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 BEST, SUSAN M Employer name SUNY College at New Paltz Amount $52,126.26 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRVEN, LAURIE A Employer name Mohawk Correctional Facility Amount $52,126.19 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRIER, ROGER Employer name Mt Vernon City School Dist Amount $52,126.18 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERA, ANDREW A Employer name Dpt Environmental Conservation Amount $52,126.11 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSSER, RUDOLF H Employer name Town of Wilson Amount $52,126.03 Date 11/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER J Employer name Wayne CSD Amount $52,126.02 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLAY, ANNE Employer name Nassau County Amount $52,125.46 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTICIELLO, MICHAEL A Employer name Broome County Amount $52,125.22 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENA, TINA M Employer name Gloversville Housing Authority Amount $52,125.04 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARBACH, PAUL R Employer name Mohawk Correctional Facility Amount $52,124.91 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSEY, DYLAN W Employer name Dept Transportation Region 1 Amount $52,124.79 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, WILLIAM P Employer name Department of Tax & Finance Amount $52,124.46 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKERSON, WATINA T Employer name Metro New York DDSO Amount $52,124.31 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, DEBORAH J Employer name Columbia County Amount $52,124.29 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNI, JERRY W, JR Employer name Longwood CSD at Middle Island Amount $52,124.08 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RICKY L Employer name NY City St Pk And Rec Regn Amount $52,124.05 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPANCIC, CARLA M Employer name Oneida County Amount $52,124.02 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANGER, KENNETH H, JR Employer name New York State Canal Corp. Amount $52,123.98 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDD, ANTHONY M Employer name Warren County Amount $52,123.96 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINSTEIN, ERIC J Employer name Suffolk County Amount $52,123.89 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARROW, KENNETH S Employer name Solvay UFSD Amount $52,123.53 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DAVID S Employer name Collins Corr Facility Amount $52,123.47 Date 07/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALINKAS, ANDREW A, JR Employer name Pine Bush CSD Amount $52,123.25 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONCINI, CHRISTINE C Employer name Westchester County Amount $52,122.95 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLY, CINDY A Employer name Chautauqua County Amount $52,122.67 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEN, TERRANCE Employer name City of Rochester Amount $52,122.59 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, TEDDI E Employer name Off of The State Comptroller Amount $52,122.48 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, SHAWN T Employer name Steuben County Amount $52,122.39 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZA, MARIA A Employer name Churchville-Chili CSD Amount $52,122.16 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JENNIFFER R Employer name Elmira City School Dist Amount $52,121.73 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNSFORD, STACY A Employer name Taconic DDSO Amount $52,121.73 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, JOHN M Employer name NYS Dormitory Authority Amount $52,121.51 Date 01/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINKO, JORDAN D Employer name North Syracuse CSD Amount $52,121.49 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, DONALD R Employer name Village of Watkins Glen Amount $52,121.49 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDO, ROGER J Employer name North Colonie CSD Amount $52,121.48 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MARLON D Employer name Office of General Services Amount $52,121.48 Date 11/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, CHERYL L Employer name Finger Lakes DDSO Amount $52,121.42 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLI, JEAN V Employer name Village of Brewster Amount $52,121.38 Date 01/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEONS, MARCELLINA Employer name Port Washington Library Amount $52,120.92 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, REBECCA L Employer name Steuben County Amount $52,120.83 Date 02/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, REGINA Employer name Lexington School For The Deaf Amount $52,120.71 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUBISCH, RACHEL C Employer name Erie County Amount $52,120.35 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GRAZIA, JASON C Employer name Brentwood Fire District Amount $52,120.00 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, DAWN K Employer name HSC at Brooklyn-Hospital Amount $52,119.96 Date 10/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, CAROLE Employer name Thrall Public Library Amount $52,119.77 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST ONGE, PAUL M Employer name Department of Motor Vehicles Amount $52,119.60 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, JENNY P Employer name Monroe County Amount $52,119.28 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANGHELLI, MARY A Employer name Monroe County Amount $52,119.28 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLESCH, SEAN A Employer name Monroe County Amount $52,119.25 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, MARY JANE Employer name Monroe County Amount $52,119.25 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARRAS, MARIA