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 FISHER, ROBERT J Employer name Ulster County Amount $41,016.82 Date 06/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGARD, ROBERT L Employer name Gowanda Correctional Facility Amount $41,016.68 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ANTOINETTE E Employer name Rockville Centre UFSD Amount $41,016.48 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANICHAR, MELINA Employer name Queens Borough Public Library Amount $41,016.45 Date 11/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, EMALIY S Employer name Brooklyn Public Library Amount $41,015.86 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECORA, MARGUERITE A Employer name Nassau County Amount $41,015.39 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DANA L Employer name Wyoming County Amount $41,014.80 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, SCOTT J Employer name Great Meadow Corr Facility Amount $41,014.68 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORATO, ELLEN M Employer name Guilderland CSD Amount $41,014.25 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, CRYSTAL R Employer name Otsego County Amount $41,014.02 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, MICHAEL J Employer name Town of Paris Amount $41,014.00 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, TANYA Employer name Temporary & Disability Assist Amount $41,013.98 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, BRANDON E Employer name Town of Hempstead Amount $41,013.97 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINNANT, DELORES Employer name Village of Freeport Amount $41,013.95 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, MICHAEL C Employer name City of Long Beach Amount $41,013.75 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINE, DEBORAH S Employer name Sunmount Dev Center Amount $41,013.72 Date 05/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AUKEN, THOMAS R Employer name SUNY Albany Amount $41,013.22 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, PATRICK L Employer name William Floyd UFSD Amount $41,013.19 Date 01/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOMBA, JOSEPH R Employer name City of Buffalo Amount $41,013.16 Date 07/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, NAKITA N Employer name Steuben County Amount $41,013.14 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JARRON Employer name Town of Newburgh Amount $41,012.93 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORME, REBECCA L Employer name Monroe County Amount $41,012.84 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, KAREN A Employer name SUNY at Stony Brook Hospital Amount $41,012.60 Date 02/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, IVAN J, JR Employer name Town of Cortlandt Amount $41,012.55 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, LAVONNE A Employer name City of Norwich Amount $41,012.26 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DA JUAN Employer name Erie County Amount $41,012.14 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JONATHAN M Employer name City of Johnstown Amount $41,011.58 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, DAVID M Employer name City of Troy Amount $41,011.31 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATERRIGO, MICHAEL J Employer name State Bd of Elections Amount $41,011.18 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELL, MARISA L Employer name Children & Family Services Amount $41,011.00 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, NANCY Employer name Pilgrim Psych Center Amount $41,010.86 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLSTON, CAROLYN A Employer name Amityville UFSD Amount $41,010.80 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTE, ROBERT T Employer name Beacon Housing Authority Amount $41,010.58 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, MARY T Employer name Town of Saugerties Amount $41,010.23 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINSANMI, OLUWAROTIMI B Employer name Staten Island DDSO Amount $41,010.16 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RISE, HELENA M Employer name Green Haven Corr Facility Amount $41,010.07 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRY, TIMOTHY J Employer name Dpt Environmental Conservation Amount $41,010.05 Date 04/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MELODY A Employer name Leroy CSD Amount $41,010.03 Date 08/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, PRESTON M Employer name City of Watertown Amount $41,009.76 Date 10/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGAS, NANCY A Employer name Hauppauge UFSD Amount $41,009.71 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNERS, HEATHER L Employer name Cattaraugus County Amount $41,009.50 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHERMEL, ANGELA L Employer name Columbia County Amount $41,009.44 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONN, TERRY L Employer name Town of Ira Amount $41,009.44 Date 02/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ROBIN L Employer name Village of Camden Amount $41,009.42 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ANNE T Employer name Boces Suffolk 2Nd Sup Dist Amount $41,009.22 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, FRANK B Employer name City of Oneonta Amount $41,009.08 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN-WILLIAMS, BRENDA Employer name County Clerks Within NYC Amount $41,009.08 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, LYNN Employer name Boces Suffolk 2Nd Sup Dist Amount $41,008.72 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMSON, SARAH A Employer name Dutchess County Amount $41,008.63 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, MELANIE K Employer name Town of Perinton Amount $41,008.48 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, MARTIN