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 SCHALBERG, CAROL A Employer name Lancaster CSD Amount $51,082.80 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, DEBRA A Employer name Rockland Psych Center Amount $51,082.77 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLEY, MICHAEL M Employer name Cayuga County Amount $51,082.33 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZZITTA, ALAN J Employer name SUNY College Techn Farmingdale Amount $51,082.19 Date 09/23/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMATHERS, RANDY L Employer name Children & Family Services Amount $51,082.13 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, MICHAEL P Employer name Village of Massena Amount $51,082.12 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, BRENDA L Employer name Cornell University Amount $51,082.08 Date 11/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCIAS, CATHERINE Employer name Farmingdale UFSD Amount $51,081.62 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, SHAWNA M Employer name Sunmount Dev Center Amount $51,081.50 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, DOROTHEA Employer name Onondaga County Amount $51,081.47 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURDO, JOSEPH M Employer name SUNY Binghamton Amount $51,081.18 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLEJO, JOSE M Employer name Westchester County Amount $51,081.06 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAWSON, WILLIAM L Employer name Central NY Psych Center Amount $51,080.95 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, DAVID H Employer name Thruway Authority Amount $51,080.91 Date 10/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESSEL, CHRISTINE A Employer name Clarkstown CSD Amount $51,080.44 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRA, GIUSEPPE V Employer name Town of Albion Amount $51,080.41 Date 05/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ROBERT F Employer name City of Albany Amount $51,080.28 Date 08/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, SAM Employer name City of Mount Vernon Amount $51,080.20 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, JAMES E Employer name Dept of Financial Services Amount $51,079.96 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWLES, MICHELLE L Employer name Cornell University Amount $51,079.90 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, DARLENE M Employer name Erie County Medical Center Corp. Amount $51,079.76 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LORI E Employer name Lancaster CSD Amount $51,079.76 Date 01/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARUSARZ, CATHY M Employer name Dundee CSD Amount $51,079.68 Date 03/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, FRANK S Employer name Suffolk County Amount $51,079.67 Date 06/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLER, JANICE Employer name Boces Eastern Suffolk Amount $51,079.31 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, PATRICIA A Employer name East Ramapo CSD Amount $51,079.07 Date 08/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZONGRONE, JOHN E Employer name City of Utica Amount $51,079.03 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, ELLWOOD S Employer name Copake-Taconic Hills CSD Amount $51,078.97 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, CHARLOTTE Employer name Taconic DDSO Amount $51,078.79 Date 02/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RANDY S Employer name Starpoint CSD Amount $51,078.71 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, ROBYN S Employer name NYS Senate Regular Annual Amount $51,078.67 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, DAVE J Employer name Syracuse City School Dist Amount $51,078.54 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALOUSKA, ROBERT A Employer name Town of Canton Amount $51,078.39 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, JOSEPH A Employer name Utica City School Dist Amount $51,078.26 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, STEVEN G Employer name Supreme Ct-Richmond Co Amount $51,078.03 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAM, PETER J Employer name Holland Patent CSD Amount $51,077.52 Date 09/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHEY, JEFFREY A Employer name City of Rochester Amount $51,077.37 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAPHY, DANIEL J Employer name Division of The Budget Amount $51,077.10 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, ARMANDA M Employer name Sunmount Dev Center Amount $51,076.86 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELKO, LAURIE J Employer name Finger Lakes DDSO Amount $51,076.76 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGER, PATRICK S Employer name NYS Senate Regular Annual Amount $51,076.40 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DONALD W Employer name Copake-Taconic Hills CSD Amount $51,076.38 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKHAUS, CHAYA F Employer name State Insurance Fund-Admin Amount $51,076.36 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, DIVYA Employer name State Insurance Fund-Admin Amount $51,076.36 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, DAVID L Employer name Village of Dansville Amount $51,076.27 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPP, JOHN F Employer name Nassau County Amount $51,076.24 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, JOHN J Employer name Suffolk County Amount $51,076.22 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHROH, WILLIAM R Employer name Village of Schoharie Amount $51,076.11 Date 09/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS-MELVILLE, JENELLE N Employer name Dept Labor - Manpower Amount $51,075.90 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTE, NEHEMY Employer name HSC at Brooklyn-Hospital Amount $51,075.67 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, SHEILA