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 MILLER, GORDON A Employer name Dpt Environmental Conservation Amount $45,082.98 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, ROBERT A Employer name Village of Goshen Amount $45,082.79 Date 11/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALFARO, ALISSA Employer name Town of Babylon Amount $45,082.74 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDON, LORRAINE A Employer name Town of Babylon Amount $45,082.74 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILROY, MELISSA A Employer name Poughkeepsie City School Dist Amount $45,082.60 Date 08/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENNON, RACHAEL Employer name SUNY at Stony Brook Hospital Amount $45,082.60 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSEILLE, JOCELYNE Employer name Rockland County Amount $45,082.55 Date 07/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOCK, MARGARET C Employer name Erie County Amount $45,082.43 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, PATRICIA J Employer name Kingston City School Dist Amount $45,082.41 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, TIMOTHY D Employer name Town of Ontario Amount $45,082.34 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOOF, DAVID A Employer name Town of Queensbury Amount $45,082.31 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREDES, JONATHAN Employer name City of Rochester Amount $45,082.26 Date 12/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, LYNN P Employer name SUNY Stony Brook Amount $45,082.23 Date 12/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENISON, CHARLES D Employer name Unadilla Valley CSD Amount $45,081.85 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORE, CHARLES D Employer name Erie County Amount $45,081.62 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, KATHLEEN M Employer name Syracuse Housing Authority Amount $45,081.18 Date 02/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, JAMIE A Employer name Wayne County Amount $45,081.01 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKRIDGE, DEBORAH P Employer name Department of Law Amount $45,080.94 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, MAXINE C Employer name Cayuga County Amount $45,080.72 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, JOHN A Employer name Dept Transportation Region 5 Amount $45,080.40 Date 08/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMET, MARY LOU Employer name Moriah Shock Incarce Corr Fac Amount $45,080.26 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDJAJA, RACHEL C Employer name Department of Motor Vehicles Amount $45,080.15 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPIONE, LOUIS F Employer name Boces-Nassau Sole Sup Dist Amount $45,079.86 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CHANCE, NANCY A Employer name Rensselaer County Amount $45,079.80 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACKOSKI, DEBORAH J Employer name Boces-Onondaga Cortland Madiso Amount $45,079.78 Date 01/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, JAMES W Employer name Town of Amherst Amount $45,079.76 Date 02/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOOS, KIMBERLY M Employer name Schenectady City School Dist Amount $45,079.69 Date 11/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, BRONCE P Employer name Department of State Amount $45,079.52 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGEL, BRIAN T Employer name Town of Hempstead Amount $45,079.47 Date 09/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUERLEIN, DENNIS A Employer name Ramapo CSD Amount $45,079.41 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORRE, ANA E Employer name Jericho UFSD Amount $45,079.37 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCHYM, JOANNA A Employer name Jericho UFSD Amount $45,079.37 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALADINI, ANTHONY N Employer name Jericho UFSD Amount $45,079.37 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, PHYLLIS A Employer name Jericho UFSD Amount $45,079.37 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFIROPOULOS, ANIKA Employer name Jericho UFSD Amount $45,079.37 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, LOUIS A, JR Employer name Dept Transportation Region 8 Amount $45,079.03 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JACK D Employer name City of Fulton Amount $45,078.99 Date 03/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEVENS, KEVIN A Employer name Monroe County Amount $45,078.95 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, MICHAEL D Employer name Town of Oxford Amount $45,078.83 Date 02/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JENNIFER D Employer name Chautauqua County Amount $45,078.79 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMER, MICHAEL E Employer name Port Authority of NY & NJ Amount $45,078.24 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTAY, JESSE C Employer name Pine Bush CSD Amount $45,078.15 Date 01/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, RENEE J Employer name Schuyler County Amount $45,078.07 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAJEWSKI, MARY K Employer name Westhill CSD Amount $45,077.88 Date 06/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOTI, ROBERT Employer name Office of Mental Health Amount $45,077.36 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADON, ROBERT W Employer name Town of Harrietstown Amount $45,077.18 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OESTEREICH, MAX A Employer name City of Buffalo Amount $45,077.04 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREACY, DEBORAH L Employer name Greene County Swcd Amount $45,076.88 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, DAVID S Employer name Cornell University Amount $45,076.86 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JESSE M Employer name Town of Hempstead Amount $45,076.62 Date 07/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLDAN, JEWEL