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 MESIAS, MARIE Employer name Rockland County Amount $47,547.46 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, LAUREN E Employer name Department of Civil Service Amount $47,547.38 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARLENA S Employer name East Ramapo CSD Amount $47,547.30 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, JANICE M Employer name SUNY College at Plattsburgh Amount $47,547.06 Date 10/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRIE, MICHAEL R Employer name Chautauqua County Amount $47,547.00 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, GERALD C Employer name Dept Transportation Region 6 Amount $47,546.74 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANOK, JANE MARIE Employer name Orange County Amount $47,546.72 Date 03/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, CHARLES R Employer name Town of Amherst Amount $47,546.72 Date 05/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVARS, CHERYL K Employer name Boces Eastern Suffolk Amount $47,546.59 Date 09/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, DANIEL C Employer name Department of Tax & Finance Amount $47,546.53 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTE, FRANK A Employer name Dept Transportation Region 8 Amount $47,546.52 Date 02/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, SHERYL L Employer name Dpt Environmental Conservation Amount $47,546.26 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAMIS, MICHAEL Employer name Hudson Valley DDSO Amount $47,546.01 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROPAOLO, TYRRELL A Employer name Dept Transportation Region 8 Amount $47,546.00 Date 11/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MARCHE, TINA M Employer name SUNY Albany Amount $47,545.98 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGACY, MARY G Employer name Chateaugay CSD Amount $47,545.80 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, TONI D Employer name City of Mount Vernon Amount $47,545.78 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, DARYL L Employer name Finger Lakes DDSO Amount $47,545.60 Date 04/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, MARYANNE Employer name Dept Labor - Manpower Amount $47,545.56 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARSELLA, KEVIN P Employer name Thruway Authority Amount $47,545.56 Date 06/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIANO, CHERYL R Employer name Clarkstown CSD Amount $47,545.53 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLELLA- MINGLE, SUSAN M Employer name Depew UFSD Amount $47,545.52 Date 10/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROCHIE, BRIAN V Employer name Schenectady County Amount $47,545.51 Date 09/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILORENZO, JOANN Employer name Highlnd Falls-Ft Mntgomery CSD Amount $47,545.33 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIL, MEAGHAN E Employer name HSC at Syracuse-Hospital Amount $47,545.24 Date 07/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JULIE A Employer name Baldwinsville CSD Amount $47,545.09 Date 06/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGRYDZIAK, DEBRA L Employer name SUNY College Techn Morrisville Amount $47,544.77 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, REBECCA A Employer name Town of Irondequoit Amount $47,544.60 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILKWORTH, DIANE M Employer name Arlington CSD Amount $47,544.11 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIANO, KATHRYN A Employer name City of Oswego Amount $47,543.73 Date 11/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMANS, WENDY I Employer name Western New York DDSO Amount $47,543.06 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DEBRA ANN Employer name Finger Lakes DDSO Amount $47,543.00 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JEFFREY S Employer name Town of Caroline Amount $47,542.86 Date 08/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POYDOCK, JANET R Employer name City of Buffalo Amount $47,542.72 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, LOUIS C Employer name Arlington CSD Amount $47,542.58 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, RAMON M Employer name Office For Technology Amount $47,542.55 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNNIGHEN, SHELDON J Employer name Westchester County Amount $47,542.42 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPF, THERESA S Employer name Nassau Otb Corp. Amount $47,542.35 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUILLETTE, ED J Employer name Bill Drafting Commission Amount $47,542.34 Date 01/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMOND, PAUL M Employer name City of Yonkers Amount $47,542.30 Date 03/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, GAYLE K Employer name Town of Oyster Bay Amount $47,542.30 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSMAN, RICHARD A Employer name Town of Westfield Amount $47,542.30 Date 01/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KERRY L Employer name Town of Fleming Amount $47,542.28 Date 01/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, KENDRYA L Employer name Chautauqua County Amount $47,542.21 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUGLIARO, TIMOTHY L Employer name Erie County Medical Center Corp. Amount $47,542.18 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LENNY R Employer name Cortland City School Dist Amount $47,542.08 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MARIANNE G Employer name Town of North Salem Amount $47,542.08 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMICO, CARLO Employer name SUNY College at Plattsburgh Amount $47,542.02 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEASDAY, JANICE L Employer name Monroe County Amount $47,541.95 Date 08/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, ROSALYN L Employer name Erie County Medical Center Corp. Amount $47,541.80 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLITT, FRANK