Employer name SUNY at Stony Brook Hospital Amount $51,075.48 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, DARLIN Employer name Monroe County Amount $51,075.23 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHAEL J Employer name Chemung County Amount $51,075.17 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACONA, SAMUEL P Employer name Cayuga County Amount $51,075.14 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONN, GARY D Employer name Department of Tax & Finance Amount $51,075.13 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELKER, JAMES D, JR Employer name Town of Attica Amount $51,074.96 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUEL, AARON M Employer name City of Saratoga Springs Amount $51,074.90 Date 07/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, CYNTHIA R Employer name Erie County Medical Center Corp. Amount $51,074.53 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, BONNIE RAE Employer name Town of Westfield Amount $51,074.51 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELLE, CHRISTOPHER E Employer name Cayuga County Amount $51,074.17 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWER, PAUL M Employer name Setauket Fire District Amount $51,074.16 Date 02/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEN BOSCH, PETRONELLA A Employer name SUNY College at Purchase Amount $51,074.07 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTON, ELIZABETH J Employer name Buffalo Psych Center Amount $51,073.74 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANFIELD, TRACY A Employer name Central NY Psych Center Amount $51,073.68 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, SHANNON C Employer name Western NY Childrens Psych Center Amount $51,073.62 Date 09/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAT, SHAWN A Employer name SUNY Health Sci Center Syracuse Amount $51,073.59 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMPA, RITA Employer name New Rochelle City School Dist Amount $51,073.55 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUBIOTTI, SAMUEL V Employer name Town of Gates Amount $51,073.41 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, SARA A Employer name Education Department Amount $51,073.36 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLITTEN, PAMELA M Employer name Westchester County Amount $51,073.25 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCA, THOMAS M Employer name Village of Yorkville Amount $51,073.12 Date 01/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, MELISSA M Employer name Suffolk County Amount $51,073.04 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLIBER, CINDY L Employer name Town of Potsdam Amount $51,072.87 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRATTI, BERNADETTE Employer name East Meadow UFSD Amount $51,072.36 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADAR, ZSUZSANNA E Employer name Elmira Urban Renewal Agcy Amount $51,072.32 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKER, DAVID E, II Employer name Western New York DDSO Amount $51,072.30 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRINKWATER, PATRICK D Employer name Broome DDSO Amount $51,072.23 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, EILEEN D Employer name Department of Transportation Amount $51,072.08 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORUSSO, THOMAS J Employer name Rockland County Amount $51,072.08 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHARITY, MICHELE L Employer name Niagara County Amount $51,072.04 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, YARITZA Employer name Rockland County Amount $51,071.99 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAB, MICHAEL A Employer name Broome County Amount $51,071.92 Date 02/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDIS, SUSAN Employer name Sullivan County Amount $51,071.56 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, JESSICA J Employer name Westchester County Amount $51,071.33 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTHIE, DAVID J Employer name Town of Islip Amount $51,071.14 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COMBE, STEPHANIE L Employer name Clinton County Amount $51,071.02 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMES, BOBBYJO A Employer name New York State Canal Corp. Amount $51,070.72 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, SILVIA M Employer name Town of Babylon Amount $51,070.71 Date 04/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, KIMBERLY Employer name Department of Health Amount $51,070.66 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, TIMOTHY J Employer name Finger Lakes DDSO Amount $51,070.63 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARENGO, KARRI K Employer name Suffolk County Amount $51,070.61 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ANIAMMA Employer name Westchester Health Care Corp. Amount $51,070.45 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARROPY, BRIAN D Employer name Cayuga County Amount $51,069.94 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, ALICIA JANINE Employer name Hudson Valley DDSO Amount $51,069.94 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, JENNIFER A Employer name Town of Hempstead Amount $51,069.91 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, DENNIS W Employer name Broome DDSO Amount $51,069.65 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGI, JOSEPH W Employer name City of Niagara Falls Amount $51,069.46 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBO, REBECCA J Employer name Town of Moriah Amount $51,069.37 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, THERESA K Employer name Allegany County Amount $51,069.29 Date 03/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINWANDEL, JUSTIN Employer name City of Buffalo Amount $51,069.23 Date 05/15/2006 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