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 SHEERAN, GEARY P Employer name Off of The State Comptroller Amount $55,878.36 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPSTEIN, DENISE A Employer name Erie County Amount $55,878.21 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACINO, BRYAN M Employer name Warren County Amount $55,878.12 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFREDS, FREDERICK B, JR Employer name Town of Onondaga Amount $55,877.96 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, PAUL D Employer name Clarkstown CSD Amount $55,877.93 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, GARY W Employer name Town of Knox Amount $55,877.90 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, SHAWN T Employer name Nassau County Amount $55,877.63 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERSKO, AMY B Employer name Nassau County Amount $55,877.63 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, EBONY M Employer name Brooklyn DDSO Amount $55,876.02 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHI T Employer name Tri-Valley CSD at Grahamsville Amount $55,875.48 Date 12/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSTER, ANGELA K Employer name Off of The State Comptroller Amount $55,875.38 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, CHRISTOPHER J Employer name City of Poughkeepsie Amount $55,875.23 Date 02/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLANCA, PAUL Employer name Fairport CSD Amount $55,875.10 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORECKI, MICHAEL P Employer name Rensselaer County Amount $55,874.98 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNER, WAYNE C Employer name NY City St Pk And Rec Regn Amount $55,874.72 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLIN, MICHAEL P Employer name Erie County Water Authority Amount $55,874.68 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, RAHSAAN N Employer name Buffalo City School District Amount $55,874.56 Date 04/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLAM, JEREMY O Employer name Dept of Financial Services Amount $55,874.52 Date 01/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARCZEK, GEOFFREY T Employer name Onondaga County Amount $55,874.52 Date 04/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, ANN T Employer name Sewanhaka CSD Amount $55,874.35 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRITTEN, MARK A Employer name Whitesboro CSD Amount $55,874.34 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, KAYLA C Employer name Orange County Amount $55,874.28 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JACQUELIN L Employer name Tompkins County Amount $55,873.99 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKHERJEE, UJJAL Employer name Tompkins County Amount $55,873.87 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, TIMOTHY M Employer name Finger Lakes DDSO Amount $55,873.73 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANPHEAR, DARIN L Employer name Columbia County Amount $55,873.64 Date 11/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOJKA, STEPHEN J Employer name Town of Alden Amount $55,873.38 Date 06/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLT, STACY A Employer name SUNY College at Geneseo Amount $55,872.94 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DONALD F, JR Employer name Tompkins County Amount $55,872.77 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOFI, KRISTEN-LEE Employer name Suffolk County Amount $55,872.39 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELTON, KYLE C Employer name NYS Community Supervision Amount $55,872.31 Date 10/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, MIGUEL A, JR Employer name Monroe County Amount $55,872.28 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIERSKI, ALISON R Employer name Roswell Park Cancer Institute Amount $55,872.20 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGERT, DAVID P, SR Employer name Capital District DDSO Amount $55,872.16 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARONI, RICHARD P Employer name Village of Scarsdale Amount $55,872.12 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SANDRA L Employer name SUNY Albany Amount $55,872.09 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, SEAN P Employer name SUNY Albany Amount $55,872.09 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NICOLA, JOHN M, JR Employer name Massapequa UFSD Amount $55,872.02 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VLACK, KAREN Employer name Green Haven Corr Facility Amount $55,871.99 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, PATRICK Employer name Metropolitan Trans Authority Amount $55,871.96 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARCIA I Employer name Metropolitan Trans Authority Amount $55,871.96 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, ANDRE L Employer name NYC Criminal Court Amount $55,871.50 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTZ, ANN M Employer name Lewis County Amount $55,871.17 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALIZIO, DEBORAH Employer name Town of Deerpark Amount $55,871.14 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, CHAD M Employer name Town of Schroeppel Amount $55,871.11 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JEANNE M Employer name Buffalo City School District Amount $55,871.10 Date 06/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, LINDSAY K Employer name City of Schenectady Amount $55,870.84 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUCERI, DONNA Employer name Hauppauge Public Library Amount $55,870.78 Date 04/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, DARREN T Employer name Town of Colton Amount $55,870.37 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURE, JEAN C Employer name Hudson Valley DDSO Amount $55,870.17 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTKAMP, WILLIAM G