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 COLIN, ROSITA Employer name Helen Hayes Hospital Amount $39,328.91 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, CAROL L Employer name Syracuse City School Dist Amount $39,328.85 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, ROBERT E, SR Employer name Village of Delhi Amount $39,328.72 Date 07/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDMAN, RALPH W Employer name Town of Oneonta Amount $39,328.60 Date 02/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALU, ANTHONY W Employer name Monticello CSD Amount $39,328.50 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, RONALD D Employer name Eden CSD Amount $39,328.48 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, FREDERICK A Employer name Adirondack Correction Facility Amount $39,328.36 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALIER, JOANN M Employer name City of Fulton Amount $39,328.31 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLACK, ANDRIA J Employer name Monroe County Amount $39,328.20 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELTER, JUSTIN M Employer name Monroe County Amount $39,328.03 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTLES, JAMES M Employer name Bernard Fineson Dev Center Amount $39,328.00 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROSTLE, LINDA A Employer name Frewsburg CSD Amount $39,328.00 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, LEON E, JR Employer name Steuben County Amount $39,327.81 Date 08/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, JOHN E Employer name Western New York DDSO Amount $39,327.80 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, DEBBIE Employer name Fonda-Fultonville CSD Amount $39,327.77 Date 02/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICE, DEBORAH Employer name Erie County Amount $39,327.56 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, KIMBERLI M Employer name Brooklyn Public Library Amount $39,327.44 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BAERE, TIMOTHY R Employer name Newark Housing Authority Amount $39,327.20 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAN, PAMELA D Employer name Sullivan County Amount $39,326.83 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MICHAEL G Employer name Ulster County Amount $39,326.80 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCA, LUCIA Employer name SUNY College at Purchase Amount $39,326.72 Date 08/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCARELLA, VICTORIA L Employer name Sodus CSD Amount $39,326.66 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, ERIKA C Employer name Fulton County Amount $39,326.60 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GARRETT J Employer name Mid-State Corr Facility Amount $39,326.59 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLING, JAYE P Employer name Boces-Orleans Niagara Amount $39,326.02 Date 11/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, AMANDA S Employer name Erie County Medical Center Corp. Amount $39,326.01 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, EDNA D Employer name City of Syracuse Amount $39,325.86 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, PETER F Employer name Village of Babylon Amount $39,325.75 Date 02/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MELODY C Employer name Department of Law Amount $39,325.74 Date 06/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, SUZANNE E Employer name Education Department Amount $39,325.74 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIERZBICKI, MICHAEL G Employer name Education Department Amount $39,325.74 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEER, LORRAINE K Employer name SUNY College at Oswego Amount $39,325.74 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, JONATHAN C Employer name Five Points Corr Facility Amount $39,325.70 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORONA, KENNETH S Employer name Department of Tax & Finance Amount $39,325.34 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLO, ANTHONY J Employer name East Irondequoit CSD Amount $39,325.07 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, GARY Employer name State Insurance Fund-Admin Amount $39,324.73 Date 09/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSKINS, MARY K Employer name York CSD Amount $39,324.65 Date 09/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGER, CHRISTOPHER C Employer name SUNY Albany Amount $39,324.64 Date 10/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZAROWITZ, CHARLES D Employer name Town of Napoli Amount $39,324.55 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JOSEPH, JR Employer name Bernard Fineson Dev Center Amount $39,324.52 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CHARLES Employer name Brentwood UFSD Amount $39,324.42 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, JAMES F Employer name Temporary & Disability Assist Amount $39,324.24 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, EVELYN Employer name Newburgh City School Dist Amount $39,324.23 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNETTE-COSTIN, DIANE M Employer name SUNY College at Plattsburgh Amount $39,324.20 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, KEVIN M Employer name Department of Law Amount $39,324.00 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, PATSY C Employer name Corning Community College Amount $39,323.99 Date 02/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, LINDA J Employer name Capital District DDSO Amount $39,323.75 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRMENTRAUT, EUGENE J Employer name Churchville-Chili CSD Amount $39,323.71 Date 04/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, LESLIE M Employer name Niagara County Amount $39,323.69 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSITTO, JAMIE A Employer name 10Th Jd Nassau Nonjudicial Amount $39,323.67 Date 12/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANSER, AMBER