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 CROMWELL, BARBARA Employer name City of Canandaigua Amount $40,456.86 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, MELISSA M Employer name Cornell University Amount $40,456.76 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, KATHY Employer name Kingsboro Psych Center Amount $40,456.63 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, OWEN M Employer name Office of General Services Amount $40,456.62 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, WILLIAM L Employer name Town of Massena Amount $40,456.54 Date 04/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES M Employer name Education Department Amount $40,456.46 Date 11/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, KAVANA K Employer name Hudson Valley DDSO Amount $40,456.20 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, ANNETTE Employer name Fallsburg CSD Amount $40,456.14 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNA, NATHAN A Employer name Niagara Falls Pub Water Auth Amount $40,455.94 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, NICOLE A Employer name Rensselaer County Amount $40,455.72 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CHARLES J Employer name Phoenix CSD Amount $40,455.62 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, CHARLES V Employer name Pilgrim Psych Center Amount $40,455.56 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, PAMELA D Employer name State Insurance Fund-Admin Amount $40,455.50 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLIAN, KATLYN B Employer name Nassau County Amount $40,455.31 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, RUSSELL J Employer name Dept Transportation Reg 2 Amount $40,455.27 Date 02/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEISTER, CHRISTINE U Employer name City of Tonawanda Amount $40,455.26 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOVICH, JEFFREY E Employer name New York Public Library Amount $40,455.08 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, FAUSTO A Employer name Cornwall CSD Amount $40,455.01 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDI, THERESE M Employer name Third Jud Dept - Nonjudicial Amount $40,455.00 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPINSKI, MICHELLE L Employer name Village of Arcade Amount $40,454.92 Date 08/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYANO, MARIA C Employer name Hempstead UFSD Amount $40,454.85 Date 02/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, RITA R Employer name Health Research Inc Amount $40,454.49 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWLEY, MATTHEW A Employer name Greece CSD Amount $40,454.32 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARO, BETH K Employer name Watkins Glen Housing Authority Amount $40,453.83 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ERICA L Employer name Suffolk County Amount $40,453.41 Date 09/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ELAINE T Employer name Town of Hempstead Amount $40,453.30 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESZYNSKI, CHAD Employer name Schenectady County Amount $40,453.16 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNA, ALEXANDER A Employer name SUNY Maritime College Amount $40,453.11 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOAZ, JORDAN B Employer name New York Public Library Amount $40,452.88 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAPP, LAURA D Employer name Suffolk County Amount $40,452.78 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, KIMBERLY A Employer name Department of Tax & Finance Amount $40,452.52 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESZLER, ALAN J Employer name Town of German Flatts Amount $40,452.13 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KATHERINE L Employer name Monroe County Amount $40,452.12 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACAGNINA, JOHN M Employer name Monroe County Amount $40,452.10 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSK RUBEN, ABIGAIL M Employer name Monroe County Amount $40,452.10 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANVILLE, BRITTANY M Employer name Monroe County Amount $40,452.08 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAWRZASZEK, EDWARD F Employer name Monroe County Amount $40,452.07 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPETRI, ANTHONY M Employer name Monroe County Amount $40,452.06 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, LISHIA N Employer name Monroe County Amount $40,452.06 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBMAN, AMY S Employer name Monroe County Amount $40,452.05 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, SONYA L Employer name Monroe County Amount $40,452.05 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYSTAJKO, DAWN M Employer name Monroe County Amount $40,452.05 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CILENTO, FRANCES E Employer name Monroe County Amount $40,452.04 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ROSE M Employer name Monroe County Amount $40,452.04 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, REBECCA M Employer name Monroe County Amount $40,452.04 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, NICOLE M Employer name Monroe County Amount $40,452.04 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ROCHELLE L Employer name Monroe County Amount $40,452.03 Date 06/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, TIFFANY N Employer name Monroe County Amount $40,452.03 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPRZAK, ROSEANN M Employer name Monroe County Amount $40,452.03 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCOLM, DONNA M Employer name Monroe County Amount $40,452.03 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREBER, LYNN M Employer name Monroe