Employer name City of Ithaca Amount $55,869.93 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIENKO, MAREK Employer name Town of Mount Kisco Amount $55,869.83 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POOLE, SUAVAY O Employer name Metro New York DDSO Amount $55,869.20 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDREA, WILLIAM J Employer name SUNY Stony Brook Amount $55,869.13 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZMA, NICOLE J Employer name Wayne County Amount $55,869.05 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, KRISTY A Employer name Columbia County Amount $55,869.02 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUHLER, ANITA M Employer name Clarkstown CSD Amount $55,868.98 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GYORY, BRIAN N Employer name Environmental Facilities Corp. Amount $55,868.56 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THOMAS W Employer name Warwick Valley CSD Amount $55,868.36 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELMONTE, MARILYN L Employer name Uniondale Public Library Amount $55,868.21 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONVERSE, ANNE E Employer name Jefferson County Amount $55,868.05 Date 02/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZACONE, LISA B Employer name Dutchess County Amount $55,867.88 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERRICK, NORRIS A Employer name Long Island Dev Center Amount $55,867.86 Date 11/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVOROS, PETER Employer name Sachem CSD at Holbrook Amount $55,867.76 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESLINK, HOLLY S Employer name Western New York DDSO Amount $55,867.60 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILE, BRIAN M Employer name Village of Herkimer Amount $55,867.57 Date 08/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ATAHUALPA, ROSA E Employer name Town of North Hempstead Amount $55,867.15 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, RONALD J Employer name City of Rochester Amount $55,867.03 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ANGELLA M Employer name Veterans Home at Montrose Amount $55,866.88 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, DAVID A Employer name Great Neck UFSD Amount $55,866.78 Date 11/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, TEIQUA C Employer name Dutchess County Amount $55,866.63 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, DONNA M Employer name Dutchess County Amount $55,866.55 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, JOHN R Employer name Boces-Nassau Sole Sup Dist Amount $55,866.30 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MILLICEN A Employer name Suffolk County Amount $55,866.28 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, DENNIS W Employer name Office of General Services Amount $55,866.04 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, SHIRLEY H Employer name Lindenhurst UFSD Amount $55,865.85 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LORI A Employer name 10Th Jd Nassau Nonjudicial Amount $55,865.70 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, LISA-ANN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,865.60 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, CHRISTINA M Employer name Elmira Corr Facility Amount $55,865.45 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONANT, MELINDA S Employer name Sunmount Dev Center Amount $55,865.01 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPCHAK, ERIC J Employer name Onondaga County Amount $55,864.81 Date 05/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, BRYAN D Employer name Energy Research Dev Authority Amount $55,864.76 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, TIMOTHY S Employer name Five Points Corr Facility Amount $55,864.54 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALACE, MARY E Employer name Town of Colonie Amount $55,864.52 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MARY J Employer name Orange County Amount $55,864.17 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUTER, ANN M Employer name Brooklyn Public Library Amount $55,863.89 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISH, RHONDA S Employer name St Lawrence Psych Center Amount $55,863.83 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, PAUL S Employer name Averill Park CSD Amount $55,863.76 Date 05/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVIAN, MARK R Employer name Boces-Orleans Niagara Amount $55,863.74 Date 03/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUNEDO, YANIRA Employer name Westchester County Amount $55,863.20 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEBBINS, ERNEST R, JR Employer name Dept Transportation Region 5 Amount $55,863.00 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMO, KAREN V Employer name Herricks UFSD Amount $55,862.87 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, FRANK P, JR Employer name Upper Mohawk Valley Water Bd Amount $55,862.58 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLTERMAN, RONALD Employer name Middle Country CSD Amount $55,862.57 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREELOVE, BRIDGETT A Employer name Corning Painted Pst Enl Cty Sd Amount $55,862.55 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADWAY, EDWIN J Employer name Copake-Taconic Hills CSD Amount $55,862.48 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINKLE, SHARON L Employer name Boces Wash'sar'War'Ham'Essex Amount $55,862.41 Date 03/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, SUSAN L Employer name City of Geneva Amount $55,862.41 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESCYNSKI, MARY ANN Employer name Chautauqua Lake CSD Amount $55,862.22 Date 07/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, EDGAR W Employer name Nassau County Amount $55,862.19 Date 02/13/2002 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