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 HINTERBERGER, MARY A Employer name Erie County Amount $51,661.98 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCUCCI, GARY S Employer name Erie County Amount $51,661.96 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, BRANDI N Employer name Supreme Ct-1St Criminal Branch Amount $51,661.84 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIQUEZ, JILL M Employer name Erie County Amount $51,661.83 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGAN, GRETCHEN M Employer name SUNY College at Cortland Amount $51,661.69 Date 02/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABOUNADER, THOMAS L, III Employer name Oneida County Amount $51,661.66 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCZYK, DAVID A Employer name City of Buffalo Amount $51,661.58 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, SARAH B Employer name Dpt Environmental Conservation Amount $51,661.50 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, ALLISON J Employer name Staten Island DDSO Amount $51,661.28 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, DENISE M Employer name Westchester County Amount $51,661.27 Date 12/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLETTI, TINA T Employer name Boces Suffolk 2Nd Sup Dist Amount $51,661.19 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINELLI, JANET B Employer name Riverhead CSD Amount $51,661.15 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, IRENE T Employer name Riverhead CSD Amount $51,661.15 Date 08/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINFORTH, KEVIN J Employer name Erie County Medical Center Corp. Amount $51,660.77 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOPP, JAMES M Employer name Village of Endicott Amount $51,660.72 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLICHNI, JAROSLAV STAN Employer name East Ramapo CSD Amount $51,660.47 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JASON Employer name Town of Plattsburgh Amount $51,660.20 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTRY, ROBYN E Employer name Bernard Fineson Dev Center Amount $51,660.02 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHIESSEN, JAN C Employer name Hicksville UFSD Amount $51,659.55 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MICHAEL P Employer name Onondaga County Amount $51,659.29 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, DEBORAH Employer name Jericho UFSD Amount $51,659.22 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, CHRISTOPHER C Employer name City of Rochester Amount $51,659.12 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSONIUS, JOHN P Employer name Corning Painted Pst Enl Cty Sd Amount $51,658.81 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELSTEIN, RANDY Employer name Middle Country CSD Amount $51,658.81 Date 01/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROSZ, TAMMY L Employer name Dover UFSD Amount $51,658.60 Date 11/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, DENISE F Employer name Delaware County Amount $51,658.45 Date 02/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, JOANNE Employer name Westchester County Amount $51,658.44 Date 05/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCALL, SHERI M Employer name Tioga County Amount $51,658.43 Date 09/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTHOY, JOHN L Employer name City of Rochester Amount $51,658.40 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ROBERT J Employer name Taconic DDSO Amount $51,658.16 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ELIZABETH A Employer name Creedmoor Psych Center Amount $51,657.67 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLEY, SUSAN M Employer name Averill Park CSD Amount $51,657.65 Date 05/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEEL, KRISTINA M Employer name Warren County Amount $51,657.65 Date 03/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMMERCANT, JEAN W Employer name New York City Childrens Center Amount $51,657.59 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, RANDALL J Employer name Baldwinsville CSD Amount $51,657.55 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMHOFF, MICHELLE L Employer name Cattaraugus County Amount $51,657.55 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER-TOMASI, ERIKA T Employer name Central NY DDSO Amount $51,657.53 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, NATALIE Employer name SUNY at Stony Brook Hospital Amount $51,657.05 Date 12/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCA, KATHERINE M Employer name Schenectady City School Dist Amount $51,656.83 Date 11/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREFFRATH, WILLIAM J Employer name Sullivan County Amount $51,656.01 Date 01/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIONE, CHRISTOPHER Employer name Middle Country CSD Amount $51,655.94 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDLUM, DELA B Employer name Department of Tax & Finance Amount $51,655.89 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCONO, CAROL E Employer name Monroe Woodbury CSD Amount $51,655.63 Date 08/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERONE, ERIN L Employer name Saratoga County Amount $51,655.48 Date 06/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, LISA Employer name Nassau Health Care Corp. Amount $51,655.36 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOHNATHEN P Employer name City of Plattsburgh Amount $51,655.32 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, MELISSA A Employer name Central NY DDSO Amount $51,655.15 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, SHEILA M Employer name Montgomery County Amount $51,654.95 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERRETT, SONIA L Employer name Erie County Amount $51,654.77 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGUIN, DEBRA V Employer name Cornell University Amount $51,654.51 