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 RODRIGUEZ, EVELYN Employer name Buffalo Urban Renewal Agcy Amount $48,773.61 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, MICHAEL P Employer name Village of Delhi Amount $48,773.23 Date 12/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, EDWARD A Employer name SUNY College at Oneonta Amount $48,773.22 Date 12/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, ELEANOR Employer name Deer Park UFSD Amount $48,773.13 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRANTZ, KATHERINE S Employer name Chautauqua County Amount $48,772.91 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBLER, JANET E Employer name West Seneca CSD Amount $48,771.98 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANOFF, WILLIAM E, II Employer name Boces-Orange Ulster Sup Dist Amount $48,771.51 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, GARRY B Employer name Western New York DDSO Amount $48,771.50 Date 12/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERLO, LEONARD J Employer name City of Buffalo Amount $48,771.29 Date 01/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGMORE, DAMEON O Employer name Dept Transportation Region 10 Amount $48,771.27 Date 10/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDY, RANDY A Employer name Dept Transportation Region 1 Amount $48,770.61 Date 10/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLIN, CELESTE A Employer name City of Watertown Amount $48,770.26 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, PAULA L Employer name Freeport UFSD Amount $48,769.98 Date 04/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYE, JULIE B Employer name Western New York DDSO Amount $48,769.91 Date 03/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARILYN Employer name Temporary & Disability Assist Amount $48,769.88 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGO, ANNIA Employer name Putnam County Amount $48,769.76 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SCOY, PETER H Employer name Putnam County Amount $48,769.76 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA-CASEY, ANN MARIE Employer name Putnam County Amount $48,769.74 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALBERT, STEPHANIE K Employer name Finger Lakes DDSO Amount $48,769.35 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, ADAM M Employer name Five Points Corr Facility Amount $48,769.07 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GREGORIO, TERRI M Employer name Village of Fair Haven Amount $48,769.07 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRATH, JOSHUA A Employer name Upstate Correctional Facility Amount $48,768.95 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS-BUNDY, PATRICIA Employer name Erie County Amount $48,768.91 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLESWORTH, LESLIE G Employer name North Syracuse CSD Amount $48,768.78 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MICHELLE A Employer name NYS Mortgage Agency Amount $48,767.94 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, LAURA S Employer name Tioga County Amount $48,767.90 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, BRIAN K Employer name William Floyd UFSD Amount $48,767.89 Date 07/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERBENZ, MICHAEL J Employer name Dutchess County Amount $48,767.88 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARO, ADRIENNE T Employer name Tuckahoe UFSD Amount $48,767.63 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TINA L Employer name Franklin County Amount $48,767.47 Date 10/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSON, AARON R Employer name Chautauqua County Amount $48,767.39 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, FRAN Employer name Department of Motor Vehicles Amount $48,767.23 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, SUSAN M Employer name Boces-Nassau Sole Sup Dist Amount $48,767.04 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDOLFE, SHEILA D Employer name Wende Corr Facility Amount $48,766.58 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPINSKI, MARY C Employer name Town of East Hampton Amount $48,766.37 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMEZI, SUNDAY Employer name Bernard Fineson Dev Center Amount $48,766.33 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELICKI, AMY R Employer name HSC at Syracuse-Hospital Amount $48,766.16 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMANUEL, DONNA J Employer name Hudson Valley DDSO Amount $48,766.11 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, CYNDE L Employer name Willard Drug Treatment Campus Amount $48,766.07 Date 11/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, KELLEY M Employer name Wayne County Amount $48,765.62 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGIRIS, TODD A Employer name SUNY Albany Amount $48,765.57 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, MELISSA Employer name Department of Law Amount $48,765.54 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEER, BRYAN D Employer name Greene Corr Facility Amount $48,765.38 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESE, AMELIA A Employer name Boces-Westchester Putnam Amount $48,765.09 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, NANCY J Employer name Bellmore-Merrick CSD Amount $48,765.02 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, JENNIFER L Employer name Wayne County Amount $48,764.98 Date 05/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, LISA A Employer name Wayne County Amount $48,764.96 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUMA, MICHAEL J Employer name Nassau County Amount $48,764.57 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MICHAEL A Employer name Newburgh City School Dist Amount $48,764.50 Date 03/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMER, JESSE P Employer name Boces-Albany Schenect Schohari Amount $48,764.10 