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 HEANEY, JAMES Employer name Rush-Henrietta CSD Amount $40,361.10 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTIGAN, KATHLEEN Employer name Nassau County Amount $40,360.96 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEOLI, RAYMOND Employer name Floral Park-Bellerose UFSD Amount $40,360.85 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROIN, JAMES S Employer name Boces-Ulster Amount $40,360.83 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, BRIAN M Employer name Town of Whitestown Amount $40,360.78 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARROW, WILLIAM H Employer name New York State Canal Corp. Amount $40,360.56 Date 06/28/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETO, NICHOLE D Employer name Off of The State Comptroller Amount $40,360.53 Date 03/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGILLO, MICHAEL P Employer name Delaware County Amount $40,360.36 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, BRANDON M Employer name SUNY College at Fredonia Amount $40,359.96 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, RONALD E Employer name Dutchess County Amount $40,359.88 Date 03/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRORILLI, STEPHANIE A Employer name Roswell Park Cancer Institute Amount $40,359.51 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUDUS, KERSTIN A Employer name Town of Hempstead Amount $40,359.47 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMINGTON, BRANDI M Employer name City of Rochester Amount $40,359.38 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNS, SUSAN F Employer name HSC at Syracuse-Hospital Amount $40,359.19 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, ELIZABETH A Employer name Bayport-Bluepoint UFSD Amount $40,359.11 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCARATO, REBECCA C Employer name Dutchess County Amount $40,359.03 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, MARLENE P Employer name E Syracuse-Minoa CSD Amount $40,358.85 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, DARRYL K Employer name City of Syracuse Amount $40,358.72 Date 02/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES-JOSEPH, CANDICE N Employer name Port Authority of NY & NJ Amount $40,358.26 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, JESSICA E Employer name Wyoming County Amount $40,358.15 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, CANDACE B Employer name Warren County Amount $40,357.65 Date 04/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOWIAK, DARLENE M Employer name Erie County Medical Center Corp. Amount $40,357.13 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, JOHN C Employer name Essex County Amount $40,357.12 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVDA, AVITAL S Employer name Dept Ag & Markets Amount $40,356.99 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENDEL, CARL W Employer name Onteora CSD at Boiceville Amount $40,356.97 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ELIZABETH A Employer name Williamsville CSD Amount $40,356.97 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, LAURA B Employer name Department of Transportation Amount $40,356.77 Date 02/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZYK, TIMOTHY P Employer name Rensselaer County Amount $40,356.62 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, TEENA L Employer name Broome County Amount $40,356.41 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOSHUA M Employer name Shenendehowa CSD Amount $40,356.41 Date 04/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, JENNIE M Employer name North Colonie CSD Amount $40,356.32 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, JOHN WALLACE Employer name Belgium Cold Springs Fire Dis Amount $40,356.18 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DOROTHY Employer name Skaneateles CSD Amount $40,356.02 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LEAN, CHERYL A Employer name Boces-Orange Ulster Sup Dist Amount $40,356.00 Date 03/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTON, MELANIE R Employer name Oswego County Amount $40,355.84 Date 07/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGLE, DANIEL P Employer name NYS Senate Regular Annual Amount $40,355.83 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOREL, BRUCE E Employer name Dept Transportation Region 1 Amount $40,355.45 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGGS, CLAIRE A Employer name NYS Veterans Home at St Albans Amount $40,355.09 Date 01/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, TODD A, JR Employer name Frontier CSD Amount $40,354.96 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, JAIME M Employer name Central NY DDSO Amount $40,354.68 Date 08/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEFFLER, TRACIE A Employer name Middletown City School Dist Amount $40,354.09 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DIANE MARIE Employer name SUNY College Technology Canton Amount $40,354.00 Date 10/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, FRANKIE C Employer name Office of General Services Amount $40,353.84 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNITTI, CHRISTOPHER J Employer name City of Schenectady Amount $40,353.81 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JAMES T Employer name Olympic Reg Dev Authority Amount $40,353.40 Date 07/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, REBECCA J Employer name Western New York DDSO Amount $40,353.14 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARK C Employer name Div Criminal Justice Serv Amount $40,353.00 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERVEGNA, FRANCES Employer name Sewanhaka CSD Amount $40,352.45 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, WALTER J Employer name SUNY College Technology Delhi Amount $40,352.40 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKER, WENDI K Employer name Five Points Corr Facility Amount $40,352.29 