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 HUTCHES, DONALD A, II Employer name Steuben County Amount $48,163.10 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEA, TAMIKA T Employer name New York City Childrens Center Amount $48,163.05 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWICKI, MARK D Employer name Town of Tonawanda Amount $48,162.40 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURIA, DOLORES Employer name SUNY at Stony Brook Hospital Amount $48,161.91 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALLAIRD, COURTNEY J Employer name SUNY Albany Amount $48,161.89 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETERLE, MAELYNN Employer name Chemung County Amount $48,161.54 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUPT, JASON W Employer name Capital District DDSO Amount $48,161.50 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCARCZYK, MICHAEL T Employer name City of Lackawanna Amount $48,161.14 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, PAUL E, III Employer name Town of Tonawanda Amount $48,160.97 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KIRKLAND G Employer name Farmingdale UFSD Amount $48,160.89 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELUNAS, JOSEPH Employer name Binghamton City School Dist Amount $48,160.88 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, BRIDGET L Employer name Orange County Amount $48,160.80 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JENNIFER L Employer name Rockland County Amount $48,160.61 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONBOY, PEGGY Employer name Monroe Woodbury CSD Amount $48,160.53 Date 09/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYTON, DOUGLAS C Employer name Ogdensburg City School Dist Amount $48,160.29 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIMLICK, DAVID A Employer name Coxsackie Corr Facility Amount $48,160.00 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFFINGER, CHARLEEN P Employer name Putnam County Amount $48,159.94 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, JOEL D Employer name Ulster County Amount $48,159.89 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, JUDENE Employer name Roswell Park Cancer Institute Amount $48,159.82 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, HEATHER I Employer name Capital District DDSO Amount $48,159.77 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, SARAH E Employer name Saratoga County Amount $48,159.62 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDENBURGH, JOHN A Employer name City of Mechanicville Amount $48,159.54 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTO, CARMELLA Employer name Roswell Park Cancer Institute Amount $48,159.37 Date 07/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADCOCK, MARK G Employer name Town of Johnstown Amount $48,159.36 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BRAMER, MICHAEL J Employer name Dept Transportation Region 3 Amount $48,159.06 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, JOSE R Employer name Village of Rockville Centre Amount $48,158.92 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FISHER, DAVID J Employer name Town of Sodus Amount $48,158.58 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORR, JOY M Employer name Boces-Sullivan Amount $48,158.51 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITETTA, TRACY C Employer name Capital Dist Trans Authority Amount $48,158.34 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, TERESA Employer name Glen Cove City School Dist Amount $48,158.23 Date 09/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNER, COLIN Employer name State Insurance Fund-Admin Amount $48,158.16 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, ROUJENE M Employer name Central NY DDSO Amount $48,158.14 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFOUNTAIN, JOY A Employer name Warren County Amount $48,157.99 Date 05/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL T Employer name Geneva Housing Authority Amount $48,157.93 Date 12/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JANEIQUA D Employer name Rockland Psych Center Amount $48,157.91 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUPF, JUDITH A Employer name Boces-Cattaraugus Erie Wyoming Amount $48,157.30 Date 03/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BELLE, COLBY W Employer name Warren County Amount $48,157.19 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMANN, STEPHEN B Employer name Albany City School Dist Amount $48,157.11 Date 09/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALINOVICH, GARY L Employer name Marlboro CSD Amount $48,157.06 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, SHAFINA Employer name Queens Borough Public Library Amount $48,156.83 Date 05/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARSCH, STEVEN G Employer name Elmont UFSD Amount $48,156.79 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, DANIEL S Employer name Town of Stillwater Amount $48,156.61 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHL, JAMES A Employer name Moriah Shock Incarce Corr Fac Amount $48,156.53 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESKO, DEBORAH A Employer name Western New York DDSO Amount $48,156.48 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLINA, JOHN Employer name Dept Transportation Region 10 Amount $48,156.47 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VOORHIS, MARY V Employer name Livingston County Amount $48,156.23 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, ERIC Z Employer name Town of Liberty Amount $48,156.08 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, PATRICIA N Employer name Long Island Dev Center Amount $48,155.93 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, MARK C Employer name Onondaga County Amount $48,155.88 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, SHARON Employer name South Country CSD - Brookhaven Amount $48,155.64 