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 NEVERETTE, MICHAEL P Employer name Village of Liverpool Amount $46,429.88 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, VALLIERY D Employer name Finger Lakes DDSO Amount $46,429.67 Date 02/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAPPIED, EILEEN R Employer name Town of Islip Amount $46,429.35 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, ALSTER T Employer name Indian River CSD Amount $46,429.24 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABELLA, FRANK R, JR Employer name Utica City School Dist Amount $46,429.18 Date 06/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OXENDINE, ALAN M Employer name City of Kingston Amount $46,429.16 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZZAGLIA, FRED N Employer name SUNY Buffalo Amount $46,429.13 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTE, MARGARET Employer name Wayne County Amount $46,428.89 Date 09/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUCCI, NICOLA ANTHONY Employer name Town of Rotterdam Amount $46,428.64 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, RICHARD A, JR Employer name Cherry Valley-Springfield CSD Amount $46,428.55 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GAYLE M Employer name Jamestown City School Dist Amount $46,427.81 Date 01/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUME, KRISTY L Employer name Orange County Amount $46,427.43 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JON P Employer name Honeoye Falls-Lima CSD Amount $46,427.37 Date 03/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, RAMON A, JR Employer name New York Public Library Amount $46,426.99 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGES, EDEN S Employer name SUNY Stony Brook Amount $46,426.84 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGANO, JOHN J Employer name Creedmoor Psych Center Amount $46,426.82 Date 10/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICIA M Employer name County Clerks Within NYC Amount $46,426.38 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, ROBINA W Employer name County Clerks Within NYC Amount $46,426.38 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JEAN L Employer name Supreme Ct-Queens Co Amount $46,426.38 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBOWITZ, GINA M Employer name Longwood CSD at Middle Island Amount $46,426.21 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENCK, JUDITH S Employer name Catskill CSD Amount $46,425.95 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU CASSE-MORGAN, VINEACE R Employer name New York City Childrens Center Amount $46,425.60 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCUTT, MELISSA D Employer name Ontario County Amount $46,425.13 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRECREE, MOLLY J Employer name Ithaca Housing Authority Amount $46,425.09 Date 11/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANWAY, PAUL D Employer name Germantown CSD Amount $46,424.87 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSETTI, LESLIE A Employer name Huntington UFSD #3 Amount $46,424.81 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKURNICK, LENYNE Employer name Orange County Amount $46,424.68 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JOYCE L Employer name Mohawk Valley Psych Center Amount $46,424.61 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURGAL, ANNE M Employer name North Syracuse CSD Amount $46,424.48 Date 01/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, WAYNE D, SR Employer name Rome City School Dist Amount $46,424.46 Date 05/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINIRONS, DEBORAH L Employer name Gold Coast Pub Lib District Amount $46,424.37 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERINA, SARAH Employer name Staten Island DDSO Amount $46,424.20 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESP, DESIREE L Employer name Monroe County Amount $46,424.16 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBERMAN, DIANE Employer name Erie County Amount $46,424.13 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSH, JOHN E Employer name Sullivan County Amount $46,424.03 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, CODY H Employer name Herkimer County Amount $46,423.88 Date 04/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSIS, LORINDA L Employer name Tech Valley Reg Tech Institute Amount $46,423.88 Date 11/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERZLER, KATHLEEN D Employer name Nassau Otb Corp. Amount $46,423.73 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TERI L Employer name SUNY College at Oswego Amount $46,422.91 Date 11/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, ETZER Employer name Rockland Psych Center Amount $46,422.82 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ANNIQUE Employer name Village of Freeport Amount $46,422.18 Date 07/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, EDWARD W, JR Employer name Town of Esopus Amount $46,422.17 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLIN, DOROTHEA J Employer name Monroe County Amount $46,422.13 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, DARLA J Employer name Portville CSD Amount $46,422.10 Date 01/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, KYLE R Employer name Sullivan Corr Facility Amount $46,422.06 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYCHAK, APRIL M Employer name Rye Neck UFSD Amount $46,421.56 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZEBINIAK, STACIE L Employer name Dept Transportation Region 9 Amount $46,421.51 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIPP, PHILLIP L, II Employer name Oswego County Amount $46,421.49 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAVAN, JENNIFER S Employer name SUNY at Stony Brook Hospital Amount $46,421.10 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, VICTOR A Employer name Town of Sanford Amount $46,421.10 