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 CUMMINGS, ROBERT S Employer name New Lebanon CSD Amount $40,377.18 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, LORRAINE Employer name Central NY DDSO Amount $40,377.16 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASON, LISA J Employer name Monroe County Amount $40,377.06 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHEWKA, CHRISTOPHER P Employer name Williamsville CSD Amount $40,377.05 Date 10/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEN, VICKY E Employer name Central NY DDSO Amount $40,376.95 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, CHRISTINA M Employer name Town of Marlborough Amount $40,376.70 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, JAMES J Employer name Village of Sherman Amount $40,376.00 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, BRYAN Employer name Boces-Broome Delaware Tioga Amount $40,375.80 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCATTE, JONATHAN P Employer name City of Plattsburgh Amount $40,375.80 Date 06/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LA TOYA I Employer name Erie County Medical Center Corp. Amount $40,375.69 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINO, JANET Employer name Village of Massapequa Park Amount $40,375.56 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAL, TONI D Employer name Helen Hayes Hospital Amount $40,375.37 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEICHT, JOSEPH C Employer name Columbia County Amount $40,375.15 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDDECOMBE, DONNA M Employer name Children & Family Services Amount $40,375.04 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIERZEK, TINA C Employer name Orange County Amount $40,375.01 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOLUKOS, CINDY M Employer name Fishkill Corr Facility Amount $40,374.95 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNABL, GAIL A Employer name Genesee County Amount $40,374.90 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JOANNE M Employer name Cattaraugus Little Valley CSD Amount $40,374.84 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, WILLIAM H Employer name Town of Macedon Amount $40,374.60 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTHOUSEN, ERIC J Employer name Department of Health Amount $40,374.17 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, CYNTHIA Employer name North Shore Public Library Dis Amount $40,373.99 Date 10/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, KRISTA M Employer name Niagara County Amount $40,373.42 Date 11/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, SHARON M Employer name Niagara County Amount $40,373.41 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, ALFRED Employer name Sullivan Corr Facility Amount $40,373.41 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELLE, JASON D Employer name Town of Argyle Amount $40,373.34 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, MATTHEW E Employer name Lewis County Amount $40,373.22 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, JEFFRY L Employer name Vestal CSD Amount $40,373.12 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, DIANA L Employer name Plainedge UFSD Amount $40,372.86 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DAVID P Employer name Boces-Oneida Herkimer Madison Amount $40,372.35 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JILL L Employer name Buffalo Psych Center Amount $40,372.32 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, MICHAEL R Employer name Oneida County Amount $40,372.23 Date 01/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, DIANNA L Employer name Syracuse Housing Authority Amount $40,372.23 Date 06/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, VIRGINIA M Employer name Oneida County Amount $40,372.20 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, REBECCA L Employer name Department of Tax & Finance Amount $40,371.82 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLBERTH, ARNOLD C Employer name Dept Transportation Region 8 Amount $40,371.40 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, RAJUL V Employer name Taconic Corr Facility Amount $40,371.28 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSELLA, THOMAS W Employer name Monroe County Amount $40,371.02 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHALIL, FARES N Employer name Staten Island DDSO Amount $40,370.97 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ROSA NORMA Employer name Bronx Psych Center Amount $40,370.71 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, EARL S, JR Employer name Department of Tax & Finance Amount $40,370.67 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LYNN M Employer name SUNY College at Geneseo Amount $40,370.37 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARBERA, SUSAN M Employer name North Bellmore Public Library Amount $40,369.72 Date 07/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, EILEEN M Employer name Town of Orangetown Amount $40,369.55 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, ROWENA A Employer name Dept Transportation Region 8 Amount $40,369.42 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, SUNNY M Employer name Chenango County Amount $40,369.21 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGER, SUE A Employer name Chenango County Amount $40,369.20 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, MICHELLE A Employer name Department of Health Amount $40,369.07 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JAMES E Employer name Town of Butternuts Amount $40,369.07 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAESAR, TEZRA Y Employer name Queens Borough Public Library Amount $40,368.95 Date 04/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETARY, ETHEL M Employer name Albany County Amount $40,368.25 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLET, DIANE