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 MARCHAND, AMY E Employer name New York State Assembly Amount $58,291.07 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BRINO, LINDA Employer name NY Institute Special Education Amount $58,290.94 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, COREY B Employer name Dept Transportation Reg 2 Amount $58,290.85 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, MICHELLE N Employer name New York City Childrens Center Amount $58,290.78 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARATTA, WAYNE A Employer name Nassau County Amount $58,290.62 Date 12/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITER, RALPH W Employer name Town of Ulster Amount $58,290.60 Date 07/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUFFANT, ADLIN Y Employer name Town of Southampton Amount $58,290.06 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, DEBRA F Employer name Town of Southampton Amount $58,290.06 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONANNO, JAMES V Employer name New Rochelle City School Dist Amount $58,289.94 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, MARY J Employer name Town of Mendon Amount $58,289.62 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEHRIG, BRADLEY E Employer name Monroe County Amount $58,289.41 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, JEANNE F Employer name Monroe County Amount $58,289.40 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANUELE, ANITA D Employer name Monroe County Amount $58,289.40 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOIDT, JOSEPH F Employer name SUNY College at Purchase Amount $58,289.32 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, EDWIN, JR Employer name City of Rochester Amount $58,289.31 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEERAN, DIANE C Employer name Plainedge UFSD Amount $58,288.91 Date 11/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, DAWN M Employer name NYS Power Authority Amount $58,288.48 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JOSE J Employer name Village of Freeport Amount $58,288.34 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAUER, SUSAN I Employer name Westchester Health Care Corp. Amount $58,287.81 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, THOMAS J Employer name Orange County Amount $58,287.70 Date 04/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTABLE, LAURIE A Employer name SUNY Albany Amount $58,287.68 Date 06/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWOLINSKI, STEPHANIE M Employer name Liverpool CSD Amount $58,287.65 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUSCH, JEFFREY D Employer name Department of Motor Vehicles Amount $58,287.54 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, SANDRA Employer name Pilgrim Psych Center Amount $58,287.35 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKUEN, KELLY L Employer name Orange County Amount $58,287.04 Date 07/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, BARBARA A Employer name SUNY College Technology Delhi Amount $58,286.96 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA J Employer name Ellenville CSD Amount $58,286.93 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDSOR, RICHARD A Employer name City of Olean Amount $58,286.70 Date 04/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROUDJOV, VOUGAR Employer name Nassau County Amount $58,286.06 Date 10/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, KYLE S Employer name Willard Drug Treatment Campus Amount $58,286.03 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHCHEGELSKIY, VASYL Employer name Boces Suffolk 2Nd Sup Dist Amount $58,285.88 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWALD, CHARLES E Employer name Suffolk County Amount $58,285.53 Date 06/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMAS, CONCETTA L Employer name Three Village CSD Amount $58,285.32 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYNTON, ROBERT W Employer name Ithaca City School Dist Amount $58,285.17 Date 04/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, JOSEPH E Employer name Monroe County Amount $58,285.13 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, KAREN M Employer name NYC Family Court Amount $58,285.11 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WREN, KATHLEEN M Employer name Westchester Health Care Corp. Amount $58,284.67 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAS, JODY Employer name Boces Madison Oneida Amount $58,284.60 Date 05/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFEIL, ROBERT P Employer name Greene County Amount $58,284.44 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, JENIFER L Employer name Eastport/S. Manor CSD Amount $58,284.14 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORE, CECILIA G Employer name Department of Motor Vehicles Amount $58,284.11 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, MICHAEL A Employer name Port Authority of NY & NJ Amount $58,283.69 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, MATTHEW A Employer name SUNY College Technology Delhi Amount $58,283.48 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, KRISTIE A Employer name Cornell University Amount $58,283.41 Date 09/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNINGER, SCOTT K Employer name Hampton Bays UFSD Amount $58,282.93 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KIMBERLY J Employer name City of Mount Vernon Amount $58,282.90 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDREDGE, FRANK H Employer name Seneca County Amount $58,282.87 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, HOLLY B Employer name Dept Transportation Region 9 Amount $58,282.66 Date 01/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTMILLER, CHAD E Employer name Cornell University Amount $58,282.59 Date 12/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, THOMAS M Employer name Nassau County Amount $58,282.24 