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 WALL, EDWARD F Employer name Westchester County Amount $47,040.40 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, ANGELA B Employer name Orange County Amount $47,039.92 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, ELAINE M Employer name Lewis County Amount $47,039.77 Date 06/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULTER, DIONNE Employer name Queens Borough Public Library Amount $47,039.64 Date 06/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, LILLIAN Y Employer name Executive Chamber Amount $47,039.62 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEIGERT, LOUIS C Employer name City of Rochester Amount $47,039.59 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, DALE A Employer name Dept Transportation Region 9 Amount $47,039.56 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCATELLO, A ESTHER Employer name Village of Chester Amount $47,039.25 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, CHENIQUE L Employer name Albany County Amount $47,039.04 Date 05/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEACHOUT, JACOB B Employer name Town of Orwell Amount $47,039.03 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENLEY, COREY R Employer name Town of Hempstead Amount $47,038.49 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVENS, REGINA C Employer name Orange County Amount $47,038.10 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNACK, SUSAN F Employer name Sullivan Corr Facility Amount $47,038.10 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELLI, TONI ANN Employer name Clarkstown CSD Amount $47,038.01 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, MICHAEL F Employer name Niagara Frontier Trans Auth Amount $47,037.99 Date 08/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INDOE, MICHAEL E Employer name Office of General Services Amount $47,037.89 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTON, JOSEPH M Employer name SUNY College at New Paltz Amount $47,037.84 Date 03/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, AMY M Employer name Broome County Amount $47,037.59 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHARLES V Employer name Dept Health - Veterans Home Amount $47,037.49 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHGRABER, MARK E Employer name Town of Groton Amount $47,037.37 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONECCHIA, JULIE Employer name Valhalla UFSD Amount $47,036.82 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARDY, GUERDA Employer name Rockland Psych Center Amount $47,036.77 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL GRUBB, LINDSAY A Employer name SUNY College at Oswego Amount $47,036.59 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DIANE M Employer name Lewis County Amount $47,036.52 Date 07/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLAIN, LYNNETTE A Employer name Steuben County Amount $47,036.44 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMB, GAIL A Employer name Steuben County Amount $47,036.43 Date 12/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, IRIS N Employer name SUNY College at Buffalo Amount $47,036.43 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JAMES H Employer name Letchworth CSD at Gainesville Amount $47,036.37 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY J Employer name City of Cohoes Amount $47,036.30 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPELL, JEREMY S Employer name Onondaga County Amount $47,036.22 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DONALD L Employer name Copake-Taconic Hills CSD Amount $47,036.04 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, RICARDO A Employer name Staten Island DDSO Amount $47,036.04 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, KEITH C Employer name Dept Transportation Region 8 Amount $47,036.00 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILAKIS, THERESE A Employer name Rockland County Amount $47,035.53 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CARMELLA M Employer name Monroe County Amount $47,035.42 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIS, DOROTHY Employer name Rocky Point UFSD Amount $47,035.41 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARA, LORI Employer name South Beach Psych Center Amount $47,035.37 Date 06/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, ARNOLD R Employer name Columbia County Amount $47,034.98 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, MICHAEL J Employer name Town of Pendleton Amount $47,034.97 Date 11/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, ERIN R Employer name SUNY College Techn Morrisville Amount $47,034.81 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCH, TAVILYN A Employer name Suffolk County Amount $47,034.70 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILL, JAMIE L Employer name Roswell Park Cancer Institute Amount $47,034.67 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIDERENCEL, KELLY A Employer name SUNY College at Oneonta Amount $47,034.56 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSALA, PAULA S Employer name Putnam County Amount $47,034.55 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLEY, DAVID M Employer name Tioga County Amount $47,034.45 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MALCOLM B Employer name Madison County Amount $47,034.21 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, TRICIA L Employer name Rockland Psych Center Amount $47,034.09 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JULIO M Employer name SUNY College at Purchase Amount $47,033.75 Date 12/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWCZARZAK, DAVID H Employer name Erie County Amount $47,033.52 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, LISA A Employer name Mt Vernon City School Dist Amount $47,033.37 Date 08/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, DIANE M Employer name Ulster County Amount $47,033.31 