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 SHELLEY, PATRICIA J Employer name Western New York DDSO Amount $45,524.93 Date 12/06/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, GREGORY A Employer name Dept Transportation Reg 2 Amount $45,524.85 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS-LUCIEN, DERESE Y Employer name NYC Judges Amount $45,524.63 Date 02/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWLAND, BARBARA A Employer name William Floyd UFSD Amount $45,524.41 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLUGOLECKI, NOREEN Employer name Town of Bethlehem Amount $45,524.33 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, RONALD Employer name Mohawk Valley Psych Center Amount $45,524.24 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, JILL E Employer name Children & Family Services Amount $45,524.21 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, DANIEL T Employer name Department of Tax & Finance Amount $45,524.10 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEHN, MICHELLE A Employer name Off of The State Comptroller Amount $45,524.10 Date 06/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, MARIE A Employer name Temporary & Disability Assist Amount $45,524.10 Date 03/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LINDA A Employer name Boces-Broome Delaware Tioga Amount $45,524.00 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUCHER, SEAN M Employer name Franklin Corr Facility Amount $45,523.76 Date 05/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFEL, JEREMY A Employer name Department of Tax & Finance Amount $45,523.64 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDBAUER, JESSICA A Employer name Department of Tax & Finance Amount $45,523.64 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINE-LIMEKILLER, VALERIE A Employer name Westchester Health Care Corp. Amount $45,523.50 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASE, CATHIE P Employer name Genesee County Amount $45,523.27 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOORE, JILL E Employer name Education Department Amount $45,522.87 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROW, JASON C Employer name Town of Alexandria Amount $45,522.78 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JODI P Employer name Town of Haverstraw Amount $45,522.77 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, MELINDA A Employer name SUNY Central Admin Amount $45,522.58 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAUMBURG, CHARLES H Employer name Village of Goshen Amount $45,522.43 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, WENDY L Employer name Roxbury CSD Amount $45,522.41 Date 08/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, APRIL L Employer name Erie County Medical Center Corp. Amount $45,522.16 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTIN, JEAN G Employer name Broome DDSO Amount $45,521.80 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBNAR, KIMBERLY D Employer name Sweet Home CSD Amrst&Tonawanda Amount $45,521.73 Date 10/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DEBRA L Employer name Workers Compensation Board Bd Amount $45,521.58 Date 08/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, RICHARD Employer name Central NY DDSO Amount $45,521.50 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUITTARD, MICHAEL J Employer name Town of Hempstead Amount $45,521.47 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMAJIAN, MARTIN A, JR Employer name Off of The Med Inspector Gen Amount $45,521.45 Date 04/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORINA, DIANE A Employer name Wappingers CSD Amount $45,521.14 Date 05/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHBERGER, JOHN R Employer name Nassau County Amount $45,521.13 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LENIHAN, PATRICIA Employer name Village of Westbury Amount $45,520.83 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLAGER, DAVID A Employer name Dept Transportation Region 5 Amount $45,520.64 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOBERL, ROBERT W Employer name Boces-Erie 1St Sup District Amount $45,520.43 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCK, PATRICIA J Employer name Temporary & Disability Assist Amount $45,520.39 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, VINCENT M Employer name Town of North Greenbush Amount $45,520.29 Date 11/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROKITKA, DOUGLAS J Employer name Western New York DDSO Amount $45,520.24 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TANYA L Employer name Chautauqua County Amount $45,519.99 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MICHAEL C Employer name Town of Bethel Amount $45,519.53 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPPINGER, CHRISTOPHER S Employer name Western New York DDSO Amount $45,519.19 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNSVILLE, JEREMY W Employer name Cattaraugus County Amount $45,518.93 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABLE, RONALD J Employer name Thruway Authority Amount $45,518.92 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADICE, DARLENE Employer name Southampton UFSD Amount $45,518.91 Date 05/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN E Employer name Delaware County Amount $45,518.55 Date 10/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARUT, ELIZABETH A Employer name Town of Greece Amount $45,518.44 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, SHERRY J Employer name Workers Compensation Board Bd Amount $45,518.33 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKE, KRISTIN L Employer name Delaware County Amount $45,518.11 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERAS, CARA E Employer name Oneida County Amount $45,517.89 Date 08/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATTASIO, MARY JO Employer name Oneida County Amount $45,517.83 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, GARY