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 MITCHELL-WOOLSON, LAURA C Employer name Cattaraugus County Amount $51,952.02 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, JOSEPH M, JR Employer name Shenendehowa CSD Amount $51,951.97 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO-SURIEL, SABRINA C Employer name NYS Mortgage Agency Amount $51,951.94 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM Employer name Dept Transportation Region 1 Amount $51,951.89 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, SANDRA J Employer name Sunmount Dev Center Amount $51,951.39 Date 08/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGLE, TERRY P Employer name Cornell University Amount $51,950.82 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, ROBERT J Employer name West Genesee CSD Amount $51,950.81 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, EDWARD K Employer name SUNY College at New Paltz Amount $51,950.60 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, JAMES A Employer name Town of Macedon Amount $51,950.53 Date 02/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KETTIA M Employer name Kingsboro Psych Center Amount $51,950.45 Date 03/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTELO-PERYEA, ANNA C Employer name SUNY Buffalo Amount $51,950.37 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVISS, GEORGE Employer name Oceanside Sanitary District #7 Amount $51,949.74 Date 10/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLACTUS, WENDY J Employer name Sachem Public Library Amount $51,949.69 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYLMAN, DANIEL H Employer name Mid-State Corr Facility Amount $51,949.38 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, MICHELLE L Employer name East Ramapo CSD Amount $51,949.31 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, JOSEPH N Employer name Lakeland CSD of Shrub Oak Amount $51,949.22 Date 07/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDFORD, ERIC Employer name SUNY Stony Brook Amount $51,949.21 Date 10/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARGARET E Employer name Onondaga County Amount $51,949.10 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGU, KINGSLEY C Employer name Bronx Psych Center Amount $51,948.87 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, ALEXANDRA B Employer name Rochester Psych Center Amount $51,948.62 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUZAKIS, MARIA V Employer name Clarkstown CSD Amount $51,948.32 Date 03/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNABEL, ARTHUR J Employer name Oceanside Sanitary District #7 Amount $51,947.97 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTOVSKY, CHANTAL M Employer name Broome County Amount $51,947.93 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, TAMARA Employer name Westchester County Amount $51,947.85 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DAVID T Employer name Rensselaer County Amount $51,947.83 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, DIANE M Employer name Dept Transportation Region 5 Amount $51,947.70 Date 09/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATCH, PAUL E Employer name Town of Newfield Amount $51,947.69 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELL, CYNTHIA G Employer name Fishkill Corr Facility Amount $51,947.58 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILBIN, JOSEPH A Employer name Nassau County Amount $51,947.54 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, CARMEN ELAINE Employer name HSC at Brooklyn-Hospital Amount $51,947.51 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, AMY E Employer name City of Albany Amount $51,947.25 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUZZOLINO, NATALIE J Employer name Rockland County Amount $51,947.08 Date 10/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, NABRESHA N Employer name Office of General Services Amount $51,946.93 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-LOUIS, ROCHEL Employer name Nassau Health Care Corp. Amount $51,946.65 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JASON R Employer name Town of Tonawanda Amount $51,946.64 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JOSEPH E Employer name Town of Owego Amount $51,946.50 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUSCH, MATTHEW J Employer name Rochester Psych Center Amount $51,946.29 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, BRANDON D Employer name Rochester Psych Center Amount $51,946.27 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCH, CAROL A Employer name Wyoming County Amount $51,946.14 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMPENHOUR, DONNA M Employer name Education Department Amount $51,945.97 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDA, DONALD G, II Employer name Madison County Amount $51,945.83 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSON, ERIC J Employer name Niagara Frontier Trans Auth Amount $51,945.81 Date 01/29/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLLAND, DEON, MRS Employer name SUNY at Stony Brook Hospital Amount $51,945.43 Date 08/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABRON, NORMA D Employer name Nassau County Amount $51,945.39 Date 09/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTE, MARY Employer name Boces Westchester Sole Supvsry Amount $51,944.61 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, TAMMY L Employer name Woodbourne Corr Facility Amount $51,944.27 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMEK, KEVIN W Employer name Onondaga County Amount $51,943.67 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWTHER, MARGO A Employer name Shenendehowa CSD Amount $51,943.55 Date 11/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGIE, TRACY J Employer name Boces-Sullivan Amount $51,943.51 Date 11/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, LEE ANN P Employer name Hawthorne-Cedar Knolls UFSD Amount $51,943.40 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLUSSELBERG, ROBIN