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 SCHOLTEN, STEVEN D Employer name Boces-Albany Schenect Schohari Amount $50,983.70 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESCOTT, JEFFREY M Employer name Town of Glenville Amount $50,983.60 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFURITI, RUSSELL E Employer name Erie County Medical Center Corp. Amount $50,983.56 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TERRI A Employer name Suffolk County Amount $50,983.54 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDA, DAVID J Employer name Dept Labor - Manpower Amount $50,983.21 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL RA, DIANE M Employer name Dept Labor - Manpower Amount $50,983.21 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILBAULT, KRISTINE M Employer name Dept Labor - Manpower Amount $50,983.21 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, THOMAS M Employer name Dept Labor - Manpower Amount $50,983.21 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLELUORE, DOMINIC J Employer name Haverstraw-StoNY Point CSD Amount $50,983.15 Date 05/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, ERIC D Employer name Fulton County Amount $50,983.11 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGENITO, MICHAEL J Employer name SUNY Stony Brook Amount $50,983.01 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, RICHARD C Employer name Town of Southport Amount $50,982.65 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMBS, PATRICIA A Employer name Town of Somers Amount $50,982.62 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFOLABI, OLUSOLA A Employer name Long Island Dev Center Amount $50,982.57 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTWOOD, MARGARET R Employer name Amityville UFSD Amount $50,982.41 Date 09/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, NEFTALI, JR Employer name Mt Vernon City School Dist Amount $50,982.23 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, RICHARD Employer name Town of Evans Amount $50,981.96 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIZIO, MICHAEL A Employer name Ontario County Amount $50,981.88 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKLINGER, BRUCE W Employer name Ontario County Amount $50,981.87 Date 07/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINAN, JOHN F Employer name Ontario County Amount $50,981.86 Date 09/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, TIMOTHY W Employer name Ontario County Amount $50,981.86 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN-BROWN, DERRICK Employer name Finger Lakes DDSO Amount $50,981.70 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN J Employer name Dept Labor - Manpower Amount $50,981.67 Date 07/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SUSAN E Employer name Williamsville CSD Amount $50,981.62 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIAN, PHILIP C Employer name City of Rochester Amount $50,981.61 Date 07/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANC, MARIA Employer name SUNY at Stony Brook Hospital Amount $50,981.53 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, ASHISH Employer name Onondaga County Amount $50,981.14 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DAVID P Employer name SUNY Binghamton Amount $50,980.93 Date 06/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, JASMINE N Employer name Nassau County Amount $50,980.91 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREDES, AUSTRIA Employer name Rochester City School Dist Amount $50,980.54 Date 01/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONA-EATON, JAMES G Employer name Town of Brookhaven Amount $50,980.49 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWARD, APRIL L Employer name Department of Transportation Amount $50,980.32 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, JAMES M Employer name Eastport/S. Manor CSD Amount $50,980.22 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, SARA E Employer name Randolph CSD Amount $50,980.00 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTER, PAMELA A Employer name Wyoming County Amount $50,980.00 Date 04/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUINI, KATHLEEN E Employer name Office of Mental Health Amount $50,979.83 Date 05/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, WALTER J Employer name Downstate Corr Facility Amount $50,979.66 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKELY, BRIAN J Employer name City of Amsterdam Amount $50,979.63 Date 07/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOWCH, STEVEN A Employer name Town of Ramapo Amount $50,979.59 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICIOLLA, GINO Employer name City of Rome Amount $50,979.29 Date 08/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, FRED L, JR Employer name City of Rome Amount $50,979.29 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, GREG A Employer name City of Rome Amount $50,979.27 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCIO, NICHOLAS A Employer name Chautauqua County Amount $50,978.85 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBERTO, THOMAS J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $50,978.84 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ESTHER Employer name Central NY Psych Center Amount $50,978.59 Date 08/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLI, LINA G Employer name Town of Babylon Amount $50,978.51 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, DALE F Employer name Town of Babylon Amount $50,978.51 Date 06/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTI, LORETTA A Employer name Town of Babylon Amount $50,978.51 Date 01/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROSKY, ANN M Employer name Town of Babylon Amount $50,978.51 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDITTI, ANNA Employer name Town of Babylon Amount $50,978.51 Date 09/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENGEN, ROSE