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 LUNDBLAD, RONALD S Employer name Onondaga County Amount $40,218.85 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECKY, JONATHAN R Employer name Suffolk County Amount $40,218.79 Date 12/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, SARAH J Employer name Dutchess County Amount $40,218.52 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONKS, CHRISTOPHER J Employer name SUNY at Stony Brook Hospital Amount $40,218.34 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, LESLIE S Employer name Indian Lake CSD Amount $40,217.85 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOYCE M Employer name Franklin Corr Facility Amount $40,217.56 Date 07/22/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUYCE, JEREMY M Employer name City of Gloversville Amount $40,217.54 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LISA J Employer name Village of Sherburne Amount $40,217.50 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUR, JASVIR Employer name Queens Borough Public Library Amount $40,217.13 Date 11/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZARRO, CHRISTINA Employer name Supreme Ct-1St Civil Branch Amount $40,216.73 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHIMENE R Employer name Kingsboro Psych Center Amount $40,216.57 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DEIRDRE E Employer name Dutchess County Amount $40,216.50 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS-FRITZE, ANNELIESE S Employer name Greene County Amount $40,216.47 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, GERARD R Employer name Village of Ellicottville Amount $40,216.42 Date 05/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LATAVIA M Employer name Office of Mental Health Amount $40,216.33 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, CAROL A Employer name Brunswick CSD Amount $40,216.28 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, KRISTIN J Employer name Boces Suffolk 2Nd Sup Dist Amount $40,216.13 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, MEGHAN J Employer name Sunmount Dev Center Amount $40,216.11 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, PAUL L, JR Employer name Dept Transportation Region 6 Amount $40,216.04 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUGGEO, KRISTINA Employer name Broome County Amount $40,215.70 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDWICK, JANET A Employer name Pilgrim Psych Center Amount $40,215.23 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, LAURA J Employer name Columbia County Amount $40,215.21 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, CHIFFON J Employer name Department of Motor Vehicles Amount $40,215.05 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, DYANN M Employer name Western New York DDSO Amount $40,215.05 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACY, LENORA J Employer name Erie County Amount $40,214.92 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAN A Employer name Port Authority of NY & NJ Amount $40,214.87 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, DIANE M Employer name Erie County Medical Center Corp. Amount $40,214.68 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFANBURG, BRUCE E Employer name Village of New Berlin Amount $40,214.39 Date 08/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, FAWN L Employer name Hudson Valley DDSO Amount $40,214.17 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OOMMEN, GEEVARGHESE Employer name Bedford Hills Corr Facility Amount $40,214.16 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABATEMARCO, CARI-ANGELA R Employer name Saratoga County Amount $40,213.74 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, CINDY L Employer name Canisteo-Greenwood CSD Amount $40,213.66 Date 10/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, TODD G Employer name Dept of Public Service Amount $40,213.63 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTIVENGA, JOSEPH P Employer name Taconic St Pk And Rec Regn Amount $40,213.56 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, MORGAN N Employer name Onondaga County Amount $40,213.51 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MARQUE, VICTORIA J Employer name Town of Queensbury Amount $40,213.38 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA-PEREZ, MARGARITA Employer name Monroe County Amount $40,213.28 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CARRIE M Employer name Livingston County Amount $40,212.79 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, REGINA Employer name Brooklyn DDSO Amount $40,212.71 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, JEFFERY A Employer name Wyoming County Amount $40,212.60 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, JENNIFER K Employer name Cornell University Amount $40,212.45 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUGAN, IAN K Employer name Div Criminal Justice Serv Amount $40,212.36 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILL, JOSEPH D Employer name Town of Sweden Amount $40,212.36 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, ANTHONY L Employer name City of Hornell Amount $40,211.88 Date 09/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MICHAEL, KATHERINE M Employer name SUNY College at Oneonta Amount $40,211.66 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOAST, DAVID T Employer name Vestal CSD Amount $40,211.48 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, TANNER L Employer name Dept Transportation Region 5 Amount $40,211.19 Date 01/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOSZEWSKI, BARBARA Employer name HSC at Syracuse-Hospital Amount $40,211.16 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLAPOSTA, MELISSA A Employer name Longwood CSD at Middle Island Amount $40,210.75 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMARSH, ANDREA B Employer name Essex County Amount $40,210.50 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIDD, MELISSA