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 KRUG, JANIS A Employer name SUNY College at Plattsburgh Amount $41,134.10 Date 05/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, RANDY L Employer name Town of Pamelia Amount $41,133.83 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, AUNDRAY B Employer name Brooklyn DDSO Amount $41,133.43 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, KENNETH A Employer name Thruway Authority Amount $41,133.40 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHER, JEFFREY D Employer name Fayetteville-Manlius CSD Amount $41,133.39 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVENS, MARC R Employer name Boces Wash'sar'War'Ham'Essex Amount $41,133.23 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JEANIE M Employer name Erie County Amount $41,133.21 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRON, MICHAEL L Employer name South Jefferson CSD Amount $41,132.70 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATRAW, KEVIN E Employer name City of Plattsburgh Amount $41,132.63 Date 10/19/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, SUSAN E Employer name Newburgh City School Dist Amount $41,132.62 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, TRACY A Employer name SUNY Central Admin Amount $41,132.62 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONESKI, DANIEL S Employer name Boces-Orleans Niagara Amount $41,132.47 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, DEBORAH A Employer name Boces Eastern Suffolk Amount $41,132.41 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DANIELLE M Employer name Cortland County Amount $41,132.27 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, ROBERT Employer name Saratoga County Amount $41,132.25 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, MARY L Employer name Warren County Amount $41,132.20 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIST, ELIZABETH Employer name Roswell Park Cancer Institute Amount $41,131.92 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEINBACH, ERIC A Employer name Town of Sherburne Amount $41,131.24 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DIANNE Employer name Suffolk County Amount $41,130.96 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DADD, MEGAN P Employer name Yates County Amount $41,130.59 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, THOMAS E Employer name Yates County Amount $41,130.57 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, BARBARA B Employer name Dept Labor - Manpower Amount $41,130.46 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLER, TIMOTHY J Employer name Town of Amherst Amount $41,130.09 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, SHAWN P Employer name Moravia CSD Amount $41,130.01 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, ROBERT J Employer name City of Kingston Amount $41,129.69 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATTHYN, CHRISTOPHER A Employer name Village of Sodus Amount $41,129.60 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO GALBO, JONATHON W Employer name Kenmore Town-Of Tonawanda UFSD Amount $41,129.47 Date 07/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OXLEY, LINDA J Employer name Lincoln Corr Facility Amount $41,129.34 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ANGELA Employer name Buffalo City School District Amount $41,129.07 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENRICH, BARBARA A Employer name Monroe County Amount $41,129.01 Date 07/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTINO, MICHAEL J Employer name Monroe County Amount $41,128.90 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, EMILY J Employer name Plattsburgh City School Dist Amount $41,128.88 Date 08/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GACHOWSKI, JOSEPH A, JR Employer name Town of Deerfield Amount $41,128.78 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, ANTONIO Employer name New York Public Library Amount $41,128.40 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CARRY A Employer name Broome County Amount $41,128.27 Date 03/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JORGE A Employer name SUNY Albany Amount $41,127.78 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODINES, THOMAS A Employer name East Ramapo CSD Amount $41,127.63 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, SARA C Employer name Albany County Airport Authorit Amount $41,127.47 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, KARL R Employer name Erie County Amount $41,127.47 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBERY, SARAH O Employer name Montauk UFSD Amount $41,127.40 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHESTER, VICKI R Employer name Milford CSD Amount $41,127.05 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, LAURIE A Employer name Cattaraugus County Amount $41,126.86 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, MICHELLE A Employer name Western NY Childrens Psych Center Amount $41,126.75 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOLEY, DANIELLE M Employer name W NY Veterans Home at Batavia Amount $41,126.68 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, KHIRY V Employer name Mid-State Corr Facility Amount $41,125.89 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANG, FANG Employer name New York Public Library Amount $41,125.88 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JASON P Employer name Onondaga County Amount $41,125.86 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, YVETTE Employer name Brooklyn DDSO Amount $41,125.70 Date 12/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLS, PHILLIP D Employer name Pilgrim Psych Center Amount $41,125.70 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLEJO, BONNIE J Employer name Downstate Corr Facility Amount $41,125.53 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOEUR, DEBRA A Employer name Boces Eastern