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 STEIGMEIER, ELISHA J Employer name Delaware County Amount $41,246.86 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLAND, LESLIE J Employer name Town of Schoharie Amount $41,246.77 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIDENS, JOHN D Employer name SUNY College at Oneonta Amount $41,246.70 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JUSTYN F Employer name City of Plattsburgh Amount $41,246.68 Date 05/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, AMBER L Employer name SUNY Albany Amount $41,246.62 Date 08/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, VICTORIA A Employer name Erie County Amount $41,246.52 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASODOMSKI, JOANNA A Employer name Schenectady County Amount $41,246.46 Date 12/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMBRINO, FRANK E, JR Employer name Buffalo Mun Housing Authority Amount $41,246.43 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CAPITA, FRANCESCA I Employer name Metro New York DDSO Amount $41,246.10 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETHERINGTON-SCHIANO, KATHLEEN M Employer name Rockland County Amount $41,246.07 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCINSKI, TERRENCE E, JR Employer name Village of Johnson City Amount $41,246.00 Date 06/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUDHRY, AHTSHAM Employer name North Merrick UFSD Amount $41,245.70 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASPRION, MARY R Employer name Albany County Amount $41,245.46 Date 04/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JENNIFER L Employer name Sunmount Dev Center Amount $41,245.02 Date 04/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSON, BETTY L Employer name Delaware County Amount $41,244.82 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECHT, RYAN L Employer name NYC Criminal Court Amount $41,244.69 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHARLENE R Employer name Chautauqua County Amount $41,244.65 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, KAREN A Employer name Town of Marbletown Amount $41,244.14 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADDEN, PATRICK J Employer name Port Authority of NY & NJ Amount $41,244.06 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS SR., LANCE Employer name Port Authority of NY & NJ Amount $41,244.06 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, VERNON L Employer name Port Authority of NY & NJ Amount $41,244.06 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT C, II Employer name Gates-Chili CSD Amount $41,244.02 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, GEORGIANNA M Employer name Department of Motor Vehicles Amount $41,243.86 Date 11/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEACOCK, BONNIE B Employer name Greece CSD Amount $41,243.72 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARY, PASCALE M Employer name New York Public Library Amount $41,243.65 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MARGARITA Employer name Yonkers City School Dist Amount $41,243.57 Date 10/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAITOR, ROSALIND Employer name NYC Civil Court Amount $41,243.20 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, PANDORA Employer name Nassau Health Care Corp. Amount $41,243.10 Date 05/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENNIS, BRIAN C Employer name Andover CSD Amount $41,243.09 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, ETHAN R Employer name Port Washington Water Poll Dist Amount $41,243.09 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, ELAINE M Employer name Nassau Health Care Corp. Amount $41,243.08 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PENNY L Employer name Cornell University Amount $41,242.87 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUZA, BEATRIX M Employer name Buffalo Psych Center Amount $41,242.79 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, CHRISTOPHER J Employer name Village of Lake George Amount $41,242.75 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, PATRICIA A Employer name Monroe County Amount $41,242.65 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURST, PAUL A Employer name Smithtown CSD Amount $41,242.53 Date 11/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, KENNETH R Employer name Town of Theresa Amount $41,242.47 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGER, NANCY A Employer name Sing Sing Corr Facility Amount $41,242.39 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MELVIN L Employer name New York Public Library Amount $41,242.31 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGIN, ROBERT C Employer name Town of Delhi Amount $41,242.24 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, CHRISTOPHER R Employer name Town of Delhi Amount $41,242.24 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MICHAEL C Employer name Central NY DDSO Amount $41,241.88 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONCE, JENNA L Employer name HSC at Syracuse-Hospital Amount $41,241.69 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, THOMAS W Employer name NYC Criminal Court Amount $41,241.25 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON-HAZEL, ANNETTE A Employer name Monroe County Amount $41,241.07 Date 05/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, WILLIAM P Employer name Town of East Otto Amount $41,240.21 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, TERRY Employer name Dept Transportation Region 9 Amount $41,239.96 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, LINDA M Employer name Erie County Medical Center Corp. Amount $41,239.80 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSON, RENEE C Employer name Albany County Amount $41,239.68 Date 07/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HANLON, DANIEL Employer name Dutchess County Amount $41,239.67 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, TIMOTHY