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 COYLE, CHRISTINE M Employer name Livingston County Amount $49,028.90 Date 12/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, WILLIAM R, JR Employer name Thruway Authority Amount $49,028.87 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, EDWARD J, JR Employer name Western New York DDSO Amount $49,028.79 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ERVIN R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $49,028.72 Date 11/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, RAQUEL Employer name Town of Haverstraw Amount $49,028.23 Date 07/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEA, LEROY J Employer name Mount Vernon Public Library Amount $49,028.16 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEZEVIC, ZDRAVKO Employer name Office of General Services Amount $49,027.73 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, RITA J Employer name Erie County Amount $49,027.53 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, ROBERT C Employer name Erie County Amount $49,027.33 Date 01/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORSKI, JANET V Employer name City of Buffalo Amount $49,027.11 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASCH, PAUL D Employer name Erie County Amount $49,026.97 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, CHARLES A Employer name Town of Niskayuna Amount $49,026.92 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLIFF, ROBERT R Employer name Honeoye Falls-Lima CSD Amount $49,026.80 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JODELLE L Employer name Western New York DDSO Amount $49,026.57 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEMAN, MERLINE V Employer name Manhattan Psych Center Amount $49,026.52 Date 06/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATIGLIANO, ANDREW M Employer name Rensselaer County Amount $49,025.69 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NISH, RORY E Employer name Cornell University Amount $49,025.60 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TAMMY L Employer name Central NY DDSO Amount $49,025.42 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, JAMES T Employer name City of Elmira Amount $49,025.27 Date 08/14/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYDZESKI, CYNTHIA A Employer name Central NY DDSO Amount $49,025.16 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBBEKS, JOYCE A Employer name Wayne County Amount $49,025.06 Date 10/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, CONSTANCE M Employer name Albany County Amount $49,024.80 Date 03/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMIELE, DONNA M Employer name Niagara County Amount $49,024.55 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SUSAN D Employer name SUNY College at Potsdam Amount $49,024.40 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, MARINA Employer name Port Washington UFSD Amount $49,024.28 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRK, PATRICIA E Employer name Port Washington UFSD Amount $49,024.28 Date 01/08/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAIN, RAVEELA Employer name Erie County Amount $49,023.72 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, COLLEEN B Employer name Monroe County Amount $49,023.58 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPAGNO, MICHAEL Employer name Farmingdale UFSD Amount $49,023.41 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCK, CORINNE C Employer name Department of Tax & Finance Amount $49,023.34 Date 07/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, CHATIE M Employer name Children & Family Services Amount $49,023.32 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, DONALD M Employer name Town of Evans Amount $49,023.32 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPE, MARY M Employer name Long Beach City School Dist 28 Amount $49,023.10 Date 01/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISCHINSKY, JOHN P Employer name Town of Gardiner Amount $49,022.82 Date 04/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, ALISON M Employer name Off of The State Comptroller Amount $49,022.62 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEY, TARA B Employer name Lakeview Shock Incarc Facility Amount $49,022.19 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, KATHLEEN Employer name Monroe Woodbury CSD Amount $49,022.10 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, NANCY A Employer name Warren County Amount $49,022.10 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, BARRY J Employer name Third Jud Dept - Nonjudicial Amount $49,022.09 Date 06/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, MICHAEL V Employer name Supreme Ct-1St Civil Branch Amount $49,021.62 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLEY, MAUREEN D Employer name Port Washington UFSD Amount $49,021.57 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, TINA L Employer name Warren County Amount $49,021.57 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ROBERT C Employer name Thruway Authority Amount $49,021.50 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, NICOLE G Employer name Greece CSD Amount $49,021.00 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIASECKI, ROSEMARY Employer name Uniondale UFSD Amount $49,020.77 Date 07/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATKUS, HEIDI L Employer name Finger Lakes DDSO Amount $49,020.75 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDRY, LISA Employer name Nassau County Amount $49,020.67 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHRON, TIMOTHY D Employer name Monroe County Amount $49,020.63 Date 11/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGO, SUSAN F Employer name Jamestown City School Dist Amount $49,020.29 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHARTON, DAVID C Employer name Broome DDSO Amount $49,020.20 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, MICHAEL