A Employer name Town of Babylon Amount $50,978.51 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELIS, TERESA A Employer name Plainview-Old Bethpage CSD Amount $50,978.40 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, SAMANTHA M Employer name Taconic DDSO Amount $50,978.16 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ALLEN A Employer name SUNY Albany Amount $50,978.12 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBIN C Employer name Town of Colonie Amount $50,977.52 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMOND, DONOVAN A Employer name NYS Power Authority Amount $50,977.34 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CAROLYN J, MS Employer name Syosset CSD Amount $50,977.22 Date 10/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALINO, ROBERT R, II Employer name Erie County Water Authority Amount $50,977.06 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROSE, BRIAN P Employer name Essex County Amount $50,977.03 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, BEVERLY L Employer name Schenectady Housing Authority Amount $50,976.82 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DAWN M Employer name Erie County Amount $50,976.43 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POERIO, CHRISTINE M Employer name Suffolk County Amount $50,976.11 Date 04/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MICHAEL W Employer name Allegany County Amount $50,975.64 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, JO A Employer name Northern Adirondack CSD Amount $50,975.64 Date 11/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, CAROL L Employer name Glen Cove City School Dist Amount $50,975.52 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, TERRI L Employer name Greene County Amount $50,975.21 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CLIFFORD W Employer name Central NY Psych Center Amount $50,975.19 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSINSKI, MICHAEL J, II Employer name Steuben County Amount $50,975.16 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMATH, ARUNDHATI R Employer name NYS Mortgage Agency Amount $50,975.08 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, ERIKA N Employer name Monroe County Amount $50,974.99 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESNARD, ANDREMENE Employer name Nassau Health Care Corp. Amount $50,974.97 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, SUZANNE M Employer name Health Research Inc Amount $50,974.93 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOXLEY, KANIKA S Employer name Boces-Monroe Amount $50,974.77 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE DUC, SCOTT A Employer name Clinton Corr Facility Amount $50,974.66 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, ALEXANDER W Employer name Onondaga County Amount $50,974.66 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, CHRISTIE B Employer name Dept of Public Service Amount $50,974.53 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, TRAVIS J Employer name City of Port Jervis Amount $50,974.36 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTENS, NICOLE Employer name Washington County Amount $50,974.32 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, KYLE A Employer name Statewide Financial System Amount $50,974.16 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPARRO, JOSEPHINE A Employer name Off of The State Comptroller Amount $50,974.15 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, RAYMOND D Employer name Village of Potsdam Amount $50,974.04 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALCOVIC, JEFFREY M Employer name City of Johnstown Amount $50,973.46 Date 07/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEST, RICHARD F Employer name Dept Transportation Region 4 Amount $50,973.34 Date 07/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN CUREN, MICHELE J Employer name Elmira City School Dist Amount $50,973.28 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, JANICE A Employer name Suffolk Otb Corp. Amount $50,973.00 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, ELIZABETH D Employer name Boces Suffolk 2Nd Sup Dist Amount $50,972.97 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARANTINO, MICHELLE L Employer name New Rochelle City School Dist Amount $50,972.89 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNING, ERICKA S Employer name City of Buffalo Amount $50,972.62 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, MICHAEL F Employer name Boces-Sullivan Amount $50,972.34 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTUK, WILLIAM A Employer name Capital District DDSO Amount $50,972.17 Date 05/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ALYSON LAUREN Employer name SUNY Stony Brook Amount $50,972.01 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARFINKEL, DONNA R Employer name Town of Lewiston Amount $50,971.96 Date 01/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODY, AYANNA K Employer name Fishkill Corr Facility Amount $50,971.89 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISBELL, TIMOTHY L Employer name Finger Lakes DDSO Amount $50,971.13 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNER-MC PHERSON, SHAWANE V Employer name Nassau Health Care Corp. Amount $50,970.97 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGERGUT, JUDY Employer name SUNY Stony Brook Amount $50,970.86 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, ROBERT C Employer name Town of Guilford Amount $50,970.76 Date 05/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFF, LUCAS M Employer name City of Oneida Amount $50,970.66 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, KATHLEEN M Employer name North Syracuse CSD Amount $50,970.64 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC VAUGH, DANIEL M Employer name Cattaraugus County Amount $50,970.49 Date 11/04/2001 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