D Employer name City of Buffalo Amount $41,239.60 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDY, ISAAC Employer name Office For Technology Amount $41,239.60 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHER, JANE T Employer name South Lewis CSD Amount $41,239.60 Date 08/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUKE, HEATHER L Employer name Boces-Onondaga Cortland Madiso Amount $41,239.44 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, CARMEN L Employer name Monroe County Amount $41,239.43 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERO, DARREN J Employer name Town of Union Amount $41,239.31 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JAMES E Employer name Thruway Authority Amount $41,239.25 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, THOMAS C Employer name SUNY College Technology Alfred Amount $41,239.08 Date 06/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, AMANDA L Employer name Albany County Amount $41,238.87 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, CAROLYN M Employer name Albany County Amount $41,238.85 Date 03/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONYERS, CARMEN L Employer name Erie County Medical Center Corp. Amount $41,238.78 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRISH, RITA J Employer name Jefferson County Amount $41,238.69 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHAI, JOHN J, III Employer name Tompkins County Amount $41,238.62 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, DIANE R Employer name Broome DDSO Amount $41,238.50 Date 09/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERDA, JEANETTE M Employer name Central NY DDSO Amount $41,238.50 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBHARD, GLORIA A Employer name Middleburgh CSD Amount $41,238.43 Date 07/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MEO, ANTHONY J Employer name Utica City School Dist Amount $41,238.38 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROSS, LINDA A Employer name Boces-Cayuga Onondaga Amount $41,238.34 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMISANO, GEORGE P Employer name Town of Salina Amount $41,238.11 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAPES, CINDY L Employer name Ontario County Amount $41,238.05 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, NICHOLAS D Employer name Off of The State Comptroller Amount $41,238.04 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIESI, KEIKO S Employer name Town of Eastchester Amount $41,237.99 Date 04/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, WILLIAM T, JR Employer name Off of The State Comptroller Amount $41,237.84 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCANDREWS, DONALD J Employer name Buffalo Sewer Authority Amount $41,237.75 Date 01/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANTROWITZ, JOSHUA T Employer name NYS Psychiatric Institute Amount $41,237.63 Date 07/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADER, PATRICIA A Employer name SUNY College at New Paltz Amount $41,237.46 Date 04/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVANNIELLO, LARAINE R Employer name Locust Valley CSD Amount $41,237.40 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, CRYSTAL A Employer name Sullivan Corr Facility Amount $41,236.97 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCHEL, LAURA A Employer name Town of Manlius Amount $41,236.50 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, KATHLEEN Employer name Town of East Hampton Amount $41,236.15 Date 12/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GEORGE Employer name Bedford Hills Corr Facility Amount $41,236.05 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLEN-KIM, COURTNEY A Employer name Cortland County Amount $41,235.77 Date 01/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILL, CHRISTOPHER J Employer name SUNY Empire State College Amount $41,235.47 Date 07/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEEDHAM-RUNION, MARLENE E Employer name Monroe County Amount $41,235.44 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, WILLIAM J, JR Employer name City of Syracuse Amount $41,235.42 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, BIANCA L Employer name Dept Ag & Markets Amount $41,235.39 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDWELL, HAROLD S Employer name Buffalo Urban Renewal Agcy Amount $41,235.33 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBBY, DOROTHY A Employer name Town of Babylon Amount $41,235.23 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRONE, RALPH Employer name SUNY College at New Paltz Amount $41,235.22 Date 10/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANABRIA, GARY L Employer name Village of Woodridge Amount $41,234.76 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TVEIT, ELIZABETH A Employer name Ulster County Amount $41,234.69 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYES, MARIPAT N Employer name Chautauqua County Amount $41,234.06 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, MARIE E Employer name Wappingers CSD Amount $41,233.85 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDELLI, ROBERT A Employer name Pilgrim Psych Center Amount $41,233.82 Date 03/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRARD, DONALD J Employer name Roslyn UFSD Amount $41,233.74 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTZICKER, DIANE M Employer name Department of Motor Vehicles Amount $41,233.72 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROUKE, ROSE ANN Employer name Warren County Amount $41,233.70 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCE, ADAM A Employer name Village of South Corning Amount $41,233.61 Date 08/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTIN, DAVID Employer name Greenburgh Graham UFSD Amount $41,233.50 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, JENNIFER A Employer name Ulster County Amount $41,233.42 Date 12/27/1999 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