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 BARTOLOTTA, JOHN Employer name Erie County Amount $51,569.04 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOIRE, CURTIS D Employer name Rensselaer County Amount $51,568.95 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, RASHEEDA J Employer name Central NY DDSO Amount $51,568.64 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTZ, DAVID W Employer name SUNY Buffalo Amount $51,568.40 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BENNY K Employer name SUNY at Stony Brook Hospital Amount $51,568.16 Date 05/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, SHARON E Employer name Thruway Authority Amount $51,568.00 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, CARLY A Employer name Roswell Park Cancer Institute Amount $51,567.97 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEROCINSKI, DEBRA A Employer name Roswell Park Cancer Institute Amount $51,567.91 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, DANIELLE L Employer name Greenburgh Graham UFSD Amount $51,567.28 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUERKLE, RICHARD J Employer name Garden City UFSD Amount $51,566.98 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DANIEL H Employer name Suffolk County Amount $51,566.85 Date 02/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPPENHAGEN, DAVID P Employer name City of Niagara Falls Amount $51,566.79 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, SEAN C Employer name Palisades Interstate Pk Commis Amount $51,566.70 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, JASON W Employer name Town of Tonawanda Amount $51,566.65 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, SHIRLEY M Employer name Dept Transportation Region 7 Amount $51,566.61 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, AMY A Employer name Warren County Amount $51,566.60 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUNSBERY, LAURIE A Employer name Rockland Psych Center Amount $51,566.50 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNER, ALECIA S Employer name Western New York DDSO Amount $51,566.44 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, PETE Employer name Middleburgh CSD Amount $51,566.05 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, WILLIAM L, III Employer name Woodbourne Corr Facility Amount $51,565.79 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, GERALDINE R Employer name Taconic St Pk And Rec Regn Amount $51,565.52 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKSTON, ANDREA D Employer name Department of Civil Service Amount $51,565.28 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, NICOLE Employer name Village of Roslyn Harbor Amount $51,565.08 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, DAVID J Employer name Watervliet City School Dist Amount $51,564.95 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, KAREN E Employer name Chemung County Amount $51,564.86 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC PHERSON, STEPHEN P, JR Employer name Boces Westchester Sole Supvsry Amount $51,564.84 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, DINA Employer name Department of Tax & Finance Amount $51,564.50 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, KAREN I Employer name Pelham UFSD Amount $51,564.35 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEACON, VALERIE J Employer name Lindenhurst UFSD Amount $51,564.30 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JENNIFER R Employer name Chautauqua County Amount $51,564.25 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANSKI, ROSANNE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $51,564.11 Date 09/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROMAN, ADRIENNE E Employer name Health Research Inc Amount $51,564.06 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SANTO, JOHN, JR Employer name City of Mount Vernon Amount $51,564.04 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDWELL, SCOTT A Employer name Canandaigua City School Dist Amount $51,564.00 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PAMELA A Employer name Middle Country CSD Amount $51,563.72 Date 04/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSELMO, JUSTIN G Employer name Rockland Psych Center Amount $51,563.72 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, JOHN A Employer name Oneida County Amount $51,563.50 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, TODD A Employer name Jamestown Urban Renewal Agcy Amount $51,563.40 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVERSEN, SHARON M Employer name Sing Sing Corr Facility Amount $51,563.39 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEWAN, WILLIAM J Employer name Department of Transportation Amount $51,563.16 Date 11/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, JOHN T, JR Employer name Coxsackie Corr Facility Amount $51,563.12 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSENS, RYAN D Employer name Erie County Water Authority Amount $51,563.04 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELKIN, PATRICIA A Employer name Oswego County Amount $51,563.03 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWLE, MARK P Employer name Town of Providence Amount $51,562.85 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, JENNIFER Employer name Broome DDSO Amount $51,562.82 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, SANDRA M Employer name Connetquot CSD Amount $51,562.79 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, ARUNA S Employer name Great Neck Library Amount $51,562.59 Date 08/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMES, DEODATO L Employer name Metro New York DDSO Amount $51,562.55 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDER, CATHERINE L Employer name Uniondale UFSD Amount $51,562.50 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLER, DANIEL S Employer name Erie County Amount $51,562.35 