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 TRUMPORE, KIRK J Employer name Village of Gowanda Amount $53,245.60 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MATTHEW J Employer name Division of State Police Amount $53,245.23 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNELIS, REGINA C Employer name Third Jud Dept - Nonjudicial Amount $53,244.92 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, MICHAEL E Employer name City of Buffalo Amount $53,244.37 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGE, STEVEN M Employer name Suffolk County Amount $53,244.32 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, PATRICIA M Employer name Westfield CSD Amount $53,244.13 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREIGHT, JOAN M Employer name Island Park UFSD Amount $53,244.02 Date 09/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, CAROL A Employer name Buffalo Psych Center Amount $53,243.88 Date 03/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTKI, ELIZABETH A Employer name Bayport-Bluepoint UFSD Amount $53,243.67 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, EMMA Employer name Manhattan Psych Center Amount $53,243.37 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, SCOTT J Employer name Cattaraugus County Amount $53,243.14 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTUONO, JOHN J Employer name Town of Geddes Amount $53,243.11 Date 02/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, PATRICIA A Employer name Shoreham-Wading River CSD Amount $53,243.03 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, ALEX E Employer name Onondaga County Amount $53,242.99 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERNEGONS, YOLANDA Employer name Mt Vernon City School Dist Amount $53,242.92 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ANDREA H Employer name Village of Ballston Spa Amount $53,242.29 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERWERKER, EDWARD D Employer name Town of Cherry Valley Amount $53,242.26 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEEHAMMER, ANDREW D Employer name Monroe County Amount $53,242.20 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, RUSSELL A Employer name Bare Hill Correction Facility Amount $53,241.99 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, LYNDA T Employer name Orleans Corr Facility Amount $53,241.89 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, NELLINIA D Employer name NYS Dormitory Authority Amount $53,241.77 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEFIELD, TRAVIS W Employer name Rensselaer County Amount $53,241.75 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRZELEC, AMY B Employer name Wyoming County Amount $53,241.74 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLETTS, MELISSA Employer name NYS Teachers Retirement System Amount $53,241.62 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, MARY L Employer name St Lawrence Childrens Services Amount $53,241.52 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDONE, LINDA Employer name South Beach Psych Center Amount $53,241.32 Date 02/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHERYL B Employer name Veterans Home at Montrose Amount $53,241.30 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, MARY A Employer name Dept Transportation Region 7 Amount $53,241.08 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOZZI, MARC A Employer name City of Auburn Amount $53,240.98 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNOOY, SUZANNE J Employer name Hudson Valley DDSO Amount $53,240.95 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, RICHARD J Employer name Town of Lancaster Amount $53,240.67 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, JAMES T, II Employer name Town of Penfield Amount $53,240.67 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, STEPHAN A Employer name Town of New Castle Amount $53,240.66 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHERYL A Employer name City of Amsterdam Amount $53,240.43 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, GREGORY J Employer name Town of Victor Amount $53,240.35 Date 02/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, CYNTHIA S Employer name Department of Health Amount $53,240.32 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCZYNSKI, KELSEY M Employer name Off of The State Comptroller Amount $53,240.20 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, RICARDO Employer name Insurance Dept-Liquidation Bur Amount $53,239.89 Date 05/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAY, DARYL W Employer name Village of Massena Amount $53,239.72 Date 10/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, JOSEPH E Employer name Hudson Corr Facility Amount $53,239.60 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARN, LAMAR Employer name Erie County Amount $53,239.47 Date 10/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRON, OLGA Employer name Monroe Woodbury CSD Amount $53,239.22 Date 08/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIAN, CHRISTINE M Employer name SUNY Stony Brook Amount $53,239.09 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, JAYNE C Employer name Monroe County Amount $53,238.89 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHANELL C Employer name Albany City School Dist Amount $53,238.81 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEVIN, JOHN J Employer name Department of Law Amount $53,238.63 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ANNE E Employer name Appellate Div 2Nd Dept Amount $53,238.37 Date 12/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALY, LISA M Employer name Roswell Park Cancer Institute Amount $53,238.27 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RICKY D, SR Employer name Ellenville CSD Amount $53,238.22 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERINO, MICHAEL J Employer name Five Points Corr Facility Amount $53,238.21 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTINE C Employer name Kings Park