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 BARRETTA, JOSEPH V Employer name Town of Ogden Amount $41,074.90 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, DUSTIN J Employer name SUNY College Techn Cobleskill Amount $41,074.83 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDIS, WALTER J Employer name Long Island Dev Center Amount $41,074.76 Date 09/18/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIARINO, ADRIENE Employer name SUNY at Stony Brook Hospital Amount $41,074.19 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, LORI A Employer name Cambridge CSD Amount $41,074.10 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETS, DONALD D Employer name Wayne CSD Amount $41,074.06 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIZZARRO, BETH J Employer name Troy City School Dist Amount $41,073.83 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, JAYME L Employer name Fulton City School Dist Amount $41,073.32 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILBERGER, NANCY Employer name NYC Criminal Court Amount $41,073.32 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, PEDRO J Employer name Dept Transportation Region 10 Amount $41,073.30 Date 01/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, SHIRLEY D Employer name Buffalo City School District Amount $41,073.19 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEON, JADE M Employer name Finger Lakes DDSO Amount $41,073.09 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOMHOWER, HEATH E Employer name Dpt Environmental Conservation Amount $41,072.97 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEACHOUT, JULIE A Employer name HSC at Syracuse-Hospital Amount $41,072.78 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOJKAJ, IDRIZ Employer name Downstate Corr Facility Amount $41,072.72 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTON, GLENN E, SR Employer name Erie County Amount $41,072.40 Date 12/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, KIM A Employer name Dept of Correctional Services Amount $41,072.37 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, PETER S Employer name Capital District DDSO Amount $41,072.23 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENO, ELISE A Employer name Village of Potsdam Amount $41,072.20 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTE, LUCIA Employer name Lexington School For The Deaf Amount $41,072.11 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, MARILYN J Employer name Department of Health Amount $41,072.03 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALK, KEVIN O Employer name Dept Transportation Reg 2 Amount $41,071.87 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, DONNA J Employer name Western NY Childrens Psych Center Amount $41,071.66 Date 01/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAL, JEANNE M Employer name Dpt Environmental Conservation Amount $41,071.54 Date 01/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, DONALD G Employer name SUNY Buffalo Amount $41,071.08 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODSON, JILLIAN E Employer name Capital Dist Psych Center Amount $41,070.91 Date 12/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIMBY, RALPH G Employer name Orange County Amount $41,070.91 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELLICY, MATTHEW P Employer name Central NY DDSO Amount $41,070.43 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLINTO, FRANCIS Employer name St Joseph's School For Deaf Amount $41,070.24 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARER, RACHEL L Employer name Cohoes City School Dist Amount $41,070.22 Date 03/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, LILIANA Employer name Dept Labor - Manpower Amount $41,070.21 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELMORE, TODD W Employer name Canton CSD Amount $41,070.03 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, PAUL BARON, JR Employer name City of Mount Vernon Amount $41,070.00 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, CYNTHIA L Employer name Buffalo City School District Amount $41,069.92 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELMACK, JAMES C Employer name Chautauqua County Amount $41,069.40 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, LINDA A Employer name Cornell University Amount $41,069.23 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ALICIA A Employer name Riverhead CSD Amount $41,068.90 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKHURST, STEPHANIE M Employer name Mexico CSD Amount $41,068.71 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOLT, RYAN M Employer name SUNY College Techn Morrisville Amount $41,068.71 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, KURT J Employer name Schoharie County Amount $41,068.66 Date 11/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, VINCENT Employer name Office of General Services Amount $41,068.65 Date 05/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNNILAL, DEODAT A Employer name NY Institute Special Education Amount $41,068.57 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, AKILAH A Employer name Westchester County Amount $41,068.48 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHRIE, JOHN A Employer name City of Hornell Amount $41,068.40 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, ANNA M Employer name NYS Senate Regular Annual Amount $41,068.34 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, RACHAEL Employer name Erie County Amount $41,068.30 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKWART, DAVID M Employer name Town of Tonawanda Amount $41,068.24 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIA, CHERYL Employer name Clinton County Amount $41,067.97 Date 11/29/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, DAVID T Employer name Pilgrim Psych Center Amount $41,067.88 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUKA, DAWN M Employer name Brockport CSD Amount $41,067.82 