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 DOSELLEMS, CANDEE S Employer name Onondaga County Amount $45,316.10 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, GARRETT M Employer name Onondaga County Amount $45,316.10 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEVERLY, TAMARA L Employer name Onondaga County Amount $45,316.09 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECHT, ROBERT J Employer name Onondaga County Amount $45,316.08 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDRETH, JENNIFER JOHNSON Employer name Onondaga County Amount $45,316.08 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWENSTEIN, LON G Employer name Onondaga County Amount $45,316.08 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLER, LISA M Employer name Onondaga County Amount $45,316.07 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, KYLE M Employer name Onondaga County Amount $45,316.07 Date 02/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACHARIAH, MATHEW Employer name Onondaga County Amount $45,316.07 Date 02/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEGIE, DOREEN M Employer name Onondaga County Amount $45,316.06 Date 11/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPE, JAMES A Employer name Onondaga County Amount $45,316.06 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLE, DENISE M Employer name Onondaga County Amount $45,316.06 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, TODD M Employer name Onondaga County Amount $45,316.06 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALAK, PATRICIA A Employer name Onondaga County Amount $45,316.06 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCKYJ, VALORIE Employer name Onondaga County Amount $45,316.06 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, RUSSELL C JR Employer name Onondaga County Amount $45,316.05 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHER, NANCY M Employer name Division of State Police Amount $45,316.04 Date 01/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, MICHAEL Employer name Onondaga County Amount $45,316.04 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITZ, PAUL J Employer name Onondaga County Amount $45,316.04 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, BARBARA A Employer name Onondaga County Amount $45,316.04 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, RICHARD E Employer name Onondaga County Amount $45,316.03 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, LINDA M Employer name Onondaga County Amount $45,316.01 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADALAMENTI, SUSAN M Employer name Onondaga County Amount $45,315.99 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, MARY E Employer name Onondaga County Amount $45,315.92 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRE, DENICE M Employer name Onondaga County Amount $45,315.91 Date 05/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, SANDRA E Employer name Cornell University Amount $45,315.90 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, HATTIE M Employer name Berlin CSD Amount $45,315.79 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUTSCHEL, GREGORY S Employer name Cayuga County Amount $45,315.67 Date 02/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECORE, BRIAN M Employer name SUNY College at New Paltz Amount $45,315.31 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, AMANDA M Employer name SUNY Albany Amount $45,314.65 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEYSER, ELIZABETH Employer name Hicksville UFSD Amount $45,314.61 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBERG, STEVEN J, JR Employer name City of Syracuse Amount $45,314.52 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, RASHEEN R Employer name City of Long Beach Amount $45,313.88 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDERGAST, SUSAN J Employer name Middletown City School Dist Amount $45,313.68 Date 07/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, NAJJAH C Employer name City of Newburgh Amount $45,313.53 Date 03/23/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAYRON, WILLIAM H Employer name Dept of Public Service Amount $45,313.44 Date 03/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CHRISTOPHER E Employer name Dpt Environmental Conservation Amount $45,313.44 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSO, MICHELLE L Employer name Off of The State Comptroller Amount $45,313.26 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MAUREEN Employer name Ulster County Amount $45,313.20 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, HAROLD J Employer name Town of Rockland Amount $45,313.15 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, TRACY M Employer name Ballston Spa-CSD Amount $45,313.07 Date 10/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVEDAY, RONALD C Employer name HSC at Syracuse-Hospital Amount $45,312.96 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSMORE, JOHN R Employer name City of Rochester Amount $45,312.81 Date 12/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, RANDY W Employer name Dept Transportation Region 7 Amount $45,312.67 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEASURE, JACK I, JR Employer name Allegany St Pk And Rec Regn Amount $45,312.14 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, PATRICIA D Employer name Village of Rhinebeck Amount $45,311.88 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, JENNIFER J Employer name Erie County Amount $45,311.83 Date 04/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, KOLLEEN P Employer name Monroe County Amount $45,311.80 Date 02/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANEELY, SARAH H Employer name SUNY College at Potsdam Amount $45,311.65 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, JEFFREY A Employer name Town of Busti Amount $45,311.54 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, CORRINA A Employer name Washington Co Soil & Water Con Amount $45,311.54 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYES, GLORIA J Employer name Niagara Falls City School Dist Amount $45,311.52 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOGI, BRIAN G Employer name NYS Teachers Retirement System Amount $45,311.45 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, ARLENE M Employer name Queensboro Corr Facility Amount $45,311.38 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMNARAIN, VEDAWATTI Employer name Bernard Fineson Dev Center Amount $45,311.36 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, BETTY Employer name Bronx Psych Center Amount $45,311.36 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEETE, CYNTHIA F Employer name Bronx Psych Center Amount $45,311.36 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALMA, PAULA Employer name Creedmoor Psych Center Amount $45,311.36 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURDIK, PAUL W Employer name Creedmoor Psych Center Amount $45,311.36 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA HOWARD, AMERICA Employer name Creedmoor Psych Center Amount $45,311.36 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIAKOSE, VALSA B Employer name Creedmoor Psych Center Amount $45,311.36 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, LAURA E Employer name Ulster County Amount $45,311.32 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIOR, DEBORAH D Employer name City of Saratoga Springs Amount $45,311.15 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MURO, ANTHONY M, JR Employer name Town of Hempstead Amount $45,310.92 Date 05/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLAIS, ROBERT J Employer name Cohoes Housing Authority Amount $45,310.85 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROPP, MILLI Employer name South Orangetown CSD Amount $45,310.68 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, JACOB A Employer name City of Dunkirk Amount $45,310.34 Date 07/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKON, EMILEE A Employer name Erie County Medical Center Corp. Amount $45,310.02 Date 10/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, PERRY W Employer name Town of Phelps Amount $45,309.89 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, JOHN Employer name Department of Tax & Finance Amount $45,309.67 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATHEARN, KENNETH W Employer name Town of Middlebury Amount $45,309.25 Date 05/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBOLEWSKI, FABIAN Employer name SUNY Albany Amount $45,309.07 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIMER, EDWARD A Employer name Temporary & Disability Assist Amount $45,308.93 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, RYAN P Employer name Department of Motor Vehicles Amount $45,308.82 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DEBRA L Employer name Broome DDSO Amount $45,308.68 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JOAN Employer name Erie County Medical Center Corp. Amount $45,308.58 Date 07/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERWITZ, JANE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $45,308.49 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMM, HUGH B, JR Employer name Town of Ithaca Amount $45,308.47 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRON, TASHEKA Employer name Pilgrim Psych Center Amount $45,308.10 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTYL, CHRISTOPHER L Employer name Department of Health Amount $45,307.97 Date 11/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALL, PATRICK M Employer name Chenango County Amount $45,307.95 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIZZINE, KATHLEEN A M Employer name Town of Clarkstown Amount $45,307.78 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPEDER, MARCUS P Employer name City of Auburn Amount $45,307.62 Date 01/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JENSEN, DAREN T Employer name Candor CSD Amount $45,307.36 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBER, ANNETTE E Employer name Genesee County Amount $45,307.08 Date 02/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNS, DIANE M Employer name Boces-Nassau Sole Sup Dist Amount $45,306.97 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, MILADY Employer name Helen Hayes Hospital Amount $45,306.94 Date 12/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SAGON, ANITA S Employer name SUNY at Stony Brook Hospital Amount $45,306.87 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARAFIN, MARYLYNN Employer name Sweet Home CSD Amrst&Tonawanda Amount $45,306.79 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, ANILA Employer name Katonah-Lewisboro UFSD Amount $45,306.63 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ALFAKENIA Y Employer name Rockland County Amount $45,306.61 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERMAN, ESTHER L Employer name Alexander CSD Amount $45,306.37 Date 08/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIKER, PAMELA M Employer name West Islip UFSD Amount $45,306.20 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAMAN, AMY S Employer name Livingston County Amount $45,306.18 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, DAWN M Employer name SUNY at Stony Brook Hospital Amount $45,305.95 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, DOUGLAS J Employer name City of Oneida Amount $45,305.77 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSE, ANIE Employer name Rockland Psych Center Amount $45,305.32 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDON, KENNETH M Employer name Children & Family Services Amount $45,305.12 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, THOMAS S Employer name Department of Civil Service Amount $45,305.12 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAM, BARBARA M Employer name Department of Motor Vehicles Amount $45,305.12 Date 12/15/1980 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