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 BENAC, PAUL Employer name Department of Transportation Amount $49,429.45 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, VALERIE A Employer name Sunmount Dev Center Amount $49,429.40 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, JEREMY I Employer name Division of State Police Amount $49,429.36 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOQUIN, KRISTINA V Employer name SUNY College at Plattsburgh Amount $49,429.28 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSIMATO, CAROL A Employer name Village of Brightwaters Amount $49,428.70 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CYNTHIA M Employer name Town of Newburgh Amount $49,428.52 Date 01/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, ALLISON M Employer name Utica City School Dist Amount $49,428.49 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, STEVEN R Employer name Otsego County Amount $49,428.37 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIGHTLINGER, KATHY Employer name Kenmore Town-Of Tonawanda UFSD Amount $49,428.32 Date 11/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGIALOSI, MARY M Employer name Sewanhaka CSD Amount $49,428.25 Date 01/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, LATISHA M Employer name Bernard Fineson Dev Center Amount $49,428.20 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, PAULETTE Employer name NYS Veterans Home at St Albans Amount $49,428.20 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGDORF-JUNG, JESSICA A Employer name State Insurance Fund-Admin Amount $49,427.95 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, SUE-ANNE M Employer name Middle Country CSD Amount $49,427.94 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, TINA M Employer name UFSD of The Tarrytowns Amount $49,427.90 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNUNZIATO, LISA R Employer name Boces Eastern Suffolk Amount $49,427.52 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, KARL G Employer name SUNY College Technology Delhi Amount $49,427.46 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, ERIC Employer name Thousand Isl St Pk And Rec Reg Amount $49,427.40 Date 05/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, VANESSA J Employer name Department of Tax & Finance Amount $49,427.24 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, JOYCE A Employer name Town of Arietta Amount $49,427.01 Date 04/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, WENDY L Employer name SUNY Buffalo Amount $49,426.89 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, DANIEL J Employer name Newfield CSD Amount $49,426.79 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRICK, YUSEF Employer name Buffalo Sewer Authority Amount $49,426.76 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, AARON R Employer name Cayuga County Amount $49,426.52 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSMORE, ROBERT J Employer name Town of Bolton Amount $49,426.47 Date 10/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, MARY ALICE Employer name Orange County Amount $49,426.38 Date 02/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, WILLIAM R Employer name Finger Lakes DDSO Amount $49,426.34 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZATZ, KAREN A Employer name Rockland County Amount $49,426.27 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, SHAWN J Employer name Coxsackie Corr Facility Amount $49,425.90 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEWNICZAK, TIMOTHY J Employer name Health Research Inc Amount $49,425.79 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, ADAM J Employer name Livingston County Amount $49,425.67 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULBOURNE, ALLISON A Employer name State Insurance Fund-Admin Amount $49,425.42 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWIN, REBECCA L Employer name HSC at Syracuse-Hospital Amount $49,424.81 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, ANN MARIE Employer name Queensbury UFSD Amount $49,424.80 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALARK, BENJAMIN D Employer name Clinton Corr Facility Amount $49,424.76 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOETZEL, KIRK A Employer name Village of Oxford Amount $49,424.60 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELABU, CHRISTOPHER N Employer name Town of Hempstead Amount $49,424.50 Date 07/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, BARBARA HALL Employer name Dept of Financial Services Amount $49,424.47 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEAGA, ANGEL F Employer name Port Authority of NY & NJ Amount $49,424.45 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JENNIFER R Employer name Tioga County Amount $49,424.01 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEROWSKI, LINDA M Employer name Port Authority of NY & NJ Amount $49,423.72 Date 10/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, KAREN S Employer name Department of Health Amount $49,423.65 Date 06/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, BELINDA L Employer name Chautauqua County Amount $49,423.38 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, DEBORAH L Employer name Erie County Amount $49,423.28 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, ANTHONY Employer name New York Public Library Amount $49,423.13 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAPPA, DEAN V Employer name Taconic DDSO Amount $49,423.11 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ-RAMIREZ, REINERIO Employer name Hudson Valley DDSO Amount $49,422.86 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DEIRDRE Employer name Nassau County Amount $49,422.77 Date 03/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDOFF, ARIEL F Employer name New York Public Library Amount $49,422.67 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, GINA M, MS Employer name Smithtown Spec Library Dist Amount $49,422.44 Date 08/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, ROYCE