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 SERRANO, DANIEL Employer name Village of Freeport Amount $37,742.03 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLS, JENNIFER M Employer name Chemung County Amount $37,741.81 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, DARRYN E Employer name Fishkill Corr Facility Amount $37,741.74 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCETTI, LINDSAY G Employer name Monroe County Amount $37,741.70 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHONKA, NICHOLAS M Employer name Attica Corr Facility Amount $37,741.66 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, PATRICIA A Employer name Town of Plattsburgh Amount $37,741.44 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, NICHOLAS R Employer name Erie County Medical Center Corp. Amount $37,741.40 Date 08/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, MELISSA S Employer name Off of The State Comptroller Amount $37,741.35 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JAMAL A Employer name New York Public Library Amount $37,740.79 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, KAREN S Employer name Village of Sodus Amount $37,740.58 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JOYCE L Employer name Uniondale Fire Dist Amount $37,740.55 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELT, DEBORAH A Employer name Chautauqua County Amount $37,740.52 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, LAURA E Employer name HSC at Syracuse-Hospital Amount $37,740.34 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERICK, JENNIFER A Employer name Department of Law Amount $37,740.10 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, JUSTIN P Employer name Department of Tax & Finance Amount $37,740.10 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, BRIAN F Employer name Department of Transportation Amount $37,740.10 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHALAN, JOANNE L Employer name Dept of Agriculture & Markets Amount $37,740.10 Date 08/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, KERRY D Employer name Education Department Amount $37,740.10 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMOLLI, ERIN L Employer name NYS Gaming Commission Amount $37,740.10 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTURE, KEVIN D Employer name Office of General Services Amount $37,740.10 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBAGALLO, TARA M Employer name Department of Health Amount $37,739.72 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTINE, HEIDI A Employer name HSC at Syracuse-Hospital Amount $37,739.42 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, BRENDA J Employer name Schoharie Co Soil & Water Dist Amount $37,739.00 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, RYAN P Employer name Franklin Co Solid Waste Mgt Au Amount $37,738.95 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHM, KATE L Employer name Schenectady City School Dist Amount $37,738.57 Date 03/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, DANIEL J Employer name New York Public Library Amount $37,738.09 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, WILLIAM H Employer name Off of The State Comptroller Amount $37,737.89 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, DAVID L Employer name Franklin County Amount $37,737.75 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBOORD, MIRIAM H Employer name Education Department Amount $37,737.72 Date 02/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, ROBIN M Employer name Department of Tax & Finance Amount $37,737.65 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDLEY, VALERIE D Employer name Rochester City School Dist Amount $37,737.57 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, JOHN M Employer name Syracuse City School Dist Amount $37,737.23 Date 12/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, LAURIE BETH Employer name SUNY Buffalo Amount $37,736.71 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDINA, DENNIS Employer name Monticello CSD Amount $37,736.60 Date 06/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPARONE, CHARLES J, JR Employer name Rochester City School Dist Amount $37,736.59 Date 08/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PARTLAND, JOHN Employer name Village of Rockville Centre Amount $37,736.59 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JACQUELINE A Employer name Grand Island CSD Amount $37,736.40 Date 01/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, ANTHONY M Employer name City of Schenectady Amount $37,735.98 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, RANDY J, JR Employer name St Lawrence County Amount $37,735.77 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMPRECHT, KARYN L Employer name Cohoes City School Dist Amount $37,735.67 Date 08/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, PATRICIA J Employer name Brooklyn Public Library Amount $37,735.64 Date 10/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHANNON R Employer name City of Port Jervis Amount $37,735.55 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSHOTT, BARBARA E Employer name Genesee County Amount $37,735.54 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDDLE, LAUREL E Employer name Western New York DDSO Amount $37,735.52 Date 12/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMKIN, STEPHANIE E Employer name SUNY at Stony Brook Hospital Amount $37,735.51 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, TRAVIS R Employer name Town of Cincinnatus Amount $37,735.50 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, NATALIE N Employer name Off of The State Comptroller Amount $37,735.49 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, AMY K Employer name HSC at Syracuse-Hospital Amount $37,735.07 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, MEAGHAN A Employer name Monroe County Amount $37,735.06 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RONALD