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSLOW, TRACY W Employer name Oswego County Amount $41,067.47 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANGELA E Employer name Supreme Ct-1St Civil Branch Amount $41,067.40 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, RODOLFO Employer name New York Public Library Amount $41,067.16 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, CARISA L Employer name Broome County Amount $41,067.13 Date 11/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, ANNE L Employer name Town of German Flatts Amount $41,067.05 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAN, KELLY E Employer name SUNY Buffalo Amount $41,066.63 Date 10/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAR, RANDALL S Employer name Nassau County Amount $41,066.53 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEOLI, PETER J Employer name Hudson Valley DDSO Amount $41,066.36 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOARES, DONNETTE A Employer name Port Authority of NY & NJ Amount $41,065.96 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, CYNTHIA Employer name Buffalo City School District Amount $41,065.76 Date 12/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, BETHANIE S Employer name Victor CSD Amount $41,065.72 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOERNER, MELISSA DEE Employer name Town of Ogden Amount $41,065.63 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, NICOLE Employer name Bronx Psych Center Amount $41,065.53 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTINE E Employer name Schoharie County Amount $41,065.53 Date 03/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINCIC, DONNA M Employer name Warren County Amount $41,065.44 Date 10/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZMIERCZAK, KEVIN V Employer name Boces-Erie 1St Sup District Amount $41,065.43 Date 09/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, WILLIAM E Employer name Office of Mental Health Amount $41,065.34 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, NANCY L Employer name Erie County Amount $41,064.93 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, HEATHER M Employer name Department of Tax & Finance Amount $41,064.76 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRISLEY, KYLE O Employer name Essex County Amount $41,064.38 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, VANESSA M Employer name Erie County Medical Center Corp. Amount $41,064.34 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARBY, JOSEPH D Employer name Utica Mun Housing Authority Amount $41,064.27 Date 08/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSON, JENNIFER M Employer name Fourth Jud Dept - Nonjudicial Amount $41,064.19 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FEVER, SHEILA K Employer name Schuyler County Amount $41,064.09 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THOMAS L Employer name Berne-Knox-Westerlo CSD Amount $41,064.08 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, PATRICIA ANN Employer name Helen Hayes Hospital Amount $41,063.96 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOODGOOD, DENISE L Employer name Port Authority of NY & NJ Amount $41,063.84 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSMACKER, TINA Employer name Town of Islip Amount $41,063.80 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, WING Employer name Town of Islip Amount $41,063.71 Date 04/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTIFERO, TERESA Employer name Locust Valley CSD Amount $41,063.63 Date 03/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACKNER, CYNTHIA A Employer name West Babylon UFSD Amount $41,063.40 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPALA, MARK J Employer name Wallkill CSD Amount $41,063.23 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEALLY, MICHAEL J Employer name New York State Assembly Amount $41,063.19 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, TIMOTHY B Employer name SUNY Binghamton Amount $41,062.97 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROELICH, DORI-ANN S Employer name Jefferson County Amount $41,062.95 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, MATTHEW P Employer name Jefferson County Amount $41,062.91 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNARINO, ROBERT C Employer name Mohawk Correctional Facility Amount $41,062.85 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKELEY, DAMONE Employer name County Clerks Within NYC Amount $41,062.72 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSON, SHAUN D Employer name City of Rome Amount $41,062.41 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, SUSAN L Employer name Town of Rockland Amount $41,062.14 Date 01/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, THERESA M Employer name Office of General Services Amount $41,062.09 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILSON, JOHN L Employer name Off of The State Comptroller Amount $41,061.84 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, SHARON A Employer name SUNY College at Plattsburgh Amount $41,061.84 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MIGUEL A Employer name Utica Mun Housing Authority Amount $41,061.75 Date 11/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DUSTIN J Employer name Yates County Amount $41,061.65 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, TERRY C Employer name Dundee CSD Amount $41,061.62 Date 11/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, ANGELA R Employer name Buffalo Psych Center Amount $41,061.27 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON HAGN, FELICIA W Employer name Chemung County Amount $41,061.02 Date 10/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER A Employer name Sunmount Dev Center Amount $41,060.63 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, EVELYN Employer name Monroe County Amount $41,060.07 Date 08/16/2000 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