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 AMBURGEY, JAMIE E Employer name Genesee County Amount $40,950.60 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBEY, TREVOR M Employer name Dept Transportation Region 9 Amount $40,950.31 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLINGS, SHARLENE B Employer name Cayuga Correctional Facility Amount $40,949.97 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, DEBORAH L Employer name Boces Erie Chautauqua Cattarau Amount $40,949.82 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, STACY L Employer name Sullivan County Amount $40,949.71 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, EMILY J, MS Employer name Central NY DDSO Amount $40,949.44 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DAWN M Employer name Suffolk County Amount $40,949.37 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, MICHELE N Employer name Great Neck Park District Amount $40,949.22 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTON, JONATHAN P Employer name Saratoga Springs City Sch Dist Amount $40,949.21 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LYNN M Employer name Department of Transportation Amount $40,949.17 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN PELT, JANIS A Employer name Town of Fishkill Amount $40,948.80 Date 08/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, KYLE C Employer name Village of Tarrytown Amount $40,948.74 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GILLANN A Employer name SUNY Stony Brook Amount $40,948.72 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, NIKIA M Employer name Manhattan Psych Center Amount $40,948.68 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, DARREN J Employer name Ballston Spa-CSD Amount $40,948.66 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, JEFFREY A Employer name Office of Mental Health Amount $40,948.58 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRITY, KEVIN P Employer name Erie County Amount $40,948.10 Date 07/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARLETTE, BERNARD P Employer name Boces-Oneida Herkimer Madison Amount $40,948.00 Date 02/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, ASHLEY E Employer name Health Research Inc Amount $40,947.83 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARRE, CHRISTINE M Employer name SUNY Binghamton Amount $40,947.64 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, LEROY, JR Employer name Rochester City School Dist Amount $40,947.58 Date 03/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, DENNIS R Employer name Town of Wayland Amount $40,947.56 Date 08/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, TIFFANY Employer name Oneida County Amount $40,947.36 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LILL, SHAWN T Employer name Town of West Union Amount $40,946.66 Date 04/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENYEA, SPRAGUE C Employer name Children & Family Services Amount $40,946.59 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONS, BARBARA A Employer name Byron-Bergen CSD Amount $40,946.33 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, DAVID J Employer name Yates County Amount $40,946.32 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHBANKS, ANNETTE C Employer name Syracuse City School Dist Amount $40,946.08 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, STEVEN A Employer name Coxsackie Corr Facility Amount $40,945.97 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LOUIS D Employer name Groton CSD Amount $40,945.95 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, NANCY S Employer name Westchester County Amount $40,945.93 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLEBIEWSKI, DAVID J Employer name City of Buffalo Amount $40,945.78 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, ROBIN J Employer name Div Criminal Justice Serv Amount $40,945.74 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, MARY T Employer name Boces-Cattaraugus Erie Wyoming Amount $40,945.63 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABREJA, JESSICA M Employer name Monroe County Amount $40,945.48 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, BRANDON D Employer name Buffalo Mun Housing Authority Amount $40,945.20 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULAWSKI, KEITH A Employer name Buffalo Mun Housing Authority Amount $40,945.20 Date 09/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALOSIS, IRENE Employer name SUNY Stony Brook Amount $40,945.14 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ-JUSTO, YIANNA I Employer name New York State Assembly Amount $40,944.99 Date 06/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOTMAN, LINDA A Employer name Broome DDSO Amount $40,944.98 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTT, JUSTIN M Employer name Monroe County Amount $40,944.78 Date 09/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERBECK, RICHARD L Employer name Town of Catskill Amount $40,944.71 Date 11/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, JACQUELINE D Employer name Collins Corr Facility Amount $40,944.62 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUGHTON, BARBARA L Employer name Allegany County Amount $40,944.49 Date 04/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, ANNETTE Employer name Westchester County Amount $40,944.28 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOSHAW, MARY M Employer name Town of Massena Amount $40,944.26 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, STACEY R Employer name Clinton County Amount $40,944.21 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, JENNIFER Employer name Clinton County Amount $40,944.20 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLMATEER, KAREN L Employer name Fulton County Amount $40,944.15 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANCROFT, LISA E Employer name Great Meadow Corr Facility Amount $40,944.06 