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 DERHAM, JACLYN A Employer name Ulster County Amount $38,450.37 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, AL R Employer name City of Rochester Amount $38,450.33 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTINE, BRANDON D Employer name Upstate Correctional Facility Amount $38,450.20 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SHAWNNIQUA M Employer name Western New York DDSO Amount $38,449.85 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEENAN, JAMES T Employer name SUNY Binghamton Amount $38,449.84 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, ROY D Employer name Georgetown-South Otselic CSD Amount $38,449.30 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, CECILIA Employer name Brooklyn Public Library Amount $38,448.99 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONUCCI, F CHARLES Employer name New York State Assembly Amount $38,448.89 Date 10/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADE, ALEXANDRA C Employer name Broome County Amount $38,448.77 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOANETTE, GEORGE S Employer name St Lawrence Psych Center Amount $38,448.73 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNE, MARY JANE Employer name Office of General Services Amount $38,448.66 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILE, LONNIEL LEE Employer name Town of New Haven Amount $38,448.60 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTICHE, CARLOS A Employer name Town of Pittsford Amount $38,448.58 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, GAIL A Employer name Town of Penfield Amount $38,448.31 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DONALD J Employer name Erie County Medical Center Corp. Amount $38,447.94 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISKERGER, KEVIN M Employer name Town of Hanover Amount $38,447.90 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, HEATHER R Employer name Fulton County Amount $38,447.80 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ALLISON M Employer name Onondaga County Amount $38,447.47 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOJKA, THERESA R Employer name Western Regional Otb Corp. Amount $38,447.47 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASZAK, ALISON A Employer name SUNY Buffalo Amount $38,447.25 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, KATHRYN M Employer name SUNY College at Potsdam Amount $38,447.25 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAN, ZHENG Employer name Department of Tax & Finance Amount $38,447.23 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESEMINI, CAROL A Employer name Boces-Nassau Sole Sup Dist Amount $38,447.00 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASCON, DAVID J Employer name Hammond CSD Amount $38,447.00 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CAROLIS, AMANDA M Employer name HSC at Syracuse-Hospital Amount $38,446.97 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRELLA, ASHLEY N Employer name Onondaga County Amount $38,446.82 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, LINDA G Employer name Boces-Nassau Sole Sup Dist Amount $38,446.60 Date 09/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, PAULA Employer name Boces-Nassau Sole Sup Dist Amount $38,446.60 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERDES, JOAN E Employer name Boces-Nassau Sole Sup Dist Amount $38,446.60 Date 04/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNA, CATHERINE Employer name Boces-Nassau Sole Sup Dist Amount $38,446.60 Date 01/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKER, RAYMOND W Employer name Dept Transportation Region 9 Amount $38,446.34 Date 11/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFF, JANNIE S Employer name Cornell University Amount $38,446.25 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTING, TERESA M Employer name Town of Oswego Amount $38,445.73 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROWIAK, CLARE L Employer name Erie County Amount $38,445.67 Date 05/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, JOSEPH Employer name Town of Islip Amount $38,445.37 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESEL-YOUNGS, DONNA M Employer name SUNY College at Buffalo Amount $38,445.36 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRTACK, MICHAEL C Employer name Fallsburg CSD Amount $38,445.29 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, SHEILA L Employer name Sweet Home CSD Amrst&Tonawanda Amount $38,445.28 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, RAE M Employer name SUNY Buffalo Amount $38,445.17 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEBALLO, ROSSEMBER Employer name Office For Technology Amount $38,444.98 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBER, CONSTANCE M Employer name Ulster County Amount $38,444.87 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLES, EMMANUELLA Employer name Sagamore Psych Center Children Amount $38,444.38 Date 05/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNTRYMAN, ROBERT IRWIN Employer name Indian River CSD Amount $38,444.32 Date 02/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, MARLON D Employer name SUNY at Stony Brook Hospital Amount $38,444.14 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSTER, LORRAINE JEAN Employer name SUNY Binghamton Amount $38,444.10 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, JAMES L Employer name Wilson CSD Amount $38,444.00 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLL, HERBERT J Employer name Orange County Amount $38,443.98 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, EDA Employer name Long Island Dev Center Amount $38,443.62 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CAROL A Employer name Steuben County Amount $38,443.01 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KARLA J Employer name Off of The State Comptroller Amount $38,442.98 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, NICHOLAS