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 WARDEN, TANIKA M Employer name Division of State Police Amount $58,966.58 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LORRAINE D Employer name Taconic DDSO Amount $58,966.48 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOSCO, ARLENE Employer name Mahopac CSD Amount $58,966.37 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, BRANDON R Employer name Oneida County Amount $58,966.12 Date 01/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCHKA, BRYAN M Employer name Erie County Amount $58,965.84 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAR, BARBARA J Employer name Division of Human Rights Amount $58,965.74 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, LISA J Employer name Jefferson County Amount $58,965.72 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, SERENA Employer name New York Public Library Amount $58,965.68 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, LAWRENCE K Employer name Natural Heritage Trust Amount $58,965.59 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEFFALIA, BRENDA Employer name Central NY DDSO Amount $58,965.57 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDERICK, JACQUELINE M Employer name NYS Association of Counties Amount $58,965.36 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, SCOTT A Employer name Tompkins County Amount $58,964.87 Date 04/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, ROBERT J, III Employer name Cayuga County Amount $58,964.42 Date 08/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBORAH C Employer name Monroe County Amount $58,964.41 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLEY, MELISSA R Employer name Monroe County Amount $58,964.40 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, SANDRA A Employer name Monroe County Amount $58,964.40 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORMS, PATRICIA M Employer name Monroe County Amount $58,964.39 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUDELO, JOSE W Employer name White Plains City School Dist Amount $58,964.33 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORKUM, MICHAEL E Employer name Town of Warwick Amount $58,964.17 Date 01/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESEROLE, CAROLEIGH N Employer name Saranac Lake CSD Amount $58,964.00 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, COREY D Employer name Carthage CSD Amount $58,963.97 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESTA, PATRICIA L Employer name Auburn City School Dist Amount $58,963.90 Date 02/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JOANNE Employer name Town of Dover Amount $58,963.88 Date 09/03/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, CHRISTOPHER T Employer name Connetquot CSD Amount $58,963.65 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAS, DANIEL O Employer name Town of StoNY Point Amount $58,963.60 Date 12/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPILSBURY, PAMELA R Employer name State Insurance Fund-Admin Amount $58,963.58 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, TARA E Employer name Third Jud Dept - Nonjudicial Amount $58,963.58 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELIN, NAYEB Employer name Creedmoor Psych Center Amount $58,963.55 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL J Employer name Erie County Amount $58,963.52 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, COLIN K Employer name Town of Sweden Amount $58,963.39 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORREY, SANDRA L Employer name Ontario County Amount $58,963.11 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, DANIEL R N Employer name SUNY College at Geneseo Amount $58,963.11 Date 05/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLEY, SEAN R Employer name Wyoming Corr Facility Amount $58,963.00 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAYLOR, RAYMOND H Employer name Finger Lakes DDSO Amount $58,962.75 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, SHAWN K Employer name Town of Corinth Amount $58,962.00 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, ROBERTA A Employer name Yonkers City School Dist Amount $58,961.83 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLES, JASON R Employer name City of Olean Amount $58,961.71 Date 12/18/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIANNETTO, JOSEPH Employer name NYS Senate Regular Annual Amount $58,961.65 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, REUVEN Employer name Children & Family Services Amount $58,961.48 Date 10/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ROBERT A Employer name Sullivan County Amount $58,961.32 Date 09/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, FREDERICK Employer name Valley Stream UFSD 24 Amount $58,961.26 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEITZ, BARBARA J Employer name Putnam County Amount $58,960.97 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, CAROLYN Employer name Central NY DDSO Amount $58,960.86 Date 01/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORK, DENISE M Employer name Erie County Amount $58,960.84 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, BRIAN M Employer name Niagara Frontier Trans Auth Amount $58,960.81 Date 09/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIS, LAURA J Employer name Monroe Woodbury CSD Amount $58,960.53 Date 03/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIANI, DIANE Employer name Department of Tax & Finance Amount $58,960.05 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEPPEL, KURT T Employer name West Babylon UFSD Amount $58,959.81 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, EUSTACE G Employer name New York Public Library Amount $58,959.43 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERLICK, LAWRENCE H Employer name Buffalo Mun Housing Authority Amount $58,959.34 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZESE, DIANE