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, CARLA R Employer name Nassau Health Care Corp. Amount $48,763.79 Date 05/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLO, ANASTASIA Employer name SUNY Empire State College Amount $48,763.55 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARELLO, CHARLES C Employer name Nassau County Amount $48,763.38 Date 08/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YULE, BRANDON Employer name City of Little Falls Amount $48,763.28 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAGNELLI, LOUISE Employer name Farmingdale UFSD Amount $48,763.27 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGLE, SCOTT J Employer name Hamburg CSD Amount $48,763.03 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MARY E Employer name Gouverneur Correction Facility Amount $48,762.73 Date 01/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARDEN, DAVID R Employer name City of Buffalo Amount $48,762.63 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, DEBRA J Employer name St Lawrence County Amount $48,762.63 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANKS, MARY P Employer name Labor Management Committee Amount $48,762.46 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, MATTHEW A Employer name Dept of Financial Services Amount $48,762.38 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTIN, AMANDA N Employer name Finger Lakes DDSO Amount $48,762.00 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, DANIEL B Employer name Onondaga County Amount $48,761.65 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, MARLENE M Employer name Smithtown CSD Amount $48,761.03 Date 07/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDYKE, EUGENE F, JR Employer name Capital Dist Psych Center Amount $48,761.01 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, RICHARD J Employer name Central NY DDSO Amount $48,761.01 Date 04/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, FRANCIS L, JR Employer name Town of Wawarsing Amount $48,760.96 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANGLER, LINDA L Employer name Central NY DDSO Amount $48,760.75 Date 06/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPHILLIP, KELLYANN Employer name Broome County Amount $48,760.56 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXON, KAREN E Employer name Alden CSD Amount $48,760.48 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LYNN D Employer name Taconic DDSO Amount $48,760.07 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPALEK, TODD Employer name Tioga County Amount $48,759.80 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JANICE P Employer name Schenectady County Amount $48,759.74 Date 11/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMP, LUKE I Employer name Village of Saranac Lake Amount $48,759.55 Date 07/31/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICCARDO, JANE M Employer name Rockland Psych Center Children Amount $48,759.33 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, PENNY M Employer name Finger Lakes DDSO Amount $48,759.09 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAH, PATRICIA A Employer name Syracuse City School Dist Amount $48,759.01 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMS, NEAL J Employer name Cortland City School Dist Amount $48,759.00 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, REGINA L Employer name Western New York DDSO Amount $48,758.80 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSAINVIL, DJANNY Employer name Rockland County Amount $48,758.77 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARA, MARIO V Employer name Central NY DDSO Amount $48,758.63 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOLI, MARK T Employer name Oswego County Amount $48,758.20 Date 01/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, DANA T L Employer name Nathan Kline Inst Amount $48,758.13 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONICA, MATTHEW L Employer name Liverpool CSD Amount $48,757.75 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, PHILLIP A Employer name Oswego County Amount $48,757.39 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAISON, EULIT M Employer name Helen Hayes Hospital Amount $48,757.12 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, HER B Employer name Helen Hayes Hospital Amount $48,757.12 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUBER, WENDY Employer name Hudson Valley DDSO Amount $48,757.12 Date 12/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JUANITA E Employer name Lincoln Corr Facility Amount $48,757.12 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENAULT, KEVIN J Employer name North Colonie CSD Amount $48,757.11 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERATI, DAVID J Employer name Finger Lakes DDSO Amount $48,757.03 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, DONALD R Employer name Town of Hamilton Amount $48,756.62 Date 01/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFFOSSE, JOHN D Employer name SUNY Buffalo Amount $48,756.58 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, STEPHANIE A Employer name Schenectady County Amount $48,756.55 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DONALD M Employer name Albany City School Dist Amount $48,756.08 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTI, ROSEMARIE Employer name North Merrick UFSD Amount $48,756.05 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSEHIAN, TRACEY F Employer name Blind Brook-Rye UFSD Amount $48,755.72 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTINE, KETELENE Employer name East Ramapo CSD Amount $48,755.61 Date 02/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYIRENDA, REINE M Employer name Education Department Amount $48,755.30 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILFORD, LAWRENCE, JR Employer name Finger Lakes DDSO Amount $48,755.17 Date 07/09/2004 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