Employer name City of Syracuse Amount $41,008.45 Date 06/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, KRISTINA M Employer name HSC at Syracuse-Hospital Amount $41,008.43 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CHARLES J Employer name Department of Transportation Amount $41,008.24 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, REGINALD R Employer name Education Department Amount $41,008.24 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, GINNY L Employer name Office of General Services Amount $41,008.24 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELVALLE, JACQUELINE Employer name Erie County Amount $41,008.03 Date 05/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, EBONY S Employer name Manhattan Psych Center Amount $41,008.02 Date 06/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRYKER, ELIZABETH Employer name Boces-Nassau Sole Sup Dist Amount $41,007.78 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, RAYMOND D Employer name City of Troy Amount $41,007.56 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, MELISSA E Employer name City of Troy Amount $41,007.30 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, THOMAS J Employer name Supreme Ct-1St Civil Branch Amount $41,007.24 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKING, SEAN Employer name Sachem CSD at Holbrook Amount $41,007.16 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTYKA, AMANDA H Employer name Western New York DDSO Amount $41,007.03 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, CYNTHIA A Employer name Nassau County Amount $41,006.96 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCARELLI, BARBARA J Employer name Nassau County Amount $41,006.96 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, MARTHA Employer name Nassau County Amount $41,006.96 Date 01/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIAG, BISHNUDAT Employer name Capital District DDSO Amount $41,006.50 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, RAYMOND Employer name City of Albany Amount $41,006.50 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYERS, COLETTE R Employer name Newfane CSD Amount $41,006.25 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWELL, NICHOLAS W Employer name Warren Co Soil & Water Con Dis Amount $41,005.94 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, STEVEN R Employer name Town of Smithtown Amount $41,005.86 Date 04/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSALES, JENNIFER Employer name SUNY at Stony Brook Hospital Amount $41,005.65 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, MICHAEL P Employer name Webster CSD Amount $41,005.62 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOD, MELISSA Employer name Rocky Point UFSD Amount $41,005.53 Date 07/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATO, ANNETTE J Employer name Rome City School Dist Amount $41,005.47 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, JACQUEMAE M Employer name Hyde Park CSD Amount $41,005.44 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODHEAD, LORI M Employer name Office of General Services Amount $41,005.36 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, THOMAS D Employer name Dept Transportation Region 8 Amount $41,005.09 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, DEBORAH J Employer name Rensselaer County Amount $41,004.91 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, DARRELL J Employer name Town of Clinton Amount $41,004.89 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, SUSAN M Employer name Town of Pembroke Amount $41,004.60 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULLEY, SUZANNE Employer name Rome City School Dist Amount $41,004.17 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECHOWSKI, MARC E Employer name Town of Floyd Amount $41,004.13 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVICCHIO, HOLLY Employer name Children & Family Services Amount $41,004.06 Date 08/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI TONNO, PHILIP D, III Employer name City of Albany Amount $41,003.61 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MARK A Employer name Onondaga County Amount $41,003.59 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, LLOYD W Employer name Nassau County Amount $41,003.53 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, PATRICIA A Employer name Dept Labor - Manpower Amount $41,003.46 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYNA, VONDA K Employer name SUNY Empire State College Amount $41,003.38 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KATHLEEN A Employer name SUNY Inst Technology at Utica Amount $41,003.17 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JAMES D Employer name Frontier CSD Amount $41,003.08 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MARTHA A Employer name Department of Motor Vehicles Amount $41,003.04 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, TERRI L Employer name Department of Motor Vehicles Amount $41,003.04 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATICE, CHAD E Employer name Department of State Amount $41,003.04 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, MELISSA A Employer name Dept Labor - Manpower Amount $41,003.04 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWORECKI, KATHLEEN L Employer name Dept Labor - Manpower Amount $41,003.04 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEMARK, JONATHAN W Employer name Dept Labor - Manpower Amount $41,003.04 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, JASMINE Employer name Dept Labor - Manpower Amount $41,003.04 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, SCOTT R Employer name Dept Labor - Manpower Amount $41,003.04 Date 11/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, LAURA J Employer name Dept Labor - Manpower Amount $41,003.04 Date 02/02/2007 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