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 TAYLOR, JACQUELYNN A Employer name Nassau County Amount $45,018.64 Date 08/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANON, IRMA Employer name Creedmoor Psych Center Amount $45,018.60 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARAMIA, VINCENT J Employer name Port Authority of NY & NJ Amount $45,018.36 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMBLE, TYRELL B Employer name Metro New York DDSO Amount $45,018.33 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHLER, TERRY T Employer name Town of Hopkinton Amount $45,018.09 Date 08/28/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENTLEY, BRIAN M Employer name Dept Transportation Region 5 Amount $45,018.00 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, CHARLENE A Employer name Schenectady County Amount $45,017.96 Date 12/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, TALISA B Employer name Sagamore Psych Center Children Amount $45,017.90 Date 12/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEZIORSKI, JUDY M Employer name Niagara County Amount $45,017.66 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, FRANCIS G, JR Employer name Shenendehowa CSD Amount $45,017.51 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, PHILIP E Employer name Delaware Academy C S D - Delhi Amount $45,017.49 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARN, ANGELA M Employer name Elmira Corr Facility Amount $45,017.44 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKERTON, PAMELA Employer name Schenectady County Amount $45,017.29 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSNICK, SCOTT M Employer name SUNY Construction Fund Amount $45,017.26 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, MICHAEL D Employer name Buffalo Sewer Authority Amount $45,017.02 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELIS, JAMIE L Employer name NYS Dormitory Authority Amount $45,016.94 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMING, GARY F Employer name Tioga CSD Amount $45,016.88 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDEN, MICHELLE L Employer name Office of General Services Amount $45,016.82 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, PHILLIP G Employer name Brooklyn Public Library Amount $45,016.81 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESON, STACI R Employer name NYS Joint Comm Public Ethics Amount $45,016.59 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWELL, ERIN L Employer name Cattaraugus County Amount $45,016.48 Date 10/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDERIOS, JOANN M Employer name HSC at Syracuse-Hospital Amount $45,016.34 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMILLAN, JOHN D Employer name Genesee County Amount $45,016.28 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSNER, MICHAEL J Employer name County Clerks Within NYC Amount $45,016.14 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPER, LUANA M Employer name Erie County Medical Center Corp. Amount $45,016.07 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, CAMILLA A Employer name Greater So Tier Boces Amount $45,016.00 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, GEORGE T Employer name Pilgrim Psych Center Amount $45,016.00 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, JARRETT T Employer name Pilgrim Psych Center Amount $45,015.72 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, FAZILA Employer name Div Housing & Community Renewl Amount $45,015.60 Date 10/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISH, LORALEI R Employer name Mohawk Correctional Facility Amount $45,015.57 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHE, MICHAEL A Employer name SUNY College at Cortland Amount $45,015.51 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNELL, DAVID J Employer name Amherst CSD Amount $45,015.28 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRCO, MARIE G Employer name Jericho UFSD Amount $45,015.01 Date 05/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, SANDRA Employer name Div Housing & Community Renewl Amount $45,015.00 Date 12/08/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, YOLANDA A Employer name Insurance Dept-Liquidation Bur Amount $45,014.87 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILONI, VALERIE K Employer name SUNY Buffalo Amount $45,014.65 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFO, NICOLE B Employer name SUNY Buffalo Amount $45,014.65 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANO, LISA K Employer name SUNY Buffalo Amount $45,014.65 Date 05/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELLO, KATHRYN M Employer name SUNY Buffalo Amount $45,014.65 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKE, JOHN P Employer name SUNY College at Potsdam Amount $45,014.65 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, ANN M Employer name East Hampton UFSD Amount $45,014.61 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, JAMES E Employer name Highland CSD Amount $45,014.47 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDIE, SHAREE B Employer name Town of Tonawanda Amount $45,014.33 Date 08/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISCIOTTI, MARIO G Employer name Spencerport CSD Amount $45,014.16 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALSDON, DANIEL R Employer name Sewanhaka CSD Amount $45,014.14 Date 05/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARGARET A Employer name Town of West Seneca Amount $45,014.04 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDLINE, GABRIEL Employer name Oneida County Amount $45,013.88 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUSEN, LAURENCE H Employer name Onondaga County Amount $45,013.72 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICZEWSKY, JANE A Employer name W NY Veterans Home at Batavia Amount $45,013.72 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCCI, KATHLEEN M Employer name Westchester Health Care Corp. Amount $45,013.67 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFERTY, DAVID