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 CRUCETTI, ANTHONY J Employer name Dept of Correctional Services Amount $41,003.04 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGO, ELLEN L Employer name Dept of Correctional Services Amount $41,003.04 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIAK, KARA M Employer name Education Department Amount $41,003.04 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLE, DEBORAH Employer name Education Department Amount $41,003.04 Date 05/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, SHERNETTE F Employer name Education Department Amount $41,003.04 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARANJKAR, ANJALI P Employer name Office of Mental Health Amount $41,003.04 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOW, ADRIAN M Employer name Office of Public Safety Amount $41,003.04 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAY, MARILYN J Employer name State Insurance Fund-Admin Amount $41,003.04 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHMAN, LOIS A Employer name Workers Compensation Board Bd Amount $41,003.04 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHILD, DIANA J Employer name Education Department Amount $41,003.00 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLA, SHAE L Employer name State Insurance Fund-Admin Amount $41,003.00 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, THOMAS J Employer name City of Buffalo Amount $41,002.63 Date 05/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCKNEY, DEBORAH A Employer name Town of Aurelius Amount $41,002.46 Date 06/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEW, HENRY Employer name Office of Court Administration Amount $41,002.39 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, COLLEEN M Employer name Warren County Amount $41,002.21 Date 10/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, TAKISHA M Employer name Poughkeepsie City School Dist Amount $41,002.14 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, RODNEY S Employer name Town of Lake Luzerne Amount $41,001.99 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, ERIC M Employer name SUNY College Technology Canton Amount $41,001.89 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, LINDA Employer name Town of Bethlehem Amount $41,001.87 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURYSZ, MICHAEL V Employer name City of Buffalo Amount $41,001.79 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-MOODY, MARCIA M Employer name NYS Veterans Home at St Albans Amount $41,001.65 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, DAWN M Employer name Oneida County Amount $41,001.40 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EURICH, KYLE R Employer name Orange County Amount $41,001.35 Date 07/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, SUSAN B Employer name Town of Keene Amount $41,001.18 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, BRIAN M Employer name City of Ogdensburg Amount $41,001.17 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGANS, CRAIG S Employer name Department of Tax & Finance Amount $41,001.03 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOUTEN, CYNTHIA A Employer name Boces-Nassau Sole Sup Dist Amount $41,000.95 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, REYNARD Employer name Education Department Amount $41,000.76 Date 08/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, BENJAMIN Employer name State Insurance Fund-Admin Amount $41,000.76 Date 12/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUTE, CHRISTINE M Employer name Boces-Cattaraugus Erie Wyoming Amount $41,000.67 Date 03/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, STEPHAN W Employer name Town of Ledyard Amount $41,000.62 Date 11/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, CASMIRA M Employer name Chemung County Amount $41,000.58 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, CHRISTOPHER P Employer name Nassau Health Care Corp. Amount $41,000.56 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JUSTIN R Employer name Health Research Inc Amount $41,000.50 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KIMBERLY L Employer name Erie County Amount $41,000.46 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTELLO, REGINA M Employer name Whitesboro CSD Amount $41,000.33 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILOCO, MONICA Employer name Village of Sleepy Hollow Amount $41,000.18 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, ROBERT F Employer name Cornell University Amount $41,000.16 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST HILAIRE, JAMIE L Employer name Town of Bangor Amount $41,000.00 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORELLI, FRANK Employer name Town of Clarkstown Amount $41,000.00 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, REBECCA S Employer name Schuyler Co Soil,Water Cons Dist Amount $40,999.92 Date 11/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAL, KEVIN G Employer name Education Department Amount $40,999.90 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNNING, INEZ V Employer name HSC at Brooklyn-Hospital Amount $40,999.71 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, ALEX J Employer name Department of Tax & Finance Amount $40,999.69 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KAREN M Employer name Erie County Medical Center Corp. Amount $40,999.21 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDO, JOSEPH J Employer name Town of Smithtown Amount $40,999.11 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RILEY Employer name Thruway Authority Amount $40,999.06 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, BEBELYN Employer name Thruway Authority Amount $40,999.06 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, MICHAEL J Employer name Education Department Amount $40,998.87 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, WILLIAM C, III Employer name Town of Woodstock Amount $40,998.85 