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 HENRY, JOSHUA L Employer name Albany City School Dist Amount $40,878.35 Date 03/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERILLAT, JAMIE V, MS Employer name Education Department Amount $40,878.28 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, LUIS M Employer name Off Alcohol & Substance Abuse Amount $40,877.98 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGNINA, TRISHA-GAY Employer name Capital District DDSO Amount $40,877.52 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREW, STACIE S Employer name Erie County Medical Center Corp. Amount $40,877.43 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTE, FAWN A Employer name Boces Eastern Suffolk Amount $40,877.26 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLM, ELEANORA Employer name Boces Eastern Suffolk Amount $40,877.26 Date 11/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRELA, ALBINA U Employer name Boces Eastern Suffolk Amount $40,877.26 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DAVID E Employer name Central NY DDSO Amount $40,877.25 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, DEVON M Employer name Town of Owego Amount $40,877.19 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGER, JEFFREY M Employer name Town of Milo Amount $40,877.09 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATELLI, KAREN M Employer name Sewanhaka CSD Amount $40,876.82 Date 11/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, JESSICA A Employer name Otsego County Amount $40,876.80 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DOUGLAS A Employer name Penn Yan CSD Amount $40,876.67 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, SHARON Employer name HSC at Syracuse-Hospital Amount $40,876.49 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUSCHUCK, DENISE L Employer name Port Jervis City School Dist Amount $40,876.29 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADOUR, CHRISTOPHER M Employer name Town of Clayton Amount $40,875.91 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAMUK, SONGUL Employer name SUNY at Stony Brook Hospital Amount $40,875.81 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, PATRICIA L Employer name Guilderland CSD Amount $40,875.77 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDLIK, PATRICIA Employer name Village of Central Square Amount $40,875.60 Date 04/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, AMY B Employer name Highlnd Falls-Ft Mntgomery CSD Amount $40,875.56 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTNER, LAURIE A Employer name Rush-Henrietta CSD Amount $40,874.60 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIL, FRED E Employer name Town of Athens Amount $40,874.22 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLEY, KELLY A Employer name Schenectady County Amount $40,874.08 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, FREDERICK Employer name Monroe County Amount $40,873.92 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONANT, DEREK J Employer name Cornell University Amount $40,873.70 Date 04/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDER, CARTER R Employer name Cornell University Amount $40,873.70 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJTULSKI, MICHAEL P Employer name City of Buffalo Amount $40,873.54 Date 02/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, MARK C Employer name NYS Senate Regular Annual Amount $40,873.45 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, JEFFREY J Employer name Canton CSD Amount $40,873.30 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, M KATHRYN Employer name Port Jervis City School Dist Amount $40,873.28 Date 12/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDRIG, ROY L Employer name Cornell University Amount $40,872.73 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, BONNIE J Employer name North Syracuse CSD Amount $40,872.64 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TADUSZ, DANIEL D, III Employer name Buffalo City School District Amount $40,872.54 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBO, JOSHUA T Employer name Fourth Jud Dept - Nonjudicial Amount $40,872.44 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRIAN K Employer name Nassau Health Care Corp. Amount $40,872.40 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZALAALMONTE, FELICIA Employer name SUNY Stony Brook Amount $40,871.74 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTASKA, JONATHAN M Employer name Erie County Amount $40,871.69 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTIN, MICHAEL JAMAAL Employer name Rockland Psych Center Amount $40,871.14 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, LYNN A Employer name Utica City School Dist Amount $40,870.89 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, JAMES B Employer name Broome DDSO Amount $40,870.60 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JESSICA M Employer name Central NY DDSO Amount $40,870.58 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, ANDREW F Employer name Town of Walton Amount $40,870.17 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISS, ROBERT M Employer name Ulster County Amount $40,869.76 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNEY, DAVID B Employer name Lewis County Amount $40,869.65 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNHARDT, HEIDI B Employer name Court of Claims Amount $40,869.57 Date 01/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTER, SHERRY L Employer name Department of Law Amount $40,869.36 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANLEY, GINA Employer name Hunter-Tannersville CSD Amount $40,869.22 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURPIN, SAHAMAL F Employer name Thruway Authority Amount $40,869.14 Date 03/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, ROBERT A Employer name Town of Colesville Amount $40,868.95 Date 