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 SHELLENBARGER, BRADLEY S Employer name Livingston County Amount $47,921.89 Date 12/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, RONNIE J Employer name Albany City School Dist Amount $47,921.74 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARDSON, JON P Employer name Little Falls Housing Authority Amount $47,921.09 Date 09/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, KIM G Employer name Town of Henderson Amount $47,920.87 Date 10/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, JOSEPH J Employer name SUNY College Techn Farmingdale Amount $47,920.84 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURAWEL, PAUL M Employer name Children & Family Services Amount $47,920.52 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARSCIOTTI, EUGENE A Employer name Dept Transportation Region 3 Amount $47,920.29 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST HILAIRE, JESSICA M Employer name City of Albany Amount $47,919.66 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONK, PAMELA E Employer name Schenectady Housing Authority Amount $47,919.63 Date 03/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENWEIG, JOEL Employer name Albany County Amount $47,919.45 Date 07/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTT, MITCHELL, JR Employer name Finger Lakes DDSO Amount $47,919.25 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BARBARA R Employer name Somers CSD Amount $47,919.24 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON DAUBER, JOHN W Employer name Town of Eaton Amount $47,919.24 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZONE, NANCY L Employer name Cortland County Amount $47,919.20 Date 11/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERS, JANET L Employer name Cortland County Amount $47,919.20 Date 08/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, ALBERT E Employer name Dept Transportation Region 9 Amount $47,919.09 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERRIGAN, SHARON E Employer name West Islip UFSD Amount $47,918.82 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGER, THOMAS J Employer name City of Johnstown Amount $47,918.75 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, GUY, JR Employer name Columbia County Amount $47,918.60 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CAITLIN M Employer name Workers Compensation Board Bd Amount $47,918.54 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name INOKON, CARA N Employer name Metro New York DDSO Amount $47,918.20 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, COLLEEN M Employer name Boces-Rockland Amount $47,918.13 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KARA L Employer name Suffolk County Amount $47,918.12 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, SCOTT R Employer name Town of Yorktown Amount $47,918.12 Date 03/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSH, DIANE M Employer name North Babylon UFSD Amount $47,918.10 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, THOMAS J Employer name City of Amsterdam Amount $47,918.08 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, LISA L Employer name Bemus Point CSD Amount $47,918.00 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, JESSICA A Employer name Madison County Amount $47,917.78 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMEAU, NICOLE Employer name SUNY Stony Brook Amount $47,917.70 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JOHN J Employer name Niskayuna CSD Amount $47,917.44 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINOF, ANN M Employer name Erie County Amount $47,917.30 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, THERESA L Employer name City of Buffalo Amount $47,917.15 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, ROBERT S, JR Employer name Putnam County Amount $47,916.98 Date 05/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ANDRE A Employer name New York Public Library Amount $47,916.86 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, MICHAEL D Employer name 10Th Jd Nassau Nonjudicial Amount $47,916.70 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOA, ALEXANDRA M Employer name Dept Labor - Manpower Amount $47,916.26 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHEY, CODY J Employer name Greece CSD Amount $47,915.74 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RICARDO A Employer name Wende Corr Facility Amount $47,915.52 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLICCHIA, KATHLEEN P Employer name Sweet Home CSD Amrst&Tonawanda Amount $47,915.06 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANT, KENNETH R Employer name Div Criminal Justice Serv Amount $47,914.89 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISDALE, MARY E Employer name Finger Lakes DDSO Amount $47,914.47 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCILOVA, PAMELA A Employer name Albion Corr Facility Amount $47,914.40 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOUGLAS M Employer name Onondaga County Amount $47,914.38 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPERT, NATHANIEL F Employer name Essex County Amount $47,914.20 Date 04/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RUSSELL J Employer name Office of Mental Health Amount $47,914.20 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, GEORGE T Employer name Town of Queensbury Amount $47,914.11 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JUNE M Employer name Monroe County Amount $47,913.71 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGG, TERESA B Employer name Department of Tax & Finance Amount $47,913.68 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, SAM Employer name Mt Vernon City School Dist Amount $47,913.66 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA ROSA, ANA VICTORIA A V Employer name Mt Vernon City School Dist Amount $47,913.66 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYE, JESSICA M Employer name Education