R Employer name Madison County Amount $49,422.09 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JAMES E Employer name Buffalo City School District Amount $49,421.64 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLASBY, CONNIE Employer name Elmira Psych Center Amount $49,421.47 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, JAMES C Employer name Dept Transportation Region 3 Amount $49,420.85 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROZOWSKI, JOSEPH P Employer name Office For Technology Amount $49,420.71 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, KATHLEEN J Employer name Ithaca City School Dist Amount $49,420.54 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRESCENZO, DEAN Employer name NYS Senate Regular Annual Amount $49,420.09 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, JUANITA E Employer name Brooklyn Public Library Amount $49,420.02 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMAD, DEAN Employer name Kingsboro Psych Center Amount $49,419.91 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, ARAN E Employer name Onondaga County Amount $49,419.85 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBOLD, MARYANNE Employer name Boces Eastern Suffolk Amount $49,419.74 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTNER, ROBERTA M Employer name Rensselaer County Amount $49,419.71 Date 11/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORING, SOTIRI Employer name Bernard Fineson Dev Center Amount $49,419.60 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGRAZIA, JACQUELINE K Employer name Harrison CSD Amount $49,419.54 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, BARBARA A Employer name SUNY at Stony Brook Hospital Amount $49,419.54 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEO, PAULINE M Employer name Green Haven Corr Facility Amount $49,419.46 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRIAN S Employer name Town of Huron Amount $49,419.44 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPSTEAD, JEFF R Employer name Town of Bethlehem Amount $49,419.32 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIMS, ADAM Employer name Dept Transportation Region 1 Amount $49,419.26 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAIN, RAQUEL Employer name Metropolitan Trans Authority Amount $49,419.26 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, LAURA D Employer name Sachem CSD at Holbrook Amount $49,419.20 Date 01/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, ROBERT W Employer name Cazenovia CSD Amount $49,419.00 Date 05/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORAN, SANDRA A Employer name Town of Amherst Amount $49,418.87 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARE, HEIDI M Employer name SUNY Empire State College Amount $49,418.83 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIP, MICHAEL P Employer name Dept Labor - Manpower Amount $49,418.56 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABEE, GAIL K Employer name Dept Labor - Manpower Amount $49,418.34 Date 12/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, ERIK M Employer name Delaware County Amount $49,418.17 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, SCOTT P Employer name Dept Transportation Region 5 Amount $49,417.92 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WHITE, KENNY M Employer name Roswell Park Cancer Institute Amount $49,417.76 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMRAN, SHAHNAJ B Employer name SUNY at Stony Brook Hospital Amount $49,417.39 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZYZAK, TODD Employer name Capital Dist Psych Center Amount $49,417.34 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASULLO, MICHELE V Employer name Boces Eastern Suffolk Amount $49,417.00 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, LAURIE J Employer name Mohawk Valley Psych Center Amount $49,416.78 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPE, THEODORE W, SR Employer name Dept Transportation Region 6 Amount $49,416.56 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, CHRISTOPHER S Employer name Attica Corr Facility Amount $49,416.52 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERGENT, MICHELLE E Employer name Finger Lakes DDSO Amount $49,416.10 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAKS, MARTHA Y Employer name SUNY at Stony Brook Hospital Amount $49,416.06 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINPELU, SORITA Y Employer name Rochester Psych Center Amount $49,415.90 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPTEGROVE, THOMAS R, JR Employer name Village of Warsaw Amount $49,415.89 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIBEL, BARBARA E Employer name Onondaga County Amount $49,415.85 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIECKOWSKI, KAREN B Employer name Western New York DDSO Amount $49,415.79 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMANN, JASON A Employer name Sullivan Corr Facility Amount $49,415.74 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RHONDA L Employer name Brooklyn DDSO Amount $49,415.38 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAN, JUSTIN F Employer name Clinton Corr Facility Amount $49,415.28 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGE, STEPHANIE N Employer name Oneida County Amount $49,415.07 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, PAMELA A Employer name City of New Rochelle Amount $49,415.00 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FORTE, JENNA M Employer name Western New York DDSO Amount $49,414.97 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCHUNDIA, EVERLING G Employer name Downstate Corr Facility Amount $49,414.93 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, BARBARA Employer name Kingsboro Psych Center Amount $49,414.86 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, MARC H Employer name Erie County Amount $49,414.80 Date 04/27/2007 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