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA, ANN E Employer name South Country CSD - Brookhaven Amount $48,155.64 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, ALAN F Employer name New York State Assembly Amount $48,155.32 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, JOSE L Employer name New York State Canal Corp. Amount $48,155.19 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUYCE, VICTORIA A Employer name Town of Lake Pleasant Amount $48,154.94 Date 03/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, ANN E Employer name Clifton-Fine CSD Amount $48,154.86 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJOR, MIRANDA L Employer name Clinton County Amount $48,154.64 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRUELLA, BEYANIRA Employer name Ninth Judicial Dist Amount $48,154.62 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JASON P Employer name City of Lockport Amount $48,154.55 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, KEVIN S Employer name SUNY Albany Amount $48,154.17 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURINO, TAMMIE A Employer name Town of West Seneca Amount $48,154.14 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, DE ANNA L Employer name NYS Senate Regular Annual Amount $48,154.00 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, ZACHARY D Employer name Suffolk County Amount $48,153.97 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, RICK F Employer name City of North Tonawanda Amount $48,153.79 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEN, SARAH A Employer name Schuylerville CSD Amount $48,153.77 Date 06/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGOTE DE BEJINES, DIANA L Employer name Suffolk County Amount $48,153.65 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, ERIC K Employer name Thruway Authority Amount $48,153.64 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, CLIFFORD G Employer name Nassau County Amount $48,153.59 Date 09/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOY, SHANEQUA N Employer name Dept of Financial Services Amount $48,153.37 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUENNEVILLE, SARA J Employer name Camden CSD Amount $48,153.15 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-JONES, ELIZABETH Employer name Thruway Authority Amount $48,153.12 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, GERALD O Employer name Dept Transportation Region 10 Amount $48,152.84 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, KAYDEAN M Employer name HSC at Brooklyn-Hospital Amount $48,152.82 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, GINA Employer name North Babylon UFSD Amount $48,152.80 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHSCHILD, LESLIE S Employer name New York State Assembly Amount $48,152.44 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, JAMES Employer name Nassau County Amount $48,152.36 Date 06/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIME, MARIE J, MS Employer name Nassau Health Care Corp. Amount $48,152.24 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MOTTE, JAMES W Employer name Hudson Falls CSD Amount $48,152.11 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DEBRA L Employer name Orange County Amount $48,152.05 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, VERNON S, SR Employer name Erie County Medical Center Corp. Amount $48,152.01 Date 11/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, SILVANA Employer name SUNY Binghamton Amount $48,152.01 Date 08/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, KIMBERLY H Employer name Erie County Amount $48,151.99 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERES, BRADLEY R Employer name Town of Montgomery Amount $48,151.97 Date 10/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOSE D Employer name New York Public Library Amount $48,151.95 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, JASON A Employer name Erie County Amount $48,151.78 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, ELAINE M Employer name Helen Hayes Hospital Amount $48,151.73 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATKOWSKI, DEBRA A Employer name Olean City School Dist Amount $48,151.66 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, DEBORAH L Employer name Pawling CSD Amount $48,151.64 Date 10/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON-O'BRIEN, VICKI M Employer name Cape Vincent Corr Facility Amount $48,151.51 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCHEL, CHRISTOPHER G Employer name SUNY Albany Amount $48,151.34 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENART, STEVEN A Employer name Dept Transportation Reg 2 Amount $48,151.33 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEDMONT, DREY P Employer name Monroe County Amount $48,150.62 Date 07/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, CARLOS R Employer name Rockland Psych Center Amount $48,150.59 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSUITE, JAMISON T Employer name City of Lockport Amount $48,150.49 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUHOLSKI, MARK E Employer name Broome DDSO Amount $48,150.45 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTLIE, RICHARD J Employer name Office of General Services Amount $48,150.26 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, JOSEPH G Employer name Niagara County Amount $48,150.22 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABONE, GILBERT E Employer name Dept Health - Veterans Home Amount $48,150.14 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, DAWN E Employer name Columbia County Amount $48,150.11 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENS, BYRON L Employer name Village of Westfield Amount $48,149.93 Date 05/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, WILFREDO Employer name Valley CSD at Montgomery Amount $48,149.81 Date 02/10/2000 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