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 CONNELL, DAVID D, IV Employer name Schalmont CSD Amount $36,046.46 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATLIN, CARL K Employer name Canastota CSD Amount $36,046.39 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, DANNY T Employer name SUNY College at New Paltz Amount $36,046.27 Date 11/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHAUSER, WILLIAM A Employer name 10Th Jd Nassau Co Judges Amount $36,046.14 Date 01/01/2016 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICALE, ROBERT L Employer name 10Th Jd Suffolk Co Judges Amount $36,046.14 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENFT, ANTHONY S Employer name 10Th Jd Suffolk Co Judges Amount $36,046.14 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name UKEILEY, STEPHEN L Employer name 10Th Jd Suffolk Co Judges Amount $36,046.14 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, CYNTHIA A Employer name Madison County Amount $36,045.34 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORESCHI, NIKKI J Employer name Third Jud Dep Judges Amount $36,045.34 Date 02/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, EDWARD Employer name Clarkstown CSD Amount $36,045.33 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, SUSAN R Employer name Cortland County Amount $36,045.18 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JONATHAN A Employer name City of Rochester Amount $36,045.08 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYLSKI, MARGO L Employer name Nassau County Amount $36,045.00 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDAS, TAMMY A Employer name Dept Transportation Region 5 Amount $36,044.89 Date 04/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, JIMACIE G Employer name Rensselaer County Amount $36,044.77 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDWAR, KHEESHAN Employer name Village of Island Park Amount $36,044.75 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BITETTO, EILEEN M Employer name Islip UFSD Amount $36,044.57 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, TIMOTHY A Employer name Capital Dist Psych Center Amount $36,044.45 Date 11/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENGLER, NICHOLAS J Employer name Cold Spring Harbor CSD Amount $36,044.17 Date 09/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURHANS, MARNA J Employer name Cortland County Amount $36,044.02 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ANNA M Employer name Boces Madison Oneida Amount $36,043.76 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, SAMANTHA J Employer name HSC at Syracuse-Hospital Amount $36,043.69 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, DUANE L Employer name Town of Cambridge Amount $36,043.68 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUGO, REBECCA L Employer name Columbia County Amount $36,043.45 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTON, LINDA A Employer name Nassau County Amount $36,043.40 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARIE E Employer name South Kortright CSD Amount $36,043.12 Date 12/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMKOWSKI, THOMAS M Employer name Collins Corr Facility Amount $36,042.96 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEKLEY, MARY T Employer name Health Research Inc Amount $36,042.93 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGRETI, KRISTINE Employer name Middle Country CSD Amount $36,042.80 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWART, LINDA D Employer name Pittsford CSD Amount $36,042.66 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSAN, FARHANA Employer name NYS Senate Regular Annual Amount $36,042.36 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSELL, DANIEL J Employer name Niagara-Wheatfield CSD Amount $36,042.21 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSTEN, SETH A Employer name SUNY College Techn Morrisville Amount $36,042.14 Date 12/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIVISON, JOHN M Employer name Baldwinsville CSD Amount $36,041.91 Date 10/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, JOHN A Employer name Catskill CSD Amount $36,041.64 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, JOSHUA D Employer name Cortland County Amount $36,041.30 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, CHRISTINE R Employer name Oneida Herkimer Sol Wst Mg Aut Amount $36,040.86 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYSTAJKO, KATRINA C Employer name Greene County Amount $36,040.71 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHRISTOPHER Employer name Roswell Park Cancer Institute Amount $36,040.25 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIGS, PATRICIA M Employer name Coxsackie Corr Facility Amount $36,040.02 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MARC A Employer name Watertown City School District Amount $36,039.89 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, BRIAN F Employer name Westchester County Amount $36,039.79 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMINATI, DEBORAH K Employer name Ballston Spa-CSD Amount $36,039.42 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTO, ELLEN L Employer name Putnam County Amount $36,039.39 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, SHARON A Employer name Delaware County Amount $36,039.11 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, ADAMA Employer name New York State Assembly Amount $36,038.96 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNIE, CARLA-AMANDA E Employer name New York State Assembly Amount $36,038.96 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGROO, RAJENDRA Employer name Department of Tax & Finance Amount $36,038.85 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTER, DENARDO R Employer name Brooklyn Public Library Amount $36,038.78 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, DAISY L Employer name Albany County Amount $36,038.64 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARABELLA, DIANE