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 PAPANDREA, AMY P Employer name Children & Family Services Amount $40,448.17 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDUK, DAWN C Employer name Mohawk Correctional Facility Amount $40,448.13 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHKA, CYNTHIA V Employer name Dept Labor - Manpower Amount $40,448.04 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORKUNAITE, RAIMONDA Employer name Nassau Health Care Corp. Amount $40,447.74 Date 12/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, KATHERINE A Employer name South Beach Psych Center Amount $40,447.53 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, DANIEL T Employer name Central NY DDSO Amount $40,447.44 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAMAN, JASON M Employer name Cattaraugus County Amount $40,447.38 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILICH, WILLIAM D, JR Employer name Monroe County Amount $40,447.24 Date 06/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRERO, RHADAMES Employer name Bronx Psych Center Amount $40,447.08 Date 03/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWELL, SCHELETTA A Employer name HSC at Syracuse-Hospital Amount $40,446.95 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUNKETT, SHERRI Employer name Capital Dist Trans Authority Amount $40,446.69 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JOAN R Employer name Ulster County Amount $40,446.68 Date 01/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, VICKIE M Employer name City of Batavia Amount $40,446.56 Date 06/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGENZIANO, VINCENT C Employer name New York State Assembly Amount $40,446.39 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVIGNANO, JAMES C Employer name Town of Rotterdam Amount $40,446.24 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKOLA, MICHAEL A Employer name Upper Mohawk Valley Water Bd Amount $40,445.99 Date 02/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, DAVID J Employer name Dept Transportation Region 1 Amount $40,445.86 Date 12/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LENWOOD L Employer name Port Authority of NY & NJ Amount $40,445.77 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGRESTA, BARBARA A Employer name Galway CSD Amount $40,445.68 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANA, TRACY M Employer name Suffolk County Amount $40,445.67 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, ANTHONY M Employer name Erie County Medical Center Corp. Amount $40,445.59 Date 08/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CHRISTIAN A Employer name SUNY at Stony Brook Hospital Amount $40,445.54 Date 05/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERBECK, DARRELL P Employer name Dept Labor - Manpower Amount $40,445.48 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCCIO, ANTHONY V Employer name Westchester County Amount $40,445.41 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCK, WENDY L Employer name Town of Elbridge Amount $40,445.29 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, ANTHONY NMN Employer name Western New York DDSO Amount $40,445.28 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSTETT, JEFFREY A Employer name Niagara County Amount $40,445.23 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, MAIRE BRIGID Employer name Suffolk County Amount $40,445.12 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODELL, GAYLE E Employer name Boces-Rensselaer Columbia Gr'N Amount $40,445.01 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEB, MARGARET E Employer name West Babylon UFSD Amount $40,444.88 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, SHELENE A Employer name Canton CSD Amount $40,444.63 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DAREN T Employer name Children & Family Services Amount $40,444.62 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, KATHLEEN M Employer name Pilgrim Psych Center Amount $40,444.60 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LESLIE H Employer name Washington County Amount $40,444.41 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, JEFFREY J Employer name Washington County Amount $40,444.41 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, JOSEPH T Employer name Nassau County Amount $40,444.37 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FEO, MATTHEW V Employer name Nassau County Amount $40,444.37 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETSCH, SUSANNE Employer name Nassau County Amount $40,444.37 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNARINO, DIANA M Employer name Nassau County Amount $40,444.37 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEI, TAO Employer name Nassau County Amount $40,444.37 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, LAURA Employer name Syosset CSD Amount $40,444.37 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, MARC H Employer name Williamsville CSD Amount $40,444.27 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, LAUREN K Employer name Department of Motor Vehicles Amount $40,444.17 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGAN, KEVIN C Employer name Crandall Library Amount $40,443.96 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENTHAL, ELAINE R Employer name Lancaster CSD Amount $40,443.83 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAROOP, DIPNARINE Employer name Kingsboro Psych Center Amount $40,443.65 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, LEAH M Employer name Town of Malta Amount $40,443.56 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMAR, JENNIFER J Employer name Oswego County Amount $40,443.36 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, SANDRA M Employer name Monroe County Amount $40,443.29 Date 08/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARCIE A Employer name Temporary & Disability Assist Amount $40,443.18 