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, CHRISTINE D Employer name NY School For The Deaf Amount $40,352.26 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTWELL, MARY G Employer name Buffalo Psych Center Amount $40,351.98 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, KYLE D Employer name St Lawrence County Amount $40,351.93 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALIFERRO, CHERYL A Employer name Pilgrim Psych Center Amount $40,351.90 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLCLOUGH, MARLENE A Employer name Department of Tax & Finance Amount $40,351.85 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, MATTHEW W Employer name City of Syracuse Amount $40,351.63 Date 03/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCELLI, DAWN Employer name Town of Harrison Amount $40,351.43 Date 05/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, THERESA Employer name Town of Haverstraw Amount $40,351.30 Date 12/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITCHE, JENNIFER I Employer name Saratoga County Amount $40,350.86 Date 04/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRINKWATER, GLENN G Employer name Rush-Henrietta CSD Amount $40,350.83 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEN, LISA Employer name New York City Childrens Center Amount $40,350.58 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JOEL Employer name Franklin County Amount $40,350.47 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, DOUGLAS H Employer name New York State Assembly Amount $40,350.37 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, KEVIN M Employer name Office For Technology Amount $40,350.37 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JOHN F Employer name Canisteo-Greenwood CSD Amount $40,350.25 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, LUKE J Employer name Wyoming County Amount $40,350.24 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTER, JEFF D Employer name Off of The Med Inspector Gen Amount $40,350.22 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, RUTH A Employer name Franklin County Amount $40,350.21 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDON, CHRISTAL L Employer name City of Ithaca Amount $40,349.96 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, JOSEPH P Employer name Village of Floral Park Amount $40,349.79 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LOAN, JESSE D Employer name Off of The State Comptroller Amount $40,349.42 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALSCHMITER, SUSAN S Employer name Boces-Wayne Finger Lakes Amount $40,348.91 Date 10/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, MARILYN J Employer name Boces-Wayne Finger Lakes Amount $40,348.91 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DIANE S Employer name Boces-Wayne Finger Lakes Amount $40,348.91 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUGHTENGER, MARY LOU Employer name Fulton City School Dist Amount $40,348.87 Date 08/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRITZKE, MELANIE A Employer name Thruway Authority Amount $40,348.80 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, KIMBERLY ROSE Employer name SUNY Binghamton Amount $40,348.36 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNY, WARREN W Employer name Boces-Rockland Amount $40,347.76 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, KYLE R Employer name Town of Tompkins Amount $40,347.68 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EACOTT, KAYLA R Employer name Greene County Amount $40,347.30 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETTER, RICHARD P Employer name Town of Smithtown Amount $40,347.27 Date 12/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MERSMAN, CONNIE J Employer name Rush-Henrietta CSD Amount $40,346.92 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, THERESA M Employer name Off of The State Comptroller Amount $40,346.90 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRELLO, DANIELLE Employer name Boces-Nassau Sole Sup Dist Amount $40,346.74 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNLEY, ELISE F Employer name SUNY Binghamton Amount $40,346.66 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MARY JOY Employer name South Beach Psych Center Amount $40,346.55 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSEL, SHEILA A Employer name Katonah-Lewisboro UFSD Amount $40,346.50 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPPEL, MELISSA A Employer name Dept Labor - Manpower Amount $40,346.40 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YULO, JOSEPH R Employer name Village of Westbury Amount $40,346.29 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, TONI A Employer name State Insurance Fund-Admin Amount $40,346.16 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISZEWSKI, CYNTHIA C Employer name Amsterdam City School Dist Amount $40,346.05 Date 06/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNHA, JOSE J Employer name Town of Somers Amount $40,345.85 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYMCHYN, TERESA A Employer name Cornell University Amount $40,345.53 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB-PALOZZI, CANDACE L Employer name Brockport CSD Amount $40,345.42 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPION, EVA A Employer name Cayuga County Amount $40,345.31 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, LOLI A Employer name Erie County Medical Center Corp. Amount $40,345.16 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, MOLLY E Employer name New York State Assembly Amount $40,345.15 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERSON, LAURIE L Employer name Dept of Correctional Services Amount $40,345.05 Date 03/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, SCOTT T Employer name SUNY College at Oswego Amount $40,344.90 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORING, KEITH L Employer name Kingsboro Psych Center Amount $40,344.86 Date 12/18/2009 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