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.
Name | Employer name | Amount | Date | Fiscal year | Pension group |
---|---|---|---|---|---|
Name PEMPSELL, KENNETH P | Employer name Town of Tonawanda | Amount $50,795.20 | Date 07/17/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BAILEY, GEORGE E, JR | Employer name Dpt Environmental Conservation | Amount $50,795.18 | Date 05/16/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WAGNER, KENNETH W | Employer name SUNY Health Sci Center Syracuse | Amount $50,795.10 | Date 08/06/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DICKINSON, MICHELE L | Employer name Chemung County | Amount $50,795.02 | Date 03/27/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALLEN, MILTON, JR | Employer name Amityville UFSD | Amount $50,794.95 | Date 07/01/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ECKERSON, LESLIE A | Employer name Orange County | Amount $50,794.70 | Date 07/18/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name EIDEL, DYLAN M | Employer name Town of Fallsburg | Amount $50,794.57 | Date 12/15/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DINSMORE, JAMES F | Employer name Finger Lakes St Pk And Rec Reg | Amount $50,794.18 | Date 05/26/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COOPER, MATTHEW L | Employer name Thruway Authority | Amount $50,793.75 | Date 03/26/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COOPER, THOMAS F | Employer name Office For Technology | Amount $50,793.60 | Date 07/19/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BURGESS, ROBERT L, JR | Employer name Steuben County | Amount $50,793.41 | Date 03/11/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KENNEDY, JOSEPH J | Employer name Kingston City School Dist | Amount $50,793.24 | Date 04/25/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LIRIANO, AMAURY A | Employer name Brookhaven-Comsewogue UFSD | Amount $50,793.23 | Date 08/06/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MORRIS, ROSA E | Employer name NYS Mortgage Agency | Amount $50,793.08 | Date 02/02/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KORN, CHARLES M, II | Employer name Nassau County | Amount $50,792.68 | Date 05/05/2014 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name PEREZ, VICTOR | Employer name SUNY at Stony Brook Hospital | Amount $50,792.66 | Date 05/16/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RAIANO, NICHOLAS A | Employer name Ninth Judicial Dist | Amount $50,792.47 | Date 03/03/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OLADELE, KAOSARA | Employer name Staten Island DDSO | Amount $50,792.22 | Date 09/13/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FISHER, MELINDA C | Employer name Madrid-Waddington CSD | Amount $50,792.20 | Date 04/16/1973 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SIEG, HENRY E | Employer name Thousand Isl St Pk And Rec Reg | Amount $50,792.10 | Date 05/11/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PIZZUTO, JOSEPH M | Employer name Onondaga County | Amount $50,791.79 | Date 01/09/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PRESUTTI, LYNDSEY M | Employer name Monroe County | Amount $50,791.40 | Date 10/01/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GUSSOW, NOELLE | Employer name Capital District DDSO | Amount $50,791.01 | Date 08/31/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MORRISON, KEVIN | Employer name Boces Westchester Sole Supvsry | Amount $50,790.90 | Date 08/09/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WILLIAMS, COY, JR | Employer name Rochester City School Dist | Amount $50,790.56 | Date 10/14/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC CLAFIN, JEREMY S | Employer name Wayne County | Amount $50,790.32 | Date 05/08/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROMAN, JOANN M | Employer name Cornell University | Amount $50,790.13 | Date 01/10/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REAMSNYDER, DAVID E | Employer name HSC at Syracuse-Hospital | Amount $50,789.44 | Date 01/17/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEUBNER, SUSAN A | Employer name Five Points Corr Facility | Amount $50,789.32 | Date 05/26/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HAZARD, DOUGLAS L | Employer name City of Rochester | Amount $50,789.31 | Date 06/29/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LINDSLEY, JOSEPH L | Employer name Oswego County | Amount $50,789.11 | Date 06/16/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MILLER-HORN, JILL W | Employer name SUNY Stony Brook | Amount $50,788.86 | Date 09/01/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAMPBELL, JOHN T | Employer name East Irondequoit CSD | Amount $50,788.80 | Date 09/29/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEHMANN, JOHANNES | Employer name Cornell University | Amount $50,788.64 | Date 01/01/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SABBATINO, CHRISTINA E | Employer name Town of Brookhaven | Amount $50,788.63 | Date 02/04/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BROOKS, BRENDA | Employer name HSC at Brooklyn-Hospital | Amount $50,788.56 | Date 02/29/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TWOMEY, JOHN A R | Employer name Village of Canastota | Amount $50,788.48 | Date 03/10/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BARBER, THOMAS | Employer name Clinton County | Amount $50,788.40 | Date 03/19/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SIMMONS, SUSAN V | Employer name Rochester Psych Center | Amount $50,788.39 | Date 07/31/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REOME-SATALIN, CHRISTINA M | Employer name Onondaga County | Amount $50,788.27 | Date 06/30/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEIDMAN, DANIEL R | Employer name Boces-Onondaga Cortland Madiso | Amount $50,788.26 | Date 11/23/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALVES LEE, ANA M | Employer name Freeport UFSD | Amount $50,787.45 | Date 06/21/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LANG, TIMOTHY | Employer name East Islip UFSD | Amount $50,787.36 | Date 12/18/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TRUISI, CATHERINE A | Employer name Northport East Northport UFSD | Amount $50,787.19 | Date 07/31/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name EAKIN, WILLIAM W | Employer name Cornell University | Amount $50,787.12 | Date 05/21/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GASCHEL, SEAN M | Employer name Department of Tax & Finance | Amount $50,786.84 | Date 10/04/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GOODELL, WAYNE C | Employer name Onondaga Co Res Rec Agcy | Amount $50,786.54 | Date 03/24/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TORNO, ROBERT D, III | Employer name Town of East Bloomfield | Amount $50,786.29 | Date 03/09/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DE MAYO, LINDA E | Employer name Ulster County | Amount $50,785.59 | Date 03/31/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KIRKPATRICK, JEANITA M | Employer name Western New York DDSO | Amount $50,785.23 | Date 03/11/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COFFIN, KATHLEEN V | Employer name Smithtown CSD | Amount $50,785.17 | Date 09/17/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BARE, GESENIA | Employer name Haverstraw-StoNY Point CSD | Amount $50,785.08 | Date 07/07/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WARNER, STACY A | Employer name Commission On Judicial Conduct | Amount $50,785.02 | Date 12/01/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WOLFSON, AMANDA E | Employer name Ulster County | Amount $50,784.67 | Date 03/23/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ORTIZ, CHARLES | Employer name Deer Park UFSD | Amount $50,784.61 | Date 09/25/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ARMSTRONG, CONNOR R | Employer name Supreme Ct-1St Civil Branch | Amount $50,784.18 | Date 07/14/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BELL, JODI A | Employer name Schoharie County | Amount $50,784.17 | Date 01/08/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MINLEY, SHAWN L | Employer name City of Rochester | Amount $50,784.15 | Date 07/20/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEAVER, COLLEEN A | Employer name Clarkstown CSD | Amount $50,783.94 | Date 08/11/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CONSALVO, DAVID J | Employer name William Floyd UFSD | Amount $50,783.37 | Date 07/17/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WOOD, GERALD T | Employer name Town of Paris | Amount $50,783.28 | Date 12/02/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DAVIS, KATHLEEN M | Employer name Department of Health | Amount $50,783.10 | Date 03/26/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name EVANS, CHRISTOPHER J | Employer name Onondaga County | Amount $50,783.07 | Date 02/03/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STEINBERG, MARK R | Employer name Erie County Medical Center Corp. | Amount $50,782.83 | Date 04/08/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HUME, JAMES T, JR | Employer name Albany County | Amount $50,782.79 | Date 08/16/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BLAKEMORE, JOSEPHINE E | Employer name Children & Family Services | Amount $50,782.72 | Date 10/12/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BEAROR, MATTHEW