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 ESPINAL, ARIDIA Employer name New York State Assembly Amount $39,890.24 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, ANDREW J Employer name New York State Assembly Amount $39,890.24 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NORMAN R Employer name New York State Assembly Amount $39,890.24 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOY, RICHARD A Employer name New York State Assembly Amount $39,890.24 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOK, ROSE L Employer name Schoharie County Amount $39,890.20 Date 12/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, DEIDRE K Employer name Schoharie County Amount $39,890.20 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, JOSEPH T Employer name Monroe County Water Authority Amount $39,890.04 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NOVELLIS, CIERA Employer name HSC at Syracuse-Hospital Amount $39,889.98 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSIO, ROXANNE C Employer name Longwood CSD at Middle Island Amount $39,889.96 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, DANIEL D Employer name Town of Marathon Amount $39,889.89 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, MYUNG K Employer name Bronx Psych Center Amount $39,889.75 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUS, ANNETTE Employer name Boces-Nassau Sole Sup Dist Amount $39,889.66 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, FABIANNA Employer name Buffalo Psych Center Amount $39,889.33 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CALLAGHAN, JOSEPH T Employer name Water Auth of West Nassau Co Amount $39,889.17 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYALS, JASMINE Employer name Brooklyn Public Library Amount $39,889.08 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESANSON, RICHARD K Employer name Oswego County Amount $39,888.58 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, MICHAEL Employer name Connetquot CSD Amount $39,888.49 Date 02/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, TONYA M Employer name Clinton County Amount $39,888.37 Date 03/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, RICKY S Employer name Dept Transportation Region 3 Amount $39,888.11 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIDO-GARCIA, SILVESTRE Employer name Hudson Valley DDSO Amount $39,888.09 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEUKELAAR, DANIEL R Employer name Dept Transportation Region 4 Amount $39,888.07 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESMAY, ANNETTE N Employer name Roswell Park Cancer Institute Amount $39,887.88 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, CESAR A Employer name Sing Sing Corr Facility Amount $39,887.65 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, KATHLEEN M Employer name Buffalo Psych Center Amount $39,887.49 Date 12/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, LAWRENE Employer name Tompkins County Amount $39,887.43 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANNER, WILLIAM H Employer name Nassau Health Care Corp. Amount $39,887.34 Date 11/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHFORD, DIANE T Employer name NYS Community Supervision Amount $39,887.29 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNO, BARBARA A Employer name Sachem CSD at Holbrook Amount $39,887.11 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, MARLEEN M Employer name Brockport CSD Amount $39,886.97 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ROGER D Employer name SUNY College Techn Cobleskill Amount $39,886.95 Date 11/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTHELY, CARMEN D Employer name NYC Criminal Court Amount $39,886.67 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, SCOTT W Employer name Taconic DDSO Amount $39,886.54 Date 12/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINMETZ, PAMELA J Employer name Boces-Monroe Amount $39,886.34 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMANGINO, JEROME N Employer name Town of Fishkill Amount $39,885.95 Date 08/14/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAUL, MARCELLA L Employer name Springville-Griffith Inst CSD Amount $39,885.80 Date 04/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONE, AMANDA A Employer name Town of Hempstead Amount $39,885.73 Date 03/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KIERRA A Employer name Finger Lakes DDSO Amount $39,885.67 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BRANDI L Employer name Steuben County Amount $39,885.63 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, LINDA W Employer name West Genesee CSD Amount $39,885.62 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLEY, DAVID F Employer name Workers Compensation Board Bd Amount $39,885.58 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNARD, JILL E Employer name Livingston County Amount $39,884.88 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, WENDY S Employer name Livingston County Amount $39,884.88 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMERMAN, THERESA A Employer name West Genesee CSD Amount $39,884.82 Date 02/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCINARES, GABRIELA L Employer name Orange County Amount $39,884.68 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, LESLIE M O Employer name Jefferson County Amount $39,884.55 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, CARMEN Employer name Village of Freeport Amount $39,884.51 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIGLIO, MIRIAM A Employer name Putnam Valley CSD Amount $39,884.39 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSIER, LAWRENCE A Employer name SUNY Albany Amount $39,884.32 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTRIGHT, KAREN R Employer name Monroe County Amount $39,884.13 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSEN, MICHAEL E Employer name Roswell Park Cancer Institute Amount $39,884.13 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUPPERNELL, ROBIN