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 ROSCUP, NATHAN C Employer name Oneida County Amount $47,449.85 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STETLER, ALAN J Employer name Ontario County Amount $47,449.83 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, DENISE M Employer name Children & Family Services Amount $47,449.80 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUADE, DIANE E Employer name Town of Smithtown Amount $47,449.39 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISSLEY, JASON D Employer name Watertown Corr Facility Amount $47,449.05 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, ANN M Employer name Department of Health Amount $47,448.93 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITA, SUSAN Employer name SUNY Albany Amount $47,448.90 Date 04/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARINELLI, DAVID Employer name SUNY Empire State College Amount $47,448.90 Date 01/29/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, JOAN A Employer name Temporary & Disability Assist Amount $47,448.90 Date 08/23/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ ESPINOZA, DAVID J Employer name City of Glen Cove Amount $47,448.75 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, ROBERT D, JR Employer name Erie County Amount $47,448.60 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, DOLLY J Employer name Rockland Psych Center Amount $47,448.51 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, LOIS M Employer name Malverne UFSD Amount $47,448.43 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, DEBORAH E Employer name Honeoye Falls-Lima CSD Amount $47,448.42 Date 12/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, KEVIN S Employer name Children & Family Services Amount $47,448.00 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, GEORGE J, JR Employer name Town of Friendship Amount $47,447.74 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETRO, JOSEPH R, JR Employer name Town of Woodbury Amount $47,447.66 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSPEAR, MICHELLE M Employer name Finger Lakes DDSO Amount $47,447.55 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESHEVSKI, VERA Employer name HSC at Syracuse-Hospital Amount $47,447.47 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUES-ULINTZ, JORDAN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $47,447.29 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORMUTH, BERNARD L, JR Employer name Village of Hancock Amount $47,447.29 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, JENNIFER L Employer name Olean City School Dist Amount $47,446.92 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, REYNALDO Employer name City of Newburgh Amount $47,446.90 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TIMOTHY E Employer name Newfane CSD Amount $47,446.78 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANTIONE B Employer name Newburgh City School Dist Amount $47,446.72 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANN, DENISE L Employer name Albany County Amount $47,446.54 Date 08/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, WILLIAM E Employer name Boces-Ulster Amount $47,446.51 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, JO ANN M Employer name Pembroke CSD Amount $47,446.34 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LOIS M Employer name Dept Health - Veterans Home Amount $47,446.31 Date 07/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELMETTY, OLGA Employer name Kirby Forensic Psych Center Amount $47,445.98 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORMIER, PATRICIA A Employer name Onondaga CSD Amount $47,445.72 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LISA M Employer name Boces Madison Oneida Amount $47,445.44 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMAROO, DONALD Employer name NYC Criminal Court Amount $47,445.40 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAMES A Employer name Onondaga County Amount $47,445.00 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, CATHY M Employer name Thruway Authority Amount $47,444.80 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PING, JEANNE M Employer name Town of Cheektowaga Amount $47,444.62 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURNE, ALEXANDRA Employer name Sullivan County Amount $47,444.60 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORVELLE, EMILY B Employer name Rockville Centre Pub Library Amount $47,444.57 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMA, CHRISTOPHER J Employer name Niagara-Wheatfield CSD Amount $47,444.15 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZONI, NANCY N Employer name City of Buffalo Amount $47,443.52 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANT, LOREN G Employer name Town of Farmington Amount $47,443.51 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, MELISSA G Employer name Washington County Amount $47,442.67 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLINCHEY, CHRISTOPHER J Employer name Pilgrim Psych Center Amount $47,442.65 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, KELLIE M Employer name New York Public Library Amount $47,442.55 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, GEORGIE J Employer name Rockland County Amount $47,442.47 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDWANI, KAILASH K Employer name NYS Corr Serv,NYC Central Adm Amount $47,442.22 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, MADELINE A Employer name Valley CSD at Montgomery Amount $47,442.18 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, MARTHA C Employer name Town of West Seneca Amount $47,442.15 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEWENS, SUSAN L Employer name Orange County Amount $47,441.96 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALFANI, KATHLEEN F Employer name Lewiston-Porter CSD Amount $47,441.95 