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 VERHOFF, JESSICA E Employer name Dept Labor - Manpower Amount $47,811.86 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONEY, JAROD A Employer name Schenectady County Amount $47,811.77 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, JOHN M Employer name Department of Tax & Finance Amount $47,811.76 Date 01/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZIER, DARIAN R Employer name Office of Court Administration Amount $47,811.75 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAZZO, JOSEPH Employer name Office of Court Administration Amount $47,811.75 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANTIGUA, DENISE A Employer name Department of Law Amount $47,811.72 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, MALLORY A Employer name Utica Mun Housing Authority Amount $47,811.53 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, TERRY L Employer name Clinton County Amount $47,811.43 Date 03/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUBER, REBECCA M Employer name Western New York DDSO Amount $47,811.43 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABUZO, FRANCIS REXSON A Employer name Nassau Health Care Corp. Amount $47,811.42 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSENDOM, TINA M Employer name Wyoming County Amount $47,811.40 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, NICOLE S Employer name Supreme Ct Kings Co Amount $47,810.97 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, KAREN C Employer name Oneida County Amount $47,810.95 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ADAM W Employer name Thruway Authority Amount $47,810.87 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATELLI, ALEXANDER M Employer name Town of North Hempstead Amount $47,810.64 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CAROL J Employer name Oneida County Amount $47,810.59 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL, COLIN E Employer name Town of Dryden Amount $47,810.57 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROLAWICZ, DIANA M Employer name Boces-Broome Delaware Tioga Amount $47,810.20 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, DAVID A Employer name Dryden CSD Amount $47,809.95 Date 11/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LEISA A Employer name Hudson Valley DDSO Amount $47,809.87 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILYUTKINA, MARINA Employer name Dept of Public Service Amount $47,809.76 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTERSON, MICHELLE Employer name SUNY Stony Brook Amount $47,809.73 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOLIZIO, VINCENZO A Employer name Troy City School Dist Amount $47,809.58 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CONRAD J Employer name Town of East Hampton Amount $47,809.52 Date 04/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDWELL, BRUCE R Employer name Ontario County Amount $47,809.44 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSELBACK, PAUL F Employer name Albany County Amount $47,809.37 Date 03/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHERTON, CODY J Employer name Franklin Corr Facility Amount $47,809.30 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, HEATHER M Employer name SUNY College at New Paltz Amount $47,809.18 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTENBERY, KAY E Employer name Boces Madison Oneida Amount $47,809.09 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERA, SUSAN C Employer name Boces Eastern Suffolk Amount $47,809.03 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHRISTINE Employer name Hempstead UFSD Amount $47,809.02 Date 12/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIEBERG, GABRIELLE Employer name Nassau Health Care Corp. Amount $47,808.92 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARDICURTI, DIANNE M Employer name Monroe County Amount $47,808.88 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, DWAYNE Employer name SUNY Buffalo Amount $47,808.76 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARIN, ROBERT D Employer name City of Dunkirk Amount $47,808.50 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMIDDY, BRENDA J Employer name Sunmount Dev Center Amount $47,808.48 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, OMAR R Employer name Hudson Valley DDSO Amount $47,808.05 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPEREK, THOMAS P Employer name Dept Transportation Region 5 Amount $47,807.98 Date 02/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNICUTT, CHRISTINE L Employer name Boces-Broome Delaware Tioga Amount $47,807.20 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPON, SERENA M Employer name Department of Law Amount $47,806.91 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLABEK, JOSEPH J Employer name Dept Transportation Region 5 Amount $47,806.57 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWDER, ERNEST A Employer name City of Syracuse Amount $47,806.50 Date 07/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, KENNETH A Employer name Shenendehowa CSD Amount $47,806.23 Date 12/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, SHELLISA M Employer name Children & Family Services Amount $47,806.22 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIPWORTH, DEBORAH A Employer name Western New York DDSO Amount $47,805.89 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENTALERI, VICTORIA M Employer name Labor Management Committee Amount $47,805.64 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTS, BRUCE J Employer name Town of Halfmoon Amount $47,805.58 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, MICHAEL P Employer name Chenango County Amount $47,805.50 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENGER, RICHARD O, JR Employer name SUNY at Stony Brook Hospital Amount $47,805.43 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, DONALD E, III Employer name Dept Transportation Region 4 Amount $47,805.31 