L Employer name Ontario County Amount $39,884.04 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GHEE, STARTRISCA S Employer name Queens Borough Public Library Amount $39,883.44 Date 07/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, SILVANA Employer name Huntington UFSD #3 Amount $39,883.43 Date 12/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, TERRY A Employer name City of Elmira Amount $39,883.35 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOD, MECHICO Employer name Port Chester-Rye UFSD Amount $39,883.26 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMETTE, JUSTIN Employer name Franklin Co Solid Waste Mgt Au Amount $39,882.74 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSI, PATRICK K Employer name Town of Irondequoit Amount $39,882.73 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, JOSEPH J Employer name Town of Irondequoit Amount $39,882.73 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGEGNERI, RICHARD A Employer name Dover UFSD Amount $39,882.65 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRING, JOHN H Employer name New York State Canal Corp. Amount $39,882.13 Date 05/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, DARYL L Employer name Rochester Housing Authority Amount $39,881.81 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADSITT, CONSTANCE M Employer name Justice Center For Protection Amount $39,881.62 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DAVID L Employer name City of Mount Vernon Amount $39,881.61 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CHRISTOPHER J Employer name Nassau County Amount $39,881.54 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, VICTOR S Employer name New York Public Library Amount $39,881.47 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSLOW-SIM, CATHERINE A Employer name Shenendehowa CSD Amount $39,881.37 Date 08/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, BRIAN J Employer name Department of Motor Vehicles Amount $39,881.30 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOT, JUANITA L Employer name Schodack CSD Amount $39,881.24 Date 05/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CARL C Employer name Delaware County Amount $39,880.99 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPALA, DAVID M Employer name Mid-Hudson Psych Center Amount $39,880.47 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, CONNIE C Employer name Town of Horseheads Amount $39,880.40 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGENDORFF, KERRY T Employer name SUNY at Stony Brook Hospital Amount $39,880.33 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHY, MARCUS A Employer name Erie County Medical Center Corp. Amount $39,880.23 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREB, BRIAN M Employer name Schuylerville CSD Amount $39,880.23 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKRIS, MELINA M Employer name Boces-Ulster Amount $39,879.83 Date 10/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, MARIA Employer name Nassau County Amount $39,879.78 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONDERLY, KELLY M Employer name Dutchess County Amount $39,879.53 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRACCICA, ANN MARIE Employer name SUNY Buffalo Amount $39,879.44 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLGAN, ALLISON E Employer name Workers Compensation Board Bd Amount $39,879.44 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN STEENBURG, MARILYN R Employer name Schenectady County Amount $39,879.43 Date 06/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERBEE, KAREN A Employer name Erie County Amount $39,879.25 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERLOUW, MARLENA Employer name Newfield CSD Amount $39,879.22 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNASH, LILLIAN Employer name SUNY Albany Amount $39,879.21 Date 05/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELANSON, KAREN A Employer name Palisades Interstate Pk Commis Amount $39,879.17 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROODT, KEILEY L Employer name SUNY College at Plattsburgh Amount $39,879.14 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, AMY D Employer name Education Department Amount $39,878.95 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GERTRUDE A Employer name Department of Tax & Finance Amount $39,878.88 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALCANTE, JOAN N Employer name Half Hollow Hills Comm Library Amount $39,878.88 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPLE, NANCY J Employer name SUNY Empire State College Amount $39,878.86 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, KENNETH D Employer name Temporary & Disability Assist Amount $39,878.86 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMET, MARY E Employer name Lewis County Amount $39,878.81 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, DENISE M Employer name Lewis County Amount $39,878.80 Date 10/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUZA, MILAGROS Employer name Rochester City School Dist Amount $39,878.69 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANHORN, ADAM J Employer name Village of Aurora Amount $39,878.64 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRINAN, JOANNE E Employer name Delaware County Amount $39,878.22 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, SHERRI A Employer name Western New York DDSO Amount $39,878.22 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTHAUD, ALBERT, III Employer name Brooklyn Public Library Amount $39,878.11 Date 05/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, ELLEN M Employer name St Lawrence County Amount $39,878.08 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, CHRISTINE L Employer name St Lawrence County Amount $39,878.05 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCIARELLI, LISA D Employer name St Lawrence County Amount $39,877.97 Date 06/04/2007 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