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 FLETCHER, BARRY R, JR Employer name Delaware County Amount $37,548.09 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, JERRY, JR Employer name Monroe County Amount $37,547.93 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, ALICE A Employer name Chautauqua County Amount $37,547.53 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERROD, MENQUA J Employer name Sagamore Psych Center Children Amount $37,547.38 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCH, RYAN J Employer name Town of Ava Amount $37,547.05 Date 05/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, STEPHANIE J Employer name SUNY at Stony Brook Hospital Amount $37,547.01 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, GEORGE A, IV Employer name Dept Transportation Region 1 Amount $37,546.71 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARESSA, KIFFANI A Employer name Wayne County Amount $37,546.67 Date 04/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ZALIA, STEPHANIE E Employer name Essex County Amount $37,546.51 Date 02/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEREMIAH M Employer name Chenango County Amount $37,546.42 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCACCIA, JOHN J Employer name Rome City School Dist Amount $37,546.05 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, PATRICIA A Employer name Warren County Amount $37,546.02 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACALONE, MARIA Employer name Sewanhaka CSD Amount $37,545.94 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, CHRISTA L Employer name Monroe County Amount $37,545.93 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMYEA, JUDITH K Employer name Sunmount Dev Center Amount $37,545.48 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DANIEL M Employer name Village of Suffern Amount $37,544.60 Date 05/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, BRIAN D Employer name Central Square CSD Amount $37,544.32 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLLIE, JAMES B Employer name Greene Corr Facility Amount $37,544.06 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSZALA, DEBORAH A Employer name Kenmore Town-Of Tonawanda UFSD Amount $37,544.01 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFER, CORRINA E Employer name Otsego County Amount $37,543.73 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGENITO, BEVERLY A Employer name Cornell University Amount $37,543.23 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, PHYLLIS C Employer name Half Hollow Hills CSD Amount $37,543.22 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHLER, BRIAN T Employer name Seneca County Amount $37,543.19 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFETTONE, ANGELA R Employer name Croton Harmon UFSD Amount $37,542.90 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDOTTI, FIONA R Employer name Monroe County Amount $37,542.87 Date 05/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, ELI F Employer name Sullivan County Amount $37,542.87 Date 03/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, CARRIE M Employer name Monroe County Amount $37,542.85 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODYARD, DENNIS J Employer name Monroe County Amount $37,542.85 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, THOMAS L Employer name Monroe County Amount $37,542.81 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, PATRICIA A Employer name Queens Borough Public Library Amount $37,542.61 Date 12/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MATTHEW B Employer name St Lawrence Co Soil,Water Dist Amount $37,542.31 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCZEK, WAYLAN W Employer name Westmoreland CSD Amount $37,542.22 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MARISA A Employer name Chenango County Amount $37,542.21 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOUSHEK, KELSEY L Employer name Town of Vestal Amount $37,542.16 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, SONIA I Employer name Rochester City School Dist Amount $37,542.02 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISTIANSEN-HERNANDEZ, BETH D Employer name Middle Country CSD Amount $37,541.98 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JOSEPH M Employer name Office For Technology Amount $37,541.98 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTIMER, WILLIAM W Employer name Pine Bush CSD Amount $37,541.98 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, KYRON I Employer name Veterans Home at Montrose Amount $37,541.84 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, THERESA R Employer name Orange County Amount $37,541.70 Date 07/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINS, LAURIE A Employer name Orange County Amount $37,541.42 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, REGINA Employer name South Lewis CSD Amount $37,541.36 Date 06/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CYRIL Employer name Brooklyn Public Library Amount $37,541.15 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, STAVESTER Employer name Syracuse City School Dist Amount $37,541.12 Date 09/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, ROBERT Employer name Freeport UFSD Amount $37,541.03 Date 04/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISTER, NICOLE A Employer name Department of Health Amount $37,540.92 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBNER, SAMANTHA A Employer name New Paltz CSD Amount $37,540.82 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSEN, FRANK A Employer name Town of Spencer Amount $37,540.74 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRETT, DIANA L Employer name Erie County Medical Center Corp. Amount $37,540.68 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTY, DEBORAH A Employer name Schuylerville CSD Amount $37,540.55 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, SANDRA J Employer name