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 RITZIE, SHAWNTA E Employer name Department of Tax & Finance Amount $45,598.51 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, PAUL H, JR Employer name Nassau Health Care Corp. Amount $45,598.48 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, MATTHEW H Employer name Chenango County Amount $45,598.40 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSME, IVELISSE Employer name Rochester City School Dist Amount $45,598.09 Date 12/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTERRANTE, ANGELA N Employer name South Beach Psych Center Amount $45,597.95 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, TYNIA A Employer name City of Rochester Amount $45,597.81 Date 08/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, DEAN B Employer name Chautauqua County Amount $45,597.55 Date 03/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, NADINE Employer name Wyoming County Amount $45,597.15 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SHARON D Employer name Town of Clifton Park Amount $45,596.94 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAJDUL, CHRISTOPHER J Employer name Oswego County Amount $45,596.90 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, STEVEN R Employer name City of Binghamton Amount $45,596.49 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASS, NANCY A Employer name Dept Labor - Manpower Amount $45,596.27 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SHERRY, LINDA S Employer name Onondaga County Amount $45,596.10 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WALTER H L Employer name Jefferson County Amount $45,596.01 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, NICOLE E Employer name Orange County Amount $45,595.93 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DIANNE Employer name Rockland Psych Center Amount $45,595.89 Date 04/10/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, AARON M Employer name Cayuga County Amount $45,595.60 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWTHORN, TERESA M Employer name SUNY College at Buffalo Amount $45,595.52 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, RICHARD Employer name Dept of Financial Services Amount $45,595.37 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWIE, SCOTT J Employer name Town of Sanford Amount $45,595.22 Date 12/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, BARBARA A Employer name Workers Compensation Board Bd Amount $45,595.22 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIANO, ERNEST P, JR Employer name Dept Transportation Region 8 Amount $45,595.19 Date 12/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDON, LE'ANA H Employer name Office of Mental Health Amount $45,595.19 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALISE, STEVEN T Employer name Upper Mohawk Valley Water Bd Amount $45,594.82 Date 06/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, ROBIN R Employer name Boces-Orange Ulster Sup Dist Amount $45,594.52 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALISI, GLORIA Employer name Village of Montebello Amount $45,594.06 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, JOSHUA M Employer name Cayuga County Amount $45,593.92 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHOLTZ, HEATHER A Employer name Buffalo Psych Center Amount $45,593.82 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, MICHAEL A Employer name Watertown Corr Facility Amount $45,593.52 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROFY, ANDREW J Employer name Gates-Chili CSD Amount $45,593.45 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, MELISSA R Employer name City of Rochester Amount $45,593.31 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULESANO, KRISTINE L Employer name Livingston County Amount $45,592.59 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSKO, KIMBERLY A Employer name Town of Southampton Amount $45,592.19 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, JOHN M Employer name Port Authority of NY & NJ Amount $45,591.76 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, SCOTT A Employer name Town of Yorktown Amount $45,591.67 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POND, NICHOLAS J Employer name Oneida County Amount $45,591.57 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZIEC, ANNE Employer name Lakeview Shock Incarc Facility Amount $45,591.56 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKSON, PATRICIA A Employer name Steuben County Amount $45,591.45 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUCCI, JOSEPH M Employer name Town of Southampton Amount $45,591.20 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODLE, OLIVIA V Employer name HSC at Brooklyn-Hospital Amount $45,590.76 Date 07/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, KIMBERLY M Employer name Health Research Inc Amount $45,590.67 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIGHTON, SUSAN Employer name Woodbourne Corr Facility Amount $45,590.65 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, ANDREW J Employer name SUNY College at Cortland Amount $45,590.40 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON, ROBERT L, SR Employer name Town of Wolcott Amount $45,590.33 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, BRYANT C, III Employer name Western New York DDSO Amount $45,590.09 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, DAVID T Employer name Skaneateles CSD Amount $45,589.97 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, MATTHEW E Employer name Monroe County Amount $45,589.83 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, TAMMY LEE Employer name E Syracuse-Minoa CSD Amount $45,589.80 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKOVICH, BARBARA Employer name Village of Port Jefferson Amount $45,589.76 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, ERICK Employer name Ulster County Amount $45,589.67 