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIUS, PAUL F, JR Employer name Albany County Amount $46,420.80 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPCZYNSKI, JODI T Employer name Office of Mental Health Amount $46,420.32 Date 11/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARK B Employer name Westhill CSD Amount $46,420.25 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLONOWSKI, MELISSA A Employer name Erie County Medical Center Corp. Amount $46,420.21 Date 12/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH-PIPIA, JEAN A Employer name Nassau County Amount $46,420.20 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, CHARLES J, III Employer name Poughkeepsie City School Dist Amount $46,420.09 Date 12/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, BOBBI JO Employer name Delaware County Amount $46,420.03 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTENBERG, KEENAN M Employer name Warren County Amount $46,419.66 Date 08/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, TAMMY M Employer name Cortland County Amount $46,419.58 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, KATHLEEN M Employer name Hale Creek Asactc Amount $46,419.56 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDMAN, BRYAN K Employer name Town of Oyster Bay Amount $46,419.53 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KATINA C Employer name Rockland Psych Center Amount $46,419.37 Date 06/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROCCI, MARIA C Employer name Liverpool CSD Amount $46,419.21 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERLAZZO, LISA D Employer name Department of Tax & Finance Amount $46,419.18 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEAU, EUGENE G, JR Employer name Town of Beekmantown Amount $46,419.18 Date 05/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, DALE A Employer name Town of Clifton Amount $46,418.87 Date 12/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, TERRY E Employer name NYS School For The Blind Amount $46,418.44 Date 09/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, RONALD G Employer name Binghamton Housing Authority Amount $46,418.36 Date 11/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRUTHERS, ROBIN M Employer name So Glens Falls CSD Amount $46,418.34 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LISA M Employer name Rockland Psych Center Amount $46,418.29 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NANCY L Employer name Division of State Police Amount $46,418.22 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISZTAL, AMY N Employer name City of Buffalo Amount $46,418.09 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, TRACEY D Employer name Staten Island DDSO Amount $46,418.05 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SUSAN L Employer name Wantagh UFSD Amount $46,417.81 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, WILLIAM G, JR Employer name SUNY Stony Brook Amount $46,417.71 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVARD, CHERYL L Employer name Health Research Inc Amount $46,417.60 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, THOMAS S Employer name NYS Community Supervision Amount $46,417.52 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMANN, CHRISTINE T Employer name Plainedge UFSD Amount $46,417.38 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASZEWSKI, LYNN M Employer name Erie County Amount $46,417.28 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTKIN, DANIELLE L Employer name Suffolk County Amount $46,417.21 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLO, CONNIE Employer name Department of Civil Service Amount $46,417.08 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CURTIS Employer name Brooklyn Public Library Amount $46,416.63 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, WOODROW W Employer name Dept Transportation Region 5 Amount $46,416.47 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, MARK E Employer name City of Syracuse Amount $46,416.45 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKIN, LYUDMILA Employer name Department of Motor Vehicles Amount $46,416.42 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSAGIE, STELLA Employer name SUNY Stony Brook Amount $46,415.90 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIDDISI, MURPHY M Employer name Town of Perinton Amount $46,415.64 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, ITASHA V Employer name Dept Labor - Manpower Amount $46,415.46 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRADA, MARIA Employer name Village of Great Neck Estates Amount $46,415.46 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISHER, CARL S, JR Employer name Rockland Psych Center Amount $46,415.25 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, MADELYN J Employer name Allegany County Amount $46,415.23 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, KRISTIN M Employer name Allegany County Amount $46,415.21 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JOAN M Employer name Boces-Broome Delaware Tioga Amount $46,414.80 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUM, MAHMOUD H Employer name Lincoln Corr Facility Amount $46,414.61 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZIOL, MARK J Employer name Div Military & Naval Affairs Amount $46,414.50 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARIA M Employer name Rochester City School Dist Amount $46,414.46 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMOWSKI, ERICA G Employer name Onondaga County Amount $46,414.32 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPITONE, TERESA L Employer name Harrison CSD Amount $46,414.29 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAUD, GRACIELA Employer name Creedmoor Psych Center Amount $46,414.27 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, MONA I Employer name HSC at Brooklyn-Hospital Amount $46,413.99 Date 03/24/2005 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