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 KLEINFELDER, ANDREW J Employer name Saratoga Springs City Sch Dist Amount $41,220.58 Date 01/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOSSER, HEATHER L Employer name Warsaw CSD Amount $41,220.38 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNIE, BRIAN J Employer name So Glens Falls CSD Amount $41,219.98 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSLOW, JENNIFER L Employer name Central NY DDSO Amount $41,219.97 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LANHAIRE Employer name Office of General Services Amount $41,219.87 Date 12/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAFRANSKI, JILLIAN M Employer name SUNY Buffalo Amount $41,219.63 Date 09/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, CATHERINE M Employer name Catskill Otb Corp. Amount $41,219.35 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MOREAUX, MICHAEL E Employer name Town of Hector Amount $41,219.16 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, JANE M Employer name SUNY Buffalo Amount $41,219.08 Date 10/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, MARK Employer name Creedmoor Psych Center Amount $41,218.97 Date 08/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEITER, JOSEPH C Employer name City of Buffalo Amount $41,218.46 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPULLO, MICHELE M Employer name NYS Teachers Retirement System Amount $41,218.23 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHY, MARK J Employer name Malone CSD Amount $41,217.90 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, VANESSA L Employer name HSC at Syracuse-Hospital Amount $41,217.80 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINELLI, ANGELA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $41,217.52 Date 07/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULOTH, NATALIE S Employer name Finger Lakes DDSO Amount $41,217.40 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUGHTER, SUSIE M Employer name NYS Community Supervision Amount $41,217.40 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGER, THOMAS J Employer name Hicksville UFSD Amount $41,217.12 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY-BEY, MELSON Employer name HSC at Brooklyn-Hospital Amount $41,217.11 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, SUSAN A Employer name Village of Silver Springs Amount $41,217.00 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGAND, JOHN W Employer name Liberty CSD Amount $41,216.73 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VALK, ALICIA Employer name Monroe County Amount $41,216.63 Date 02/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, SCOTT K Employer name Nassau County Amount $41,216.31 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, SANDRA K Employer name SUNY Binghamton Amount $41,216.30 Date 08/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENSTEIN, ROBERT J Employer name Town of New Castle Amount $41,216.25 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTTIE, MARCY E Employer name SUNY College at Potsdam Amount $41,216.14 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, MARGARET Employer name Children & Family Services Amount $41,215.67 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTA, PETER A, JR Employer name Village of Rockville Centre Amount $41,215.20 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, PATRICK R Employer name Nassau County Amount $41,214.96 Date 09/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MAUREEN N Employer name Nassau County Amount $41,214.96 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FONZO, ANTONIO Employer name Nassau County Amount $41,214.96 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, RITA G Employer name Nassau County Amount $41,214.96 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERMAN, SAMANTHA Employer name Nassau County Amount $41,214.96 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOCHTMAN, JOHN A Employer name Nassau County Amount $41,214.96 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, ADRIANNE K Employer name Nassau County Amount $41,214.96 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, STEVEN W Employer name Nassau County Amount $41,214.96 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, JOANN M Employer name Nassau County Amount $41,214.96 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, LA SHANDA N Employer name Nassau County Amount $41,214.96 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, COREY A Employer name Erie County Amount $41,214.88 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, KEITH J Employer name Chautauqua County Amount $41,214.80 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, DANAH K Employer name Lewis County Amount $41,214.37 Date 07/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, COLLEEN S Employer name SUNY Buffalo Amount $41,214.28 Date 09/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAITT, DORANDA N Employer name Kingsboro Psych Center Amount $41,214.16 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALHART, JENNIFER C Employer name Department of Health Amount $41,214.03 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAAF, LAURI M Employer name Oneida County Amount $41,213.85 Date 12/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAZZA, CLAUDIA M Employer name Town of Blooming Grove Amount $41,213.58 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, TAMMY S Employer name Orleans County Amount $41,213.28 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRAN, MATTHEW D Employer name Office of General Services Amount $41,212.71 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, MELINDA C Employer name Clinton County Amount $41,212.58 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAMM, REBECCA Employer name Vestal CSD Amount $41,212.48 Date 08/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCARDI, ROBERT J Employer name SUNY at Stony Brook