Employer name Ulster County Amount $45,517.79 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VADNEY, MARY E Employer name Greene Corr Facility Amount $45,517.77 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMILLARD, SHARON L Employer name Cornell University Amount $45,517.52 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, MARK A Employer name Hamilton County Amount $45,517.51 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, RICHARD C Employer name Town of Cornwall Amount $45,517.27 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, STEPHANIE Employer name Division of State Police Amount $45,517.12 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, PAUL A Employer name Suffolk County Amount $45,517.09 Date 04/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $45,517.05 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLENDA, DONALD M Employer name Buffalo City School District Amount $45,516.99 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABIE, RODNEY E Employer name Village of Canajoharie Amount $45,516.96 Date 10/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, JOSEPH R Employer name Queens Borough Public Library Amount $45,516.91 Date 09/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALL, JERRY, JR Employer name Dept Transportation Region 9 Amount $45,516.80 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANOUNG, JONATHAN A Employer name Town of Fenton Amount $45,516.75 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REACH, DAVID J Employer name Office of General Services Amount $45,516.46 Date 04/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, DOUGLAS A Employer name Village of Whitesboro Amount $45,516.45 Date 08/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCKMAN, JOAN L Employer name Lewis County Amount $45,516.33 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAMBA, MELISSA R Employer name Ninth Judicial Dist Amount $45,516.12 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE R Employer name Wayne County Amount $45,516.06 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWABY, TAKIYA S Employer name SUNY Health Sci Center Brooklyn Amount $45,515.61 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEL, JENNIFER L Employer name Orleans County Amount $45,515.40 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, DEVIN M Employer name Lakeview Shock Incarc Facility Amount $45,515.05 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGG, WENDY A Employer name NYS Office People Devel Disab Amount $45,515.03 Date 04/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, JANET M Employer name Bedford CSD Amount $45,514.85 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLONNA, FRANCINE S Employer name William Floyd UFSD Amount $45,514.43 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYE, CHRISTINA M Employer name Monroe County Amount $45,514.22 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEY, MICHAEL C Employer name South Colonie CSD Amount $45,514.19 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSTADT, KATE A Employer name SUNY Stony Brook Amount $45,514.17 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, PRISCILLA Employer name Monroe County Amount $45,514.15 Date 03/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORBITT, BERNICE C Employer name Monroe County Amount $45,514.11 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, THOMAS D, JR Employer name Uniondale UFSD Amount $45,514.05 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, PATRICIA J Employer name Western New York DDSO Amount $45,513.89 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCK, GEORGIANN M Employer name Thruway Authority Amount $45,513.82 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACHETT, KRISTIN A Employer name Town of Chili Amount $45,513.79 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, JAMES A Employer name Office of General Services Amount $45,513.78 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDENBURG, ZACHARY A Employer name Tompkins County Amount $45,513.73 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MEGGAN P Employer name Suffolk County Amount $45,512.76 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANIOS, ANASTASIA Employer name Oyster Bay-East Norwich CSD Amount $45,512.71 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURYEA, WILLIAM J, JR Employer name Franklin County Amount $45,512.57 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, CHRISTINA L Employer name Allegany County Amount $45,512.56 Date 08/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, AMY N Employer name Town of Irondequoit Amount $45,512.49 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNUNZIATA, ROSE B Employer name SUNY at Stony Brook Hospital Amount $45,512.38 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETIT, LAURA B Employer name Town of New Paltz Amount $45,512.25 Date 02/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIL, LARRY D Employer name Town of Van Etten Amount $45,512.21 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMKOSKI, ROBERT M, JR Employer name Fulton County Amount $45,511.91 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, AMANDA S Employer name Wayne County Amount $45,511.79 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, CANDACE A Employer name Wayne County Amount $45,511.75 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, TANYA J Employer name Warren County Amount $45,511.71 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFONSO-COOKE, JOANNA Employer name Erie County Amount $45,511.70 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, VALENTIN, JR Employer name New York Public Library Amount $45,511.70 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISHAUPT, SHARON A Employer name Gowanda Correctional Facility Amount $45,511.66 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOIA, SALVATORE Employer name Town of Hempstead Amount $45,511.65 Date 01/22/2014 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