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERLANDER, GEORGEANNE M Employer name Village of Sag Harbor Amount $40,998.62 Date 12/09/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELA, GLENN C Employer name Department of Motor Vehicles Amount $40,998.38 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGALL, KRISTI L Employer name HSC at Syracuse-Hospital Amount $40,998.21 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ASHLEY A Employer name Mohawk Correctional Facility Amount $40,997.94 Date 09/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ALEX Employer name Dept Transportation Region 8 Amount $40,997.73 Date 02/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, CHERYL L Employer name Albany City School Dist Amount $40,997.62 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIANI, PAMELA M Employer name Supreme Ct-Queens Co Amount $40,997.07 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, JO ANN Employer name SUNY College at Cortland Amount $40,996.87 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, PEGGY S Employer name Ulster County Amount $40,996.75 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHACHTER, BESSIE R Employer name NYS Senate Regular Annual Amount $40,996.68 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JEFFREY M Employer name Delaware County Amount $40,996.66 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHAN, KEVIN S Employer name City of Saratoga Springs Amount $40,996.59 Date 08/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORDON, FRANCIS A Employer name Washington County Amount $40,996.56 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONEY, JEFF Employer name City of Schenectady Amount $40,996.53 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, SONIA DENISE Employer name State Insurance Fund-Admin Amount $40,996.24 Date 10/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, PATRICK Employer name Erie County Amount $40,996.23 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, SEAN P Employer name Nassau County Amount $40,995.99 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, MARK A Employer name Madison County Amount $40,995.71 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATTERY, TIMOTHY J Employer name City of Plattsburgh Amount $40,995.68 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICTOR, ELLEN G Employer name Brooklyn Public Library Amount $40,995.58 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOUT, EARL C, III Employer name Village of Hancock Amount $40,995.43 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIZIOL, CHRISTOPHER P Employer name Niagara County Amount $40,995.19 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSEL, JENNIFER C Employer name Niagara County Amount $40,995.03 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, DEBORAH KAY Employer name Boces-Tompkins Seneca Tioga Amount $40,994.81 Date 06/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRIAZA, ROSA Employer name SUNY at Stony Brook Hospital Amount $40,994.64 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEGNEY, SUE G Employer name Erie County Medical Center Corp. Amount $40,994.60 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROESCHLE, DEBRA Employer name Department of Tax & Finance Amount $40,994.57 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGARD, ALLAN R Employer name Erie County Amount $40,994.44 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, KEVIN L Employer name Boces-Del Chenang Madis Otsego Amount $40,994.06 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, LOU ANN Employer name Sunmount Dev Center Amount $40,994.05 Date 12/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROKITKA, KEVIN J Employer name Western New York DDSO Amount $40,993.43 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, ELIZABETH M Employer name Sullivan County Amount $40,993.42 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLISS, CATHY Employer name Mt Vernon City School Dist Amount $40,993.36 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, ALEX Employer name Pearl River UFSD Amount $40,993.19 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLEGAS, PAMELA Employer name City of Albany Amount $40,993.11 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINHAS, AIZAZ Employer name Port Authority of NY & NJ Amount $40,992.90 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGER, RITA M Employer name Syracuse City School Dist Amount $40,992.84 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MELISSA A Employer name Western New York DDSO Amount $40,992.77 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROMAN Employer name Wantagh UFSD Amount $40,992.66 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAREN A Employer name Village of Delevan Amount $40,992.52 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUFFEE, CHRISTINA N Employer name HSC at Syracuse-Hospital Amount $40,992.27 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANFT, KARLA S Employer name Cattaraugus County Amount $40,992.05 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MATTHEW A Employer name New Paltz CSD Amount $40,991.65 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREEM J Employer name Department of Law Amount $40,991.49 Date 07/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, BRENDA L Employer name Central NY DDSO Amount $40,991.35 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, NADINE R Employer name Department of Tax & Finance Amount $40,991.30 Date 11/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLO, FRANK A Employer name Town of Amherst Amount $40,991.08 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALTAGIRONE, TAMMI M Employer name Wyoming County Amount $40,990.96 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTY, CELIA Employer name Monroe County Amount $40,990.93 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, STEPHANIE J Employer name Rensselaer County Amount $40,990.87 Date 03/19/2012 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