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 SPARKS, JAMIE N Employer name Livingston County Amount $39,035.40 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, IVELISSE Employer name Riverhead CSD Amount $39,035.24 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, JOYCE A Employer name Jefferson County Amount $39,035.11 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, ALAINA R Employer name NY School For The Deaf Amount $39,034.88 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, MARIE Employer name Hyde Park CSD Amount $39,034.58 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERRIAN, CHRISTOPHER F Employer name Town of Altona Amount $39,034.34 Date 08/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, SIXTO A Employer name Ulster County Amount $39,034.21 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENTSHORST, JOHN D Employer name City of Albany Amount $39,034.00 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GREGOR, JAMAR K Employer name Mid-Hudson Psych Center Amount $39,033.86 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, SHAWN P Employer name Erie County Amount $39,033.71 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDENOUR, TRACEY M Employer name Lake Placid CSD Amount $39,033.50 Date 04/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISANDA, MARK T Employer name Dpt Environmental Conservation Amount $39,033.35 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETZER, ERIC J Employer name Department of Motor Vehicles Amount $39,033.24 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMAN, JASON A Employer name Finger Lakes DDSO Amount $39,033.21 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, DARRIN M Employer name Education Department Amount $39,033.08 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, CATHY M Employer name Education Department Amount $39,033.08 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEHLE, AMBER M Employer name Gowanda Correctional Facility Amount $39,033.01 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBO, BRITTANY M Employer name St Lawrence County Amount $39,032.83 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, KIMBERLY A Employer name Broome County Amount $39,032.55 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGNESS, ANDREW P Employer name New York State Assembly Amount $39,032.50 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, MICHELE D Employer name Boces Eastern Suffolk Amount $39,032.47 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNES, MARILYN O Employer name Dept of Public Service Amount $39,032.44 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, ADAM P Employer name Village of Kenmore Amount $39,032.35 Date 07/27/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOGLE, LISA D Employer name SUNY Brockport Amount $39,032.34 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, SANDRA L Employer name Monroe County Amount $39,032.23 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, GEORGIANNA L Employer name Dept of Correctional Services Amount $39,032.14 Date 12/07/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRICK, LISA A Employer name Department of Law Amount $39,032.04 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, LORI M Employer name Div Military & Naval Affairs Amount $39,031.98 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, DAMION N Employer name Albany County Amount $39,031.85 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDEZMA, JACQUELINE Employer name Education Department Amount $39,031.48 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DOMIZIO, MAUREEN Employer name City of Glens Falls Amount $39,031.47 Date 06/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEDSOE, CHELSEA G Employer name SUNY College at Cortland Amount $39,031.46 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARIN, DANIEL J Employer name Central NY DDSO Amount $39,031.45 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, HELEN Employer name Boces-Nassau Sole Sup Dist Amount $39,031.23 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, ELIZABETH G Employer name SUNY College Technology Delhi Amount $39,031.22 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, MATTHEW M Employer name Onondaga County Amount $39,030.99 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVENER, WAHNETA M Employer name Cornell University Amount $39,030.94 Date 07/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JULIE D Employer name SUNY Brockport Amount $39,030.86 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRIANNE, KAREN A Employer name SUNY Buffalo Amount $39,030.86 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, TRACY J Employer name SUNY College at Fredonia Amount $39,030.86 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JIMMY Employer name Monroe County Amount $39,030.71 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOESEN, MARY E Employer name Department of Tax & Finance Amount $39,030.32 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHITTENDEN, SUSAN L Employer name Pembroke CSD Amount $39,030.20 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, DAVID A Employer name Schoharie County Amount $39,030.19 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORINE, SCOTT A Employer name City of Troy Amount $39,029.97 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZANYI, RONALD J Employer name Erie County Amount $39,029.90 Date 10/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, GLORIA Employer name Suffolk Vocational Ed & Ext Bd Amount $39,029.85 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALIERE, HARRY A Employer name Plainview-Old Bethpage CSD Amount $39,029.83 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUSCH, GLENN R Employer name SUNY Stony Brook Amount $39,029.32 Date 07/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, JOHN Employer name Village of New Berlin Amount $39,029.25 Date 06/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, ALLYSA M Employer name SUNY Health Sci Center Syracuse