County Amount $40,452.03 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, CHARLENE S Employer name Monroe County Amount $40,452.02 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYINGTON, AMY P Employer name Monroe County Amount $40,452.02 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VIGNE, THOMAS H Employer name Monroe County Amount $40,452.02 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUERGENS, RISA R Employer name Monroe County Amount $40,452.01 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLOS, HALINA Employer name Monroe County Amount $40,452.00 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLMAN, SUSAN C Employer name Monroe County Amount $40,451.96 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, PETER D Employer name City of Norwich Amount $40,451.70 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, JENNA M Employer name Oneida County Amount $40,451.59 Date 07/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ANN L Employer name Town of Hancock Amount $40,451.45 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SUMIKO I Employer name Deer Park Public Library Amount $40,451.39 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, JOHN Employer name South Beach Psych Center Amount $40,451.30 Date 11/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, MARIA M Employer name Western New York DDSO Amount $40,451.26 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOAIZA, MARIA N Employer name Suffolk County Amount $40,451.01 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIST, MICHAEL Employer name SUNY at Stony Brook Hospital Amount $40,451.00 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, VALARIE J Employer name Town of Williamson Amount $40,451.00 Date 02/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDAUS, PHILIP M Employer name Schenectady County Amount $40,450.88 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, RISA A Employer name Croton Harmon UFSD Amount $40,450.59 Date 11/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGRUE, KIAH N Employer name Jefferson County Amount $40,450.59 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, MONA Employer name Sullivan County Amount $40,450.27 Date 10/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIOLI, KATHRYN A Employer name Wynantskill UFSD Amount $40,450.16 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEARENGEN, CHRISTINE L Employer name Lewiston-Porter CSD Amount $40,449.98 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, RICHARD H Employer name Buffalo City School District Amount $40,449.97 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, THOMAS V Employer name Town of Bethlehem Amount $40,449.90 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANARA, LISHA S Employer name Department of Motor Vehicles Amount $40,449.60 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZI, RANSOME C Employer name Dept Labor - Manpower Amount $40,449.60 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JO A Employer name Dept Labor - Manpower Amount $40,449.60 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUPHINAIS, JOHN P Employer name Dept Labor - Manpower Amount $40,449.60 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, BRENDA L Employer name Dept Labor - Manpower Amount $40,449.60 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, CAROLYN R Employer name Dept Labor - Manpower Amount $40,449.60 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKERT, TERESA Employer name Dept Labor - Manpower Amount $40,449.60 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKLIN, NATASHA E Employer name Dept Labor - Manpower Amount $40,449.60 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLICK, JENNIFER M Employer name Dept Labor - Manpower Amount $40,449.60 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANGELICA J Employer name Dept Labor - Manpower Amount $40,449.60 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Dept Labor - Manpower Amount $40,449.60 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CLARENCE E Employer name Dept Labor - Manpower Amount $40,449.60 Date 08/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEN, DANIEL E Employer name Office of Mental Health Amount $40,449.60 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIE, JOHN P Employer name Saratoga Cap Dis St Pk Rec Reg Amount $40,449.60 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANIFIN, KATHLEEN L Employer name State Insurance Fund-Admin Amount $40,449.60 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, JENNIFER L Employer name SUNY Albany Amount $40,449.60 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, BRIAN K Employer name SUNY Brockport Amount $40,449.60 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGATO, DENNIS M Employer name SUNY College at New Paltz Amount $40,449.60 Date 07/29/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROPE, STACY L Employer name Dpt Environmental Conservation Amount $40,449.42 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, JOHN A Employer name Utica City School Dist Amount $40,449.20 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEPEDINO, KIMBERLEE A Employer name Dept Labor - Manpower Amount $40,449.06 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTKA, JORDAN M Employer name NYS Office People Devel Disab Amount $40,448.84 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOFIELD, MARY ELLEN Employer name Downstate Corr Facility Amount $40,448.64 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMICHELE, ANGELA M Employer name Herkimer County Amount $40,448.37 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, JOANNA R Employer name Elmont UFSD Amount $40,448.32 Date 04/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COE, KIMBERLY D Employer name Dpt Environmental Conservation Amount $40,448.20 Date 04/23/2001 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