Suffolk Amount $41,125.38 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMROOP, RADHA Employer name Helen Hayes Hospital Amount $41,125.33 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, KEVIN B Employer name Montgomery County Amount $41,125.00 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHURMAN, DEBORAH A Employer name Suffolk County Amount $41,125.00 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, CHARLES A Employer name Central NY St Pk And Rec Regn Amount $41,124.97 Date 02/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, EMMA Employer name North Syracuse CSD Amount $41,124.70 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, CHRISTOPHER J Employer name Children & Family Services Amount $41,124.44 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLARD, BENJAMIN R Employer name Dev Auth of North Country Amount $41,124.25 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSNEY, ALEXANDER E Employer name NYS Office People Devel Disab Amount $41,124.24 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGTIN, RACHEL E Employer name Office Parks, Rec & Hist Pres Amount $41,124.24 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEX, REBECCA A Employer name Dept Labor - Manpower Amount $41,123.94 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, FREDDIE G Employer name City of Rome Amount $41,123.91 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRELLS, CONSTANCE M Employer name City of Cortland Amount $41,123.65 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JACQUES, JENNA Employer name Warren County Amount $41,123.53 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLUSKA, THOMAS Employer name Rome Housing Authority Amount $41,123.40 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, RICHARD J Employer name Rome Housing Authority Amount $41,123.40 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINA, MICHAEL D Employer name Rome Housing Authority Amount $41,123.40 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, CHARLES W Employer name Village of Schuylerville Amount $41,123.13 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SHAWN Employer name NY Institute Special Education Amount $41,123.12 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILPIN, SHANA A Employer name Oswego County Amount $41,123.11 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JOHN F Employer name Bill Drafting Commission Amount $41,123.03 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL ROSARIO, MERCEDES Employer name Cornwall CSD Amount $41,122.46 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, JUSTIN C Employer name Department of Health Amount $41,122.27 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOGA, ALLYN T Employer name Cayuga Co Soil,Water Cons Dist Amount $41,122.18 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONK, AMY J Employer name Erie County Medical Center Corp. Amount $41,121.99 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZOZOWY, GARY P Employer name Johnson City CSD Amount $41,121.84 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKSTRA, KAITLYN M Employer name Health Research Inc Amount $41,121.66 Date 04/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSA, MARIE Employer name Cold Spring Harbor CSD Amount $41,121.64 Date 03/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONZONE, NANCIE E Employer name Syosset CSD Amount $41,121.27 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINA, JOHN M Employer name Broome DDSO Amount $41,120.90 Date 09/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIFFARD, CHARLES H Employer name Suffolk County Amount $41,120.59 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, ZUBAIR F Employer name NYS Office People Devel Disab Amount $41,120.54 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADDELL, ALISHA Employer name Sullivan County Amount $41,120.49 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, WILLIAM P Employer name Albany County Amount $41,120.08 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCOURT, DEBORAH A Employer name West Genesee CSD Amount $41,119.85 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUT, PAUL W Employer name Nassau County Amount $41,119.82 Date 10/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERSKINE, TREHMID D Employer name Baldwin UFSD Amount $41,119.75 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, TIFFANIE A Employer name NYS Senate Regular Annual Amount $41,119.74 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKINGTON, KENYATTA D Employer name HSC at Syracuse-Hospital Amount $41,119.67 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLASPERANZA, SALLY Employer name SUNY at Stony Brook Hospital Amount $41,119.25 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, MARSHA E Employer name Town of Vestal Amount $41,119.20 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CYNTHIA M Employer name Columbia County Amount $41,119.16 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON-EDOUARD, SELESTE Employer name Department of Law Amount $41,119.13 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROIMOS, STEPHANIE Employer name Boces Suffolk 2Nd Sup Dist Amount $41,119.04 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANAHER, MARIANNE Employer name Rensselaer County Amount $41,119.02 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, AMANDA J Employer name Cortland County Amount $41,118.83 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTZLER, CATHLEEN M Employer name Roswell Park Cancer Institute Amount $41,118.83 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, LORI A Employer name HSC at Syracuse-Hospital Amount $41,118.66 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, SHYLA A Employer name Finger Lakes DDSO Amount $41,118.14 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, JEREMY P Employer name Allegany St Pk And Rec Regn Amount $41,118.01 Date 09/17/2004 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