A Employer name Orange County Amount $40,210.48 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIS, CHRISTOPHER J Employer name Village of Delhi Amount $40,210.16 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, STUART F Employer name Dept Transportation Region 8 Amount $40,209.94 Date 12/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, MICHELLE Employer name Nassau County Amount $40,209.91 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, FREDDIE J Employer name Village of Ellenville Amount $40,209.32 Date 02/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, ROBERT D Employer name Boces-Otsego Northern Catskill Amount $40,209.11 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOMINSKI, PHILIP J Employer name New York State Canal Corp. Amount $40,208.34 Date 06/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, ANGELA M Employer name Erie County Amount $40,208.17 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROSINO, ANTHONY J Employer name City of Auburn Amount $40,208.05 Date 07/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, JOHN M Employer name Town of Johnsburg Amount $40,207.46 Date 08/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, LEA E Employer name SUNY Binghamton Amount $40,207.43 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, CHARLENE L Employer name Erie County Medical Center Corp. Amount $40,207.34 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHERN-PRESCIUTTI, SHELLY A Employer name Town of Greece Amount $40,207.29 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name USZACKI, MARTA Employer name Chautauqua County Amount $40,206.97 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, MARIE R Employer name Boces Eastern Suffolk Amount $40,206.65 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, JENNIFER R Employer name Town of Cornwall Amount $40,206.60 Date 01/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ELIZABETH A Employer name SUNY Buffalo Amount $40,206.36 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROE, CAROL A Employer name SUNY College at Oneonta Amount $40,206.36 Date 04/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, DAVID J Employer name Town of Morris Amount $40,206.24 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLEN, ALMA PIEDAD Employer name Freeport Memorial Library Amount $40,206.16 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, TRISHA A Employer name Hilton CSD Amount $40,206.01 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANOS, JOHN S Employer name Boces-Nassau Sole Sup Dist Amount $40,205.97 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASS, ELAINE M Employer name NYC Criminal Court Amount $40,205.62 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINER, TERENCE L Employer name NYC Criminal Court Amount $40,205.62 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTON, BERNADETTE D Employer name Dept Labor - Manpower Amount $40,205.44 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, JANIS M Employer name Dept Labor - Manpower Amount $40,205.44 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDORCHUK, VALERIY Employer name SUNY Binghamton Amount $40,205.43 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSLER, FRANK N Employer name Pilgrim Psych Center Amount $40,205.40 Date 10/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROWAJCZYK, KAREN LEE Employer name Off of The State Comptroller Amount $40,205.26 Date 02/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KIMBERLY Employer name Department of State Amount $40,205.25 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, PAULETTE G Employer name Cortland City School Dist Amount $40,205.24 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOOKS, CARRIE A Employer name Fourth Jud Dept - Nonjudicial Amount $40,205.24 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIME, GARY P Employer name Hudson Falls CSD Amount $40,205.24 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DIANE M Employer name SUNY Stony Brook Amount $40,205.17 Date 02/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORITO, CASSANDRA E Employer name Orange County Amount $40,204.80 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUILIO, CHRISTINE A Employer name Erie County Amount $40,204.56 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ANTHONY E Employer name Roswell Park Cancer Institute Amount $40,204.55 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOAL, LINDA P Employer name Genesee County Amount $40,204.20 Date 03/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIMAN, NADER I Employer name Suffolk County Amount $40,204.20 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JAMES, III Employer name SUNY College Technology Delhi Amount $40,203.91 Date 04/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, REUBEN D Employer name Carthage CSD Amount $40,203.86 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KRISTIAN T Employer name Boces-Ham'Tn Fulton Montgomery Amount $40,203.61 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARITATO, KEVIN Employer name Suffolk County Amount $40,203.51 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELEIRO, DARCY Employer name Rockland County Amount $40,203.34 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTIERI, GRETCHEN A Employer name Town of Union Amount $40,203.33 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, MELISSA F Employer name Herkimer County Amount $40,203.32 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, AMANDA B Employer name Assembly Ways & Means Committ Amount $40,203.28 Date 01/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, GREGORY W Employer name New York State Assembly Amount $40,203.28 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, BRIDGET F Employer name Poughkeepsie Publ Library Dis Amount $40,203.28 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITELLI, LINDA Employer name Rockville Centre UFSD Amount $40,203.07 Date 11/15/1990 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