R Employer name Erie County Medical Center Corp. Amount $39,323.60 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, ROBIN G Employer name Boces-Cattaraugus Erie Wyoming Amount $39,323.11 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAURIO, ZACHARY T Employer name Hoosic Valley CSD Amount $39,322.97 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, DAVID F Employer name Chenango County Amount $39,322.93 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYNES, CYNTHIA S Employer name Department of Motor Vehicles Amount $39,322.91 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, LINDA M Employer name Monroe County Amount $39,322.60 Date 03/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGELKEN, CATHERINE L Employer name Three Village CSD Amount $39,322.51 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, KERRI L Employer name Cornell University Amount $39,322.47 Date 09/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, CHRISTOPHER M Employer name Erie County Medical Center Corp. Amount $39,322.21 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLAWAY, STACY M Employer name Newburgh City School Dist Amount $39,322.02 Date 09/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMSON, MARJORIE R Employer name City of Rochester Amount $39,321.75 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JO ANN Employer name Downstate Corr Facility Amount $39,321.69 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KATHERINE A Employer name Office Parks, Rec & Hist Pres Amount $39,321.60 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALTIERI, BOBBY J Employer name Dept Transportation Region 1 Amount $39,321.57 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTEMPSKI, ARLEEN M Employer name Erie County Medical Center Corp. Amount $39,321.37 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFENDLER, RAELYN M Employer name Oneida Herkimer Sol Wst Mg Aut Amount $39,321.32 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, LISA M Employer name Onondaga County Amount $39,321.29 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITOSKI, JEANNINE M Employer name Boces-Orange Ulster Sup Dist Amount $39,320.73 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, LINDA M Employer name Chemung County Amount $39,320.62 Date 02/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATUCCI, JENNIFER L Employer name Montgomery County Amount $39,320.49 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, LARA M Employer name Village of Red Hook Amount $39,320.43 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, WENDY L Employer name Jamestown City School Dist Amount $39,320.39 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, EBONY T Employer name Monroe County Amount $39,320.39 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TRACY E Employer name Albany County Amount $39,320.19 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, NYELLKA M Employer name HSC at Syracuse-Hospital Amount $39,320.12 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, JOAN E Employer name SUNY College at Buffalo Amount $39,319.98 Date 03/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVERHILL, KATIE M Employer name Central NY St Pk And Rec Regn Amount $39,319.91 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEJOHN, MELISSA A Employer name Off of The State Comptroller Amount $39,319.38 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, TYESHA R Employer name Finger Lakes DDSO Amount $39,319.16 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, MICHELLE L Employer name Saratoga County Amount $39,319.04 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, CHARLOTTE A Employer name Fairport CSD Amount $39,318.92 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, NANCY Employer name Erie County Amount $39,318.81 Date 07/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GIACCO, ABBY M Employer name Department of Tax & Finance Amount $39,318.35 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUFELT, PATRICK J Employer name City of Troy Amount $39,318.32 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, CHRISTOPHER M Employer name SUNY Inst Technology at Utica Amount $39,318.26 Date 08/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAISS, JOHN T, II Employer name Department of Tax & Finance Amount $39,318.06 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETZ, THOMAS C Employer name Grand Island CSD Amount $39,317.80 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS-HOLDER, NIKITA Employer name Bronx Psych Center Amount $39,317.49 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, JASON Employer name SUNY Brockport Amount $39,317.36 Date 07/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JAY C Employer name SUNY College at Oneonta Amount $39,317.31 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLEY, AUNDREA T Employer name Monroe County Amount $39,317.28 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDARONE, PHILIP P Employer name Department of Tax & Finance Amount $39,317.19 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, SUSAN B Employer name Nassau County Amount $39,317.10 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, VINCENT P Employer name Nassau County Amount $39,317.10 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDEMANN, MARGARET M Employer name Nassau County Amount $39,317.10 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTILLI, THERESA A Employer name Nassau County Amount $39,317.10 Date 11/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARO, FRANCES T Employer name Nassau County Amount $39,317.10 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENCIS, JEANNE M Employer name Nassau County Amount $39,317.10 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WURSTER, LISETTE M Employer name Nassau County Amount $39,317.10 Date 10/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, RICHARD T Employer name Central NY DDSO Amount $39,316.55 Date 03/20/2014 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