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 PAONESSA, JOSEPH N Employer name Niagara St Pk And Rec Regn Amount $53,733.18 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, DAVID C Employer name Office of General Services Amount $53,733.18 Date 03/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANJOU, ALBERT Employer name SUNY Binghamton Amount $53,733.18 Date 08/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULD, BRIAN J Employer name SUNY Health Sci Center Syracuse Amount $53,733.18 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, GARY S Employer name SUNY Health Sci Center Syracuse Amount $53,733.18 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DENNIS MARC Employer name Finger Lakes DDSO Amount $53,732.84 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHART, CAROLE J Employer name Department of Tax & Finance Amount $53,732.80 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DOUGLAS D, JR Employer name Rochester City School Dist Amount $53,732.66 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKEL, CHERYL ANN Employer name SUNY at Stony Brook Hospital Amount $53,732.47 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, ERIKA R Employer name Central NY Psych Center Amount $53,732.45 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, DONNA M Employer name Pilgrim Psych Center Amount $53,732.44 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, CARLA Employer name Department of Motor Vehicles Amount $53,732.38 Date 04/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHIM, HYESOOK JO Employer name Westchester County Amount $53,732.38 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANIPINTO, JANINE A Employer name Village of Fairport Amount $53,732.18 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, DANIEL Employer name Riverhead CSD Amount $53,732.08 Date 12/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRONE, CORINNE S Employer name Suffolk County Amount $53,732.00 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, CURTIS R Employer name Town of Hempstead Amount $53,731.74 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SCOTT A Employer name Highlnd Falls-Ft Mntgomery CSD Amount $53,731.54 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERPETUA, MICHAEL J, JR Employer name Red Hook CSD Amount $53,731.27 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEATON, DAVID R Employer name Boces Madison Oneida Amount $53,731.06 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON LINDEN, HEIDI B Employer name Dpt Environmental Conservation Amount $53,730.95 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, ATEN L Employer name Division of State Police Amount $53,730.84 Date 02/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, JOSEPH L Employer name Canajoharie CSD Amount $53,730.82 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, WAYNE E Employer name Saratoga Springs City Sch Dist Amount $53,730.36 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUETTE, DONNA M Employer name Erie County Amount $53,730.31 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ROBIN L Employer name Palisades Interstate Pk Commis Amount $53,730.20 Date 07/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABJECK, ROBIN M Employer name Department of Law Amount $53,730.11 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, ROBERT L, JR Employer name Department of Tax & Finance Amount $53,730.11 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, PAUL E Employer name Department of Tax & Finance Amount $53,730.11 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MOUNTAIN, GERALD R Employer name Off of The State Comptroller Amount $53,730.11 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBRY, NATACHA G Employer name Central NY DDSO Amount $53,729.99 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVALIK, JENNIFER M Employer name Westchester Health Care Corp. Amount $53,729.97 Date 06/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, JUAN L Employer name Syracuse Housing Authority Amount $53,729.87 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSS, ISABELLA A Employer name Western Regional Otb Corp. Amount $53,729.82 Date 07/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOYAK, PETER M Employer name Dept Transportation Region 8 Amount $53,729.77 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, PATRICK S Employer name Village of Old Brookville Amount $53,729.76 Date 06/15/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALMETER, KRISTEN E Employer name Erie County Medical Center Corp. Amount $53,729.60 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, WILLIAM P Employer name Oyster Bay Water District Amount $53,729.58 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, KELLY M Employer name Jefferson County Amount $53,729.52 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, JEREMY A Employer name Ogdensburg Corr Facility Amount $53,729.17 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFTEDAL, WENDY B Employer name Windham-Ashland-Jewett CSD Amount $53,729.00 Date 08/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, ERIC J Employer name Town of Oyster Bay Amount $53,728.95 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENBURN, APRIL M Employer name Chautauqua County Amount $53,728.84 Date 07/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, JAY R Employer name City of Glen Cove Amount $53,728.82 Date 03/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTO, ERIN Employer name Department of Tax & Finance Amount $53,728.81 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, RICHARD M Employer name SUNY Buffalo Amount $53,728.79 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEBERG, KEVIN T Employer name Bemus Point CSD Amount $53,728.77 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUSBAUM, JOSEPHINE Employer name Lakeland CSD of Shrub Oak Amount $53,728.69 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, JASON Employer name Suffolk County Amount $53,728.45 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESIERO, BARTLEY J Employer name City of Amsterdam