Department Amount $47,913.52 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, RONALD C, JR Employer name Town of Poughkeepsie Amount $47,913.47 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELLAKE, CATHERINE S Employer name Cornell University Amount $47,913.41 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLASPER, ANNE M Employer name Lockport Public Library Amount $47,913.30 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, JENNIFER M Employer name Medicaid Fraud Control Amount $47,912.78 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CHRISTOPHER E Employer name Dept Transportation Region 5 Amount $47,912.66 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONECCHIA, ROSEMARIE Employer name Dutchess County Amount $47,912.65 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMISTEAD, MICHAEL W Employer name Town of Pound Ridge Amount $47,912.55 Date 05/23/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORO, ARNE L, III Employer name Fishkill Corr Facility Amount $47,912.54 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, AIMSLEE M Employer name City of Batavia Amount $47,911.76 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, DENISE M Employer name Allegany County Amount $47,911.59 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGIER, COLLYN A Employer name Wayne County Amount $47,911.54 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWER, PHYLLIS A Employer name Broome County Amount $47,911.46 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSHLIT, PAUL W Employer name SUNY College at New Paltz Amount $47,911.24 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLINEY, DAVID J Employer name Mt Vernon City School Dist Amount $47,911.02 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JACQUELINE S Employer name Jamestown Community College Amount $47,910.92 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIL, ELIEZER Employer name Staten Island DDSO Amount $47,910.74 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROBERG, STEPHANIE D Employer name SUNY at Stony Brook Hospital Amount $47,910.72 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATOSKY, JEFFREY C Employer name Finger Lakes DDSO Amount $47,910.43 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, RYAN J Employer name City of Binghamton Amount $47,910.33 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLARD, GARY L Employer name Lewis County Amount $47,910.29 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, KARL G Employer name Town of Wilna Amount $47,910.24 Date 03/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, THOMAS K Employer name Plainview-Old Bethpage CSD Amount $47,909.85 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVELLERA, NICHOLAS A Employer name Department of Tax & Finance Amount $47,909.81 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARRE, MATTHEW G Employer name City of North Tonawanda Amount $47,909.68 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWHIRST, MARIA E Employer name Rochester Housing Authority Amount $47,909.64 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPAN, JERRY L Employer name Dept Transportation Region 7 Amount $47,909.57 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADESANYA, EMMANUELLA Employer name Long Island Dev Center Amount $47,909.54 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, RAYMOND K Employer name City of Kingston Amount $47,909.49 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTWELL, DAVID C Employer name Dept Transportation Region 4 Amount $47,909.48 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, LILLIAN A Employer name Deer Park Fire District #14 Amount $47,909.10 Date 04/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, MICHAEL E Employer name Town of Colton Amount $47,909.01 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DAVID E Employer name HSC at Syracuse-Hospital Amount $47,908.99 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, WILLARD G Employer name Div Criminal Justice Serv Amount $47,908.82 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADDELL, FRANCES R Employer name Western New York DDSO Amount $47,908.66 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOBE, PATRICIA A Employer name Cattaraugus County Amount $47,908.61 Date 05/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, MICHELE J Employer name Elmira Corr Facility Amount $47,908.57 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JOSEPH K, JR Employer name Southport Correction Facility Amount $47,908.45 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, EDWIN J Employer name Pilgrim Psych Center Amount $47,908.28 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETKO, AMBER L Employer name Office of Public Safety Amount $47,907.91 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUBNER, LISA M Employer name Off of The State Comptroller Amount $47,907.66 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, RYAN J Employer name Fulton County Amount $47,907.63 Date 01/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADOLATO, DARREN S Employer name Town of Hempstead Amount $47,907.38 Date 11/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTEN, JAMIE D Employer name Broome DDSO Amount $47,907.29 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, HOWARD E Employer name Baldwinsville CSD Amount $47,907.23 Date 02/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYSZKOWSKI, LUBA Employer name Western Regional Otb Corp. Amount $47,907.21 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JUSTIN A Employer name Div Criminal Justice Serv Amount $47,907.09 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLTON, DARRYL A Employer name Monroe County Amount $47,907.00 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAZEY, JEFFREY S Employer name Thruway Authority Amount $47,906.72 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSTON, ANGELA M Employer name Central NY Psych Center Amount $47,906.02 Date 07/23/2004 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