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 NELSON, EDWARD M Employer name Town of Nelson Amount $40,296.33 Date 11/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GEE, KERRY A Employer name Seneca County Amount $40,296.11 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLES, WALTER G Employer name Herkimer County Amount $40,296.00 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZWARTH, KATHLEEN A Employer name Rochester School For Deaf Amount $40,295.92 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, CARLO Employer name Hudson Valley DDSO Amount $40,295.85 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, KAREN A Employer name Schoharie County Amount $40,295.74 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUSS, MARGARET A Employer name Cattaraugus County Amount $40,295.73 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MARK D Employer name Town of Sidney Amount $40,295.40 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNALLY, PATRICK F Employer name Adirondack Park Agcy Amount $40,295.21 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAN, CORRIE A Employer name Erie County Medical Center Corp. Amount $40,294.96 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDELLI, STEPHEN C Employer name Third Jud Dept - Nonjudicial Amount $40,294.93 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASICEK, KACIE L Employer name Cornell University Amount $40,294.89 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMO, PENNY L Employer name Lewis County Amount $40,294.82 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGANO, DONNA M Employer name Oswego County Amount $40,294.80 Date 09/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, DAWN M Employer name Wyoming County Amount $40,294.80 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKALA, MARY C, MS Employer name Washingtonville CSD Amount $40,294.68 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, CHRISTINE A Employer name Allegany County Amount $40,294.42 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPH, STEVEN M Employer name East Greenbush CSD Amount $40,294.36 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, HEATHER E Employer name Tioga County Amount $40,294.31 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABBITT, JESSE S Employer name Boces-Cattaraugus Erie Wyoming Amount $40,294.27 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, MELANIE A Employer name HSC at Syracuse-Hospital Amount $40,294.27 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MORGAN K Employer name Suffolk County Water Authority Amount $40,294.14 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOEBEL, ROBERT S, JR Employer name Village of Nyack Amount $40,294.08 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, MELVIN Employer name Town of Shandaken Amount $40,293.92 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, LINDA Employer name Schenectady County Amount $40,293.76 Date 07/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, BRIAN L Employer name Charlotte Valley CSD Amount $40,293.43 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERTON, STEVEN J Employer name South Jefferson CSD Amount $40,293.30 Date 08/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, TAMMY Employer name Clinton County Amount $40,292.90 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MEGAN T Employer name Sullivan Corr Facility Amount $40,292.84 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, LARRY M Employer name Town of Warrensburg Amount $40,292.53 Date 09/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAILE, SELENE M Employer name Arlington CSD Amount $40,292.18 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRELTS, PATTY A Employer name Sunmount Dev Center Amount $40,292.03 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDWIG, KELLY A Employer name Town of Babylon Amount $40,291.83 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, JOSEPH T Employer name Dept Transportation Region 1 Amount $40,291.82 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRELA, DOROTHEA S Employer name Schenectady County Amount $40,291.32 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, EDWARD C, JR Employer name Dept Transportation Region 1 Amount $40,291.04 Date 12/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELIS, DENNIS F Employer name Dept Corrections Trainee Pr Amount $40,290.96 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NANNI, TAMMY M Employer name NYS School For The Blind Amount $40,290.49 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARDINK, PAMELA M Employer name Chautauqua County Amount $40,290.48 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILES, RACHEL J Employer name Supreme Ct-1St Criminal Branch Amount $40,290.34 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVERHILL, KEVIN S Employer name Clinton Corr Facility Amount $40,290.18 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASHJIAN, CHRISTINE Employer name Albany County Amount $40,290.03 Date 07/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, JAMIE K Employer name Erie County Amount $40,289.85 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, CHERYL M Employer name Niagara County Amount $40,289.66 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SHARON Employer name Mt Vernon City School Dist Amount $40,289.26 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, JESSICA K Employer name Warren County Amount $40,289.04 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDETTE, BRIAN A Employer name Monroe County Amount $40,288.19 Date 09/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEA-CAROLINA, EYVONNE Employer name Dept Labor - Manpower Amount $40,288.15 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, THOMAS J Employer name Thruway Authority Amount $40,288.10 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, MARY E Employer name Town of Romulus Amount $40,288.05 Date 02/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO PRIORE, CATERINA Employer name Boces-Westchester Putnam Amount $40,287.81 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON-PFLAUMER, KAREN L Employer name Western Regional Otb Corp. Amount $40,287.76 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, DINA E Employer name Oceanside UFSD Amount $40,287.53 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAKE, DAVID M Employer name Erie County Amount $40,287.07 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, JAMES F Employer name Troy City School Dist Amount $40,286.86 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIO, YVETTE A Employer name Tompkins County Amount $40,286.75 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, LARRY J Employer name Saratoga Springs Housing Auth Amount $40,286.64 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CHARLENE A Employer name Cayuga County Amount $40,286.32 Date 05/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARF, THAD J Employer name Westfield CSD Amount $40,286.32 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAFINO, DEANA K Employer name Herricks UFSD Amount $40,285.93 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, SABRINA M Employer name Suffolk County Amount $40,285.70 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, DENNIS P Employer name Suffolk County Amount $40,285.70 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, SAMANTHA M Employer name Lakeview Shock Incarc Facility Amount $40,285.66 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, KATHLEEN A Employer name SUNY at Stony Brook Hospital Amount $40,285.64 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRS, CHERYL L Employer name W NY Veterans Home at Batavia Amount $40,285.57 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, SYLVIA Employer name Supreme Court Clks & Stenos Oc Amount $40,285.20 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, TERRI A Employer name Dept Transportation Region 5 Amount $40,285.07 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, IRVING Employer name State Insurance Fund-Admin Amount $40,284.96 Date 03/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASH, YAEL S Employer name Village of Wesley Hills Amount $40,284.96 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSS, ROBIN S Employer name Town of Clay Amount $40,284.82 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, GLORIA Employer name Longwood CSD at Middle Island Amount $40,284.75 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KEVIN D Employer name Dept Transportation Region 10 Amount $40,284.55 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, DANIEL C Employer name Oswego County Amount $40,284.18 Date 05/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDING, TAMARA A Employer name Pawling CSD Amount $40,284.18 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALEY, MICHAEL L Employer name New York State Canal Corp. Amount $40,284.16 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, PATRICIA A Employer name Troy City School Dist Amount $40,283.86 Date 11/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LUANN M Employer name NYS Senate Regular Annual Amount $40,283.84 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSENKO, MARISA L Employer name SUNY Binghamton Amount $40,283.61 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TAMMY D Employer name Albany City School Dist Amount $40,283.45 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELVY, CARLA J Employer name City of Rochester Amount $40,283.41 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANOWSKI, CONSTANCE Employer name Department of Motor Vehicles Amount $40,283.38 Date 08/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTCOTT, CARLA J Employer name SUNY College Technology Delhi Amount $40,283.17 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, THOMAS E Employer name Town of Potter Amount $40,283.13 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWER, KELLY A Employer name Broome DDSO Amount $40,283.03 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, PATTY J Employer name Town of Colonie Amount $40,283.01 Date 07/22/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, THOMAS L Employer name Village of Fort Edward Amount $40,283.01 Date 01/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, FREDERICK V Employer name Town of Prattsburg Amount $40,282.97 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MELINDA Employer name Erie County Amount $40,282.67 Date 01/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRESSINGER, KELLY M Employer name Village of Orchard Park Amount $40,282.66 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, PATRICIA A Employer name Central NY DDSO Amount $40,282.37 Date 09/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JENNIFER Employer name Great Neck Library Amount $40,282.35 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENIER, KEVIN W Employer name Essex County Amount $40,282.08 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, ELIZABETH M Employer name SUNY College Techn Morrisville Amount $40,282.01 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, BARBARA L Employer name Town of Verona Amount $40,281.97 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, KIM M Employer name Monroe County Amount $40,281.95 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMERSON, ADAIR M Employer name Collins Corr Facility Amount $40,281.78 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, HEIDI K Employer name Fulton County Amount $40,281.59 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENGA, ALLISON M Employer name Port Washington UFSD Amount $40,281.50 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERENESS, STEVEN A Employer name Div Military & Naval Affairs Amount $40,281.27 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, MIGUEL A Employer name City of Buffalo Amount $40,281.11 Date 09/10/1997 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