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 ROLETTER, PATRICIA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $55,029.79 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISE, VALERIE A Employer name Orange County Amount $55,029.73 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCASIBAR, MAITE Employer name Coxsackie Corr Facility Amount $55,029.60 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, SARAH Employer name Collins Corr Facility Amount $55,029.47 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, NICOLE Employer name Hudson Valley DDSO Amount $55,029.46 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALIERE, TIMOTHY L Employer name Syracuse City School Dist Amount $55,029.35 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORENZ, MICHAEL R Employer name West Babylon UFSD Amount $55,029.33 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERIES, ELIZABETH A Employer name Village of Freeport Amount $55,029.28 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, PAMELA M Employer name Boces-Ham'Tn Fulton Montgomery Amount $55,029.07 Date 10/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOHM, MICHAEL J Employer name Ulster County Amount $55,029.02 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOWAKA, RHONDA L Employer name Dutchess County Amount $55,028.91 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADEAU, DONALD R Employer name Chautauqua County Amount $55,028.76 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSAIN, MD D Employer name Dept Transportation Region 10 Amount $55,028.72 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIGLER, PAMELA J Employer name Olean Public Library Amount $55,028.68 Date 09/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, TERRI A Employer name Essex County Amount $55,028.63 Date 12/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL-IRVING, SHERRONDA R Employer name Port Authority of NY & NJ Amount $55,028.60 Date 07/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHEVERRY, DIEGO F Employer name Hicksville UFSD Amount $55,028.59 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, MELISSA R Employer name Town of Hempstead Amount $55,028.46 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTAGNA, LORRAINE Employer name Nassau Health Care Corp. Amount $55,028.29 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, BRIAN M Employer name Dept Labor - Manpower Amount $55,028.27 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, CASSANDRA L Employer name Dpt Environmental Conservation Amount $55,028.22 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CARRIE J Employer name Great Meadow Corr Facility Amount $55,028.16 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUAVELLA, JOHN Employer name Nassau Health Care Corp. Amount $55,028.00 Date 06/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAD, PREAMWATI Employer name Manhattan Psych Center Amount $55,027.97 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWES, JEROME D Employer name Chemung County Amount $55,027.92 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZALAY, TIMOTHY D Employer name Niagara Frontier Trans Auth Amount $55,027.90 Date 07/31/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTIAGO, JUAN Employer name SUNY Stony Brook Amount $55,027.63 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNEY, WAYNE C Employer name Lewis County Amount $55,027.56 Date 01/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, VALERIE C Employer name Middle Country CSD Amount $55,027.56 Date 04/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DEBRA R Employer name Finger Lakes DDSO Amount $55,027.25 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLITOR, JAMES E Employer name Town of Colonie Amount $55,027.22 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MICHELE Employer name Chemung County Amount $55,027.20 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALWORTH, LAWRENCE S Employer name City of Rochester Amount $55,026.76 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMMER, DONNA M Employer name Saratoga County Amount $55,026.59 Date 05/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, SHOJO G Employer name Coxsackie Corr Facility Amount $55,026.43 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDOIN, DAVID H Employer name Rensselaer County Amount $55,026.35 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, BRIAN D Employer name Schenectady County Amount $55,026.16 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, DENISE A Employer name Schoharie County Amount $55,026.11 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, GEOFFREY C Employer name Erie County Medical Center Corp. Amount $55,025.76 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AARON L Employer name Sunmount Dev Center Amount $55,025.43 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, WONDA R Employer name Hauppauge Public Library Amount $55,025.40 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, THERESA A Employer name South Orangetown CSD Amount $55,025.00 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, JOANNE Employer name Saratoga County Amount $55,024.95 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIPANI, FRANK B Employer name Putnam County Amount $55,024.75 Date 07/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALENCAR, STEVEN T Employer name NYS Power Authority Amount $55,024.64 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, HEIDI E Employer name Monroe County Water Authority Amount $55,024.60 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, DANIELLE E Employer name Workers Compensation Board Bd Amount $55,024.38 Date 06/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MICHAEL P Employer name Village of Floral Park Amount $55,024.26 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSEN, KENNETH M Employer name Mid-State Corr Facility Amount $55,024.13 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUECHNER, MAUREEN Employer name Department of Health Amount $55,024.12 