J Employer name Western New York DDSO Amount $45,013.67 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, BRANDON L Employer name SUNY College at Geneseo Amount $45,013.56 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESTANA, JEREMY B Employer name Boces-Rensselaer Columbia Gr'N Amount $45,013.49 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DEBRA A Employer name South Huntington UFSD Amount $45,012.78 Date 04/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCHENBRENNER, JENNIFER L Employer name Central NY DDSO Amount $45,012.74 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEO, MICHELE Employer name Buffalo City School District Amount $45,012.21 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOTT, ELIZABETH A Employer name Orchard Park CSD Amount $45,012.02 Date 05/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACCIOLO, TERRI L Employer name Schenectady City School Dist Amount $45,012.01 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, CAROL A Employer name Webster CSD Amount $45,011.70 Date 03/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, MAXINE Employer name Town of North Hempstead Amount $45,011.52 Date 02/01/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GREGOR, SCOTT C Employer name City of Tonawanda Amount $45,011.49 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBICHAUD, STEPHEN M Employer name Department of Tax & Finance Amount $45,011.11 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDITT, LISA M Employer name Sunmount Dev Center Amount $45,010.77 Date 06/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ALLISON M Employer name Dutchess County Amount $45,010.73 Date 10/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURWELL, SARA A Employer name Sunmount Dev Center Amount $45,010.69 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHVARTSMAN, YEVGENIY B Employer name New York State Assembly Amount $45,010.67 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, KELLY M Employer name Albany County Amount $45,010.41 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, KIMBERLY A Employer name Erie County Amount $45,010.33 Date 03/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, VICTORIA C Employer name Central NY DDSO Amount $45,010.18 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANG, DAVID M Employer name Clarence CSD Amount $45,009.97 Date 12/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISON, VIRGINIA A Employer name Binghamton City School Dist Amount $45,009.93 Date 01/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, MANUEL A Employer name Housing Trust Fund Corp. Amount $45,009.76 Date 03/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONFORTE, DENISE M Employer name Town of Fallsburg Amount $45,009.67 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, ROBERT J Employer name SUNY Brockport Amount $45,009.26 Date 05/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, LORI R Employer name Livingston County Amount $45,009.25 Date 08/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONERGAN, JENNIFER L Employer name Department of Law Amount $45,009.19 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JOSHUA M Employer name Dept Transportation Reg 2 Amount $45,008.90 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULYSSE, ANDREA C Employer name Suffolk County Amount $45,008.90 Date 07/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, STEPHANIE A Employer name Cornell University Amount $45,008.53 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANG, KATHY A Employer name Saratoga County Amount $45,008.49 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIBALD, AMANDA H Employer name SUNY College Technology Delhi Amount $45,008.25 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, SUZANNE M Employer name Canandaigua City School Dist Amount $45,008.00 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MEGAN E Employer name Education Department Amount $45,007.62 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, BRIDGET C Employer name Syracuse City School Dist Amount $45,007.19 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ANDREA L Employer name Wayne County Amount $45,007.09 Date 07/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWLETT, DAWN M Employer name Town of Massena Amount $45,006.78 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZEWSKI, JAMES D Employer name City of Niagara Falls Amount $45,006.65 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, WELCOME E Employer name Town of Wilna Amount $45,006.57 Date 02/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPP, CHARLES A Employer name Chautauqua County Amount $45,006.32 Date 12/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLAPENNA, ANGELICA R Employer name SUNY College at Oneonta Amount $45,006.01 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVIS, THERON J Employer name City of Syracuse Amount $45,005.94 Date 08/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'DELL, KENNETH R, JR Employer name Town of Chatham Amount $45,005.92 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, JEFFREY T Employer name Education Department Amount $45,005.88 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HISCOCK, MICHELLE Employer name Justice Center For Protection Amount $45,005.88 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, JASARA M Employer name NYS Office People Devel Disab Amount $45,005.88 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERICH, KRISTINE C Employer name NYS Office People Devel Disab Amount $45,005.88 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSOM, CREIGHTON G Employer name Office For Technology Amount $45,005.88 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYKIN, MIMI L Employer name Rochester Psych Center Amount $45,005.88 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARFAN, ELIZABETH Employer name State Insurance Fund-Admin Amount $45,005.88 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, FERNANDO A Employer name Schoharie County Amount $45,005.80 Date 08/28/2003 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