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, CHARLENE M Employer name SUNY Stony Brook Amount $45,589.57 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWIOZDOWSKI, KRIS J Employer name Sullivan County Amount $45,589.38 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, EDGARDO Employer name HSC at Syracuse-Hospital Amount $45,589.36 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANAMAKER-BISHOP, LUANNE E Employer name Chautauqua County Amount $45,589.19 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, KAILEY E Employer name Jefferson County Amount $45,589.16 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, DUANE L Employer name SUNY College at Oswego Amount $45,588.70 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KIMBERLY A Employer name Saratoga County Amount $45,588.67 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LA VERNE R Employer name Suffolk County Amount $45,588.36 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, CARRIE A Employer name City of Glens Falls Amount $45,588.33 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, RICHARD H Employer name Connetquot CSD Amount $45,588.22 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREUTLEIN, JOHN R Employer name Roosevelt UFSD Amount $45,588.19 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUT, JEREMY D Employer name NYS Power Authority Amount $45,588.09 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITER, CLARA M Employer name Sachem CSD at Holbrook Amount $45,588.02 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, MARYBETH Employer name Erie County Medical Center Corp. Amount $45,587.98 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLEBERRY, BEVERLY A Employer name Downstate Corr Facility Amount $45,587.96 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, KYLE A Employer name Town of Amherst Amount $45,587.93 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABBIE, DAVID M Employer name Ulster County Amount $45,587.79 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROZCO, DEYSI Employer name Nassau County Amount $45,587.71 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMISTER, LILLIAN L Employer name Taconic DDSO Amount $45,587.69 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMBERBATCH, ANDREA J Employer name Kingsboro Psych Center Amount $45,587.55 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KRISTIN M Employer name Buffalo Psych Center Amount $45,587.39 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JEAN A Employer name Rensselaer County Amount $45,587.32 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINGTON, LONNIE Y Employer name Rensselaer County Amount $45,587.24 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, SHAWN M Employer name Wappingers CSD Amount $45,587.22 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONER, DEBORAH A Employer name Altona Corr Facility Amount $45,586.86 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, BRIANA M Employer name Brookhaven-Comsewogue UFSD Amount $45,586.69 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEREUS, SAINT-HELENE Employer name Helen Hayes Hospital Amount $45,586.58 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHART, CHARLES A Employer name Oneida County Amount $45,586.58 Date 02/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINTAK, RAYMOND C Employer name Town of North Collins Amount $45,586.48 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAN, LESHAWN A Employer name Queens Borough Public Library Amount $45,586.28 Date 01/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'LUHOSCH, BETH A Employer name St Lawrence County Amount $45,586.27 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, KATHLEEN M Employer name St Lawrence County Amount $45,586.19 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, RUSSELL D, JR Employer name Collins Corr Facility Amount $45,586.02 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLANO, DENNIS M Employer name City of Mount Vernon Amount $45,585.91 Date 03/18/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROLLINGS, JOSEPH L Employer name Suffolk County Amount $45,585.61 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEREZA, JOHN H Employer name Central NY DDSO Amount $45,585.35 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, VALERIE L Employer name Brooklyn Public Library Amount $45,585.17 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABREY, BARRY K Employer name Dept Transportation Reg 2 Amount $45,585.09 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAAS, JUSTIN K Employer name Miller Place UFSD Amount $45,584.80 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, JANE R Employer name North Colonie CSD Amount $45,584.68 Date 11/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTI, PATRICK J Employer name North Bellmore UFSD Amount $45,584.48 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BETH M Employer name Margaretville CSD Amount $45,584.16 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORO, BEVERLY A Employer name Guilderland CSD Amount $45,584.14 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, DARIN C Employer name Otsego County Amount $45,584.14 Date 01/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name INZERILLO, ROBERT G Employer name Nassau County Amount $45,584.02 Date 07/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKENFELD, SARA W Employer name Warren County Amount $45,583.95 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBEL, RICHARD F, JR Employer name South Colonie CSD Amount $45,583.61 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, DOUGLAS E Employer name New Paltz CSD Amount $45,583.54 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMAN, ROBIN L Employer name Garden City UFSD Amount $45,583.42 Date 05/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHLBERG, STEVEN J Employer name Roswell Park Cancer Institute Amount $45,582.88 Date 12/31/2009 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