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSAMINO, AMANDA E Employer name Department of Health Amount $55,023.98 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATTI, MARKUS V Employer name Sullivan County Amount $55,023.20 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, BRIDGET E Employer name Albany County Amount $55,023.16 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMEO, CINDY A Employer name Half Hollow Hills CSD Amount $55,023.16 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, JAMES A Employer name Town of Salina Amount $55,022.91 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTON, CHALENA Y Employer name Long Island Dev Center Amount $55,022.76 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALETTE, MICHAEL D Employer name Brushton Moira CSD Amount $55,022.71 Date 11/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEK, JULIE A Employer name Sunmount Dev Center Amount $55,022.51 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GWENDOLYN Employer name NYS Veterans Home at St Albans Amount $55,022.26 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUCA, BARBARA A Employer name Niagara-Wheatfield CSD Amount $55,022.11 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROKKO, MICHAEL J Employer name New York Public Library Amount $55,022.04 Date 02/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, GRACE Employer name White Plains Urban Renew Agcy Amount $55,021.71 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, KATHLEEN M Employer name Central NY DDSO Amount $55,021.55 Date 12/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GAIL S Employer name Veterans Home at Montrose Amount $55,021.50 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINQUEMANI, PAUL Employer name Sachem CSD at Holbrook Amount $55,021.20 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESS, RHONDA S Employer name Boces-Erie 1St Sup District Amount $55,021.06 Date 12/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNE, APRIL J Employer name Orange County Amount $55,020.86 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATLICK, NICOLE M Employer name Town of Niskayuna Amount $55,020.29 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGSBY, NANCY J Employer name Onondaga County Amount $55,020.09 Date 12/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, CHRISTOPHER J Employer name Dept Transportation Region 6 Amount $55,019.96 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, ALEX Employer name Taconic DDSO Amount $55,019.92 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, TYLER J Employer name Green Haven Corr Facility Amount $55,019.86 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAKMEESTER, PAUL A Employer name Orange County Amount $55,019.80 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEODORO, MARTIN N Employer name Ramapo CSD Amount $55,019.80 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWITZER, CHARLENE T Employer name Dept of Agriculture & Markets Amount $55,019.79 Date 11/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JACLYN S Employer name Broome DDSO Amount $55,019.78 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, JAMES S Employer name Herkimer County Amount $55,019.55 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SILVA, JACQUELINE Employer name Village of Hempstead Amount $55,019.44 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, EDWARD K Employer name Supreme Ct-Richmond Co Amount $55,019.33 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANN, DAVID A Employer name Chautauqua Soil,Water Cons Dist Amount $55,019.20 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPTON, QUINTINA A Employer name Capital District DDSO Amount $55,019.11 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVOTOTSKAYA, LILIYA R Employer name Health Research Inc Amount $55,018.96 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NICOLAS D Employer name Warren County Amount $55,018.63 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIM, CHARLES Employer name Creedmoor Psych Center Amount $55,018.60 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARA, LAUREN E Employer name Sagamore Psych Center Children Amount $55,018.60 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DIANE M Employer name Chautauqua County Amount $55,018.43 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPALMO, BARBARA L Employer name Sachem Public Library Amount $55,018.35 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, KENNETH H Employer name Finger Lakes DDSO Amount $55,018.30 Date 03/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISNER, THOMAS W Employer name Town of Irondequoit Amount $55,017.58 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, MARIE E Employer name Connetquot CSD Amount $55,017.47 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, SHIRLEY A Employer name Department of Tax & Finance Amount $55,017.17 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAMES L Employer name Jamestown City School Dist Amount $55,016.99 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUBLE, ANGELA M Employer name Cornell University Amount $55,016.74 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, KAREN A Employer name West Genesee CSD Amount $55,016.73 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBELLA, SUSAN Employer name Children & Family Services Amount $55,016.26 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWSON, KEITH Employer name Children & Family Services Amount $55,016.26 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMI, FARZANA A Employer name Department of Tax & Finance Amount $55,016.26 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISON, RALPH M Employer name Department of Tax & Finance Amount $55,016.26 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, CLARE E Employer name Dept Labor - Manpower Amount $55,016.26 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOW, CRAIG T Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 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