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 MONROE, GREGORY A Employer name St Lawrence County Amount $48,723.90 Date 06/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGIERA, SAMUEL J Employer name Oswego County Amount $48,723.60 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWSE, CATHERINE M Employer name Department of Motor Vehicles Amount $48,723.44 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, RACHEL E Employer name Tompkins County Amount $48,723.21 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, STEPHANIE A Employer name Town of Manchester Amount $48,723.19 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLANKOWSKI, DAWN E Employer name Wyoming County Amount $48,723.15 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, JOSE L Employer name Shelter Island UFSD Amount $48,723.10 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACELLI, ASHLEY A Employer name NYS Office People Devel Disab Amount $48,722.81 Date 04/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, SAMUEL S Employer name Chemung County Amount $48,722.79 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORULLA, CYNTHIA L Employer name Port Authority of NY & NJ Amount $48,722.74 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, THOMAS B Employer name Town of Woodstock Amount $48,722.53 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORASI, JUDY E Employer name Town of Ithaca Amount $48,722.41 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, SCOTT D Employer name SUNY Binghamton Amount $48,722.30 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANJE, JUDITH M Employer name Greene County Amount $48,722.10 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSMAN, ELIZABETH Employer name Dobbs Ferry UFSD Amount $48,722.04 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, LUIS A Employer name City of Rochester Amount $48,721.52 Date 12/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUER, MICHAEL E Employer name Town of Chenango Amount $48,721.44 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELO, KELLY M Employer name Island Park UFSD Amount $48,721.42 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KATHLEEN E Employer name Odessa Montour CSD Amount $48,721.40 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIADYK, JOANNA M Employer name Hutchings Psych Center Amount $48,721.37 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULANSKI, RAEANNE R Employer name St Lawrence Co Soil,Water Dist Amount $48,721.26 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, CHARLES F Employer name City of Poughkeepsie Amount $48,721.25 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVANIELLO, JOHN P Employer name Village of Williston Park Amount $48,720.65 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, SHANNON M Employer name Suffolk County Amount $48,720.60 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFORD, JEREMIAH C Employer name Hudson Valley DDSO Amount $48,720.59 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESKILDSEN, THOMAS P Employer name Yates Soil,Water Cons District Amount $48,720.21 Date 06/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYMOND, DAVID L Employer name Town of Denning Amount $48,720.20 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOODGOOD, TIMOTHY M Employer name City of Binghamton Amount $48,720.14 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, PHILLIP A Employer name Port Authority of NY & NJ Amount $48,720.11 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKOVITS-PUCCI, CAROL-ANN Employer name Croton Harmon UFSD Amount $48,720.09 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONA, SUSAN M Employer name Suffolk County Amount $48,720.00 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JAMES NEAL Employer name Finger Lakes DDSO Amount $48,719.90 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENVY, DONNA Employer name HSC at Brooklyn-Hospital Amount $48,719.87 Date 01/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, WILLIAM A Employer name Goshen CSD Amount $48,719.74 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, KEVIN M Employer name Schenectady County Amount $48,719.74 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBER, MATTHEW J Employer name Genesee County Amount $48,719.35 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ANDREA M Employer name Rensselaer County Amount $48,719.29 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC MURRAY, GARY R Employer name Great Meadow Corr Facility Amount $48,719.15 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, JOHN M Employer name Jefferson County Amount $48,719.01 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOELKER, CYNTHIA D Employer name Sherrill City School Dist Amount $48,718.89 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTOUR, JAMES E Employer name City of Buffalo Amount $48,718.45 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVLIN, DAVID J Employer name Boces St Lawrence Lewis Amount $48,718.40 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOORMAN, MICHELLE A Employer name Wyoming County Amount $48,718.16 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORTCH, RODDIE Employer name Rochester Psych Center Amount $48,718.15 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONCRIEFFE, LENA P Employer name NYS Veterans Home at St Albans Amount $48,718.03 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENAVIDEZ, PATRICIA Employer name White Plains City School Dist Amount $48,717.93 Date 09/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LAURA E Employer name Town of Queensbury Amount $48,717.90 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYCH, EDWIN R Employer name Saratoga County Amount $48,717.57 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAONE, RACHEL Employer name Bedford Hills Corr Facility Amount $48,717.36 Date 05/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, HOLLY L Employer name Cornell University Amount $48,717.36 