JEANETTE Employer name Lansing CSD Amount $36,038.39 Date 03/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULIN, DEBORAH J Employer name Alden CSD Amount $36,038.11 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, EVELYN D Employer name Batavia City-School Dist Amount $36,037.80 Date 10/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTEAD, ERIC C Employer name Dept Transportation Region 3 Amount $36,037.58 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWL, DANA J Employer name Town of Caton Amount $36,037.54 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANIGROSSO, EMILY R Employer name SUNY Binghamton Amount $36,037.41 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, VINCENT E Employer name Cheektowaga-Maryvale UFSD Amount $36,037.31 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCIENDA, ANTONIA Employer name Nassau County Amount $36,037.21 Date 09/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHUGA, SUE ELLEN Employer name Watertown City School District Amount $36,037.17 Date 05/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMES, CHRISTINE Employer name Schenectady County Amount $36,037.01 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAISE, RUSSELL L Employer name Moriah Shock Incarce Corr Fac Amount $36,036.69 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICH, DEBORAH R Employer name Grand Island CSD Amount $36,036.00 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWEEDY, MARY ANN T Employer name Town of North Hempstead Amount $36,036.00 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEPFINGER, CATHERINE E Employer name Erie County Amount $36,035.89 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPOLO, ELLEN A Employer name Pearl River UFSD Amount $36,035.61 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRER, VICTORIA Employer name New York Public Library Amount $36,034.86 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUTH, JOSHUA T Employer name Monroe County Amount $36,034.67 Date 06/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, MICHAEL D Employer name Dept Transportation Region 7 Amount $36,034.58 Date 05/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, DIANE M Employer name Fairport CSD Amount $36,034.53 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEN, CHRISTOPHER D Employer name HSC at Syracuse-Hospital Amount $36,034.33 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, JOHN R, JR Employer name Port Authority of NY & NJ Amount $36,034.29 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JOHN F Employer name North Colonie CSD Amount $36,033.67 Date 07/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, NANCY A Employer name Frontier CSD Amount $36,033.39 Date 10/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, ELIZABETH A Employer name Erie County Medical Center Corp. Amount $36,033.36 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENTON, L G MICHAEL Employer name City of Syracuse Amount $36,033.21 Date 08/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, MARTHA M Employer name Monroe County Amount $36,033.04 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, DARLENE L Employer name Niagara-Wheatfield CSD Amount $36,032.75 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNALI, ERIC A Employer name Boces-Wayne Finger Lakes Amount $36,032.65 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARK, WAYNE A Employer name Dept Transportation Region 9 Amount $36,032.63 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEERDT, DIANE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $36,032.36 Date 07/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRO, EUGENA C Employer name Sewanhaka CSD Amount $36,032.35 Date 10/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLARREN, DAVID M Employer name Erie County Amount $36,032.31 Date 05/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRELIGH, GERALD J Employer name Wallkill Corr Facility Amount $36,031.97 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECHOWSKI, LINDA M Employer name Dept Transportation Region 5 Amount $36,031.90 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTAGNIER, RANDI B, MS Employer name Town of Massena Amount $36,031.82 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONOWSKI, AMANDA L Employer name State Insurance Fund-Admin Amount $36,031.70 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZMUDA, PAUL M Employer name Erie County Amount $36,031.64 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, DARCIE L, MS Employer name Hammondsport CSD Amount $36,031.29 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, LISA A Employer name Wayne County Amount $36,031.18 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASTRZEBSKI, STEVEN M Employer name Nassau County Amount $36,030.79 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HASKINS, MARYANNE Employer name SUNY at Stony Brook Hospital Amount $36,030.69 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, LORALEE J Employer name Medina CSD Amount $36,030.62 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTO, DEBORAH J Employer name Troy City School Dist Amount $36,030.33 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELTY, PATRICIA M Employer name East Ramapo CSD Amount $36,030.12 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUGH, ROBIN M Employer name South Jefferson CSD Amount $36,029.60 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALTRITO, ROSEANNE Employer name Brooklyn Public Library Amount $36,029.07 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIEZEK, LINDA S Employer name Broome County Amount $36,029.02 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, KATHRYN M Employer name Village of Cape Vincent Amount $36,028.28 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LINDA B Employer name Jamestown Community College Amount $36,028.03 Date 04/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINZIE, KAREN R Employer name Orange County Amount $36,028.00 Date 10/02/1985 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