T Employer name Levittown Public Library Amount $45,076.46 Date 10/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTIMIGLIA, MARIE Employer name Boces-Nassau Sole Sup Dist Amount $45,076.31 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, DAVID A Employer name SUNY Health Sci Center Syracuse Amount $45,076.05 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINOPOLI, KIESHA M Employer name Finger Lakes DDSO Amount $45,075.88 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIKALFIC, DARKO Employer name Cornell University Amount $45,075.69 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOON, BETTY JEAN C Employer name Ulster County Amount $45,075.47 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARDEN, FREDERIC A Employer name Dept Transportation Region 1 Amount $45,075.40 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RUSS W Employer name Allegany County Amount $45,075.30 Date 05/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STAFENO-BOWE, SHERYL L Employer name Education Department Amount $45,075.22 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, EDWARD E, JR Employer name Peekskill City School Dist Amount $45,075.13 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMBER, WALLACE A Employer name NY City St Pk And Rec Regn Amount $45,075.11 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, LINDA J Employer name Town of Liberty Amount $45,075.09 Date 06/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, BEVERLY Employer name Sing Sing Corr Facility Amount $45,074.97 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOPP, CHRISTOPHER M Employer name Town of Perth Amount $45,074.76 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIESS, MELISSA D Employer name Western New York DDSO Amount $45,074.49 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANDREA Employer name Battery Park City Authority Amount $45,073.79 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBER, KARIN L Employer name Erie County Amount $45,073.77 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, DAVID J Employer name Lewis County Amount $45,073.59 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASSI, PEGGY A Employer name Schuyler County Amount $45,073.33 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOSTACK, RICHARD R Employer name Syracuse City School Dist Amount $45,073.33 Date 12/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DIANE L Employer name Herkimer County Amount $45,073.30 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNISKERN, MARY LOU Employer name Cobleskill Richmondville CSD Amount $45,073.11 Date 09/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADORE, JENNIFER K Employer name Clinton County Amount $45,072.89 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBELL, SUSAN Employer name Oswego City School Dist Amount $45,072.85 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABORA, JESSICA Employer name SUNY Construction Fund Amount $45,072.38 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ANITA Employer name Brooklyn Public Library Amount $45,072.32 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, PHILIPA L Employer name Department of Tax & Finance Amount $45,072.04 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTLER, DENISE A Employer name Chemung County Amount $45,072.00 Date 03/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICHELLE A Employer name Saratoga County Amount $45,071.98 Date 08/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CHARLES J Employer name Dept Transportation Reg 2 Amount $45,071.86 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, KEVIN A Employer name Dept Labor - Manpower Amount $45,071.42 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASPINWALL, PATRICIA M Employer name Cobleskill Richmondville CSD Amount $45,071.30 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNEWARD, PATRICE Employer name Uniondale Public Library Amount $45,071.14 Date 06/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LANELL M Employer name City of Mount Vernon Amount $45,071.10 Date 11/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TODD, DONNA S Employer name Little Falls-City School Dist Amount $45,071.01 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANCE, MISHKA M Employer name New York Public Library Amount $45,070.89 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, BRENDAN J Employer name City of Schenectady Amount $45,070.29 Date 03/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZUCCARELLI, SANDRA A Employer name Workers Compensation Board Bd Amount $45,070.28 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPURRIER, LANCE D Employer name Erie County Medical Center Corp. Amount $45,070.23 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUTA, SALVATORE Employer name City of Newburgh Amount $45,070.22 Date 10/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLOM, GLENN M Employer name Town of Fallsburg Amount $45,070.21 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTREPO, ANGELA Employer name Katonah-Lewisboro UFSD Amount $45,070.19 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, SIOBHAN P Employer name City of Buffalo Amount $45,069.91 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, HASAN Employer name Long Island Dev Center Amount $45,069.91 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MARIA I Employer name Freeport UFSD Amount $45,069.84 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, NICKOLAS A Employer name Allegany County Amount $45,069.21 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBON, IMONA Employer name Capital District DDSO Amount $45,069.09 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, LYN A Employer name Sullivan County Amount $45,068.60 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Central NY Psych Center Amount $45,068.49 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, TINA M Employer name Sunmount Dev Center Amount $45,068.49 Date 04/09/1998 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