J Employer name SUNY at Stony Brook Hospital Amount $37,734.86 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, CRYSTAL L Employer name Buffalo City School District Amount $37,734.69 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOW, MARSHA A Employer name SUNY College at Geneseo Amount $37,734.69 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER-PITTS, LELA A Employer name Schenectady County Amount $37,734.60 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVENBERG, NAOMI J Employer name Sunmount Dev Center Amount $37,734.57 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, NIKKI Employer name NYC Civil Court Amount $37,734.34 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLE, ELIZABETH J Employer name Vestal CSD Amount $37,734.21 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYLES, ALTHEA M Employer name Erie County Amount $37,734.08 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPONT, CYNTHIA E Employer name West Canada Valley CSD Amount $37,733.65 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATAILLE, ELIZABETH A Employer name Sullivan County Amount $37,733.58 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, ANN S Employer name Erie County Amount $37,733.56 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, RICK D Employer name Erie County Amount $37,733.49 Date 12/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LORI A Employer name Lewis County Amount $37,733.21 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, STEPHANY N Employer name Central NY DDSO Amount $37,733.10 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PATRICIA L Employer name Watertown City School District Amount $37,733.02 Date 10/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILT, LYNN E Employer name Piseco Common Sd Amount $37,732.65 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRASHER, ERIC J Employer name Westmoreland CSD Amount $37,732.48 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANCELLIERI, EDMUND V Employer name Rockland Psych Center Amount $37,732.13 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULSIFER, JOHN F Employer name Town of Jay Amount $37,731.62 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGWELL, DONALD M Employer name Dept Transportation Region 1 Amount $37,731.58 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, DUANE E Employer name Town of Schaghticoke Amount $37,731.47 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOVIL-ALEXANDER, JAMIE J Employer name St Lawrence County Amount $37,731.43 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIQUES, NICOLE J Employer name St Lawrence County Amount $37,731.40 Date 01/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYBURN, JOYCE M Employer name St Lawrence County Amount $37,731.35 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIPPILLI, HELEN A Employer name Washingtonville CSD Amount $37,731.29 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTELLO, JAMES D Employer name Onondaga County Amount $37,730.98 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MIRANDA D Employer name Department of Motor Vehicles Amount $37,730.95 Date 01/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGULICK, WILLIAM M Employer name Town of Le Ray Amount $37,730.76 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GILIO, PATRICIA Employer name Franklin Square UFSD Amount $37,730.74 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIES, ERIC W Employer name Chautauqua County Amount $37,730.23 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, DOROTHY M Employer name Rensselaer County Amount $37,729.75 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, RICHARD M Employer name St Lawrence County Amount $37,729.73 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALVEY, ANN E Employer name St Lawrence County Amount $37,729.72 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, MARY J Employer name St Lawrence County Amount $37,729.72 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTARO, DEANNA M Employer name Monroe County Amount $37,729.71 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAY, PATRICK A Employer name St Lawrence County Amount $37,729.70 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRIS T Employer name St Lawrence County Amount $37,729.66 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINIE, JOHN K Employer name St Lawrence County Amount $37,729.62 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, DORIE L Employer name Clinton County Amount $37,729.55 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, PEPSINE P Employer name Sullivan County Amount $37,729.52 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRANO, NORA D Employer name Village of Wappingers Falls Amount $37,729.44 Date 09/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, NANETTE N Employer name Boces-Nassau Sole Sup Dist Amount $37,729.43 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PAULETTE Employer name Nassau Health Care Corp. Amount $37,729.34 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, NANCY M Employer name Dutchess County Amount $37,729.24 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, ALBERT Employer name NYC Civil Court Amount $37,729.03 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, DIANA M Employer name Oneida County Amount $37,728.56 Date 05/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSON, JAMES D Employer name HSC at Syracuse-Hospital Amount $37,728.29 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGS, VANESSA M Employer name Schenectady County Amount $37,727.91 Date 10/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALM, KIM D Employer name SUNY College at New Paltz Amount $37,727.71 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, THOMAS F, JR Employer name Oswego County Amount $37,727.46 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, MARIANNE Employer name No Onondaga Library District Amount $37,727.33 Date 09/01/2004 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