G Employer name Village of North Hills Amount $51,943.33 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAN EMETERIO, SARAH A Employer name Columbia County Amount $51,943.19 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROLOGIO, MICHAEL L Employer name Ogdensburg Corr Facility Amount $51,943.03 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFTS, NANCY A Employer name Town of Lake Pleasant Amount $51,942.68 Date 06/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMO, BRANDON C Employer name Dept Labor - Manpower Amount $51,942.28 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JEAN M Employer name Massapequa UFSD Amount $51,942.13 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAEGDER-CUSUMANO, LISA M Employer name HSC at Syracuse-Hospital Amount $51,942.08 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKLEY, CHRISTOPHER W Employer name Delaware County Amount $51,941.98 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, DONALD I, JR Employer name Schalmont CSD Amount $51,941.98 Date 01/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSSON, DAVID G Employer name Capital District DDSO Amount $51,941.81 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALEN, TREVOR J Employer name New York Public Library Amount $51,941.78 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENDA, FRANCIS J Employer name City of Salamanca Amount $51,941.72 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, MATTHEW J Employer name City of Geneva Amount $51,941.70 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISEO, DONNA L Employer name Great Neck UFSD Amount $51,941.67 Date 01/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAN, CATHERINE A Employer name SUNY at Stony Brook Hospital Amount $51,941.52 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, GINA M Employer name Orange County Amount $51,941.38 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, JUSTIN M Employer name City of Albany Amount $51,941.26 Date 02/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAWORSKI, DIANA Employer name New Hartford CSD Amount $51,940.87 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILKER, DEBORAH A Employer name SUNY Brockport Amount $51,940.80 Date 02/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACOS, JOHN E Employer name Port Jervis City School Dist Amount $51,940.72 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIA, BURTON J Employer name SUNY College at Plattsburgh Amount $51,940.66 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, JAMAL K Employer name State Insurance Fund-Admin Amount $51,940.12 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, STEVEN A Employer name Town of Onondaga Amount $51,940.11 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, CAROL J Employer name Washingtonville CSD Amount $51,940.06 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, SHARON L Employer name Mahopac CSD Amount $51,939.97 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MARY M Employer name Nassau County Amount $51,939.78 Date 06/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, MICHEL Employer name SUNY Albany Amount $51,939.74 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURETSKY, ROSALYN K Employer name South Beach Psych Center Amount $51,939.55 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPA, REBECCA L Employer name Central NY DDSO Amount $51,939.02 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEKHON, RAJWINDER K Employer name Wappingers CSD Amount $51,939.00 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JULIE L Employer name Cortland County Amount $51,938.94 Date 05/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIBLY, STEPHANIE F Employer name Town of East Greenbush Amount $51,938.94 Date 12/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, TYLER B Employer name Albany Pine Bush Preserve Comm Amount $51,938.70 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABER, STEVEN J Employer name Port Jervis City School Dist Amount $51,938.65 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LORIE A Employer name Southern Tier Library System Amount $51,938.21 Date 01/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, JAIME L Employer name Steuben County Amount $51,938.11 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTERMAN, JEREMY L Employer name North Syracuse CSD Amount $51,938.07 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, PHILLIP W, JR Employer name Greene County Amount $51,937.84 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDZICK, AMANDA S Employer name Middle Country Public Library Amount $51,937.78 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEELEY, KAITLIN Employer name Orange County Amount $51,937.78 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINHOLTZ, CHRISTIAN J Employer name Town of Tonawanda Amount $51,937.52 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILROY, SCOTT M Employer name Rome City School Dist Amount $51,937.20 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONSEVITCH, THEA E Employer name SUNY Stony Brook Amount $51,936.86 Date 08/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ARTHUR L Employer name Dept Transportation Region 6 Amount $51,936.63 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOMASSINO, NICHOLAS R Employer name Middle Country CSD Amount $51,936.63 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEGARELLI, GARY J Employer name Utica City School Dist Amount $51,936.55 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALLS, HAROLD H Employer name Niagara Falls City School Dist Amount $51,936.40 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANELLA, ALESSANDRA M Employer name Housing Trust Fund Corp. Amount $51,936.28 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, ANDREW M Employer name Dept Labor - Manpower Amount $51,936.04 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JEFFREY C Employer name Dept Labor - Manpower Amount $51,936.04 Date 07/29/2010 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