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNISCH, PAUL G Employer name Pilgrim Psych Center Amount $40,443.10 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, ANTHONY, JR Employer name Monroe County Amount $40,443.03 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALINOTTO, MICHAEL E, JR Employer name Ulster County Amount $40,443.03 Date 08/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, KEVIN Employer name Madison CSD Amount $40,442.83 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENHAUER, JENNIFER R Employer name SUNY Buffalo Amount $40,441.90 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCOLA, STEPHANIE A Employer name Falconer CSD Amount $40,441.80 Date 01/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINO, MARGARET A Employer name Riverhead CSD Amount $40,441.74 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, SAMUEL J Employer name City of Binghamton Amount $40,441.51 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCIELLO, RYAN J Employer name Dpt Environmental Conservation Amount $40,441.51 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALICHEK, IRINA N Employer name Mahopac CSD Amount $40,441.21 Date 09/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSEN, DANIEL R Employer name Oneida County Amount $40,441.20 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, CRYSTAL N Employer name Western New York DDSO Amount $40,441.20 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSINGA, STACY L Employer name Monroe County Amount $40,441.14 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKO, MARGUERITE E Employer name Cornwall CSD Amount $40,441.00 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JASON B Employer name Coxsackie Corr Facility Amount $40,440.97 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, DANIEL T Employer name City of Troy Amount $40,440.91 Date 02/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICHOLS, JENNIFER A Employer name SUNY Albany Amount $40,440.89 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROW, BRENDA L Employer name City of Albany Amount $40,440.88 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MATTHEW A Employer name Port Authority of NY & NJ Amount $40,440.50 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, DANA L Employer name Erie County Amount $40,440.44 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELL, RICHARD L Employer name So Glens Falls CSD Amount $40,440.17 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, DEREK W Employer name Dept Transportation Region 3 Amount $40,440.14 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTROCK, SARAH R Employer name Western New York DDSO Amount $40,440.07 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, REDVERZE E Employer name SUNY Albany Amount $40,439.94 Date 01/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROBERT E Employer name City of Rochester Amount $40,439.70 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEBLES, KEVIN W Employer name Five Points Corr Facility Amount $40,439.69 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICHOCKI-LALKA, ELAINE C Employer name City of Rochester Amount $40,439.65 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ROBERTA E Employer name City of Schenectady Amount $40,439.16 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAY, BRIAN S Employer name Monroe County Amount $40,439.06 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENZUELA, BRIANNA J Employer name Williamsville CSD Amount $40,439.02 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEISANG, CHERYL A Employer name Spencerport CSD Amount $40,438.93 Date 02/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLEY, MARC A Employer name New York State Assembly Amount $40,438.72 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLKOWSKI, KAROL F Employer name Niagara County Amount $40,438.62 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDGEWAY, DARRELL Employer name Brooklyn Public Library Amount $40,438.51 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHERTON, DWIGHT A Employer name SUNY at Stony Brook Hospital Amount $40,438.45 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO GATTO, MARIAN A Employer name Plainview-Old Bethpage CSD Amount $40,438.40 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, JEREMY D Employer name HSC at Syracuse-Hospital Amount $40,438.33 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, KELLY A Employer name Taconic DDSO Amount $40,438.05 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO-OVIEDO, ANA Employer name Great Neck UFSD Amount $40,437.99 Date 05/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHIRLEY H Employer name St Lawrence County Amount $40,437.80 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, KATHY ANN Employer name Seaford UFSD Amount $40,437.45 Date 09/25/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAHIN, CHERYL L Employer name Ontario County Amount $40,437.18 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF-JADEJA, RAQUEL T Employer name Nassau County Amount $40,437.07 Date 03/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, JACOB C Employer name HSC at Syracuse-Hospital Amount $40,437.03 Date 02/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAYTON, KAREN M Employer name Boces-Monroe Orlean Sup Dist Amount $40,436.96 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, EUGENE H Employer name Dept Transportation Region 4 Amount $40,436.78 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSINO, MICHAEL A Employer name City of Rome Amount $40,436.72 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILCH, CINDY L Employer name Columbia County Amount $40,436.42 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWABE, ROSEMARY A Employer name Town of Somers Amount $40,436.38 Date 03/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, MARCUS G Employer name Department of Tax & Finance Amount $40,436.34 Date 02/18/2010 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