Hospital Amount $41,212.34 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLERTON-MINNIS, MORGAN A Employer name Cornell University Amount $41,212.26 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDWOOD, ROSEDELIA P Employer name Education Department Amount $41,212.08 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMURO, ANTHONY S Employer name Niagara St Pk And Rec Regn Amount $41,212.08 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNE, NEIL E Employer name Dept Labor - Manpower Amount $41,211.99 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESMAIN, ROBERT J, JR Employer name Department of Tax & Finance Amount $41,211.84 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, MARK S Employer name Town of Theresa Amount $41,211.74 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILGORE, ORLANDO Employer name Manhattan Psych Center Amount $41,211.46 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDENDORF, JASON E Employer name Town of Fulton Amount $41,211.46 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEACH, RYAN W Employer name Oneida Herkimer Sol Wst Mg Aut Amount $41,211.23 Date 09/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, RAYMOND, JR Employer name New York Public Library Amount $41,211.18 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, THERESA J Employer name W NY Veterans Home at Batavia Amount $41,211.12 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WZONTEK, BRIAN P Employer name Dept Transportation Region 5 Amount $41,210.97 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEP, SCOTT E Employer name City of Cortland Amount $41,210.29 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONDUNN, DEBBI Employer name Freeport UFSD Amount $41,210.20 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLITTO, SUSAN Employer name Dutchess County Amount $41,210.19 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOLIVIO, JULIE E Employer name Clarence CSD Amount $41,210.16 Date 09/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEK, ROBIN C Employer name Boces-Nassau Sole Sup Dist Amount $41,209.80 Date 02/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIELO, GREGORY G Employer name Off of The State Comptroller Amount $41,209.62 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, MICHELE J Employer name Tompkins County Amount $41,209.47 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER-WOODS, CHERYL D Employer name Beacon City School Dist Amount $41,209.00 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, THOMAS J Employer name Genesee County Amount $41,208.77 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name METTLER, TOMMY A Employer name Village of Wolcott Amount $41,208.73 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, PAUL K Employer name Chautauqua County Amount $41,208.59 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBER, THOMAS J Employer name Westchester County Amount $41,208.39 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, VARSHA A Employer name Dutchess County Amount $41,208.13 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLOSI, LAURA A Employer name Yorktown CSD Amount $41,207.92 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEADORE, CYNTHIA A Employer name Town of Rockland Amount $41,207.89 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, SUSANNE N Employer name Finkelstein Memorial Library Amount $41,207.74 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATATA, SCOTT D Employer name Central NY DDSO Amount $41,207.70 Date 07/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, URSULA M Employer name NYS Conference of Mayors Amount $41,207.68 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLS, MARILYN B Employer name Ulster County Amount $41,207.68 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, JEAN D Employer name Office For Technology Amount $41,207.50 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINO, ALLISON D Employer name Central NY DDSO Amount $41,207.45 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDVOGEL, VALERIE S Employer name SUNY at Stony Brook Hospital Amount $41,207.08 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBANIA, JOHN C Employer name City of Rome Amount $41,207.03 Date 05/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, RAMONA M Employer name Dept Labor - Manpower Amount $41,206.53 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, RONALD G Employer name South Colonie CSD Amount $41,205.80 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLFETAS, GERASIMOS G Employer name Dept Transportation Region 8 Amount $41,205.63 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, CANDACE K Employer name Off Prevent Domestic Violence Amount $41,205.38 Date 11/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDACARO, JOANNE Employer name New Rochelle City School Dist Amount $41,205.28 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSS, JAMES R Employer name Orchard Park CSD Amount $41,205.24 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAYBAUGH, ZACHARY C Employer name SUNY Buffalo Amount $41,205.19 Date 11/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTAK, DOUGLAS R Employer name City of Albany Amount $41,205.13 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIND, IVELIZ Employer name Dept Labor - Manpower Amount $41,205.13 Date 06/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, CHRISTOPHER M Employer name Albion Corr Facility Amount $41,205.12 Date 03/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRZEWUCKI, VINCENT A Employer name Cornell University Amount $41,205.12 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREY, BRYAN C Employer name Clinton County Amount $41,204.99 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, ROXANN H Employer name Division of State Police Amount $41,204.99 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DONALD H Employer name Town of Hammond Amount $41,204.99 Date 06/29/1987 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