G | Employer name Town of Queensbury | Amount $50,782.38 | Date 04/29/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEWIS, CARMET | Employer name Hudson Valley DDSO | Amount $50,782.36 | Date 06/14/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OSTROM, CHRISTOPHER B | Employer name Rockland Psych Center | Amount $50,782.17 | Date 03/30/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DONALDSON, DEBRA S | Employer name Boces Eastern Suffolk | Amount $50,782.01 | Date 07/19/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MYERS, DIANE MARIE | Employer name Onondaga County | Amount $50,781.92 | Date 08/27/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HAWKINS, NANCY D | Employer name Suffolk County | Amount $50,781.90 | Date 02/17/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HOUSEL, BRYAN W | Employer name City of Geneva | Amount $50,781.51 | Date 12/16/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HENNINGSEN, MICHAEL H | Employer name Oneida County | Amount $50,781.45 | Date 08/18/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HEINSBERGEN, PETER J, III | Employer name Town of Penfield | Amount $50,781.18 | Date 05/16/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TOWNSEND, SCOTT A | Employer name Town of Ontario | Amount $50,781.08 | Date 08/07/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MONDOUX, MICHAEL R | Employer name Washington County | Amount $50,780.78 | Date 07/18/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUKSA, ANDREA | Employer name North Babylon UFSD | Amount $50,780.77 | Date 06/01/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SPRINGHORN, CATHERINE A | Employer name Orange County | Amount $50,780.69 | Date 12/01/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MORGAN, VINCENT T | Employer name Orange County | Amount $50,780.63 | Date 10/15/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STEGEMEYER, BARBARA A | Employer name Orange County | Amount $50,780.60 | Date 02/09/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name O'LEARY, LOUISE V | Employer name Schenectady County | Amount $50,780.60 | Date 02/17/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MANSUETO, MARIO, JR | Employer name Middletown City School Dist | Amount $50,780.32 | Date 01/29/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RAYMOND, PATRICIA A | Employer name Village of Rockville Centre | Amount $50,780.20 | Date 05/03/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEVATO, ROSS L | Employer name Rush-Henrietta CSD | Amount $50,780.14 | Date 08/28/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CHAMBERLAIN, RICHARD D | Employer name Village of Southampton | Amount $50,779.67 | Date 12/03/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name EVERHART, TRACY S | Employer name Oneida County | Amount $50,779.54 | Date 09/16/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MERRIHEW, MATTHEW B | Employer name Village of Tupper Lake | Amount $50,779.47 | Date 08/29/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COUILLARD, BRUCE W | Employer name City of Kingston | Amount $50,779.32 | Date 01/08/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MARGOSIAN, LAURIE A | Employer name Arlington CSD | Amount $50,779.23 | Date 12/02/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RAMOS, ELEAZAR B | Employer name Supreme Ct-1St Civil Branch | Amount $50,779.22 | Date 07/14/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STANLEY, JAMES S | Employer name Groveland Corr Facility | Amount $50,779.14 | Date 08/04/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCOTT, THOMAS J | Employer name City of Olean | Amount $50,779.12 | Date 02/12/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KEATING, JOHN J | Employer name NYC Family Court | Amount $50,778.92 | Date 06/09/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TURNER, DEBRA T S | Employer name Nassau County | Amount $50,778.31 | Date 06/30/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, STEVEN F | Employer name Dept Transportation Region 6 | Amount $50,778.26 | Date 07/16/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MADDEN, JEFFREY P | Employer name Oneida County | Amount $50,778.03 | Date 08/01/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name IRBY-ORGAN, ROBYN P | Employer name Medicaid Fraud Control | Amount $50,777.56 | Date 07/19/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DUNBAR, PATRICK N | Employer name City of Buffalo | Amount $50,777.51 | Date 08/20/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LANUTO, MICHAEL D | Employer name Village of Catskill | Amount $50,777.48 | Date 01/20/2004 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET