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 SECOR, RODNEY F Employer name Dept Transportation Region 1 Amount $48,195.44 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KJELLMAN, DENISE M Employer name Copiague UFSD Amount $48,195.38 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, DANA J Employer name Dept Labor - Manpower Amount $48,195.38 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, LEWIS J Employer name Washington County Amount $48,195.03 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, PATRICK J Employer name Rensselaer County Amount $48,195.02 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWLESSAR, OSIOLA A Employer name Kirby Forensic Psych Center Amount $48,194.84 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, MARA F Employer name Monroe County Amount $48,194.69 Date 10/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KINNON, TERRANCE J Employer name Erie County Amount $48,194.52 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWSON, ERIC T Employer name Department of Tax & Finance Amount $48,194.50 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTOFUCCO, ANTHONY J Employer name City of Watervliet Amount $48,194.20 Date 06/02/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NASH, ANNE-MARIE Employer name Off of The State Comptroller Amount $48,194.17 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATITUCCI, DIANNE Employer name Wappingers CSD Amount $48,194.14 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BLASI, HEATHER M Employer name Onondaga County Amount $48,193.92 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLMOTT, JENNIFER L Employer name Town of Southampton Amount $48,193.78 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, THOMAS D Employer name Moravia CSD Amount $48,193.63 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNONE, LINDA Employer name Capital District DDSO Amount $48,193.45 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OECHSNER, REBECCA M Employer name NYS Senate Regular Annual Amount $48,193.39 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, RICHARD F Employer name Cornell University Amount $48,193.25 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADLEY, CATRENA D Employer name Erie County Medical Center Corp. Amount $48,193.05 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANDI, MONICA E Employer name Boces Westchester Sole Supvsry Amount $48,192.40 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULTARY, JORDANYA Employer name Sullivan County Amount $48,192.20 Date 04/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD-SMALL, KELLI D Employer name NYC Criminal Court Amount $48,192.18 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTRAN, DEBRA A Employer name SUNY Buffalo Amount $48,191.78 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRONI, MARK L Employer name Orange County Amount $48,191.56 Date 09/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DENNIS J Employer name Town of Trenton Amount $48,191.26 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFRAGE, DAVID C Employer name New York State Canal Corp. Amount $48,191.16 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, TERRY E Employer name Town of Southold Amount $48,191.12 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, TAMMY L Employer name Town of Brookhaven Amount $48,191.00 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, ADAM D Employer name Erie County Amount $48,190.71 Date 06/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ROBERT T Employer name City of Troy Amount $48,190.64 Date 10/11/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLOR, MARC P Employer name City of Troy Amount $48,190.38 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, KYLE T Employer name Greater Binghamton Health Center Amount $48,190.34 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, STEVEN F, JR Employer name City of Kingston Amount $48,190.31 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, DENNIS Employer name Empire State Development Corp. Amount $48,190.16 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEY, ALICIA M Employer name Roswell Park Cancer Institute Amount $48,190.00 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIGHT, KEVIN M Employer name Capital District DDSO Amount $48,189.87 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSKI, ERINN M Employer name Cayuga County Amount $48,189.77 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, TREVOR S Employer name Delaware County Amount $48,189.77 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROMAN, DARREL J Employer name Taconic DDSO Amount $48,189.73 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAMISH, JAMES R Employer name City of Syracuse Amount $48,189.67 Date 10/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, MEAGHAN J Employer name Saratoga County Amount $48,189.64 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, LINDA M Employer name Rome City School Dist Amount $48,189.46 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANEVE, MELISSA L Employer name Central NY DDSO Amount $48,189.28 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBROCHASOVA, ALLA G Employer name Nassau Health Care Corp. Amount $48,189.25 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUSHA, MICHELLE L Employer name Western New York DDSO Amount $48,189.18 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLFELDER, ROBERT M Employer name Gates Fire District Amount $48,189.04 Date 02/17/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSSI, BRAD A Employer name Madison County Amount $48,188.94 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LA VERNE M Employer name Buffalo City School District Amount $48,188.58 Date 12/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNAREK, CARA K Employer name Southport Correction Facility Amount $48,188.41 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, LISA L R Employer name SUNY College at Old Westbury Amount $48,188.33 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYAL-WASHINGTON, ANIKA S Employer name Capital Dist Psych Center Amount $48,188.27 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTEN, LISA A Employer name Saratoga County Amount $48,188.02 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONG, JASON R Employer name Town of Corinth Amount $48,187.29 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, SHANNON L Employer name Genesee County Amount $48,187.06 Date 11/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, ANTHONY M Employer name Chemung County Amount $48,186.57 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDIE, DEBORAH L Employer name Greater So Tier Boces Amount $48,186.53 Date 07/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCY, AMY B Employer name Ninth Judicial Dist Amount $48,186.26 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVILLO, MICHELE Employer name Erie County Medical Center Corp. Amount $48,185.76 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONETTI, ROXANNE Employer name Central NY DDSO Amount $48,185.71 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVINE, PAULA M Employer name Central NY DDSO Amount $48,185.52 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIANO, SHANA D Employer name Children & Family Services Amount $48,185.42 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KAREN E Employer name Clinton County Amount $48,185.29 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVISS, JENNIFER L Employer name Department of Motor Vehicles Amount $48,185.06 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAAP, RAYMOND Employer name City of Albany Amount $48,185.01 Date 05/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, KEVIN E Employer name Town of Watertown Amount $48,184.81 Date 11/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, SHEILA A Employer name Central NY DDSO Amount $48,184.68 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, JAMES W Employer name Dept Transportation Region 3 Amount $48,184.65 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADAFORE, GWENDOLYN M Employer name HSC at Syracuse-Hospital Amount $48,184.58 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDY, ROBERT A Employer name Dept Transportation Region 8 Amount $48,184.54 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWELL, CHRISTINE R Employer name Dansville CSD Amount $48,184.27 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, NATHANIEL P Employer name Town of Waterloo Amount $48,184.26 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ROBERT Employer name Smithtown CSD Amount $48,184.11 Date 02/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DARLENE Employer name Greater So Tier Boces Amount $48,184.03 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDLING, KAREN M Employer name Western New York DDSO Amount $48,183.78 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLERY, LUCINDA J Employer name Tompkins County Amount $48,183.58 Date 06/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, MARGO L Employer name Chemung County Amount $48,183.56 Date 11/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCO, DAVID S Employer name Albany County Amount $48,183.50 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TIERRA S Employer name Ninth Judicial Dist Amount $48,183.50 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COIRO, LAURA A Employer name Nassau County Amount $48,183.46 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLAN, KEITH T Employer name Onondaga County Amount $48,183.34 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTLEY, LEONARD W Employer name Dept Transportation Region 10 Amount $48,183.32 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAINE, JUDITH L Employer name NYS Senate Regular Annual Amount $48,183.15 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPHART, DIANA Employer name Orleans County Amount $48,183.04 Date 03/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORLER, NORMA L Employer name Western New York DDSO Amount $48,182.25 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDETTE, KELLY JO Employer name Wayne County Amount $48,182.04 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, KEVIN R Employer name Baldwinsville CSD Amount $48,181.95 Date 11/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, MELISSA J Employer name Lewis County Amount $48,181.76 Date 05/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ELEANOR H Employer name Department of Health Amount $48,181.32 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELNICKY, CHRISTOPHER R Employer name Town of Chili Amount $48,181.14 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELL, RACHAEL M Employer name Finger Lakes DDSO Amount $48,180.96 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, MYNITA Employer name Nassau County Amount $48,180.96 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDI, MICHELLE Employer name Nassau County Amount $48,180.96 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTA, SARA A Employer name Nassau County Amount $48,180.96 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, KIM A Employer name Nassau County Amount $48,180.96 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, CORISSE B Employer name Nassau County Amount $48,180.96 Date 05/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESABALA, ZOILA M Employer name Nassau County Amount $48,180.96 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMICK, ELERY W, JR Employer name Off of The State Comptroller Amount $48,180.60 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TRACIE L Employer name Metropolitan Trans Authority Amount $48,180.08 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHBEIN, MARK S, SR Employer name Central NY DDSO Amount $48,179.92 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, GLEN D Employer name Lackawanna City School Dist Amount $48,179.62 Date 09/15/2008 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