Amount $53,728.41 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVELLA, VIJAYALAKSHMI Employer name State Insurance Fund-Admin Amount $53,728.16 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMONS, DANITA J Employer name City of Watertown Amount $53,727.96 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, KATHRYN E Employer name SUNY College at Geneseo Amount $53,727.96 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADER, DAVID S Employer name Town of Skaneateles Amount $53,727.42 Date 01/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJEK, DENISE M Employer name Oswego County Amount $53,726.70 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILGRIM, AVYLENE M Employer name Otisville Corr Facility Amount $53,725.91 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALFON, JULIE A Employer name City of Long Beach Amount $53,725.55 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOESCH, BRIANNE Employer name Suffolk County Amount $53,725.50 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, DEBBIE Employer name Sing Sing Corr Facility Amount $53,725.09 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIDOR, PIERRETTE M Employer name Nassau Health Care Corp. Amount $53,724.91 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINO, KARL M Employer name Fishkill Corr Facility Amount $53,724.81 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, JASON P Employer name Mid-Hudson Psych Center Amount $53,724.73 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHALVEY, MARY C Employer name Westchester Health Care Corp. Amount $53,724.72 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALTUSIS, JAMES Employer name Garden City UFSD Amount $53,724.56 Date 04/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, NANCY A Employer name North Colonie CSD Amount $53,724.39 Date 05/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEABLE, JASON J Employer name City of Plattsburgh Amount $53,724.31 Date 10/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, ANGELA K Employer name Temporary & Disability Assist Amount $53,724.06 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETRICK, TINA A Employer name Erie County Amount $53,723.94 Date 11/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRDLEY, MADRIENNE Employer name Orange County Amount $53,723.89 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSON, CHRISTOPHER L Employer name City of Binghamton Amount $53,723.27 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, PETER M Employer name Town of Yorktown Amount $53,722.96 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURNANE, MICHAEL B Employer name Division of State Police Amount $53,722.94 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIALANELLA, LAURIE A Employer name New York State Assembly Amount $53,722.90 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ANDEN, JAMES J Employer name Town of Union Vale Amount $53,722.74 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS-HATIN, KERRIE J Employer name Town of Queensbury Amount $53,722.59 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN-LONG, KAREN L Employer name New Rochelle City School Dist Amount $53,722.35 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, JENNIFER A Employer name Town of Amherst Amount $53,722.33 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPLE, HELEN JO Employer name Dutchess County Amount $53,722.19 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARY Employer name Department of Health Amount $53,721.77 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELLS, MARK A Employer name Wende Corr Facility Amount $53,721.72 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCARE, PATRICK F, JR Employer name Carle Place Water District Amount $53,721.59 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAILBURN, DEWEY J Employer name Monroe County Amount $53,721.42 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, RANDY O Employer name Town of Erwin Amount $53,721.28 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAWSON, MAURICE B, JR Employer name Dept Transportation Region 5 Amount $53,721.11 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE-WORRELL, CHERRYL P Employer name Brooklyn DDSO Amount $53,721.02 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTO, MICHAEL J Employer name Town of Bethlehem Amount $53,720.86 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, PATRICIA A Employer name Cornell University Amount $53,720.84 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSTER, JULIE A Employer name Seneca County Amount $53,720.50 Date 03/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTYKA, EDWARD Employer name City of Oswego Amount $53,720.33 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARTORI, THOMAS A Employer name Taconic DDSO Amount $53,720.13 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, RICKY O Employer name Ontario County Amount $53,720.11 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DEBORAH B Employer name SUNY College at Potsdam Amount $53,720.04 Date 03/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIHEIT, PAUL B Employer name Town of Amherst Amount $53,720.01 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBY, CHRISTOPHER W Employer name Town of Hempstead Amount $53,719.84 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICERELLO, JOANNE V Employer name SUNY College Techn Farmingdale Amount $53,719.77 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNIKANDATHILOOMMAN, THOMAS Employer name Rockland Psych Center Amount $53,719.27 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURSLOW, ORION E Employer name SUNY College at Fredonia Amount $53,719.08 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, DENISE A Employer name Broome DDSO Amount $53,718.92 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVELS, STEPHANIE A Employer name Tompkins County Amount $53,718.88 Date 03/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGINO, JAMES P Employer name Western New York DDSO Amount $53,718.10 Date 04/25/2000 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