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 ROJAS, HELEN Employer name Haverstraw-StoNY Point CSD Amount $46,716.07 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, KEVIN J Employer name SUNY at Stony Brook Hospital Amount $46,716.02 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYDON, RICHARD P, JR Employer name Office of General Services Amount $46,715.76 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATARO, ANTHONY J Employer name Utica City School Dist Amount $46,715.73 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHETTE, TIMOTHY A Employer name SUNY Albany Amount $46,715.60 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALGETY, WILLIAM F Employer name Oneida County Amount $46,715.57 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SUZANNE M Employer name Village of Endicott Amount $46,715.25 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, DEBORAH J Employer name Allegany County Amount $46,715.11 Date 04/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JOHANNA E Employer name Nassau County Amount $46,715.09 Date 08/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LISA A Employer name Department of Transportation Amount $46,715.01 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORUM, MARIATU Employer name SUNY at Stony Brook Hospital Amount $46,714.79 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, BRETT A Employer name Silver Creek CSD Amount $46,714.61 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAWAY, SHELIA B Employer name Capital District DDSO Amount $46,714.32 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ROSA F Employer name Hudson Valley DDSO Amount $46,714.21 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOVI, LUCY J Employer name Rochester Psych Center Amount $46,713.95 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIKLOR, TONYA L Employer name Cornell University Amount $46,713.55 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, TIMOTHY J Employer name Eastern NY Corr Facility Amount $46,713.44 Date 02/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICERON, LAGUERRE Employer name Village of Spring Valley Amount $46,713.43 Date 06/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCONTI, KAREN J Employer name Town of Babylon Amount $46,713.22 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, KESTER R Employer name SUNY College at Plattsburgh Amount $46,713.08 Date 01/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNEN, DAVID T Employer name Dept Transportation Region 8 Amount $46,713.07 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECRETI, JESSICA K Employer name HSC at Syracuse-Hospital Amount $46,712.79 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GUY E Employer name Huntington UFSD #3 Amount $46,712.69 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, SUSAN L Employer name Syosset Fire District Amount $46,712.29 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, DONNA M Employer name Department of Motor Vehicles Amount $46,712.28 Date 08/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACEY, MONA S Employer name Rensselaer County Amount $46,712.15 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICHELLI, KIMBERLY A Employer name Monroe County Amount $46,712.04 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MARY PAT Employer name Monroe County Amount $46,712.02 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, DEBRA D Employer name Nassau County Amount $46,711.93 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOT, TIA M Employer name Education Department Amount $46,711.77 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMIRE, COLBY H Employer name Five Points Corr Facility Amount $46,711.68 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, JACQUELINE Employer name Suffolk County Amount $46,711.49 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, PATRICIA A Employer name Monroe County Amount $46,711.43 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, RICHARD A Employer name Suffolk County Amount $46,711.33 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENFELD, MARLENE M Employer name Middle Island Fire District Amount $46,711.18 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCEUS, MARIE G Employer name Helen Hayes Hospital Amount $46,710.67 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMANN, ANNETTE Employer name Kiryas Joel UFSD Amount $46,710.66 Date 10/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, GLADWIN S Employer name Freeport UFSD Amount $46,710.57 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELL, CHAD E Employer name Penn Yan Bd of Light Commis Amount $46,710.37 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VALERIE Employer name W NY Veterans Home at Batavia Amount $46,710.01 Date 12/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, ELIZABETH A Employer name Div Criminal Justice Serv Amount $46,709.46 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MURRAY, CINDY L Employer name SUNY College at Plattsburgh Amount $46,709.46 Date 10/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORATH, CAROL L Employer name SUNY Health Sci Center Syracuse Amount $46,709.46 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE, MARSHA A Employer name SUNY Binghamton Amount $46,709.44 Date 08/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMP, DWAYNE B Employer name Ithaca City School Dist Amount $46,709.38 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE, MARLENE A Employer name SUNY Health Sci Center Syracuse Amount $46,709.14 Date 05/31/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, DOREEN H Employer name SUNY Health Sci Center Syracuse Amount $46,708.68 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DENISE M Employer name Franklin Corr Facility Amount $46,708.66 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSON, WAYNE EDWARD Employer name Cortland County Amount $46,708.35 Date 01/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, MARRIN N Employer name Erie County Amount $46,708.34 Date 12/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEUNING, ROBERT