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 LEONE, RONALD J Employer name Dept Transportation Region 10 Amount $49,265.61 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, ROBERT A Employer name Town of Mamaroneck Amount $49,265.58 Date 01/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEYWARD-WILSON, ANGELINE Employer name Veterans Home at Montrose Amount $49,265.34 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLINO, ROSEMARIE N Employer name Connetquot CSD Amount $49,265.04 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JOSHUA R Employer name Onondaga County Amount $49,264.85 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ROBERT A, JR Employer name Onondaga County Amount $49,264.72 Date 07/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOSEPH F Employer name Village of Scarsdale Amount $49,264.67 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIS, RYAN E Employer name Nassau County Amount $49,264.52 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENAWALT, KOLEEN E Employer name SUNY College at Buffalo Amount $49,264.27 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETER, RONNIE B Employer name Town of Lockport Amount $49,264.11 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLESPEREZ, JOSEPHINE Employer name NYS Psychiatric Institute Amount $49,264.04 Date 04/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, SARAH I Employer name Boces Erie Chautauqua Cattarau Amount $49,263.87 Date 03/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, DANIEL J Employer name Town of Gardiner Amount $49,263.76 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESA, GUILLERMO L Employer name SUNY at Stony Brook Hospital Amount $49,263.49 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, MICHELLE R Employer name Rockville Centre Pub Library Amount $49,263.09 Date 05/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, ALISON L Employer name SUNY College at Fredonia Amount $49,262.96 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JANET Employer name State Insurance Fund-Admin Amount $49,262.75 Date 04/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, CRISTOPHER A Employer name Town of Perinton Amount $49,262.73 Date 07/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, FRANCES M Employer name Boces-Westchester Putnam Amount $49,262.54 Date 11/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, SONYA M Employer name Sunmount Dev Center Amount $49,262.40 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWA, RACHEL Employer name Roswell Park Cancer Institute Amount $49,262.27 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, FRANK Employer name Dept Transportation Region 10 Amount $49,262.22 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSON, SCOTT A Employer name Town of Scriba Amount $49,262.05 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CHRISTOPHER J Employer name City of Syracuse Amount $49,261.75 Date 01/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRELLA, LINDA R Employer name Harrison CSD Amount $49,261.50 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYGREN, JOY A Employer name Village of Northport Amount $49,261.16 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARINO, SUSAN Employer name Suffolk County Amount $49,261.15 Date 10/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOODY, STEPHEN M Employer name Dept of Financial Services Amount $49,260.72 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, STEPHANIE M Employer name Dundee CSD Amount $49,260.54 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOONS, CHARLENE A Employer name Albany County Amount $49,260.44 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, ANDREW J Employer name Erie County Amount $49,260.33 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-PIERRE, BANGE Employer name Pearl River UFSD Amount $49,259.99 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIPEL, JESSE A Employer name Wyoming Corr Facility Amount $49,259.10 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARELLI, DOMINICK A Employer name Wappingers CSD Amount $49,258.85 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN PATTEN, MICHAEL B Employer name City of Watervliet Amount $49,258.25 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OEHLBECK, MATHEW Employer name Chautauqua County Amount $49,258.16 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PINTO, ANDREW J Employer name City of Rochester Amount $49,257.95 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCANNELLA, JACQUELINE Employer name Central Islip Public Library Amount $49,257.93 Date 01/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATER, CATHERINE Employer name Westchester County Amount $49,257.79 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIS, DAVID A Employer name Town of Clifton Park Amount $49,257.62 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKER, CHARLES P Employer name Rocky Point Fire District Amount $49,257.43 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINNIGEN, JON D Employer name Town of Dryden Amount $49,257.12 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPEUR, TAINA Employer name Health Research Inc Amount $49,256.70 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILONE, REBECCA A Employer name Columbia County Amount $49,256.66 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, SUSAN M Employer name SUNY College at New Paltz Amount $49,256.56 Date 02/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, DIANNE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $49,256.30 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, KELLY M Employer name Hudson City School Dist Amount $49,256.02 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, REBECCA G Employer name Greater So Tier Boces Amount $49,256.01 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEMAN, EMANUEL B J Employer name Town of North Hempstead Amount $49,255.95 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, VICTOR L, SR Employer name City of Syracuse Amount $49,255.85 