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 COLLIGAN, SUZANNE B Employer name Allegany County Amount $39,432.84 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, LAURI K Employer name Allegany County Amount $39,432.84 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, EVAN J Employer name Department of Tax & Finance Amount $39,432.79 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTAZINO, JOSEPH M, III Employer name Department of Tax & Finance Amount $39,432.65 Date 03/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MICHELLE Employer name New York Public Library Amount $39,432.26 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDUCCI, NORMA Employer name Irvington UFSD Amount $39,432.00 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZO, DANIELLE M Employer name Roswell Park Cancer Institute Amount $39,432.00 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, PAUL T Employer name Dept Transportation Region 9 Amount $39,431.61 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILBURN, SCOTT A Employer name Ballston Spa-CSD Amount $39,431.60 Date 06/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSALA, KHALAN A Employer name Capital Dist Psych Center Amount $39,431.51 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, LLOYD W Employer name NYS Senate Regular Annual Amount $39,431.43 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHY, KYLE J Employer name Palisades Int St Pk Comm Nonst Amount $39,431.15 Date 06/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, ARLEEN N Employer name Downstate Corr Facility Amount $39,431.04 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKART, WILLIAM C, JR Employer name Division of State Police Amount $39,430.97 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MICHELE A Employer name Erie County Medical Center Corp. Amount $39,430.91 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, PATRICIA A Employer name Oneida County Amount $39,430.88 Date 04/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, DONNY A Employer name Port Authority of NY & NJ Amount $39,430.86 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUKEFORTH, CASEY L Employer name Cornell University Amount $39,430.64 Date 02/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, SHERRIE A Employer name Cayuga County Amount $39,430.60 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SANDRA M Employer name Bethlehem CSD Amount $39,430.28 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMILLAN, VERNELL Employer name Workers Compensation Board Bd Amount $39,430.00 Date 04/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLI, JULIE A Employer name Hicksville UFSD Amount $39,429.83 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LUCILLE R Employer name Galway CSD Amount $39,429.80 Date 07/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBRON, TIFFANY N Employer name Uniondale UFSD Amount $39,429.56 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDASH, THOMAS E Employer name Hewlett-Woodmere UFSD Amount $39,429.53 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, MARY F Employer name Miller Place UFSD Amount $39,428.98 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, RHONDA L Employer name Schenectady County Amount $39,428.83 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKLEY, RYAN M Employer name Children & Family Services Amount $39,428.80 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, MIA L Employer name Albany County Amount $39,428.71 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, MICHAEL J Employer name City of Albany Amount $39,428.71 Date 02/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, WILLIAM J Employer name Tompkins County Amount $39,428.64 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, PATRICIA C Employer name Steuben County Amount $39,428.57 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, JUDITH Employer name Elmont UFSD Amount $39,428.27 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASCOM, PAULINE Employer name Manhattan Psych Center Amount $39,428.20 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGER, TASHA M Employer name Monroe County Amount $39,428.16 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIWEATHER, TENNILLE C Employer name Erie County Medical Center Corp. Amount $39,428.15 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECHETTE, LINDA A Employer name Warren County Amount $39,428.12 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIESEL, JAY D Employer name Arlington CSD Amount $39,427.98 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, EILEEN M Employer name Lakeland CSD of Shrub Oak Amount $39,427.55 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHRAN, BARBARA S Employer name Ulster County Amount $39,427.50 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFFORD, ESTELLA A Employer name Finger Lakes DDSO Amount $39,427.45 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROUGHS, CHANNON K Employer name SUNY College Technology Alfred Amount $39,427.42 Date 01/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, CHARLES E, JR Employer name SUNY College Technology Alfred Amount $39,427.42 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLULY, DILAN R Employer name SUNY College Technology Alfred Amount $39,427.42 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, FRANCIS J Employer name Washington County Amount $39,427.32 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ALISA M Employer name Education Department Amount $39,427.00 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, GINA M Employer name Village of Honeoye Falls Amount $39,426.68 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, JENNIFER M Employer name Erie County Amount $39,426.64 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINAN, KATHERINE E Employer name Freeport Memorial Library Amount $39,426.62 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNNYCKYJ, MARIA Employer name SUNY Stony Brook Amount $39,426.51 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CHERESSE N Employer name Deer Park Public