C Employer name Fulton County Amount $40,368.00 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, FRED D, JR Employer name Town of Hamden Amount $40,367.70 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, KEN E Employer name State Insurance Fund-Admin Amount $40,367.66 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTIN, MIREILLE Employer name Orange County Amount $40,367.56 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, CANDY Employer name Roswell Park Cancer Institute Amount $40,367.35 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOW, COBY L Employer name Sullivan County Amount $40,367.20 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JERALD T, JR Employer name HSC at Syracuse-Hospital Amount $40,367.17 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, CHERI L Employer name Niagara County Amount $40,367.05 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARY J Employer name Falconer CSD Amount $40,366.95 Date 09/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEARY-WICKS, CAROLYN Employer name Village of Freeport Amount $40,366.78 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, BRUCE R Employer name Dept Transportation Region 3 Amount $40,366.76 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDEIRO, MICHAEL A Employer name City of Schenectady Amount $40,366.53 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEDMILLER, KIMBERLY A Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $40,366.48 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, EVELIN Employer name Department of Tax & Finance Amount $40,366.23 Date 02/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, JENNIFER C Employer name Town of Massena Amount $40,366.05 Date 08/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHERS, CLYDE M, III Employer name Madison County Amount $40,365.87 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, ROY A Employer name Dept Transportation Region 6 Amount $40,365.83 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRICIUS, LISA A Employer name Town of Warsaw Amount $40,365.82 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTONE, WENDY L Employer name Saratoga County Amount $40,365.80 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ARTURO G Employer name Town of Greenburgh Amount $40,365.65 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, TODD Employer name Town of Pawling Amount $40,365.56 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SAMUEL H Employer name Syracuse Urban Renewal Agcy Amount $40,365.33 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILSON, DYLAN Employer name Town of Smithtown Amount $40,365.30 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACICOT, CATHY Employer name Ulster County Amount $40,365.12 Date 05/14/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISINNI, RUTH ELLEN Employer name East Meadow UFSD Amount $40,365.10 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ANTHONY P Employer name Miller Place UFSD Amount $40,365.00 Date 11/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, ARTHUR FAY Employer name Schuyler County Amount $40,364.77 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNES, JESSICA A Employer name Catskill Otb Corp. Amount $40,364.71 Date 12/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYCIA, FELICE E Employer name Erie County Amount $40,364.59 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CARRIE A Employer name Town of Tonawanda Amount $40,364.54 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERO, EILEEN T Employer name Boces-Rockland Amount $40,364.26 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAUS, KRISTINA M Employer name Brookhaven-Comsewogue UFSD Amount $40,364.08 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAMAN, BURDETTE F Employer name Town of Birdsall Amount $40,364.00 Date 04/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTERSBY, KLEON B Employer name Brooklyn Public Library Amount $40,363.93 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, DAVID N Employer name New York Public Library Amount $40,363.82 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAVENHAGEN, RICHARD F, JR Employer name Sunmount Dev Center Amount $40,363.37 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, REBECCA J Employer name Genesee County Amount $40,363.25 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUWIK, HOLLIN A Employer name Boces Erie Chautauqua Cattarau Amount $40,363.02 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSOWSKE, EILEEN L Employer name Five Points Corr Facility Amount $40,362.76 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTLEY, RACHID L Employer name South Beach Psych Center Amount $40,362.59 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, HEATHER I Employer name Geneva City School Dist Amount $40,362.49 Date 10/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMBORSKY, RUDIN P Employer name Dpt Environmental Conservation Amount $40,362.41 Date 08/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEER, RICHARD A Employer name City of Gloversville Amount $40,362.38 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUL, DAVID M Employer name Rochester Psych Center Amount $40,361.82 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, MARY ANN Employer name Greenville CSD Amount $40,361.81 Date 06/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTI, DENISE Employer name Sharon Springs CSD Amount $40,361.75 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, ARELIS A Employer name SUNY Stony Brook Amount $40,361.69 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, BRIAN D Employer name Syracuse City School Dist Amount $40,361.39 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, MARY M Employer name Erie County Medical Center Corp. Amount $40,361.33 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, MARIA E Employer name Oneida County Amount $40,361.12 Date 12/06/1999 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