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 ADEBIMPE, ABOLAJI F Employer name South Beach Psych Center Amount $41,029.57 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LATOYA S Employer name Town of Babylon Amount $41,029.50 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEMBRIDGE, NATALIE A Employer name New York Public Library Amount $41,029.46 Date 08/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOMBARD, ROGER G, II Employer name Town of Chateaugay Amount $41,029.28 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIGNANI, FRANK B Employer name Longwood CSD at Middle Island Amount $41,029.16 Date 02/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JEANNE M Employer name Broome County Amount $41,029.12 Date 02/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATFORD, CHRISTOPHER I Employer name City of Tonawanda Amount $41,028.95 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, DOUGLAS W Employer name Town of Richfield Amount $41,028.93 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, HAROLD G Employer name Southern Cayuga CSD Amount $41,028.91 Date 10/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEISWENGER, JOYCE F Employer name Penfield CSD Amount $41,028.65 Date 04/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, GEORGE N Employer name Manhattan Psych Center Amount $41,028.53 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRELL, JAVONNE M Employer name City of Syracuse Amount $41,028.51 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALONE, PATRICIA A Employer name Ontario County Amount $41,028.21 Date 05/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKER, DALE L Employer name Pine Valley CSD Amount $41,028.21 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDINO, CYNTHIA R Employer name Liverpool CSD Amount $41,027.84 Date 12/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AIMEE L Employer name Erie County Medical Center Corp. Amount $41,027.79 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMS, DEREK M Employer name City of Amsterdam Amount $41,027.72 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, PATRICIA J Employer name Bath Mun Utility Commission Amount $41,027.56 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANUELE, JAMES J, SR Employer name City of Rome Amount $41,027.53 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, FRANCES G Employer name Schenectady County Amount $41,027.48 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTENMAIER, DEBORAH Employer name Erie County Medical Center Corp. Amount $41,027.44 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ERIC Employer name Port Jefferson UFSD Amount $41,027.38 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, BETH A Employer name Wyoming County Amount $41,027.38 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRK, DONNA SUE Employer name SUNY Buffalo Amount $41,027.20 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, JONATHAN J Employer name Greece CSD Amount $41,027.18 Date 06/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, MARK W Employer name Dept Transportation Region 5 Amount $41,027.13 Date 02/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIZCARRA, IVAN A Employer name SUNY at Stony Brook Hospital Amount $41,026.99 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHRISTOPHER J Employer name Niagara-Wheatfield CSD Amount $41,026.98 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORCZYNSKI, KAREN A Employer name SUNY Buffalo Amount $41,026.76 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUFELDT, DIANE M Employer name City of Kingston Amount $41,026.13 Date 07/17/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN-MILK, PATRICIA V Employer name Blind Brook-Rye UFSD Amount $41,025.70 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSA, MARK A, SR Employer name Upper Mohawk Valley Water Bd Amount $41,025.51 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUNIER, KENNETH J Employer name Department of Motor Vehicles Amount $41,025.14 Date 11/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, SUSAN J Employer name Cornell University Amount $41,025.04 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, DANIEL W Employer name Town of Johnsburg Amount $41,025.02 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIFF, TAMERA L Employer name Broome County Amount $41,024.97 Date 09/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, FAY M Employer name Erie County Amount $41,024.95 Date 02/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DONNA M Employer name SUNY College at Fredonia Amount $41,024.90 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMMINO, DEANNA M Employer name Westchester County Amount $41,024.60 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, LYNDSEY J Employer name Genesee County Amount $41,024.59 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDASCO, NICHOLAS A Employer name Town of Islip Amount $41,024.36 Date 06/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCINELLI, BRIAN P Employer name Environmental Facilities Corp. Amount $41,024.23 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONCARO, DENISE ANN Employer name Albany County Amount $41,024.02 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, LINDA J Employer name Town of Big Flats Amount $41,023.40 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMATIS, JOHN C Employer name Willard Drug Treatment Campus Amount $41,023.35 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DARWIN F Employer name Roswell Park Cancer Institute Amount $41,023.02 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, SARAH M Employer name Department of Tax & Finance Amount $41,022.90 Date 08/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELCHIORI, MICHAEL A Employer name Goshen CSD Amount $41,022.78 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECKEWEG, JESSICA M Employer name SUNY College Technology Delhi Amount $41,022.76 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SBANO, BRIAN J Employer name North Syracuse CSD Amount $41,022.72 Date 