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 BARTLESON, AMANDA J Employer name HSC at Syracuse-Hospital Amount $41,233.14 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAISER, DERRICK Employer name City of Rochester Amount $41,233.03 Date 08/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTEN, ROBERT J Employer name Saratoga Springs City Sch Dist Amount $41,232.91 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFSKY, RANDY A Employer name Department of Tax & Finance Amount $41,232.55 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CHARLES C Employer name Onondaga County Amount $41,232.48 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, GREGORY A Employer name Supreme Ct-1St Civil Branch Amount $41,232.35 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, DAWN L Employer name State Bd of Elections Amount $41,232.05 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYGIER, DANIEL E Employer name Cheektowaga-Maryvale UFSD Amount $41,231.80 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTSHALL, KIM E Employer name Steuben County Amount $41,231.76 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTFIN, JOAN E Employer name Steuben County Amount $41,231.75 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, GEORGE T Employer name Dept Transportation Region 1 Amount $41,231.72 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALEA, AUDREY R Employer name Office of General Services Amount $41,231.64 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANDRE Employer name Supreme Ct-1St Civil Branch Amount $41,231.49 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRERA, RYAN T Employer name City of Glens Falls Amount $41,231.30 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, ANTHONY M Employer name York CSD Amount $41,231.26 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, TIMOTHY J Employer name Town of Hadley Amount $41,231.22 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, ALLISON A Employer name SUNY Albany Amount $41,231.00 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JUDITH Y Employer name Nassau County Amount $41,230.80 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, SAMANTHA C Employer name SUNY College of Optometry Amount $41,230.74 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSTER-SMITH, KIMBERLY M Employer name Division of Veterans' Affairs Amount $41,230.58 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AUDREY Employer name Boces-Monroe Amount $41,230.50 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEWIEROSKI, SHARI L Employer name Jefferson County Amount $41,230.42 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELY, KRISTINE A Employer name Boces-Monroe Amount $41,229.72 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, KELLY S Employer name Oswego County Amount $41,229.54 Date 11/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, TAMMY S Employer name Village of Dansville Amount $41,229.54 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBY, ADELE C Employer name Town of Yorktown Amount $41,229.49 Date 07/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, WAYNE W Employer name Off of The State Comptroller Amount $41,229.47 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOESEN, KAREN Employer name New York Public Library Amount $41,229.35 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIGOULT, ANNIE L Employer name Monroe County Amount $41,229.28 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, STEFANIE Employer name Rochester Psych Center Amount $41,228.95 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPPING, JENNIFER M Employer name Wayne County Amount $41,228.46 Date 05/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JENILYN M Employer name HSC at Syracuse-Hospital Amount $41,228.43 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBBINS, DARRYL L Employer name Bronx Psych Center Amount $41,228.35 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWROTNIAK, PHILIP Employer name NYC Criminal Court Amount $41,227.91 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, GIOVANNA Employer name Boces Eastern Suffolk Amount $41,227.88 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CRAIG L Employer name Pilgrim Psych Center Amount $41,227.75 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCHEVA, GALYA N Employer name SUNY College Technology Delhi Amount $41,227.68 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARITATO, BRYAN A Employer name SUNY at Stony Brook Hospital Amount $41,227.65 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTENS, ROBERT J Employer name Cornell University Amount $41,227.46 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUCHMAN, JODY E Employer name Off Alcohol & Substance Abuse Amount $41,227.28 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEFIELD, CHERYL A Employer name Off of The State Comptroller Amount $41,227.26 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEASMAN, CHARLES H, JR Employer name Division of State Police Amount $41,227.13 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, WENDY Z Employer name Hale Creek Asactc Amount $41,226.61 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRRA, JOSEPH R Employer name Town of Somers Amount $41,226.61 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, CEARA A Employer name Buffalo City School District Amount $41,225.94 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, YASMINE S Employer name Nassau Health Care Corp. Amount $41,225.90 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SUSIE Employer name Supreme Ct Kings Co Amount $41,225.84 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, JOHN W Employer name Rensselaer County Amount $41,225.69 Date 09/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTINI, JOANNE C Employer name Rockland County Amount $41,225.69 Date 08/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHANECK, CATHY A Employer name Cattaraugus County Amount $41,225.56 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, MICHAEL