CSD Amount $53,238.14 Date 11/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ANITA M Employer name Kings Park CSD Amount $53,238.14 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOOTHOFF, CHERYL J Employer name Suffolk County Amount $53,238.00 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, JEAN C Employer name Syosset Public Library Amount $53,237.89 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOETZEL, MICHAEL J Employer name Groveland Corr Facility Amount $53,237.29 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, CLIFFORD J Employer name Town of Schroeppel Amount $53,236.19 Date 07/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDIN, BARRY M Employer name Finger Lakes DDSO Amount $53,236.13 Date 04/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON-MC MAHON, MARTHA E Employer name Town of Camillus Amount $53,235.98 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STADY, LADD E Employer name Cattaraugus County Amount $53,235.84 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANUTE, THOMAS L Employer name Livingston County Amount $53,235.37 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, DANA A Employer name Dept Transportation Region 3 Amount $53,235.20 Date 01/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIESON, MARY Employer name Uniondale UFSD Amount $53,234.82 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, DEBRA A Employer name SUNY College Techn Cobleskill Amount $53,234.81 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MARK A Employer name Warren County Amount $53,234.74 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURINO, CATHERINE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $53,234.72 Date 02/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELINSKY, GARY A Employer name Rondout Valley CSD at Accord Amount $53,234.59 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUPKOWICZ, MARK S Employer name City of Buffalo Amount $53,234.48 Date 11/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PETRILLO, FRANCES K Employer name Ulster County Amount $53,233.98 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADKAR, BHAKTI A Employer name Village of Great Neck Plaza Amount $53,233.93 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER-LARKIN, AMY J Employer name Tompkins County Amount $53,233.86 Date 08/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINGUINA, JESSICA Employer name City of Yonkers Amount $53,233.84 Date 05/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, LEONARD A Employer name Allegany Co Soil,Water Cons Dist Amount $53,233.60 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, PEGGY Employer name Ulster County Amount $53,233.55 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMES, ROBERT D Employer name Thruway Authority Amount $53,233.23 Date 08/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMORINI, JOSEPH P Employer name Town of Oyster Bay Amount $53,233.19 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, JOSEPH R Employer name Broome County Amount $53,232.91 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDITTI, GIANNI Employer name Department of Tax & Finance Amount $53,232.81 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, CHERYL A Employer name SUNY College Techn Morrisville Amount $53,232.80 Date 11/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTA, RICKI L Employer name Nassau County Amount $53,232.77 Date 03/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ELAINE B Employer name Sachem CSD at Holbrook Amount $53,232.64 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, HEIDI A Employer name NYS Office People Devel Disab Amount $53,232.56 Date 11/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, THOMAS A Employer name Suffolk County Amount $53,232.51 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCOLL, CHARLES E Employer name New Rochelle City School Dist Amount $53,232.49 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENK, ANTHONY J Employer name Washington County Amount $53,232.47 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALALE, APRIL M Employer name SUNY College at Cortland Amount $53,232.00 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, TONI Employer name SUNY College at New Paltz Amount $53,232.00 Date 05/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLETTI, SHARON JANE Employer name SUNY College at Oneonta Amount $53,232.00 Date 04/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, MELISSA Employer name Finger Lakes DDSO Amount $53,231.55 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, CLAYTON G Employer name SUNY Health Sci Center Brooklyn Amount $53,231.53 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOTTLER, JEAN M Employer name Patchogue-Medford UFSD Amount $53,231.43 Date 04/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLICK, DAVID S Employer name Cooperstown CSD Amount $53,231.34 Date 12/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, CIRILO Employer name SUNY College at Oswego Amount $53,231.32 Date 08/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, KIA A Employer name City of Rochester Amount $53,231.16 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERULA, LAURIE A Employer name Boces Suffolk 2Nd Sup Dist Amount $53,230.97 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, ROBERT C Employer name City of Long Beach Amount $53,230.96 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNDAL, KURT Employer name City of Mount Vernon Amount $53,230.95 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALERA, RYAN A Employer name Justice Center For Protection Amount $53,230.89 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELSOMINO, JULIA M Employer name Erie County Amount $53,230.65 Date 08/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENT, DOMINIC A Employer name SUNY College at Oneonta Amount $53,230.41 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLES, JANINE E Employer name Onondaga CSD Amount $53,230.09 Date 11/02/1988 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