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBRIGHT, KARIMA A Employer name Erie County Medical Center Corp. Amount $40,943.94 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, MONICA D Employer name SUNY Buffalo Amount $40,943.92 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, JACKSON E Employer name Suffolk County Amount $40,943.80 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, RICHARD G Employer name Allegany Limestone CSD Amount $40,943.36 Date 04/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANARO, LAUREN R Employer name Erie County Amount $40,943.33 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARGISO, MARK A Employer name Broome County Amount $40,943.19 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATT, JESSICA L Employer name Erie County Amount $40,943.10 Date 08/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULGER, JILL A Employer name Watertown Corr Facility Amount $40,942.79 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINELLA, MARK R Employer name Boces-Monroe Amount $40,942.74 Date 09/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KILLOP, KRISTIN M Employer name NYS Senate Regular Annual Amount $40,942.48 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSERBERG, CAREY J Employer name Briarcliff Manor UFSD Amount $40,942.40 Date 03/08/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JAMES D Employer name Nassau County Amount $40,942.35 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEFFERY K Employer name Saratoga County Amount $40,942.16 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANTOINETTE Employer name Department of Tax & Finance Amount $40,942.09 Date 08/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNOLD, CHRISTINE A Employer name HSC at Syracuse-Hospital Amount $40,942.01 Date 03/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKER, MARTIN J Employer name Boces-Onondaga Cortland Madiso Amount $40,941.94 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERON, CHRISTIAN S Employer name Supreme Ct Kings Co Amount $40,941.94 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ELIZABETH M Employer name Saratoga Cap Dis St Pk Rec Reg Amount $40,941.52 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLANES, ALBERTA B Employer name SUNY at Stony Brook Hospital Amount $40,941.50 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODNOW, KATHY M Employer name Town of Fishkill Amount $40,941.40 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, TERESA A Employer name City of Rochester Amount $40,941.34 Date 09/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, ELLEN S Employer name Bethlehem CSD Amount $40,941.27 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKER, STEPHEN J Employer name Town of Victory Amount $40,941.22 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, DEANA K Employer name Liverpool CSD Amount $40,941.02 Date 07/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARILYN Employer name Erie County Amount $40,940.94 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRUCZEK, FRANCES Employer name Western Regional Otb Corp. Amount $40,940.69 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, MARGARET P Employer name Capital District DDSO Amount $40,940.56 Date 06/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PAULA A Employer name La Fayette CSD Amount $40,940.49 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKY, JANET M Employer name Nassau County Amount $40,940.29 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHN, THERESA M Employer name Pilgrim Psych Center Amount $40,940.29 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, CHRISTINA M Employer name Department of Motor Vehicles Amount $40,939.90 Date 01/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTIERI, HENRY M Employer name Schenectady County Amount $40,939.44 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOFTON, DANIEL P Employer name Four County Library System Amount $40,939.03 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFAFF, ERIC R Employer name East Ramapo CSD Amount $40,938.83 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, DAMARIS A Employer name SUNY at Stony Brook Hospital Amount $40,938.75 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDRIZZI, STEPHEN P Employer name Town of Venice Amount $40,938.52 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRYAN, MICHAEL T Employer name Dept Labor - Manpower Amount $40,938.49 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, ROBERT K, JR Employer name Erie County Amount $40,938.45 Date 03/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLAH, AL-JAMEL U Employer name Brooklyn DDSO Amount $40,938.28 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, TARA L Employer name Cornell University Amount $40,938.04 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETZER, KRISTINA L Employer name Office For Technology Amount $40,937.89 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMMER, DARLENE M Employer name Half Hollow Hills CSD Amount $40,937.76 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, PATRICIA Employer name Westchester County Amount $40,937.65 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, JUSTIN A Employer name Monroe County Amount $40,937.24 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISSI, EDWARD A Employer name Town of Waterford Amount $40,937.18 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, WILLIE B Employer name Boces St Lawrence Lewis Amount $40,937.10 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, ELLEN P Employer name Temporary & Disability Assist Amount $40,936.80 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELION, JAMES R Employer name Dutchess County Amount $40,936.59 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCHNER, LORI J Employer name Department of Law Amount $40,936.51 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAI, LILLIAN S Employer name New York Public Library Amount $40,936.51 Date 02/12/2013 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