Amount $39,029.17 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, HELEN J Employer name Erie County Amount $39,029.05 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLWELL, RYAN J Employer name New Hartford CSD Amount $39,029.02 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSALISI, JANET M Employer name Rockland County Amount $39,028.95 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPELL, DIANNE S Employer name SUNY College Technology Canton Amount $39,028.82 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERI, TERRY L Employer name Clinton County Amount $39,028.70 Date 01/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, SHEENA L Employer name Village of Dansville Amount $39,028.58 Date 03/27/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STALLMAN, CARL P, JR Employer name Town of Manheim Amount $39,028.38 Date 01/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENZEL, SAMANTHA J Employer name Niagara Frontier Trans Auth Amount $39,028.31 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, JUAN MANUEL Employer name Manhattan Psych Center Amount $39,028.30 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL S Employer name Town of Hamden Amount $39,027.91 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIMMINS, CHARLENE D Employer name Maine-Endwell CSD Amount $39,027.88 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVALYNSKA, ZOYA Employer name Dept Transportation Reg 11 Amount $39,027.45 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEDERBERG, ROBERT W Employer name Department of Tax & Finance Amount $39,027.33 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, WILLIS J Employer name Fayetteville-Manlius CSD Amount $39,027.32 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MARY C Employer name Tully CSD Amount $39,027.32 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOROUSINGH, KEREAMA N Employer name New York State Assembly Amount $39,027.02 Date 12/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, ELEANOR A Employer name Sullivan County Amount $39,026.87 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHANEUF-CRAGLE, NICOLE M Employer name Clinton Corr Facility Amount $39,026.72 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASSANO, JOSEPHINE Employer name SUNY at Stony Brook Hospital Amount $39,026.59 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, STEVEN J Employer name Hempstead Sanitary District #2 Amount $39,026.55 Date 04/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name XLANDER, GABRIELLE V Employer name Greater Binghamton Health Center Amount $39,026.22 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, NATALIE A Employer name Williamsville CSD Amount $39,026.12 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, JAMES S Employer name Avon CSD Amount $39,025.99 Date 08/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILES, TATIANA A Employer name Nassau Health Care Corp. Amount $39,025.86 Date 11/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, RITA Employer name Rochester Psych Center Amount $39,025.85 Date 05/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRTH, JOHN H, JR Employer name Jamesville De Witt CSD Amount $39,025.70 Date 05/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, BRIGITTE Employer name Brooklyn Public Library Amount $39,025.18 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGER, GINA A Employer name Willard Drug Treatment Campus Amount $39,024.96 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVENER, DEBORAH A Employer name Madison County Amount $39,024.64 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANGEL LUIS Employer name New York Public Library Amount $39,024.57 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREITZMAN, GLORIA M Employer name Middle Country CSD Amount $39,024.51 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, TIFFANY L Employer name Hutchings Psych Center Amount $39,024.37 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLUCK, KEITH G Employer name Dept Transportation Region 8 Amount $39,024.27 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, DONNA Employer name Shoreham-Wading River CSD Amount $39,024.11 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, PATTIE-SUE Employer name Indian River CSD Amount $39,023.93 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELONEK, SARA J Employer name Central NY Psych Center Amount $39,023.76 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LESLEE E A Employer name Boces-Wayne Finger Lakes Amount $39,023.73 Date 06/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU CHEMIN, LANCE A Employer name Port Authority of NY & NJ Amount $39,023.65 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALBRIDGE, ALEXANDER E, MR Employer name City of Geneva Amount $39,023.46 Date 07/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, TINA M Employer name Housing Trust Fund Corp. Amount $39,023.20 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, BRIAN S Employer name NYC Civil Court Amount $39,023.04 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSALL, BRIDGET E Employer name Oneida County Amount $39,022.69 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULSHI, ALVIN Employer name New York Public Library Amount $39,022.63 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKHOUSE, STEPHEN C Employer name Ithaca City School Dist Amount $39,022.57 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, P CHRISTINE Employer name Elmira City School Dist Amount $39,022.50 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, EDGARDO Employer name Woodbourne Corr Facility Amount $39,022.45 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEGHER, NEIL K Employer name Cairo-Durham CSD Amount $39,022.28 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LINDA L Employer name Adirondack CSD Amount $39,022.20 Date 10/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, KATHY L Employer name Chautauqua County Amount $39,021.88 Date 05/30/2001 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