Employer name City of Dunkirk Amount $47,541.73 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAN, YUK CHAU Employer name Nathan Kline Inst Amount $47,541.68 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, KIMBERLY R Employer name SUNY Empire State College Amount $47,541.65 Date 03/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEROLA, JAMES J, JR Employer name SUNY Empire State College Amount $47,541.65 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDINOVSKI, CATHERINE M Employer name Erie County Medical Center Corp. Amount $47,541.38 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, JOYCE A Employer name Suffolk County Amount $47,541.05 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCOLO, NICHOLAS M Employer name Port Authority of NY & NJ Amount $47,540.77 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON-SMITH, ROSALIND Employer name Brooklyn DDSO Amount $47,540.75 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, BARBARA Employer name Boces-Nassau Sole Sup Dist Amount $47,540.66 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONEY, SHERRY L Employer name St Lawrence Psych Center Amount $47,540.65 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAVATCHE, JOSEPH A Employer name Boces Eastern Suffolk Amount $47,540.32 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDE, MATTHEW R Employer name Town of Tonawanda Amount $47,540.25 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAURIE A Employer name Dept Labor - Manpower Amount $47,539.70 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, DAREN A Employer name New York State Canal Corp. Amount $47,539.43 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANRAHAN, ROBERT J Employer name Greece CSD Amount $47,539.35 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, DONNA J Employer name Valley CSD at Montgomery Amount $47,539.17 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SANAYA A Employer name Manhattan Psych Center Amount $47,539.00 Date 06/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, ROBERT L, JR Employer name Div Criminal Justice Serv Amount $47,538.75 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DONATO, JEFFREY A Employer name Arlington CSD Amount $47,538.64 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVARNWAY, MATTHEW L Employer name Clinton County Amount $47,538.58 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANBORN, DEAN D Employer name Children & Family Services Amount $47,538.57 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, MERIN E Employer name Housing Finance Agcy Amount $47,538.45 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIA, LISA JO Employer name Canandaigua City School Dist Amount $47,538.40 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, MOLLIE G Employer name Saratoga County Amount $47,538.29 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUCCI, THERESA A Employer name Department of Tax & Finance Amount $47,538.14 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSHAW, TARA A Employer name Department of Tax & Finance Amount $47,538.14 Date 08/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JOHN F Employer name Department of Tax & Finance Amount $47,538.14 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEY, KATHLEEN A Employer name Department of Tax & Finance Amount $47,538.14 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, GEORGE V Employer name Department of Tax & Finance Amount $47,538.14 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WIE, PATRICE M Employer name Department of Tax & Finance Amount $47,538.14 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADFORD, BEVERLY A Employer name Madison County Amount $47,538.12 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CHESKEY, JUSTIN T Employer name Supreme Court Clks & Stenos Oc Amount $47,538.00 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDI, SUSAN Employer name SUNY at Stony Brook Hospital Amount $47,537.92 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAVELLE, FRANCIS A Employer name Goshen CSD Amount $47,537.84 Date 09/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIRSTON, CURTIS L Employer name Albion Corr Facility Amount $47,537.62 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, KENNETH W Employer name Department of Tax & Finance Amount $47,537.62 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI, CARLA M Employer name Department of Tax & Finance Amount $47,537.62 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNE, CYNTHIA L Employer name Department of Tax & Finance Amount $47,537.62 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILES, JOHN W, III Employer name Department of Tax & Finance Amount $47,537.62 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZZANO, VINCENT J Employer name Department of Tax & Finance Amount $47,537.62 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROFF, RICARDO A, JR Employer name Division of State Police Amount $47,537.62 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, RACHAEL M Employer name SUNY College at Fredonia Amount $47,537.59 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAINE, LUCAS D Employer name SUNY College at Fredonia Amount $47,537.59 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAYAS, HECTOR M Employer name Pilgrim Psych Center Amount $47,537.51 Date 09/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ALLENE V Employer name Niagara County Amount $47,537.47 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTZER, DEBORA A Employer name Western New York DDSO Amount $47,537.12 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYLES, DANIEL F Employer name Town of Marbletown Amount $47,536.94 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLIA, LINDA Employer name Dept of Correctional Services Amount $47,536.50 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, SCOTT H Employer name Steuben County Amount $47,536.45 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMEY, KIM M Employer name Monroe Woodbury CSD Amount $47,536.26 Date 09/13/2006 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