Pembroke CSD Amount $37,540.20 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEELEY, HEATHER M Employer name Central NY DDSO Amount $37,539.96 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, RICHARD K Employer name Town of Jackson Amount $37,539.84 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, TARA J Employer name 10Th Jd Nassau Nonjudicial Amount $37,539.75 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUBRICH, DEBORAH A Employer name Town of Kingston Amount $37,539.36 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, MARVIN J, JR Employer name Office of General Services Amount $37,539.03 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULP, DEBRA J Employer name Town of East Hampton Amount $37,538.64 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, ADELE M Employer name Town of Inlet Amount $37,538.37 Date 06/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, SCOTT J Employer name NYS Community Supervision Amount $37,537.87 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, YANETH G Employer name SUNY College at Purchase Amount $37,537.72 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, MEG-ANN Employer name Schoharie County Amount $37,537.47 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHL, JOHN A Employer name Oneida County Amount $37,537.32 Date 02/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, DONNA M Employer name Yonkers City School Dist Amount $37,537.23 Date 05/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GONDEA, REBECCA LYNN Employer name Town of Olive Amount $37,537.04 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNG, SUSAN B Employer name Orange County Amount $37,537.00 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, BRANDON A Employer name Town of Grove Amount $37,536.99 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGEROPOULOS, ANN Employer name SUNY at Stony Brook Hospital Amount $37,536.88 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORST, KEVIN E Employer name Berne-Knox-Westerlo CSD Amount $37,536.43 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSMA, WISPEL Employer name Scarsdale UFSD Amount $37,536.41 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCI, LAURA M Employer name Mahopac Public Library Amount $37,536.30 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LEE O, JR Employer name New York State Assembly Amount $37,536.11 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, JERRICA N Employer name HSC at Syracuse-Hospital Amount $37,535.95 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, JADA A Employer name Village of Medina Amount $37,535.80 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JEREMY A Employer name Eastern NY Corr Facility Amount $37,535.74 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUERBAND, MYRA F Employer name Helen Hayes Hospital Amount $37,535.23 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFY, KAREN E Employer name Cornell University Amount $37,535.04 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAY, DANIEL J Employer name Village of Rouses Point Amount $37,534.47 Date 01/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, ROBERTO C Employer name Queens Borough Public Library Amount $37,534.38 Date 07/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOLI, LUCY A Employer name Town of Lloyd Amount $37,534.38 Date 06/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JESSICA S Employer name SUNY at Stony Brook Hospital Amount $37,534.11 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CLAUDIA K Employer name Schenectady County Amount $37,534.01 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGEMI, JAMES A, II Employer name City of Syracuse Amount $37,533.98 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPNEY, RICKEY Employer name Erie County Medical Center Corp. Amount $37,533.82 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, MICHAEL D Employer name Dept Transportation Region 9 Amount $37,533.75 Date 10/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DAVID J Employer name Town of Theresa Amount $37,533.22 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, DANIELLE C Employer name Erie County Medical Center Corp. Amount $37,532.94 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANDO, MARINA Employer name Minisink Valley CSD Amount $37,532.91 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, SCOTT T Employer name Off of The State Comptroller Amount $37,532.80 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSE, STANLEY D Employer name Herkimer CSD Amount $37,532.74 Date 11/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, SYLVIA Employer name New York Public Library Amount $37,532.16 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALANCE, ANTOINETTE Employer name Roswell Park Cancer Institute Amount $37,532.07 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARD, SHARON L Employer name Monroe Woodbury CSD Amount $37,532.03 Date 04/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, KEVIN B Employer name Town of Chateaugay Amount $37,531.68 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, JOHN J Employer name North Colonie CSD Amount $37,531.66 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, CATHERINE A Employer name SUNY Buffalo Amount $37,531.48 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, MICHAEL A Employer name Suffolk County Water Authority Amount $37,531.23 Date 12/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURLEY, AMBER L Employer name NYS Dormitory Authority Amount $37,531.22 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC EWEN, ROBERT J Employer name HSC at Brooklyn-Hospital Amount $37,531.18 Date 09/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZAFERRO, KATHLEEN M Employer name Town of Southold Amount $37,530.93 Date 06/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BAR, JILL D Employer name Boces-Broome Delaware Tioga Amount $37,530.90 Date 04/23/2002 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