10/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, J JEFFREY Employer name Village of Sodus Point Amount $41,022.72 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BARI, DENA M Employer name Great Neck UFSD Amount $41,022.70 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, CHELSEA M Employer name Dept of Public Service Amount $41,022.47 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULMER, STACY L Employer name Wayne County Amount $41,022.44 Date 12/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, DOUGLAS L Employer name Wayne County Amount $41,022.43 Date 06/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACINE, LESLIE A Employer name Wayne County Amount $41,022.43 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, MARY E Employer name New York State Assembly Amount $41,022.28 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATHWAITE, WAYNE Employer name Boces-Dutchess Amount $41,022.24 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CEMBERLY A Employer name NY City St Pk And Rec Regn Amount $41,022.03 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JAVIER-LUIS I Employer name Town of Bethlehem Amount $41,022.02 Date 07/12/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICELI, LINDA D Employer name Town of Tonawanda Amount $41,022.02 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSON, WILLIAM Employer name New York State Assembly Amount $41,021.74 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAVE, DANIEL J Employer name New York State Assembly Amount $41,021.74 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANTZ, TIMOTHY P Employer name New York State Assembly Amount $41,021.74 Date 01/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, VIDESH A Employer name New York State Assembly Amount $41,021.74 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREY, SAMANTHA N Employer name New York State Assembly Amount $41,021.74 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALST, MICHELLE LEE, MS Employer name New York State Assembly Amount $41,021.74 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, SARAH Employer name Roswell Park Cancer Institute Amount $41,021.56 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DMYTROW, JUSTINE A Employer name Senate Special Annual Payroll Amount $41,021.34 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEININGER, KURT L Employer name City of Albany Amount $41,021.27 Date 05/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTUS, DANIEL F Employer name Kingston City School Dist Amount $41,021.12 Date 12/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTABROOK, CHERYL L Employer name Albany County Amount $41,020.92 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, EVELYN Employer name New York Public Library Amount $41,020.90 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUISTON, NANCY J Employer name Town of Newburgh Amount $41,020.20 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, MARY A Employer name Franklin County Amount $41,020.13 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESHER, RACHAEL M Employer name SUNY College at Fredonia Amount $41,020.01 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIORTINO, FRANK E Employer name Cayuga County Amount $41,019.76 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDING, MEGAN E Employer name Essex County Amount $41,019.68 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, SANDRA A Employer name Dept Labor - Manpower Amount $41,019.67 Date 03/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, PETER Q Employer name City of Syracuse Amount $41,019.52 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, YOSI R Employer name Katonah-Lewisboro UFSD Amount $41,019.50 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, TAYLOR M Employer name Village of Freeport Amount $41,019.40 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, NILKA I Employer name Department of Motor Vehicles Amount $41,019.38 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINO, VINCENT M Employer name Onondaga County Amount $41,019.36 Date 11/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYER, LEE A Employer name Town of Fremont Amount $41,019.28 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, KIMBERLY E Employer name Rensselaer County Amount $41,019.21 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTES, ELLEN S Employer name Town of Keene Amount $41,019.17 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAWNEY, ROBERT F Employer name Cayuga County Amount $41,019.14 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAKANSON, BONNIE L Employer name Wappingers CSD Amount $41,019.14 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, RITA J Employer name Town of Bethel Amount $41,018.98 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, SHERRIE A Employer name Putnam County Amount $41,018.82 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWLEY, NICHOLAS C Employer name Orleans Corr Facility Amount $41,018.81 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELGE, JOSEPH V Employer name Syracuse City School Dist Amount $41,018.72 Date 08/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ROBERT C Employer name Dept Transportation Region 4 Amount $41,018.31 Date 11/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIONE, GEORGINA Employer name Northport East Northport UFSD Amount $41,018.16 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIGO, SUSAN M Employer name St Lawrence Psych Center Amount $41,017.90 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, MARK A Employer name Gowanda Correctional Facility Amount $41,017.68 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, BRAD R Employer name North Greece Fire District Amount $41,017.34 Date 07/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKETT, SUSAN M Employer name Tioga County Amount $41,016.91 Date 10/31/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, JOSHUA A Employer name HSC at Syracuse-Hospital Amount $41,016.86 Date 07/28/2005 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