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, LENIN A Employer name Westchester County Amount $51,562.08 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, CRAIG H Employer name Otsego County Amount $51,561.62 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPSHUR, TERRI L Employer name Thruway Authority Amount $51,561.32 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCZYNSKI, KRYSTAL L Employer name Health Research Inc Amount $51,561.18 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSON, LEON G Employer name Village of Canton Amount $51,561.15 Date 11/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JENNIFER L Employer name Third Jud Dept - Nonjudicial Amount $51,560.99 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROBEL, HECTOR R Employer name Long Beach Housing Authority Amount $51,560.95 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name URSO, LORETTA M Employer name Sachem CSD at Holbrook Amount $51,560.90 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, MELISSA R Employer name SUNY College Technology Alfred Amount $51,560.42 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, DUANE A Employer name City of Corning Amount $51,560.15 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDUNA, HILLARY R Employer name City of Albany Amount $51,560.00 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTULA, PENNY M Employer name Thruway Authority Amount $51,559.97 Date 08/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, LORI A Employer name City of Utica Amount $51,559.71 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRA, MARK J Employer name Justice Center For Protection Amount $51,559.37 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, KENDRA M Employer name Long Island Dev Center Amount $51,559.23 Date 08/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, MARK A Employer name Western New York DDSO Amount $51,558.84 Date 06/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSTKOWSKI, MONIKA M Employer name Lindenhurst Memorial Library Amount $51,558.70 Date 07/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, JENNIFER E Employer name Orange County Amount $51,558.67 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BETH K Employer name Boces-Broome Delaware Tioga Amount $51,558.40 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DANA P Employer name Third Jud Dept - Nonjudicial Amount $51,558.15 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREASSI, JAMES N, III Employer name Suffolk County Amount $51,557.98 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUN, ANDREW J Employer name Erie County Medical Center Corp. Amount $51,557.77 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVIN-LYNCH, CELESTINE T. Employer name Brooklyn DDSO Amount $51,557.71 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, HOLLY D Employer name Western New York DDSO Amount $51,557.42 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN S Employer name Oswego County Amount $51,557.25 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROFETTA, JEAN Employer name City of Rochester Amount $51,557.19 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, DEVONT L Employer name Town of Hempstead Amount $51,556.97 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DOUGLAS R, JR Employer name Town of Hempstead Amount $51,556.97 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JUDY A Employer name Dutchess County Amount $51,556.54 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRNKA, CHRISTINE L Employer name Boces-Broome Delaware Tioga Amount $51,556.40 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRASK, MICHELLE LEE M Employer name Chautauqua County Amount $51,556.15 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFIO, FLORDELIZA A Employer name HSC at Brooklyn-Hospital Amount $51,556.14 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZZEL, DAWN R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $51,555.98 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBER, JUDITH L Employer name Department of Tax & Finance Amount $51,555.90 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, MOLLY L Employer name Town of Brookhaven Amount $51,555.88 Date 07/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KAMALINI A Employer name Hendrick Hudson CSD-Cortlandt Amount $51,555.80 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, THOMAS M Employer name Town of Elmira Amount $51,555.59 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, SCOTT C Employer name Town of Butler Amount $51,555.41 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DANIEL J Employer name Supreme Ct-Queens Co Amount $51,555.40 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, RONALD J, JR Employer name Clinton Corr Facility Amount $51,555.02 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMUTZLER, LAILA Employer name Freeport UFSD Amount $51,555.02 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, MELISSA A Employer name Washington Corr Facility Amount $51,554.88 Date 08/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORADY, DEBRA A Employer name Westhampton Beach UFSD Amount $51,554.68 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIER, KORY J Employer name Woodbourne Corr Facility Amount $51,554.06 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, MARY E Employer name Monroe County Amount $51,553.75 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, MARIA A Employer name Supreme Ct Kings Co Amount $51,553.69 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, ROBYN L Employer name Education Department Amount $51,553.57 Date 10/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZDON, DEBORAH Employer name City of Buffalo Amount $51,553.49 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, STEVEN P Employer name Collins Corr Facility Amount $51,553.18 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULET, JACQUES G Employer name Education Department Amount $51,553.06 Date 03/22/2007 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