M Employer name Rockland County Amount $58,959.25 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNARDI, FRANK Employer name Croton Harmon UFSD Amount $58,959.11 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERA, ALFREDO B Employer name Helen Hayes Hospital Amount $58,958.94 Date 09/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINGMAN, STEVEN A Employer name Nassau County Amount $58,958.63 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROSS W Employer name Eastern NY Corr Facility Amount $58,958.47 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTENHOUSE, NANCY Employer name Village of Asharoken Amount $58,958.30 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINO, FRANK Employer name Monroe County Amount $58,958.09 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, ODEAN D Employer name City of Syracuse Amount $58,957.92 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSEY, APRIL L Employer name Warren County Amount $58,957.65 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZER, GALE L Employer name Erie County Amount $58,957.60 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXTON, SUSAN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $58,957.46 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, LEE A Employer name Penfield CSD Amount $58,957.35 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATO, CATHERINE Employer name Oceanside UFSD Amount $58,956.93 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCENTE, ANNE Employer name Oceanside UFSD Amount $58,956.93 Date 08/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFER, ELIZABETH M Employer name Oceanside UFSD Amount $58,956.93 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIL, MARIE Y Employer name Rockland Psych Center Children Amount $58,956.91 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMAN, MARY ALICE L Employer name Finger Lakes DDSO Amount $58,956.29 Date 03/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, WILLIAM L Employer name Supreme Ct-1St Criminal Branch Amount $58,955.76 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROCHELLE Employer name Long Island Dev Center Amount $58,955.60 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, ROBERT M Employer name Shawangunk Correctional Facili Amount $58,955.31 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LIZVEETTE Employer name Yonkers City School Dist Amount $58,955.30 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZEL, CONSTANCE L Employer name Children & Family Services Amount $58,954.62 Date 07/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, DARLEEN T Employer name Dept Health - Veterans Home Amount $58,954.44 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, PATRICIA I Employer name Port Authority of NY & NJ Amount $58,954.39 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, KIRA A Employer name Wallkill Corr Facility Amount $58,954.19 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIOT, ILYA Employer name Rockland Psych Center Amount $58,953.24 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, ALEXANDER J Employer name Village of Babylon Amount $58,953.21 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GONIGAL, KATHY L Employer name Wayne County Amount $58,953.21 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JEFFREY S Employer name Town of Ithaca Amount $58,953.15 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGE, YONETTE D Employer name Kingsboro Psych Center Amount $58,952.66 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CAITLIN P Employer name Lewis County Amount $58,952.53 Date 06/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREYER, IRIS D Employer name East Ramapo CSD Amount $58,952.35 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLA, CHRISTOPHER P Employer name Town of Islip Amount $58,952.35 Date 07/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFUOCO, SUSAN L Employer name Village of Ocean Beach Amount $58,952.34 Date 04/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, TRACEY M Employer name Erie County Medical Center Corp. Amount $58,952.03 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEARHOOF, SARA K Employer name Mohawk Correctional Facility Amount $58,951.83 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDENAS, SERGIO R Employer name SUNY at Stony Brook Hospital Amount $58,951.64 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER-PETROVSKY, MARY M Employer name Dept Labor - Manpower Amount $58,951.62 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNO, SUSAN LYNNE Employer name SUNY Brockport Amount $58,951.15 Date 11/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENCE, WAYNE R Employer name Rochester City School Dist Amount $58,950.95 Date 12/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFF, SAMUEL E, JR Employer name Sunmount Dev Center Amount $58,950.88 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE, DEZMOND A Employer name Saratoga County Amount $58,950.16 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALMENDIER, AMANDA M Employer name Orange County Amount $58,950.13 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, NANCY S Employer name Oswego County Amount $58,949.95 Date 04/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMPINI, JAMES J Employer name HSC at Syracuse-Hospital Amount $58,949.91 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSON, BRIAN M Employer name Town of Lockport Amount $58,949.54 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHLBERG, TODD E Employer name Broome DDSO Amount $58,949.40 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, CAROLYN Employer name Brooklyn DDSO Amount $58,949.08 Date 10/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, CHAD R Employer name Dept Transportation Region 5 Amount $58,949.07 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDICIS, NANCY J Employer name Liverpool CSD Amount $58,949.04 Date 09/02/1997 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