Employer name Monroe County Amount $52,119.24 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, YING Employer name Monroe County Amount $52,119.21 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, PATRICK G Employer name Monroe County Amount $52,119.20 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLEY, MARY E Employer name Albany Public Library Amount $52,119.04 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODS, KEVIN J Employer name Middle Country CSD Amount $52,118.98 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALABUDA, ANDREW B Employer name Finger Lakes DDSO Amount $52,118.91 Date 02/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, IAN R Employer name Oceanside UFSD Amount $52,118.83 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRAM, LISA J Employer name Western New York DDSO Amount $52,118.37 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPP, EUGENE D Employer name State Insurance Fund-Admin Amount $52,118.28 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, CINDY E Employer name Sunmount Dev Center Amount $52,118.10 Date 08/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRAULT, HELEN E Employer name SUNY Binghamton Amount $52,118.04 Date 04/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICKERELL, DEBRA L Employer name Broome DDSO Amount $52,117.83 Date 11/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, HEATHER M Employer name Boces Erie Chautauqua Cattarau Amount $52,117.79 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JEFFERY W Employer name Town of Benton Amount $52,117.70 Date 03/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUA, ERWIN U Employer name HSC at Brooklyn-Hospital Amount $52,117.34 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCENTE, TONIANNE A Employer name Mahopac CSD Amount $52,117.28 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHE, SHANNON C Employer name Monroe Woodbury CSD Amount $52,117.21 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKA, CHARLOTTE A Employer name Off of The State Comptroller Amount $52,117.17 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MAY, COLEEN M Employer name City of Auburn Amount $52,117.05 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, MARY B Employer name Orange County Amount $52,116.86 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BRYAN B Employer name NYC Criminal Court Amount $52,116.58 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZI, GINO Employer name City of Syracuse Amount $52,116.27 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZI-FALGE, SUZANNE C Employer name City of Watertown Amount $52,116.04 Date 01/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, MARK S Employer name Chautauqua County Amount $52,115.70 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC IVOR, WILLIAM B Employer name Dept Transportation Region 8 Amount $52,115.40 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRO, STEPHANIE A Employer name Ulster County Amount $52,115.20 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, MATTHEW S Employer name Town of Hempstead Amount $52,115.11 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUST, CATHERINE MARY Employer name Town of Hempstead Amount $52,115.11 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCOMI, GIOVANNA Employer name Town of Hempstead Amount $52,115.11 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUTERBACH, AMY L Employer name SUNY College Techn Cobleskill Amount $52,115.04 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUOZOBA, AGATHA C Employer name Capital District DDSO Amount $52,114.99 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLAN, ANGELA Employer name Half Hollow Hills CSD Amount $52,114.13 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, CHRISTINA S Employer name Finger Lakes DDSO Amount $52,114.03 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, RYAN D Employer name Albany County Amount $52,113.96 Date 10/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, MALCOLM L, JR Employer name New York State Canal Corp. Amount $52,113.64 Date 01/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHLER, JOHN H Employer name Department of Tax & Finance Amount $52,113.55 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, WILLIAM P, III Employer name Town of Tully Amount $52,113.50 Date 04/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEELY, LAURA A Employer name Broome DDSO Amount $52,113.32 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINSPETER, LENORE F Employer name Mt Vernon City School Dist Amount $52,113.10 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, FELIX Employer name Department of Health Amount $52,112.64 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GREGORY M Employer name Town of Busti Amount $52,112.20 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, MINDY Employer name Fourth Jud Dept - Nonjudicial Amount $52,112.13 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIELLINI, JEAN M, MS Employer name SUNY at Stony Brook Hospital Amount $52,112.05 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, KAREN A Employer name Central NY DDSO Amount $52,111.63 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, DEIRDRE S Employer name Horseheads CSD Amount $52,111.24 Date 12/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENIOR-PARKINS, YVONNE J Employer name Nassau Co Voc Edu & Ext Bd Amount $52,111.15 Date 06/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, RHONDA N Employer name Mt Vernon City School Dist Amount $52,111.08 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREZIUSO, SANDRA M Employer name Town of Tonawanda Amount $52,110.82 Date 07/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, SHANDA L Employer name Wyoming Corr Facility Amount $52,110.79 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, JOSEPH M Employer name Thruway Authority Amount $52,110.72 Date 07/01/2009 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