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIER, SHAWN M, SR Employer name Essex County Amount $47,033.09 Date 06/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRADY, DIANE M Employer name Children & Family Services Amount $47,032.92 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, JOHN K Employer name Department of Tax & Finance Amount $47,032.86 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, WILLIAM J Employer name City of Rochester Amount $47,032.80 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, JOHN E Employer name Erie County Medical Center Corp. Amount $47,032.73 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ-TANCO, MIGUEL A Employer name Dept Transportation Region 8 Amount $47,032.72 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRONTI, ZACHARY M Employer name Town of Lockport Amount $47,032.63 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMASSANOW, ALEC F Employer name Monroe County Amount $47,032.09 Date 06/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBERTON, JUSTIN L Employer name Town of Clarkson Amount $47,031.98 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, BRUCE E Employer name Ulster Co Resource Recovery Ag Amount $47,031.87 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, MICHAEL D Employer name Erie County Medical Center Corp. Amount $47,031.68 Date 08/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, DENISE A Employer name Freeport UFSD Amount $47,031.51 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, THOMAS J Employer name Roswell Park Cancer Institute Amount $47,031.43 Date 06/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, TY Q Employer name Finger Lakes DDSO Amount $47,031.31 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINANS, KYLE E Employer name SUNY College Technology Alfred Amount $47,031.26 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOGNA, FRANK Employer name Garden City UFSD Amount $47,031.15 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPIN, BRUCE P Employer name Western New York DDSO Amount $47,030.82 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURABITO, DANIEL V Employer name Westchester County Amount $47,030.66 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOBOBY-DAVID, TIMOTHY Employer name Henry Viscardi School Amount $47,030.54 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, MICHAEL J Employer name Washington County Amount $47,030.51 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, WENDY A Employer name Jamestown Community College Amount $47,030.37 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERKMEISTER, DAWN A Employer name Orange County Amount $47,030.17 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES, MARK R Employer name Department of Transportation Amount $47,029.65 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, SHARON L Employer name Carmel CSD Amount $47,029.64 Date 12/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, HEATHER J Employer name SUNY College at Cortland Amount $47,029.53 Date 11/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, MICHAEL C Employer name Erie County Medical Center Corp. Amount $47,029.37 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULYSSE, ROCKEFELLER Employer name Dept Transportation Region 10 Amount $47,029.34 Date 11/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWYER, LOUIS J Employer name Office For Technology Amount $47,029.31 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, LAWRENCE J Employer name City of Auburn Amount $47,029.03 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAY, SHELLY L Employer name Washington Corr Facility Amount $47,028.89 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, FREDRICK R Employer name Town of Clifton Park Amount $47,028.70 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANSBURG, MARCIA R Employer name Off of The State Comptroller Amount $47,028.14 Date 09/22/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOWSKI, JOANNE M Employer name Buffalo City School District Amount $47,028.11 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY-PARSONS, BETTY E Employer name Copake-Taconic Hills CSD Amount $47,028.04 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, JAMES C Employer name Copake-Taconic Hills CSD Amount $47,028.04 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, NANCI T Employer name Town of Webb Amount $47,027.85 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARY A Employer name Elmira Psych Center Amount $47,027.41 Date 07/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCH, JILL T Employer name Lowville CSD Amount $47,027.28 Date 06/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTOS, MATINA Employer name Monroe Woodbury CSD Amount $47,027.28 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCE, TAYLOR C Employer name Chemung County Amount $47,027.20 Date 05/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, KEITH J Employer name Westchester County Amount $47,026.79 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, GEOFFREY M Employer name Baldwinsville CSD Amount $47,026.75 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, CHRISTINE A Employer name Putnam Valley CSD Amount $47,026.59 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NITSCHE, JEFFREY M Employer name Washington Corr Facility Amount $47,026.55 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, JAMES F Employer name Roswell Park Cancer Institute Amount $47,026.15 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESETTE, KIM T Employer name Clinton County Amount $47,025.94 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMDANI, MARION T Employer name Pilgrim Psych Center Amount $47,025.75 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, JAHAIRA T Employer name East Hampton Housing Authority Amount $47,025.60 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, CLAUS A Employer name SUNY College at Cortland Amount $47,025.44 Date 08/25/2008 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