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANN, CHRISTOPHER D Employer name Town of Fremont Amount $47,804.72 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERS, VALARIE A Employer name Southampton UFSD Amount $47,804.55 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, JAMES F Employer name Town of Hempstead Amount $47,804.47 Date 07/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREMILLER, RICHARD A Employer name Taconic DDSO Amount $47,804.40 Date 09/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, CLARENCE G, JR Employer name Hancock CSD Amount $47,804.21 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITELLO, MARIA V Employer name Niagara Falls Housing Authorit Amount $47,804.13 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCHENBERG, MICHAEL C Employer name Town of Delaware Amount $47,804.13 Date 03/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNES, JUSTIN J Employer name NYS Community Supervision Amount $47,804.03 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RERECICH, JANICE A Employer name Garden City UFSD Amount $47,803.93 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRANGE, MARGARET M Employer name Montgomery County Amount $47,803.81 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANNETTE M Employer name Broome DDSO Amount $47,803.80 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISENBY, LAURA L Employer name Broome DDSO Amount $47,803.60 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, EVERETT C, JR Employer name Dept Transportation Region 8 Amount $47,803.50 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLING, SANDRA C Employer name St Marys School For The Deaf Amount $47,803.43 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABY, MELISSA A Employer name Livingston County Amount $47,803.28 Date 08/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DONNA M Employer name Great Meadow Corr Facility Amount $47,803.16 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, DEBORAH Employer name Frontier CSD Amount $47,803.04 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELIS, MICHAEL A Employer name Five Points Corr Facility Amount $47,802.89 Date 01/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAKER, CATRINA R Employer name Brunswick CSD Amount $47,802.81 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, LAUREN B Employer name Department of Health Amount $47,802.77 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, COLLEEN M Employer name Broome DDSO Amount $47,802.73 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, SHARON T Employer name City of Buffalo Amount $47,802.68 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, SHIRLEY Employer name Health Research Inc Amount $47,802.33 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASK, DIANA L Employer name SUNY Brockport Amount $47,802.22 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JILL M Employer name Department of Tax & Finance Amount $47,802.13 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, VERNON A Employer name Dept Transportation Region 7 Amount $47,801.43 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LAVERNE Employer name Brooklyn DDSO Amount $47,800.59 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, TERRI L Employer name SUNY College at Oswego Amount $47,800.45 Date 02/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT E Employer name Carthage CSD Amount $47,800.33 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHN, DANA S Employer name NYC Family Court Amount $47,800.14 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JAMES T, III Employer name Town of Queensbury Amount $47,799.99 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMRY, CHRISTOPHER B Employer name Monroe County Amount $47,799.93 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, L JO ANNE Employer name Town of Windham Amount $47,799.43 Date 12/14/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOUANNAVONG, SOUKSAVANH A Employer name Town of Webster Amount $47,799.35 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, TIMOTHY J Employer name Saratoga Springs Housing Auth Amount $47,799.23 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLEY, GLENDINE E Employer name Nassau County Amount $47,798.53 Date 04/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHADEO, ANITRA Employer name Nassau County Amount $47,798.30 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUESSIG, KATHLEEN Employer name Nassau County Amount $47,797.90 Date 08/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, SAMANTHA M Employer name Sunmount Dev Center Amount $47,797.90 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, JASON A Employer name Town of New Paltz Amount $47,797.90 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENCHY, CHRISTOPHER J Employer name Cape Vincent Corr Facility Amount $47,797.23 Date 02/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, KENT H Employer name Town of Danby Amount $47,796.97 Date 11/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, KEISHA M Employer name Department of Motor Vehicles Amount $47,796.96 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMSIEK, STACY A Employer name Ronkonkoma Fire District Amount $47,796.88 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMEO, JENNIFER L Employer name West Islip UFSD Amount $47,796.84 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUISTON, KAREN E Employer name Newburgh City School Dist Amount $47,796.80 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINACCIO, JOANNE M Employer name Bethpage Water District Amount $47,796.44 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, TIMOTHY J Employer name Dept Labor - Manpower Amount $47,796.32 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEPHEN R Employer name Herkimer County Indust Dev Agy Amount $47,796.04 Date 07/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, IRIS M Employer name SUNY College at Fredonia Amount $47,795.98 Date 04/29/1999 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