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, FERNANDO S Employer name Supreme Ct-1St Civil Branch Amount $51,654.04 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POLT, GARY M Employer name Sullivan County Amount $51,653.91 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, KEVIN Employer name Pilgrim Psych Center Amount $51,653.76 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NANEY, JOANNE L Employer name Education Department Amount $51,653.68 Date 02/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDO, JOHN T Employer name Village of Endicott Amount $51,653.53 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, ERIC Employer name Niagara Falls Housing Authorit Amount $51,653.31 Date 09/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUVIL, ODELINE MARIE Employer name Long Island Dev Center Amount $51,653.13 Date 11/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLACCO, JAMES M Employer name City of Kingston Amount $51,653.12 Date 08/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, CATHY N Employer name Central NY Psych Center Amount $51,652.73 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHBERG, VERA Employer name State Insurance Fund-Admin Amount $51,652.54 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, TIMOTHY H Employer name Town of Erwin Amount $51,652.46 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DAISY T Employer name Town of New Castle Amount $51,652.32 Date 08/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, NORA Employer name Housing Trust Fund Corp. Amount $51,652.28 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURGESON, THOMAS J Employer name Onondaga Co Res Rec Agcy Amount $51,651.57 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGGETT, CHAD M Employer name Yates County Amount $51,651.57 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGOSIAN, KEVIN V Employer name Town of Stillwater Amount $51,651.40 Date 12/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, TRICIA L Employer name SUNY Brockport Amount $51,651.29 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN-CONNORS, HEIDI L Employer name Off of The State Comptroller Amount $51,651.09 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOGBY, STEPHANIE L Employer name HSC at Brooklyn-Hospital Amount $51,651.06 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGIACOMO, RYAN R Employer name Mid-State Corr Facility Amount $51,650.98 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, DEREK N Employer name Town of Shandaken Amount $51,650.71 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, RITA H Employer name Off of The State Comptroller Amount $51,650.55 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEHL, KEVIN G Employer name Saratoga County Amount $51,650.46 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLAN, SHARON E Employer name SUNY College Techn Farmingdale Amount $51,650.24 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVLIK, ANDREW M Employer name Central NY Psych Center Amount $51,650.22 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, DAVID Employer name Haverstraw-StoNY Point CSD Amount $51,650.15 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHEE, ALICE A Employer name Central NY DDSO Amount $51,650.03 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHWORTH, ALBERT C Employer name City of Newburgh Amount $51,649.86 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, NICHOLAS J Employer name Attica Corr Facility Amount $51,649.78 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHIN, THOMAS J Employer name City of Cohoes Amount $51,649.67 Date 03/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKALEW, ANDREW J Employer name New York Public Library Amount $51,649.47 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIFFERON, PATRICK E Employer name Chemung County Amount $51,649.46 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNELLA, SANDRA Employer name Nassau County Amount $51,649.42 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAK, RONALD W Employer name Thruway Authority Amount $51,649.24 Date 08/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROL, RICHARD E Employer name Pilgrim Psych Center Amount $51,648.78 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLERMAN, JENNIFER A Employer name Longwood Public Library Amount $51,648.68 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERGER, TERI L Employer name Tioga County Amount $51,648.39 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, BETTY J Employer name Hempstead UFSD Amount $51,648.29 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONT, BERNADETTE V Employer name Hempstead UFSD Amount $51,648.29 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, LEWIS A Employer name Genesee County Amount $51,648.28 Date 08/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERTHALER, SUSAN M Employer name Dept Transportation Region 4 Amount $51,648.22 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, SIU C Employer name Dept Labor - Manpower Amount $51,647.80 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, HEATHER J Employer name Saratoga County Amount $51,647.62 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SAMMIE LEE Employer name Town of Hempstead Amount $51,647.38 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARR, ALAN D Employer name Energy Research Dev Authority Amount $51,647.36 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIAN, JUNE R Employer name SUNY Stony Brook Amount $51,647.06 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JOHN P Employer name Niagara Frontier Trans Auth Amount $51,646.93 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, NATASHA D Employer name Children & Family Services Amount $51,646.54 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUBECK, LYNETTE A Employer name Elwood UFSD Amount $51,646.54 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTUS, KENNETH M Employer name Thruway Authority Amount $51,646.34 Date 10/31/2005 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