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALAMANDRE, BERNARDO Employer name Fishkill Corr Facility Amount $58,282.09 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DIVITT, CRYSTAL L Employer name Olean Housing Authority Amount $58,282.00 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, DANNY V Employer name Sayville UFSD Amount $58,281.95 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDEJ, SHAWN D Employer name Town of Cheektowaga Amount $58,281.73 Date 01/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DEBORAH Employer name Ninth Judicial Dist Amount $58,281.37 Date 01/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STISCIA, BRIAN R Employer name Town of Gardiner Amount $58,281.21 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHRISTMAS Employer name HSC at Brooklyn-Hospital Amount $58,280.99 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEW, GREGORY M Employer name Orange County Amount $58,280.98 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANZAROLI, MADELINEA J Employer name Westchester County Amount $58,280.75 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPPELMANN, CHRISTINE A Employer name New York State Assembly Amount $58,280.74 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, SCOTT Employer name Town of Chili Amount $58,280.68 Date 03/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, HAROLD M Employer name Brooklyn Public Library Amount $58,280.61 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSARO, ROBERT J Employer name Niagara Falls City School Dist Amount $58,280.40 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, JAMES C Employer name Wende Corr Facility Amount $58,280.07 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVER, SHARON Y Employer name Finger Lakes DDSO Amount $58,280.02 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSEL, JOHN N Employer name Town of New Scotland Amount $58,279.80 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Irvington UFSD Amount $58,279.77 Date 10/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOAKLER, JOHN P Employer name Onondaga County Amount $58,279.49 Date 09/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLISS, RUTH A Employer name Genesee County Amount $58,279.24 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORA, ANGELO Employer name NYS Power Authority Amount $58,278.68 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEABROOK, ALAN M Employer name Onondaga County Amount $58,278.63 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ERIN E Employer name St Lawrence County Amount $58,278.21 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JEFFREY S Employer name Children & Family Services Amount $58,278.01 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, TODD R Employer name Monroe County Amount $58,277.81 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, WILFREDO Employer name Edgecombe Corr Facility Amount $58,277.54 Date 10/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEERE, JAMES E Employer name Town of Waterloo Amount $58,277.39 Date 06/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIRO, ALFREDO F Employer name Port Authority of NY & NJ Amount $58,277.30 Date 07/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANDRICH, JILL W Employer name Fourth Jud Dept - Nonjudicial Amount $58,276.58 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO GRIPPO, VICTORIA A Employer name Department of Transportation Amount $58,276.56 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSKY, MICHAEL J Employer name Hale Creek Asactc Amount $58,276.35 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, NATALIE A Employer name Chautauqua County Amount $58,276.22 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGART, SCOTT D Employer name Orange County Amount $58,275.95 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, MICHAEL T Employer name Justice Center For Protection Amount $58,275.92 Date 10/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOFFORD, BARBARA Employer name Putnam County Amount $58,275.78 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAGLIA, RONALD J Employer name Town of Oyster Bay Amount $58,275.62 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPULLO, MICHAEL J Employer name Rotterdam Mohonasen CSD Amount $58,275.24 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPSKI-O'GRADY, SUSAN Employer name Suffolk County Amount $58,275.00 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, SUSANNE E Employer name Suffolk County Amount $58,275.00 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, MARY ANN Employer name Suffolk County Amount $58,275.00 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JOHN A Employer name Fulton County Amount $58,274.99 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMISON, RITA D Employer name Town of Southampton Amount $58,274.58 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSMAN, RICHARD S Employer name Sullivan Corr Facility Amount $58,274.03 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEONA, JAMES Employer name Roosevelt UFSD Amount $58,274.01 Date 12/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCIGUERRA, JENNIFER Employer name NYS Office People Devel Disab Amount $58,273.84 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, DELIA A Employer name Greater So Tier Boces Amount $58,273.60 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MROZ, ANDREW J Employer name Village of Chittenango Amount $58,273.48 Date 06/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONETTE, PAULA M Employer name Suffolk County Amount $58,273.39 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCHBECK, ANDREW M Employer name Dpt Environmental Conservation Amount $58,273.32 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORCZAK, EDWARD T Employer name Thruway Authority Amount $58,273.10 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDELMEYER, ASHLEY Employer name Roswell Park Cancer Institute Amount $58,273.05 Date 05/26/2009 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