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 RIDER, JOSEPH H Employer name Town of Tonawanda Amount $50,482.59 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORETZ, JOSEPH A Employer name SUNY College at Old Westbury Amount $50,482.38 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-VALENTINE, MARCIA Employer name Taconic DDSO Amount $50,482.38 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, DANA R Employer name New York State Canal Corp. Amount $50,482.37 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMES Employer name Queensboro Corr Facility Amount $50,482.29 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MICHAEL A Employer name Mt Vernon City School Dist Amount $50,482.13 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSDOWNE, GARY L Employer name SUNY College at Cortland Amount $50,482.12 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, KRISTINA M Employer name St Lawrence County Amount $50,482.08 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, MICHELLE L Employer name Wellsville CSD Amount $50,481.95 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFT, THOMAS R Employer name Division of State Police Amount $50,481.82 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARK S Employer name Central NY St Pk And Rec Regn Amount $50,481.75 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILYOU, ETHEL Employer name Hudson Valley DDSO Amount $50,481.74 Date 12/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYER, ROBIN N, MS Employer name Washington County Amount $50,481.55 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLIA, JUSTIN R Employer name Division of The Budget Amount $50,481.36 Date 05/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JULIE A Employer name Clifton-Fine CSD Amount $50,481.32 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, KEVIN C Employer name Dept Transportation Region 7 Amount $50,481.25 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JONATHAN D Employer name Town of East Hampton Amount $50,480.80 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MINERVA C Employer name Middle Country CSD Amount $50,480.74 Date 11/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIGONI, KAREN M Employer name West Islip UFSD Amount $50,480.63 Date 12/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, JUANA M Employer name Brooklyn Public Library Amount $50,480.40 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFIA, UTONNE E Employer name Hempstead UFSD Amount $50,480.06 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, B Employer name Helen Hayes Hospital Amount $50,479.98 Date 09/10/1963 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERMEER, ANDREW B Employer name Town of Tonawanda Amount $50,479.28 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMARTIN, JOSHUA D Employer name Seneca County Amount $50,479.22 Date 02/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BEEF, YVETTE M Employer name Central NY DDSO Amount $50,479.14 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, JEROME M Employer name Suffolk County Amount $50,479.13 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLAND, ANGELA L Employer name Hutchings Childrens Services Amount $50,479.00 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DIANE M Employer name Town of Babylon Amount $50,478.51 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMSTAD, SCOTT D Employer name Dept Transportation Region 9 Amount $50,478.40 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCINTYRE, DEBORA L Employer name Carmel CSD Amount $50,478.03 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIERALSKI, JAY Employer name Town of Tonawanda Amount $50,477.95 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBBETTE, JOSEPH M Employer name Town of Pompey Amount $50,477.46 Date 03/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSKO, DEBRA J Employer name Department of Health Amount $50,477.12 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERSTROM, DEREK A Employer name City of Ithaca Amount $50,477.09 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATEGANO, LU-ANN Employer name Village of Patchogue Amount $50,477.05 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESE, JOHN J Employer name Kingsboro Psych Center Amount $50,476.96 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHEZURIA, EILEEN Employer name Nassau County Amount $50,476.62 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DEBORAH Employer name Nassau County Amount $50,476.62 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, CRISTINA R Employer name Nassau County Amount $50,476.62 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, JAMES P Employer name City of Buffalo Amount $50,476.59 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, TIMOTHY F Employer name Elmira City School Dist Amount $50,476.31 Date 03/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, MICHAEL D Employer name Town of Constantia Amount $50,476.30 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARY T Employer name Hudson Valley DDSO Amount $50,476.19 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERG, SHARON Employer name Haverstraw-StoNY Point CSD Amount $50,475.95 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, GERALDINE A Employer name Lackawanna City School Dist Amount $50,475.88 Date 12/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUHN, MICHAEL J Employer name Spackenkill UFSD Amount $50,475.80 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENZ, WALTER F Employer name Suffolk County Amount $50,475.77 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, JACK E Employer name Town of Cortlandville Amount $50,474.76 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAXLER, EVAN J Employer name Dept Transportation Region 4 Amount $50,474.58 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAIBI, ANGELA E Employer name Niagara County Amount $50,474.33 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERON, MICHAEL D Employer name Seneca