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 HOFFMAN, GAIL A Employer name Village of Hastings-On-Hudson Amount $41,101.15 Date 07/10/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHOUT, MARY C Employer name Clarence CSD Amount $41,101.12 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOY, MICHAEL O Employer name Beaver River CSD Amount $41,101.06 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFER, TIM W Employer name Beaver River CSD Amount $41,101.06 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTTLE, WAYNE E Employer name Tompkins County Amount $41,100.88 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, DAVID A Employer name City of Cortland Amount $41,100.53 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLING, BENJAMIN J Employer name Capital Dist Psych Center Amount $41,100.44 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHOLSON, RONALD L Employer name Westhampton Beach UFSD Amount $41,100.41 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, ERIN Employer name Essex County Amount $41,100.40 Date 12/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, ADAM T Employer name Greene County Amount $41,100.36 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBBOLI, PATRICIA L Employer name Office of Public Safety Amount $41,100.17 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGINN, SCOTT M Employer name Monroe County Amount $41,100.12 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, CAROL L Employer name Jefferson County Amount $41,100.03 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMONICO, SHARON A Employer name Valley CSD at Montgomery Amount $41,100.00 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERRICHETTO, ROBBIE G Employer name Capital District DDSO Amount $41,099.74 Date 06/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, PHILIP D Employer name Allegany County Amount $41,099.64 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CAROL A Employer name HSC at Syracuse-Hospital Amount $41,099.22 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, SUSAN Employer name Blind Brook-Rye UFSD Amount $41,099.10 Date 10/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DEVIN S Employer name Buffalo City School District Amount $41,099.00 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASTREMSKY, KOLEEN A Employer name Candor CSD Amount $41,098.64 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DANIEL J Employer name Tuxedo UFSD Amount $41,098.56 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JOSEPH M Employer name Groveland Corr Facility Amount $41,098.41 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLICK, RESA Employer name Department of State Amount $41,098.24 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE COUNTE, ADRIAN D Employer name Erie County Amount $41,098.21 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, ERIC A Employer name Erie County Amount $41,098.20 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODZIEJ, LYNN K Employer name Erie County Amount $41,098.20 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODACK, JACLYN E Employer name Erie County Amount $41,098.19 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, TEERANUCH Employer name Erie County Amount $41,098.19 Date 04/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPPEN, GEORGE J Employer name Erie County Amount $41,098.19 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUKAUF, LAURA L Employer name Erie County Amount $41,098.19 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, KEVIN J Employer name Erie County Amount $41,098.16 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNTZ, TRACY Employer name Erie County Amount $41,098.16 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGERUM, MEGAN P Employer name Erie County Amount $41,098.16 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, LORI M Employer name Erie County Amount $41,098.16 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, CYNTHIA L Employer name Erie County Amount $41,098.16 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODACK, BRENDA L Employer name Erie County Amount $41,098.14 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALTISCO, MARY ELLEN Employer name Erie County Amount $41,098.14 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, WENDY A Employer name Erie County Amount $41,098.13 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUER, GAYLIENNE Employer name Fayetteville-Manlius CSD Amount $41,098.03 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEER, DEBORAH S Employer name Office of Indigent Legal Serv Amount $41,097.98 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUTENSTRAUCH, MICHELLE L Employer name Erie County Amount $41,097.96 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, ROBERT J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $41,097.75 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAESE, ROSEMARIE Employer name Putnam Valley CSD Amount $41,097.69 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, TIMOTHY L, JR Employer name Town of Charlotte Amount $41,097.39 Date 08/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANK, DAWN M Employer name Erie County Amount $41,097.37 Date 03/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATANASIO, CATHY A Employer name Crime Victims Compensation Bd Amount $41,097.21 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENSKE, JO A Employer name Village of Wellsville Amount $41,097.10 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, FELICIA M Employer name Pilgrim Psych Center Amount $41,097.03 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMARSKJ, KATHERINE G Employer name Webster CSD Amount $41,096.97 Date 11/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVETTE, ALAN K Employer name Delaware County Amount $41,096.66 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDELARIA, CHERI A Employer name Erie County Amount $41,096.58 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTOR, JOHN R Employer name Wallkill Corr Facility Amount $41,096.48 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTAGE, REBECCA L Employer name Mayfield CSD Amount $41,096.45 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIFLA, REBECCA M Employer name Erie County Amount $41,096.41 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, ROBERT A Employer name City of Lackawanna Amount $41,096.20 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILLIAM A Employer name Buffalo City School District Amount $41,095.93 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKE, DANIEL E Employer name SUNY Binghamton Amount $41,095.83 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDSON, CHANCE R Employer name Village of North Syracuse Amount $41,095.73 Date 05/25/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYWOOD, SEKETHIA M Employer name Elmont UFSD Amount $41,095.49 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MIGUEL Employer name Lindenhurst UFSD Amount $41,095.40 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, EUGENE M Employer name Adirondack CSD Amount $41,095.21 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DIANE M Employer name Cattaraugus Little Valley CSD Amount $41,095.16 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARA, KELLY M Employer name Off of The Med Inspector Gen Amount $41,095.16 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACKIE, CHRISTINE G Employer name Greene County Amount $41,095.08 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOFIA, ELENA Employer name Ulster County Amount $41,094.72 Date 01/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, SANDRA L Employer name Ulster County Amount $41,094.71 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, EDWARD R Employer name Schoharie County Amount $41,094.66 Date 03/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, LONNIE M Employer name Village of East Rockaway Amount $41,094.65 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIATTA, VIRGINIA M Employer name Patchogue-Medford UFSD Amount $41,094.52 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMB, DONNA M Employer name City of Auburn Amount $41,094.25 Date 06/28/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEMOWORE, LAURA A Employer name Erie County Medical Center Corp. Amount $41,094.15 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, WANDA I Employer name Hempstead UFSD Amount $41,094.14 Date 09/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMSTED, JOHN J Employer name Long Island St Pk And Rec Regn Amount $41,093.88 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELITTI, KELLY A Employer name Justice Center For Protection Amount $41,093.87 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, LISA L Employer name Cortland County Amount $41,093.70 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, RAMON Employer name SUNY College at Purchase Amount $41,093.63 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGL, LISA M Employer name Health Research Inc Amount $41,093.43 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REECE, TASCIA C Employer name Creedmoor Psych Center Amount $41,093.34 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, MELANIE Employer name Central NY DDSO Amount $41,093.30 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, CAMESHA S Employer name Health Research Inc Amount $41,093.05 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, TAMMY M Employer name NYC Family Court Amount $41,092.91 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURSELLINO, ANNMARIE Employer name SUNY at Stony Brook Hospital Amount $41,092.74 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERDO, LOUISE A Employer name Clinton Corr Facility Amount $41,092.63 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLIMAN, EMILIE A Employer name Central NY Psych Center Amount $41,092.44 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBORT, LINDA A Employer name Oceanside UFSD Amount $41,092.39 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDERT, MARCIA Y Employer name Dept of Correctional Services Amount $41,092.33 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDON, ANTONIA G Employer name SUNY College at Purchase Amount $41,092.28 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHLBACH, WILLIAM J Employer name Poughkeepsie Publ Library Dis Amount $41,092.16 Date 07/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTI, KATHY A Employer name Monroe Woodbury CSD Amount $41,092.09 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CHANCE, SYLVIA J Employer name Town of Wellsville Amount $41,092.04 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIEMIELEWSKI, LORI J Employer name SUNY at Stony Brook Hospital Amount $41,091.90 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, REENA H Employer name SUNY at Stony Brook Hospital Amount $41,091.68 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, BARBARA L Employer name Manhattan Psych Center Amount $41,091.59 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKA, JOSEPH A Employer name Education Department Amount $41,091.23 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, DONNA L Employer name Children & Family Services Amount $41,091.04 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORINE, STACY L Employer name Department of Tax & Finance Amount $41,090.92 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGGIANI, VICTOR Employer name City of Syracuse Amount $41,090.82 Date 10/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOUIN, AMANDA L Employer name Syracuse City School Dist Amount $41,090.76 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, PATRICIA A Employer name Monroe Woodbury CSD Amount $41,090.75 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUECKNER, CODY E Employer name Town of Woodstock Amount $41,090.57 Date 07/14/2009 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