11/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRECKLING, ANGELINA M Employer name Pine Bush CSD Amount $40,868.73 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGHI, THOMAS J, III Employer name Wyoming County Amount $40,868.32 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, CAROLEE S Employer name Monroe County Amount $40,868.24 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEJADA, JENNIFER M Employer name Port Authority of NY & NJ Amount $40,868.00 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBIOLKA, DONNA R Employer name Western New York DDSO Amount $40,867.98 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, DANA E Employer name Columbia County Amount $40,867.85 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIDEN, LARRAINE Employer name Rockland County Amount $40,867.81 Date 07/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAUMENI, SUSAN M Employer name Sullivan Corr Facility Amount $40,867.72 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, BONNIE L Employer name Ulster Correction Facility Amount $40,867.60 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARSHAW, JOSEPH W Employer name Smithtown CSD Amount $40,867.56 Date 03/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, HENRY R Employer name Village of Port Chester Amount $40,867.49 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULIZZI, JACQUELYN C Employer name NYC Family Court Amount $40,867.38 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY, JULIE L Employer name SUNY College Technology Canton Amount $40,867.38 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARY ANN Employer name Village of Penn Yan Amount $40,867.24 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, PAULA B Employer name Lake Placid CSD Amount $40,866.97 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, JOHN C Employer name Nassau County Amount $40,866.83 Date 04/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBA VEGA, LEILISE M Employer name Bronx Psych Center Amount $40,866.80 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEGIE, PHILIP P Employer name Town of Clayton Amount $40,866.58 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, WILLIAM M Employer name City of Ogdensburg Amount $40,866.22 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERR, FREDY A Employer name Otsego County Amount $40,866.09 Date 01/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, KRYSTINE M Employer name Yates County Amount $40,866.07 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTONE, LYNN F Employer name Brooklyn Public Library Amount $40,866.04 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, DANA W Employer name Town of Schroon Amount $40,866.00 Date 07/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SLYKE, PAUL C Employer name Binghamton Childrens Services Amount $40,865.91 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, RODNEY H Employer name Town of Russell Amount $40,865.91 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, GEORGE A Employer name Dept Transportation Region 5 Amount $40,865.81 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCOCIO, ANTHONY J Employer name Albany County Amount $40,865.80 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDHAM, KIM Employer name Erie County Amount $40,865.78 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, RACHELLE C Employer name Bedford Hills Corr Facility Amount $40,865.01 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVEY, DEREK M Employer name Lewis County Amount $40,864.82 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEBE, KELLY D Employer name Sullivan County Amount $40,864.71 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM, BARBARA Employer name Bedford Hills Corr Facility Amount $40,864.67 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ERIK T Employer name City of Binghamton Amount $40,864.67 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHEELER, STEPHINE M Employer name Oneida County Amount $40,864.67 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHICK, STEPHEN W Employer name SUNY Binghamton Amount $40,864.67 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, VERONICA A Employer name Boces Eastern Suffolk Amount $40,864.66 Date 11/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, TONI Employer name Wappingers CSD Amount $40,864.66 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMAGO, TRACY L Employer name Lewis County Amount $40,864.60 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POIRIER, DAVID J Employer name Dept Transportation Region 7 Amount $40,864.30 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANENEY, KATHRYN B Employer name Greater So Tier Boces Amount $40,864.05 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DANIEL E Employer name HSC at Syracuse-Hospital Amount $40,864.05 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, JOHN H Employer name Cornell University Amount $40,863.50 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, CAROL J Employer name SUNY Binghamton Amount $40,863.49 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOROG, JULIA F Employer name SUNY College at Cortland Amount $40,863.30 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSETTI, PATRICIA ANN Employer name Education Department Amount $40,862.90 Date 01/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, LINDA M Employer name Division of Human Rights Amount $40,862.89 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, KALEIGH M Employer name Office of Public Safety Amount $40,862.77 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, JEFFREY Employer name Department of Tax & Finance Amount $40,862.43 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, WESTON L, JR Employer name Letchworth CSD at Gainesville Amount $40,862.41 Date 03/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, JEDADIAH R Employer name Groveland Corr Facility Amount $40,862.29 Date 12/22/2014 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