W Employer name Rensselaer County Amount $49,019.78 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMKISHUN, SUENARINE Employer name Lexington School For The Deaf Amount $49,019.65 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURILLO, RYAN A Employer name Nassau County Amount $49,019.36 Date 07/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLUSCHAU, THERESA Employer name Islip UFSD Amount $49,019.26 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORELLI, DANIEL P Employer name Town of Hempstead Amount $49,018.92 Date 07/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLER, LAURA C Employer name Monroe Woodbury CSD Amount $49,018.88 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, GERALDINE A Employer name Town of Brookhaven Amount $49,018.76 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name APARICIO, GERALD, JR Employer name City of Glen Cove Amount $49,018.70 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINERI, ROBERT R Employer name Clarence CSD Amount $49,018.66 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONCIMINO, MICHAEL Employer name Supreme Ct Kings Co Amount $49,018.59 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAURENTIS, KATHY A Employer name Yonkers City School Dist Amount $49,018.47 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASSI, THERESA R Employer name Bedford CSD Amount $49,018.40 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, PATRICIA L Employer name Pembroke CSD Amount $49,018.40 Date 08/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEWCHUCK, BRIAN D Employer name Sullivan County Amount $49,018.20 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENEZIA, PHILIP J Employer name Div Housing & Community Renewl Amount $49,018.06 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, JEREMY J Employer name Warren County Amount $49,017.87 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENER, MURRAY Employer name Rockland County Amount $49,017.80 Date 10/11/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEFFERKORN, STEPHEN A Employer name Town of Fremont Amount $49,017.65 Date 04/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT, JAMES J, JR Employer name Marcellus CSD Amount $49,017.55 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NINOS, THOMAS L Employer name New York State Canal Corp. Amount $49,017.53 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, CHRISTOPHER T Employer name Syracuse Housing Authority Amount $49,017.31 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DEBORAH L Employer name Cattaraugus County Amount $49,017.15 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKLUND, SYLVIA B Employer name City of Jamestown Amount $49,016.94 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, DEANNA M Employer name Genesee County Amount $49,016.80 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, MARTIN Employer name Katonah-Lewisboro UFSD Amount $49,016.71 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, ROBERT J Employer name Lindenhurst UFSD Amount $49,016.69 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGO, JENNIFER L Employer name Broome DDSO Amount $49,016.63 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, MARLENE Employer name Village of South Floral Park Amount $49,016.38 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, EDWARD J Employer name City of Elmira Amount $49,016.05 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATT, TIMOTHY D Employer name Jordan-Elbridge CSD Amount $49,015.98 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, STEPHEN Employer name Arlington CSD Amount $49,015.83 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, MARTIN J Employer name Suffolk County Amount $49,015.65 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTIER, ANNE MARIE Employer name Town of Glenville Amount $49,015.62 Date 06/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASBROUCK, HERBERT S Employer name Town of Grafton Amount $49,015.38 Date 01/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SPADA, THOMAS M Employer name City of Lockport Amount $49,014.63 Date 01/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERULLO, ANTHONY S Employer name Elwood UFSD Amount $49,014.41 Date 11/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, MATTHEW J Employer name Chenango County Amount $49,014.12 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTER, CYNTHIA A Employer name Village of Owego Amount $49,014.00 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUO, SEAN Employer name Creedmoor Psych Center Amount $49,013.30 Date 07/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORMANN, CATHERINE K Employer name Off of The Med Inspector Gen Amount $49,013.19 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, DENNIS P Employer name Wayne County Amount $49,013.08 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFEVE, CHERYL A Employer name Town of Massena Amount $49,013.02 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLERIN, TRISHA L H Employer name SUNY College at Plattsburgh Amount $49,012.88 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, DANIEL J Employer name Westchester County Amount $49,012.37 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLES, LORI ANN T Employer name Oneida County Amount $49,012.32 Date 06/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBOY, KIMBERLY A Employer name Oneida County Amount $49,012.30 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, TERESA A Employer name Oneida County Amount $49,012.30 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, BARBARA Employer name Oneida County Amount $49,012.30 Date 02/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWISTAK, DANIEL P Employer name HSC at Syracuse-Hospital Amount $49,011.95 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, RONALD R Employer name Town of Middletown Amount $49,011.89 Date 04/14/2007 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