P Employer name Ulster County Amount $46,708.28 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAS, JENNIFER M Employer name Syosset CSD Amount $46,708.19 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, CHRISTOPHER J Employer name Dept Transportation Region 7 Amount $46,708.08 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LENORA V Employer name Long Island Dev Center Amount $46,707.99 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRANTZ, LISA D Employer name SUNY College at Fredonia Amount $46,707.80 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, BRENDA L Employer name SUNY Health Sci Center Syracuse Amount $46,707.66 Date 11/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JILL P Employer name SUNY Binghamton Amount $46,707.34 Date 11/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, CHRISTINE M Employer name SUNY College at Oswego Amount $46,707.24 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, ROBERTA L Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $46,707.17 Date 10/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, ERIC J Employer name Chenango County Amount $46,706.40 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUENTEO, LAURA W Employer name City of Glen Cove Amount $46,706.40 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTILLO, LISA M Employer name Town of Greece Amount $46,705.98 Date 06/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, CARL P Employer name Capital Dist Psych Center Amount $46,705.91 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RITA M Employer name Schenectady County Amount $46,705.85 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, JESSE G, JR Employer name Fishkill Corr Facility Amount $46,705.67 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, MELISSA A Employer name Central NY DDSO Amount $46,705.39 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLES, MARILYN G Employer name SUNY College Technology Delhi Amount $46,705.03 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENMAN, SANDRA M Employer name Monroe County Amount $46,704.89 Date 01/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, WALTER W Employer name Dept Transportation Region 7 Amount $46,704.85 Date 12/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ADRIENNE M Employer name SUNY Empire State College Amount $46,704.72 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, POLLY ANN E Employer name East Greenbush CSD Amount $46,704.47 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRADY, JAMES R Employer name East Rockaway UFSD Amount $46,704.41 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, JOSHUA N Employer name City of Buffalo Amount $46,704.36 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEL, SHIRLEY Employer name Erie County Medical Center Corp. Amount $46,703.84 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULIS, ALIAKSANDR M Employer name Albany County Amount $46,703.73 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMAKARIS, DANIEL G Employer name Boces-Onondaga Cortland Madiso Amount $46,703.58 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKS, KATHY M Employer name Temporary & Disability Assist Amount $46,703.54 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, A'LISHA M Employer name Office of Public Safety Amount $46,703.34 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUSKI, ROBERT J Employer name Central NY St Pk And Rec Regn Amount $46,703.26 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROUGHS, RICHARD D Employer name City of Amsterdam Amount $46,703.12 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHETTI, DAWN C Employer name Boces-Westchester Putnam Amount $46,702.87 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERNSEY, HAROLD J Employer name Town of Chenango Amount $46,702.72 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROARABAUGH, DENISE A Employer name Wappingers CSD Amount $46,702.61 Date 08/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, ELLEN Employer name Justice Center For Protection Amount $46,702.20 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHEL, JENNIFER L Employer name St Lawrence County Amount $46,701.98 Date 11/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTERS, ERIC S Employer name Dept Transportation Region 8 Amount $46,701.78 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, MARIA E Employer name Off of The State Comptroller Amount $46,701.70 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, KATHERINE D Employer name City of North Tonawanda Amount $46,701.68 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKASIEWICZ, GEORGE A Employer name Boces-Onondaga Cortland Madiso Amount $46,701.28 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIELMETTI, LOUISE Employer name Onteora CSD at Boiceville Amount $46,701.22 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, JOANN C Employer name Division of State Police Amount $46,700.95 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JULIE K Employer name Town of Ithaca Amount $46,700.80 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ELIAS G Employer name City of Mount Vernon Amount $46,700.75 Date 01/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLUZZI, INGRID R Employer name Westchester Health Care Corp. Amount $46,700.57 Date 08/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNOLA, ANNEMARIE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $46,699.88 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVID L Employer name Town of Henderson Amount $46,699.71 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDEAU, KENNETH R Employer name Town of Oyster Bay Amount $46,699.67 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, SUZETTE A Employer name City of White Plains Amount $46,699.64 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, DENISE Employer name Boces Suffolk 2Nd Sup Dist Amount $46,699.61 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, FRANK E Employer name Town of Ellicottville Amount $46,699.59 Date 11/24/1980 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