County Amount $50,474.23 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENNE, HENRY R Employer name Bare Hill Correction Facility Amount $50,473.97 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANEHL, DONALD H Employer name Middle Country CSD Amount $50,473.96 Date 05/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, JEFFREY A Employer name Monroe County Amount $50,473.91 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERLYKE, KARENSUE Employer name Palmyra-Macedon CSD Amount $50,473.88 Date 01/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JENNIFER S Employer name Silver Creek CSD Amount $50,473.49 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLY, STEPHANIE A Employer name Boces-Clint Essx Warr Wash'Ton Amount $50,473.17 Date 01/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODDY, BARBARA A Employer name Labor Management Committee Amount $50,472.93 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGEL, DARA C Employer name SUNY Binghamton Amount $50,472.70 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGACRE, KENT W J Employer name Steuben County Amount $50,472.44 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, EMILY A Employer name Division of The Budget Amount $50,472.26 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER-TABRON, TASHA M Employer name Department of Law Amount $50,472.14 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESE, CAROLINE R Employer name Westchester County Amount $50,472.00 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARROW, WILLIAM I Employer name SUNY Binghamton Amount $50,471.79 Date 05/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALET, STEVEN A Employer name Cayuga County Amount $50,471.58 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUDT, SUZANNE R Employer name Cortland County Amount $50,471.58 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, KATHLEEN C Employer name Orange County Amount $50,470.69 Date 03/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORNELLY, JENNIFER Employer name Metro New York DDSO Amount $50,470.50 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOSIDE, JAMILYN M Employer name Dept of Agriculture & Markets Amount $50,470.20 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHINGER, PATRICK D Employer name Schenectady County Amount $50,470.17 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORHOUSE, NORMAN H Employer name Erie County Amount $50,470.13 Date 09/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, DAVID S Employer name City of Rome Amount $50,469.96 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JUDITH A Employer name Town of Cheektowaga Amount $50,469.69 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JAMES J R Employer name Syracuse Urban Renewal Agcy Amount $50,469.64 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTER, KIMBERLY J Employer name Buffalo City School District Amount $50,469.12 Date 09/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, JOSE L Employer name Brentwood UFSD Amount $50,469.06 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, MING Employer name Dept Labor - Manpower Amount $50,468.93 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, SHAWN P Employer name Dept Transportation Region 5 Amount $50,468.02 Date 04/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINT, JAMES W Employer name SUNY Albany Amount $50,467.96 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BRENT D Employer name Chautauqua County Amount $50,467.90 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, VICKY L Employer name Nassau County Amount $50,467.88 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODSON, TISHAWNA D Employer name NYC Family Court Amount $50,467.79 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROSA, ANDREA Employer name SUNY at Stony Brook Hospital Amount $50,467.48 Date 09/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, AMBER R Employer name Rensselaer County Amount $50,467.30 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENINCASA, JOHN F Employer name Office of General Services Amount $50,467.22 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, THOMAS F Employer name Thruway Authority Amount $50,466.84 Date 03/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLEY, JACQUELYN E Employer name Town of Woodstock Amount $50,466.66 Date 11/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITOMER, PAMELA A Employer name Rockland County Amount $50,466.53 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDARELLI, DENISE M Employer name City of Buffalo Amount $50,466.48 Date 04/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYERS, TIMOTHY G Employer name Town of Hempstead Amount $50,466.37 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNER, ROBERT Employer name Rochester Psych Center Amount $50,466.36 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, VICTORIA D Employer name Department of Motor Vehicles Amount $50,466.35 Date 05/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, THOMAS R Employer name Tioga County Amount $50,466.18 Date 09/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, TIMOTHY M Employer name Suffolk County Amount $50,466.07 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZYPIEN, ROBERTA C Employer name Clinton County Amount $50,466.06 Date 08/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOTTI, JOHN M, SR Employer name Central NY Psych Center Amount $50,465.83 Date 03/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICE-PLANT, LAURA L Employer name Div Criminal Justice Serv Amount $50,465.57 Date 08/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, DANIELLE E Employer name City of Syracuse Amount $50,465.42 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, PHILIP Employer name Town of Hempstead Amount $50,465.03 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSPORELIS, ZACHARY C Employer name W Hempstead Sanitation Dist #6 Amount $50,464.96 Date 10/15/1990 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