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 PETTINE, MARY A Employer name Valley CSD at Montgomery Amount $40,684.54 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ULYSSES S Employer name Dept Labor - Manpower Amount $40,684.53 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERSON, DIANE M Employer name Education Department Amount $40,684.34 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISHER, JAMES D Employer name Town of Greenwood Amount $40,684.30 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, SEAN M Employer name Livingston County Amount $40,684.25 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, ANGELA D Employer name Kinderhook CSD Amount $40,684.16 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JENNIFER L Employer name Erie County Amount $40,684.14 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JENNIFER J Employer name Erie County Amount $40,684.13 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIARELLO, DANE C Employer name Nyack Library Amount $40,683.78 Date 01/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPEREK, ROBIN L Employer name Oneida County Amount $40,683.47 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAVA, JAMES J Employer name Health Research Inc Amount $40,683.32 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, LINDA M Employer name Dept Transportation Region 3 Amount $40,682.20 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLEY, VANITA Employer name Washington County Amount $40,682.13 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAEFKA, PATRICIA Employer name Children & Family Services Amount $40,681.92 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, PATRICK C Employer name Div Military & Naval Affairs Amount $40,681.92 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, REGINA L Employer name Education Department Amount $40,681.92 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZBRUN, STEVEN M Employer name Roswell Park Cancer Institute Amount $40,681.69 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVINS, SCOTT A Employer name Dept of Public Service Amount $40,681.56 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETZELTER, KATHLEEN M Employer name Education Department Amount $40,681.56 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBBLE, MAUREEN E Employer name SUNY College Technology Alfred Amount $40,681.45 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREFFLER, ROBERT J Employer name SUNY College at Cortland Amount $40,681.23 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, PAUL W Employer name Altmar-Parish-Williamstown CSD Amount $40,680.70 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, JORDON T Employer name William Floyd UFSD Amount $40,680.56 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ANTWON D Employer name Children & Family Services Amount $40,680.46 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINARD, TONYA L Employer name Wyoming Corr Facility Amount $40,680.46 Date 03/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, RECARDO Employer name City of Albany Amount $40,680.37 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, DONNA M Employer name SUNY Binghamton Amount $40,679.96 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, DIANE Employer name Boces-Nassau Sole Sup Dist Amount $40,679.69 Date 03/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGER, ETHAN R Employer name Groveland Corr Facility Amount $40,679.63 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENET, HEIDI L Employer name Niagara County Amount $40,679.59 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL-STAY, MARY E Employer name Schenectady County Amount $40,679.53 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERRER, DANIEL K Employer name Tioga County Amount $40,679.48 Date 12/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, MICHAEL A, JR Employer name Albany County Amount $40,679.38 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTINE Employer name Nassau Health Care Corp. Amount $40,679.25 Date 06/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, GAIL J Employer name Oneida County Amount $40,679.22 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENO, EMMETT J Employer name Village of Homer Amount $40,678.81 Date 02/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONNEY, GARY M Employer name Cornell University Amount $40,678.46 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, SARAH A Employer name Department of Law Amount $40,678.46 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUGERI, THOMAS A Employer name South Beach Psych Center Amount $40,678.27 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAFF, CHRISTINE L Employer name Columbia County Amount $40,678.23 Date 02/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, JUDITH L Employer name Div Housing & Community Renewl Amount $40,678.10 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JEAN S Employer name SUNY College at Old Westbury Amount $40,678.10 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTON, KELLY A Employer name Roswell Park Cancer Institute Amount $40,677.99 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ESTHER M Employer name Village of Scarsdale Amount $40,677.99 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, MANUEL Employer name Dept of Public Service Amount $40,677.82 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MAURICE R Employer name City of Newburgh Amount $40,677.77 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, CAREY J Employer name HSC at Syracuse-Hospital Amount $40,677.74 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLICH, IRENE Employer name Boces-Nassau Sole Sup Dist Amount $40,677.57 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, MENIRVA V Employer name Thruway Authority Amount $40,677.01 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, VINCENT J Employer name Erie County Amount $40,676.81 Date 07/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, KATHLEEN M Employer name Cornell University Amount $40,676.43 Date 04/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROZIER, PENNY A Employer name Town of Lansing Amount $40,676.39 Date 12/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARY E Employer name Bethlehem CSD Amount $40,676.29 Date 05/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALES, AMADEO Employer name Long Island St Pk And Rec Regn Amount $40,676.20 Date 04/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI-LEWIS, GINA M Employer name Dept Labor - Manpower Amount $40,676.01 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, TARA L Employer name SUNY College Techn Morrisville Amount $40,675.61 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, CLAYTON P Employer name City of Buffalo Amount $40,675.50 Date 12/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARD, DEBRA J Employer name Monroe County Amount $40,675.46 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREECE, WILLIAM J Employer name Dpt Environmental Conservation Amount $40,675.45 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, KENNETH L Employer name Dept Transportation Region 6 Amount $40,674.98 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MONTE, SUZANNE M Employer name City of North Tonawanda Amount $40,674.79 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORJONE, WILLIAM J Employer name North Rose-Wolcott CSD Amount $40,674.78 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, DAWN M Employer name Sullivan County Amount $40,674.77 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, BLAKE J Employer name Village of Sidney Amount $40,674.33 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYEVICH, PAUL M Employer name NYC Criminal Court Amount $40,674.18 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOELBL, CHELSEA C Employer name Cornell University Amount $40,674.08 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, ROBERT T Employer name Village of Lynbrook Amount $40,673.81 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYLER, LAURA C Employer name Dpt Environmental Conservation Amount $40,673.50 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLEGARI, MARIA J Employer name SUNY at Stony Brook Hospital Amount $40,673.47 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIR, DEBRA B Employer name Livingston Manor CSD Amount $40,673.08 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUA, TOMMY Employer name New York Public Library Amount $40,672.78 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DONNEA R Employer name Monroe County Amount $40,672.62 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMINSKI, PETER D Employer name Erie County Amount $40,672.14 Date 04/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, MATTHEW W Employer name Nassau County Amount $40,672.00 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REKHI, MADHU Employer name Pittsford CSD Amount $40,671.94 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYEA, KRISTIE L Employer name SUNY College at Plattsburgh Amount $40,671.74 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DIANE W Employer name Kingston City School Dist Amount $40,671.64 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHINA, CHERYL Employer name NYS Office People Devel Disab Amount $40,671.46 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOLLON, ALICE MARIE Employer name Livingston County Amount $40,671.40 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARGARET A Employer name Livingston County Amount $40,671.40 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYMAN, BARBARA C Employer name Roswell Park Cancer Institute Amount $40,671.32 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOPLEUS, DONALD L Employer name Warren County Amount $40,671.26 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARABIE, CYNTHIA R Employer name Clinton Corr Facility Amount $40,671.22 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARN, RUBY Employer name Schenectady County Amount $40,671.15 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTOWSKI, DAVID M Employer name Herkimer County Amount $40,670.93 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINY, HELEN A Employer name St Lawrence County Amount $40,670.90 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ALVIN Employer name Finger Lakes St Pk And Rec Reg Amount $40,670.82 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESLER, TRISTA A Employer name Monroe County Amount $40,670.64 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGOFSKY, CHRISTOPHER J Employer name Groveland Corr Facility Amount $40,670.57 Date 03/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPIERRO, ANTHONY M Employer name Island Trees UFSD Amount $40,670.46 Date 11/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPATI, MARIA Employer name NYS Senate Regular Annual Amount $40,670.46 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, JENNIFER G Employer name Clinton County Amount $40,670.38 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, DAWNMARIE D Employer name Islip Resource Recovery Agcy Amount $40,670.27 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAIN, JEANNE F Employer name Buffalo Psych Center Amount $40,670.20 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTART, WALTER B, JR Employer name SUNY College at New Paltz Amount $40,670.09 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORMAN, WILLIAM E Employer name Montgomery County Amount $40,669.97 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, BRYAN D Employer name Essex County Amount $40,669.70 Date 07/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEBI, TAMMY L Employer name Upstate Correctional Facility Amount $40,669.63 Date 06/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUTWURST, JOHN A, JR Employer name Rochester School For Deaf Amount $40,669.61 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, SYREETA N Employer name Sullivan County Amount $40,669.41 Date 09/05/2000 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