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSAQUOI, IRENE Employer name Staten Island DDSO Amount $47,441.58 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZO, DEBORAH A Employer name Department of Motor Vehicles Amount $47,441.46 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLTION, STEVEN M Employer name Onondaga County Amount $47,441.43 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, SAMANTHA L Employer name SUNY Stony Brook Amount $47,441.43 Date 01/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA-MAGILL, JUSTINE Employer name SUNY Stony Brook Amount $47,441.43 Date 03/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, ANTHONY D Employer name Albany County Amount $47,441.33 Date 11/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DONALD E Employer name Miller Place UFSD Amount $47,441.16 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIER, RONALD Employer name Brooklyn Public Library Amount $47,441.00 Date 02/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ANDY D Employer name Chenango County Amount $47,440.91 Date 06/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, TASHEADA N Employer name Department of Motor Vehicles Amount $47,440.51 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZWORKA, KENNETH R Employer name Town of Bennington Amount $47,440.50 Date 07/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESNICK, TAMMY L Employer name Assembly Ways & Means Committ Amount $47,440.38 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMINUCO, ANGELO M Employer name Webster CSD Amount $47,440.29 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILK, BRIAN L Employer name Chenango County Amount $47,440.28 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGONETTI, ANGELA H Employer name Westchester County Amount $47,440.28 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBMEIER, BRIAN E Employer name Iroquois CSD Amount $47,440.25 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, CATHERINE Employer name SUNY Stony Brook Amount $47,440.11 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, CHARMINE D Employer name Buffalo City School District Amount $47,439.86 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, JEFFREY D Employer name Monroe County Amount $47,439.86 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUMPP, ROBERT P Employer name Town of Amherst Amount $47,439.75 Date 07/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKALOW, FRED W Employer name Delaware County Amount $47,439.74 Date 05/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINN, THEODORE W Employer name Chenango County Amount $47,439.71 Date 07/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, SHAUN M Employer name Finger Lakes DDSO Amount $47,439.35 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOZZI, SUZANNE T Employer name Boces-Rockland Amount $47,439.31 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIETO, SANDRA L Employer name Monticello CSD Amount $47,439.31 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRA, JOSEPH A, JR Employer name Niskayuna CSD Amount $47,439.17 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMORETCKI, LYNN M Employer name Capital District DDSO Amount $47,438.87 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, KELLI A Employer name Greater So Tier Boces Amount $47,438.82 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOSKI, DEBORAH A Employer name Cornell University Amount $47,438.80 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOAN M Employer name Herkimer County Amount $47,438.72 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENDER, PATRICIA J Employer name Ausable Valley CSD Amount $47,438.70 Date 09/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DEREK J Employer name Sunmount Dev Center Amount $47,438.66 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICASSO, DEBRA J Employer name Pilgrim Psych Center Amount $47,438.62 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYSLINSKI, AMANDA R Employer name North Colonie CSD Amount $47,438.58 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, SUSAN M Employer name W NY Veterans Home at Batavia Amount $47,438.54 Date 10/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ALEX M Employer name West Babylon UFSD Amount $47,438.45 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILORENZO, TONI L Employer name Capital District DDSO Amount $47,438.43 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, ANITRA L Employer name Finger Lakes DDSO Amount $47,438.35 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUERNFEIND, TED A Employer name Town of Delaware Amount $47,438.35 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BENIGNO Employer name HSC at Brooklyn-Hospital Amount $47,438.33 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENFELD, ELLEN J Employer name SUNY Buffalo Amount $47,437.80 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREWITT, TIMOTHY Employer name Westbury UFSD Amount $47,437.80 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDES, REBECCA M Employer name Taconic Corr Facility Amount $47,437.76 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, SUSANNIE Employer name Long Island St Pk And Rec Regn Amount $47,437.57 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, JENNIFER C Employer name Allegany County Amount $47,437.29 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHLER, JOHN T Employer name Waverly CSD Amount $47,437.12 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLIAN, ELIZABETH W Employer name SUNY Buffalo Amount $47,436.81 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, STEVEN G Employer name Broome County Amount $47,436.76 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZADRIC, DIJANA Employer name Nassau Health Care Corp. Amount $47,436.75 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILEY, ALAN M Employer name Central NY DDSO Amount $47,436.65 Date 08/29/2007 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