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELA ROSA, IRMA Employer name Port Authority of NY & NJ Amount $49,255.71 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VALENCIA S Employer name Schenectady County Amount $49,255.02 Date 07/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, CAROLE P Employer name City of Geneva Amount $49,254.69 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, KATHLEEN R Z Employer name Onondaga County Amount $49,254.63 Date 06/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTE, SHAWN J Employer name City of Plattsburgh Amount $49,254.60 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEATHERS, JANET L Employer name Onondaga County Amount $49,254.60 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIO, LISA A Employer name Court of Claims Amount $49,254.48 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRIE, MILTON C Employer name Children & Family Services Amount $49,253.71 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHL, JOAN M Employer name Amityville UFSD Amount $49,253.31 Date 05/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, KURT R Employer name Greece CSD Amount $49,253.27 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, LEIGH A Employer name Town of Liberty Amount $49,253.20 Date 03/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MARTIN E Employer name NYS Senate Regular Annual Amount $49,253.09 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, KERMAN M Employer name Westchester Health Care Corp. Amount $49,252.82 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, LINDA Employer name Onondaga County Amount $49,252.74 Date 03/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, BRIDGET D Employer name Jefferson County Amount $49,252.69 Date 12/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRANE, LISA M Employer name Onondaga County Amount $49,252.69 Date 06/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, GREGORY J Employer name Newfane CSD Amount $49,252.68 Date 11/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNING, DUANE C Employer name St Lawrence County Amount $49,252.36 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REES, ROSEMARY L Employer name Central NY DDSO Amount $49,252.30 Date 07/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYSHAK, CHRISTOPHER J Employer name City of Rochester Amount $49,252.28 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SERRATA, KELVIN J Employer name City of Rochester Amount $49,252.28 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VELAZQUEZ, CHRISTOPHER L Employer name Central NY Psych Center Amount $49,252.11 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZAN, JANE Employer name Sullivan County Amount $49,251.88 Date 06/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, EMILY S Employer name Onondaga County Amount $49,251.86 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGETT, TIMOTHY J Employer name Boces-Dutchess Amount $49,251.76 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISKAVICH, SHERRIE A Employer name Clinton County Amount $49,251.60 Date 02/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, JASON T Employer name Capital District DDSO Amount $49,251.18 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOULIS, VICTORIA C Employer name Department of Tax & Finance Amount $49,251.11 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIANO, CHRISTOPHER S Employer name Nassau County Amount $49,250.92 Date 01/14/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANCO, FRANCES L Employer name Westchester County Amount $49,250.90 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDON, DIEGO A Employer name Greenburgh CSD Amount $49,250.82 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSLER, JAMES R Employer name Long Island St Pk And Rec Regn Amount $49,250.70 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLELLO, DANIEL N Employer name City of Rye Amount $49,250.65 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIB, DONALD E Employer name Town of Amherst Amount $49,250.29 Date 07/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, JEANNE F Employer name City of Rome Amount $49,249.90 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUDT, MARC J Employer name Sherrill City School Dist Amount $49,249.85 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAROR, ADAM L Employer name City of Fulton Amount $49,249.78 Date 06/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELITSKY, CHRISTY R Employer name SUNY at Stony Brook Hospital Amount $49,249.71 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ARLENE M Employer name East Ramapo CSD Amount $49,249.55 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, EDGERTON Employer name Dept Transportation Region 4 Amount $49,249.43 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, STEPHEN F Employer name Wallkill CSD Amount $49,249.36 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINKLE, ROY L Employer name Staten Island DDSO Amount $49,249.25 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWELL, RICHARD Employer name Dpt Environmental Conservation Amount $49,249.10 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DALE R Employer name Dpt Environmental Conservation Amount $49,248.62 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIGMAN, MATTHEW G Employer name Assembly Ways & Means Committ Amount $49,248.47 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, JOHN D Employer name Gates-Chili CSD Amount $49,248.34 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, PAUL H Employer name Rochester Housing Authority Amount $49,247.80 Date 06/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZYLA, STANLEY R Employer name Oneida County Amount $49,247.65 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, BOYD A Employer name Port Authority of NY & NJ Amount $49,247.53 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVELIN, ANNE L Employer name Town of Seneca Falls Amount $49,247.53 Date 03/14/2005 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