R Employer name Western New York DDSO Amount $41,225.47 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, RYAN P Employer name Rensselaer County Amount $41,225.40 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRELL, JUNE N Employer name Health Research Inc Amount $41,225.28 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, JAQUELINE J Employer name Health Research Inc Amount $41,225.28 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSOWIECKY, JILL V Employer name Health Research Inc Amount $41,225.28 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, WILLIAM J Employer name South Country CSD - Brookhaven Amount $41,225.06 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANNE M Employer name Tioga County Amount $41,225.05 Date 08/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, THOMAS J, JR Employer name Erie County Medical Center Corp. Amount $41,225.03 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPO, JOSEPH A Employer name NYS Office People Devel Disab Amount $41,224.44 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, CATHERINE J Employer name SUNY Buffalo Amount $41,224.44 Date 03/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRANE, JOHN W Employer name Tompkins County Amount $41,224.38 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTEMUS, DAVID H Employer name City of Rochester Amount $41,224.34 Date 03/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISPHAM, CHARLES Employer name HSC at Brooklyn-Hospital Amount $41,224.28 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LORNA A Employer name Newburgh City School Dist Amount $41,223.79 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, GAIL A Employer name Newburgh City School Dist Amount $41,223.79 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, JULIE A Employer name Town of Wilton Amount $41,223.76 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, KIMBERLY A Employer name Clinton-Essex-Franklin Library Amount $41,223.70 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CAROL A Employer name Greece CSD Amount $41,223.67 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DIANE M Employer name Dutchess County Amount $41,223.60 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOGUERA, CATHY Employer name Erie County Amount $41,223.60 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NATHAN L Employer name Erie County Medical Center Corp. Amount $41,223.52 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTA, CHERYL L Employer name Department of Tax & Finance Amount $41,223.40 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, DENNIS J Employer name Department of Tax & Finance Amount $41,223.40 Date 01/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, ROBIN E Employer name Dept of Financial Services Amount $41,223.40 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON, CAROLYN F Employer name NYS Higher Education Services Amount $41,223.40 Date 04/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ALIDA C Employer name Office of Public Safety Amount $41,223.40 Date 02/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JENNIFER N Employer name State Insurance Fund-Admin Amount $41,223.40 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCKALNY, ELLEN L Employer name SUNY Buffalo Amount $41,223.40 Date 12/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, SARAH JANE Employer name Temporary & Disability Assist Amount $41,223.40 Date 01/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, ELAINE J Employer name Workers Compensation Board Bd Amount $41,223.40 Date 09/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, LYSA I Employer name SUNY College at Oswego Amount $41,223.34 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLATT, JUDITH A Employer name Albion Corr Facility Amount $41,223.29 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHONG-LEEK, JOANNE Employer name Lindenhurst UFSD Amount $41,223.05 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESA, KATHLEEN W Employer name Oneida County Amount $41,222.99 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECOU, GUILLERMO A Employer name Manhattan Psych Center Amount $41,222.96 Date 08/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, ERIN C Employer name Central NY DDSO Amount $41,222.82 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PALMA, BRIAN P Employer name Department of Motor Vehicles Amount $41,222.59 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUBEN, CHANA R Employer name Brooklyn Public Library Amount $41,222.39 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASHAW, MAJKEN M Employer name Oswego County Amount $41,221.94 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, QUINCY S Employer name New York Public Library Amount $41,221.90 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, KATHARINE E Employer name Central NY DDSO Amount $41,221.63 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECLER, ROSARIO Employer name NYS Psychiatric Institute Amount $41,221.39 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JACOB R Employer name Town of Sweden Amount $41,221.17 Date 04/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANI, JASON A Employer name City of Syracuse Amount $41,221.12 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFTER, KEITH B Employer name City of Syracuse Amount $41,221.08 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMO, TIMOTHY A Employer name Ogdensburg Corr Facility Amount $41,220.92 Date 08/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABYATZKY, MARGARET R Employer name Plainedge UFSD Amount $41,220.90 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, VALERIE A Employer name Erie County Amount $41,220.89 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JILL A Employer name Cornell University Amount $41,220.87 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUEZ, RICARDO Employer name New York Public Library Amount $41,220.58 Date 05/04/1987 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