Library Amount $39,426.46 Date 05/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEITLER, STEPHANIE Employer name Hewlett Woodmere Pub Library Amount $39,426.18 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANI, JOSEPH M Employer name Broome County Amount $39,425.67 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MELISSA Employer name Gorham Middlesex CSD Amount $39,425.36 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSKE, GEORGE Employer name BridgeWater-Leonard-W Winfld CSD Amount $39,425.01 Date 04/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANGMANN, MEGHAN E Employer name Syosset Public Library Amount $39,424.94 Date 01/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, KATHLEEN M Employer name City of North Tonawanda Amount $39,424.84 Date 06/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERTSEN, KYLE M Employer name City of Troy Amount $39,424.66 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUANA, KIM MARIE Employer name Sweet Home CSD Amrst&Tonawanda Amount $39,424.57 Date 08/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTA, THELMA F Employer name SUNY College at Oswego Amount $39,424.45 Date 01/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, TODD E Employer name Town of Beekman Amount $39,424.07 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, KALYNN M Employer name Oneida County Amount $39,424.01 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JILL Employer name Erie County Medical Center Corp. Amount $39,423.99 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, FELICIA A Employer name Town of North Greenbush Amount $39,423.98 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, DAVID G Employer name SUNY Buffalo Amount $39,423.72 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELL, BRIAN M Employer name Upstate Correctional Facility Amount $39,423.68 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ERRICO, MARIA I Employer name Greene County Amount $39,423.61 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEEPENING, GEORGE J Employer name Village of Saugerties Amount $39,423.60 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, JOAN MARIE Employer name 10Th Jd Nassau Nonjudicial Amount $39,423.54 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, DUANE T Employer name Delaware County Amount $39,423.51 Date 03/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIOTTO, JOSEPH A Employer name Boces-Onondaga Cortland Madiso Amount $39,423.29 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSI, LAURA J Employer name SUNY Binghamton Amount $39,423.19 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, RICHARD T, JR Employer name Department of Tax & Finance Amount $39,423.09 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSEPH V Employer name SUNY Health Sci Center Syracuse Amount $39,422.94 Date 12/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, NANCY L Employer name Olympic Reg Dev Authority Amount $39,422.86 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAR, CINDY Employer name Town of Rotterdam Amount $39,422.68 Date 06/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRITY, TODD C Employer name Erie County Medical Center Corp. Amount $39,422.58 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, FELTON J, JR Employer name City of Niagara Falls Amount $39,422.48 Date 04/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZER, R DANIELLE Employer name HSC at Syracuse-Hospital Amount $39,422.14 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, KRISTEN M Employer name Cambridge CSD Amount $39,422.08 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPP, APRIL L Employer name Chautauqua County Amount $39,421.89 Date 01/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, DAVID W, SR Employer name Rensselaer County Amount $39,421.88 Date 06/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-CHARLES, PIERRE R Employer name Village of Spring Valley Amount $39,421.86 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, MICHAEL Employer name Elmira Psych Center Amount $39,421.82 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, DOMINICK J Employer name Port Authority of NY & NJ Amount $39,421.50 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, DENNIS M Employer name SUNY Albany Amount $39,421.33 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TIMOTHY D Employer name Boces-Nassau Sole Sup Dist Amount $39,421.20 Date 09/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIGHT, KATHRYN E Employer name Cornell University Amount $39,420.71 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLA, MAURA K Employer name Town of Colonie Amount $39,420.71 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, YOHONNA Employer name Bernard Fineson Dev Center Amount $39,420.34 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EININK, LISA M Employer name Chautauqua County Amount $39,420.25 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGE-GECEWICZ, CELINES Employer name Temporary & Disability Assist Amount $39,419.97 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, RICARDO Employer name SUNY at Stony Brook Hospital Amount $39,419.82 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, TAD W Employer name Ontario Co Soil & Water Cons Dis Amount $39,419.72 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLETTS, ANTHONY J, III Employer name Department of Tax & Finance Amount $39,419.52 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DARRELL R Employer name Monroe County Amount $39,419.37 Date 01/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, JASON L Employer name Seneca County Amount $39,419.30 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHOMB, TIMMY J Employer name Bare Hill Correction Facility Amount $39,419.04 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPSHAC, DAVID J Employer name Department of Tax & Finance Amount $39,419.01 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBER, JAMES CARL Employer name Division of State Police Amount $39,418.92 Date 09/24/1981 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