFFREY O Employer name Town of Canandaigua Amount $41,395.16 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ELYSE M Employer name Dept Transportation Region 5 Amount $41,394.83 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LORI M Employer name St Lawrence Psych Center Amount $41,394.68 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANCAR, MIRJANA Employer name Roswell Park Cancer Institute Amount $41,394.57 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, JOANNE C Employer name Niagara Falls City School Dist Amount $41,394.00 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENALE, MAUREEN A Employer name Niagara Falls City School Dist Amount $41,394.00 Date 12/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFFORD, CONSTANCE M Employer name Burnt Hills-Ballston Lake CSD Amount $41,393.92 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MARCHICA C Employer name Niagara Falls City School Dist Amount $41,393.82 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEOCCO, MARGARET P Employer name Auburn Corr Facility Amount $41,393.75 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERSCHNEIDER, CHRISTOPHER W Employer name Brighton CSD Amount $41,393.67 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANDS, JEFFREY D Employer name Dept Transportation Region 1 Amount $41,393.63 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADATSCH, MARY A Employer name Middletown City School Dist Amount $41,393.49 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, CAROL A Employer name Utica City School Dist Amount $41,393.27 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, PETER J Employer name Roswell Park Cancer Institute Amount $41,393.08 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSAMANO, JAMES L Employer name Oneida County Amount $41,393.04 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRTELL, DONALD A Employer name Otsego County Amount $41,392.84 Date 08/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, MARTA Employer name Levittown UFSD-Abbey Lane Amount $41,392.77 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXY, MARGARET Employer name Dutchess County Amount $41,392.55 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPPA, GARY S Employer name Hamburg CSD Amount $41,392.49 Date 02/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLILLER, SUSAN S Employer name Nassau County Amount $41,392.35 Date 07/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLL, JOHN L Employer name Town of German Flatts Amount $41,391.98 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONCKO, NANCY F Employer name Office of Mental Health Amount $41,391.97 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDON S Employer name City of Salamanca Amount $41,391.81 Date 10/27/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GURTOWSKI, MICHAEL P Employer name New York State Assembly Amount $41,391.69 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBROTHER, MICHELE R Employer name Finger Lakes DDSO Amount $41,391.65 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, AARON J Employer name Finger Lakes DDSO Amount $41,391.60 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NEVE, SASHA H Employer name Orange County Amount $41,391.57 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHLOFF, SARINA M Employer name Erie County Medical Center Corp. Amount $41,391.46 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTA, KAREN M Employer name Poughkeepsie City School Dist Amount $41,391.37 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, JODI A Employer name Off of The State Comptroller Amount $41,391.16 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KEVIN R Employer name Ulster County Amount $41,391.15 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, WILLIAM W Employer name Delaware County Amount $41,391.12 Date 03/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTINGHAM, JANET C Employer name Dutchess County Amount $41,391.08 Date 01/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, LAMARR R Employer name Dutchess County Amount $41,390.88 Date 12/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELK, DAYSHAUNA S Employer name Erie County Medical Center Corp. Amount $41,390.81 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SARAH M Employer name Orange County Amount $41,390.71 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, KELLY A Employer name Lewis County Amount $41,390.63 Date 05/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA CASTRO, AMANDA Employer name New York Public Library Amount $41,390.35 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUEBNER, CHRISTINE D Employer name Clinton County Amount $41,390.09 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORMIER, CAROLINE H Employer name Livingston County Amount $41,390.05 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATFIELD, STEVEN R Employer name Cornell University Amount $41,389.98 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULL, MARGARET G Employer name Town of Brighton Amount $41,389.60 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, ELEANOR C Employer name Nassau County Amount $41,389.56 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, RACHEL A Employer name Horseheads CSD Amount $41,389.14 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, MICHAEL B Employer name City of Yonkers Amount $41,388.98 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER A Employer name City of Yonkers Amount $41,388.98 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEDA, CORAZON Employer name City of Yonkers Amount $41,388.98 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, DENNIS E Employer name City of Yonkers Amount $41,388.98 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNING, CHRISTOPHER J Employer name Broome County Amount $41,388.97 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MARCI A Employer name St Lawrence County Amount $41,388.88 Date 07/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, ROBERT E, JR Employer name Saratoga Springs City Sch Dist Amount $41,388.84 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKES, WANDA G Employer name Division of Human Rights Amount $41,388.64 Date 12/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONG, ROBERT D Employer name Town of Corinth Amount $41,388.64 Date 12/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADELON, JEAN F Employer name Clarkstown CSD Amount $41,388.52 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, SHELLY R Employer name Cornell University Amount $41,388.10 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORKO, ARIEL B Employer name Town of Fallsburg Amount $41,388.05 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURPEE, GAIL EVANS Employer name Georgetown-South Otselic CSD Amount $41,387.95 Date 11/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, BRUCE G Employer name Education Department Amount $41,387.69 Date 04/09/1974 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