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCICAUT, GERARD Employer name East Ramapo CSD Amount $48,716.85 Date 08/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, LINDA G Employer name Waterville CSD Amount $48,716.81 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKI, JHAN Employer name Corning Community College Amount $48,716.80 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, CARLISLE E, III Employer name Suffolk County Amount $48,716.60 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, JOHN M Employer name Suffolk County Amount $48,716.60 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLER, RICKY W Employer name Suffolk County Amount $48,716.60 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JANE Employer name Livingston Manor CSD Amount $48,716.44 Date 04/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, SABRINA MARIE Employer name Albany City School Dist Amount $48,716.33 Date 01/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, NICHOLAS J Employer name Erie County Amount $48,716.13 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGOZZI, DEBORAH R Employer name HSC at Syracuse-Hospital Amount $48,715.73 Date 08/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, CHI H Employer name Dept Labor - Manpower Amount $48,715.70 Date 08/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGIDIO, DIANE Employer name Hudson Valley DDSO Amount $48,715.01 Date 11/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, ETHEL M Employer name Upper Mohawk Valley Water Bd Amount $48,714.96 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROW, LESTER J Employer name Dept Transportation Region 8 Amount $48,714.81 Date 05/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, WILLIAM C Employer name Dept Transportation Region 1 Amount $48,714.77 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, GREGG A Employer name Division of The Budget Amount $48,714.68 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEAVELAND, TARA L Employer name Sunmount Dev Center Amount $48,714.60 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALENICK, JILL M Employer name City of Auburn Amount $48,714.57 Date 02/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, JEANETTE W Employer name New York City Childrens Center Amount $48,714.35 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JERRY Employer name Department of Transportation Amount $48,714.30 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDRE, KEDAR Employer name Rockland Psych Center Amount $48,714.20 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, JAMIE L Employer name St Lawrence County Amount $48,713.68 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYREE, KELVIN G Employer name Town of Greenburgh Amount $48,713.25 Date 06/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, PETER T Employer name South Huntington UFSD Amount $48,713.05 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARION E Employer name Department of Transportation Amount $48,713.04 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, TAMMIE S Employer name Town of Massena Amount $48,713.02 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, BONNIE J Employer name Department of Tax & Finance Amount $48,713.00 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, LISA Employer name SUNY Albany Amount $48,712.77 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPIANI, VALERIE A Employer name Spencerport CSD Amount $48,712.71 Date 04/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, JENNIFER L Employer name Columbia County Amount $48,712.70 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATTHE, JUDY A Employer name Finger Lakes DDSO Amount $48,712.17 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, CHERYL J Employer name SUNY Health Sci Center Syracuse Amount $48,712.11 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFAELE, MICHAEL C Employer name Town of Poughkeepsie Amount $48,711.69 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONK, GORDON E Employer name City of Watertown Amount $48,711.62 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, THERESA M Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $48,711.48 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLCIMASCOLO, PEGGY Employer name Boces Eastern Suffolk Amount $48,711.46 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, JEFFREY G Employer name Hilton CSD Amount $48,711.44 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAMAY, LAURA G Employer name Buffalo Psych Center Amount $48,711.18 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEARON, OWEN W Employer name HSC at Brooklyn-Hospital Amount $48,711.10 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISTOIA, MARIA Employer name Capital District DDSO Amount $48,710.66 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLTZ, TERRI L Employer name Roswell Park Cancer Institute Amount $48,710.44 Date 04/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURKENDALL, MERLE L Employer name Broome DDSO Amount $48,710.32 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, DARRIN Employer name City of Rochester Amount $48,710.23 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, GERALD E Employer name City of Albany Amount $48,710.16 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTAS, JENNA M Employer name City of Long Beach Amount $48,709.93 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUHRKE, RICHARD W Employer name Catskill CSD Amount $48,709.85 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, BRENDA L Employer name Roosevelt UFSD Amount $48,709.76 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DANIEL Employer name City of Oswego Amount $48,709.58 Date 04/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, PAULA M Employer name Education Department Amount $48,709.44 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, JOHN T Employer name Dept Transportation Region 10 Amount $48,709.18 Date 05/15/2008 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