F Employer name Watertown Corr Facility Amount $38,442.65 Date 12/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIZZARD, SHERYL Employer name Boces Suffolk 2Nd Sup Dist Amount $38,442.59 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESHER, LESA Employer name Boces Suffolk 2Nd Sup Dist Amount $38,442.59 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, MICHELE Employer name Boces Suffolk 2Nd Sup Dist Amount $38,442.59 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FOGGIO, JESSICA L Employer name SUNY College at Purchase Amount $38,442.58 Date 02/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, SHANE P Employer name Allegany County Amount $38,442.20 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRICI, MICHAEL Employer name Otsego County Amount $38,441.98 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKER, LAUREL A Employer name Fishkill Corr Facility Amount $38,441.97 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGEE, LINDA A Employer name Fishkill Corr Facility Amount $38,441.97 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCETTA, WENDY T Employer name Taconic DDSO Amount $38,441.97 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMSTEAD, CHARLES H Employer name Town of Owego Amount $38,441.65 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUCHAMPS, FRANCES Employer name Fishkill Corr Facility Amount $38,441.53 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERLIN, SYLVIA A Employer name Fishkill Corr Facility Amount $38,441.53 Date 08/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, STACEY L Employer name Village of Albion Amount $38,441.02 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUE, MARGARET A Employer name Boces St Lawrence Lewis Amount $38,440.78 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYJAK, HENRYKA Employer name SUNY Stony Brook Amount $38,440.74 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, LUCIA O Employer name SUNY at Stony Brook Hospital Amount $38,440.72 Date 09/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANZO, CARMEN Employer name SUNY Stony Brook Amount $38,440.72 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, VICKY G Employer name SUNY Stony Brook Amount $38,440.72 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRPO, ROSARIO C Employer name SUNY Stony Brook Amount $38,440.72 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, ANA A Employer name SUNY Stony Brook Amount $38,440.72 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, MALISSA F Employer name Office For Technology Amount $38,440.65 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MATTHEW C Employer name City of Schenectady Amount $38,440.63 Date 03/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENCZEWSKI, KENNETH R Employer name Fishkill Corr Facility Amount $38,440.53 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEALEY, MARY E Employer name Otisville Corr Facility Amount $38,440.33 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECHLOWITZ, RACHAEL N Employer name Dept of Public Service Amount $38,440.15 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDERS, LORI L Employer name Cornell University Amount $38,440.10 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAISLEY, GRETCHEN V Employer name Irvington UFSD Amount $38,440.00 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, SUSAN J Employer name Dutchess County Amount $38,439.74 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISS, LISA S Employer name E Syracuse-Minoa CSD Amount $38,439.60 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTIANO, MARYANN Employer name Downstate Corr Facility Amount $38,439.53 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, JOSEPH C Employer name Division of The Budget Amount $38,439.52 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, MICHAEL T Employer name Supreme Ct Kings Co Amount $38,439.47 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROOT, ADAM J Employer name City of Canandaigua Amount $38,438.98 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZKODZINSKY, CARIN M Employer name Village of Monroe Amount $38,438.97 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARMELLO, JOHN R Employer name Scotia Glenville CSD Amount $38,438.93 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYKENS, KENDALL L Employer name Clinton County Amount $38,438.68 Date 06/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEHLMAN, LEE E, II Employer name Falconer CSD Amount $38,438.40 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANN, CALEB M Employer name Steuben County Amount $38,438.12 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMINO, ROSEMARIE Employer name Suffolk County Amount $38,438.10 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, STACEY M Employer name Education Department Amount $38,438.00 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KEVIN E Employer name Dept Transportation Region 6 Amount $38,437.81 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENKE, ROBYN A Employer name Ninth Judicial Dist Amount $38,437.39 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMEDA, YASMINDA Employer name Department of Motor Vehicles Amount $38,437.38 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, ADAM R Employer name Temporary & Disability Assist Amount $38,437.29 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMAN, DENNIS G, II Employer name Chautauqua County Amount $38,437.28 Date 11/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, DANIEL J Employer name Washington County Amount $38,436.99 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, DANIEL L, JR Employer name Dept Transportation Region 7 Amount $38,436.91 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHONEY, LISA M Employer name Justice Center For Protection Amount $38,436.57 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADFORD, KATHY L Employer name Rondout Valley CSD at Accord Amount $38,436.44 Date 03/24/2004 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