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 MC HALE-KERNS, ERIN M Employer name Saratoga County Amount $44,815.46 Date 12/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARY E Employer name HSC at Syracuse-Hospital Amount $44,815.14 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMUNALE, MARVIC D Employer name Department of Health Amount $44,814.92 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTRAW, KIMBERLEE M Employer name Jefferson County Amount $44,814.58 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIRILLO, SUZANNE R Employer name Department of Motor Vehicles Amount $44,814.31 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPIONE-PHILLIPS, BETTY M Employer name Hawthorne-Cedar Knolls UFSD Amount $44,813.66 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIA, KEVIN F Employer name SUNY College at Plattsburgh Amount $44,813.50 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTRY, SHARON C Employer name Niagara Falls City School Dist Amount $44,813.24 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QERSAQI, LILJANA JETIMI Employer name Katonah-Lewisboro UFSD Amount $44,812.92 Date 10/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, MARY M Employer name Erie County Medical Center Corp. Amount $44,812.82 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOSO, JANS C Employer name Department of Motor Vehicles Amount $44,812.66 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARCHOL, LISA L Employer name Oswego County Amount $44,812.64 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, JEREMY K Employer name Lake George CSD Amount $44,812.39 Date 08/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHARD, DIANA Employer name Suffolk County Amount $44,812.06 Date 05/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABRO, DOROTHY NICOLE Employer name Marlboro CSD Amount $44,812.00 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, CRAIG W Employer name Whitney Point CSD Amount $44,811.90 Date 12/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LISA L Employer name Broome DDSO Amount $44,811.83 Date 05/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, YUEN Employer name Creedmoor Psych Center Amount $44,811.82 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MOLLY W Employer name Boces-Del Chenang Madis Otsego Amount $44,811.60 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, CHRISTOPHER A Employer name Town of Johnstown Amount $44,811.44 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLAR, RANDY A Employer name Sackets Harbor CSD Amount $44,811.36 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLANDI, KRYSTIE M Employer name Montgomery County Amount $44,811.32 Date 12/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGY, ARTHUR H, II Employer name Peru CSD Amount $44,811.14 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, LAWRENCE L Employer name Lewis County Amount $44,811.11 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASSLER, OLIVER W Employer name Binghamton Childrens Services Amount $44,811.01 Date 08/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM, PATRICIA J Employer name Boces-Cayuga Onondaga Amount $44,810.55 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACUTONE, JAMES L Employer name Finger Lakes DDSO Amount $44,810.02 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, GLENN J Employer name Smithtown CSD Amount $44,810.00 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, MARGARET N Employer name Mohawk Municipal Commission Amount $44,809.98 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORSOLA, JOANN L Employer name SUNY College Environ Sciences Amount $44,809.91 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, SCOTT Employer name SUNY Stony Brook Amount $44,809.73 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, ANTHONY J Employer name Baldwinsville CSD Amount $44,809.52 Date 02/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITZMAN, BARI L Employer name Brooklyn Public Library Amount $44,809.47 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRANGELO, PATRICIA M Employer name Albany County Amount $44,809.38 Date 10/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MATTHEW B Employer name St Lawrence Psych Center Amount $44,809.28 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCICCHITANO, DAVID M Employer name Coxsackie Corr Facility Amount $44,808.99 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, ERIN M Employer name Erie County Medical Center Corp. Amount $44,808.85 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, KAREN M Employer name Rockland County Amount $44,808.67 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROL, DANIELLE B Employer name Central NY Regn Plan & Dev Bd Amount $44,808.54 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, WENDY M Employer name Coxsackie-Athens CSD Amount $44,808.54 Date 06/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SYDNEY E Employer name HSC at Brooklyn-Hospital Amount $44,808.52 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSZYNSKI, SUSAN Employer name Hamburg CSD Amount $44,808.35 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTILLO, JORGE ALFREDO Employer name Village of Greenport Amount $44,808.35 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PAULA M Employer name Onondaga County Amount $44,808.12 Date 01/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, CARL E, II Employer name Seneca County Amount $44,808.06 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, JESSICA C Employer name Sullivan County Amount $44,807.96 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHELAWAN, YVONNE Employer name SUNY Stony Brook Amount $44,807.95 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFAVE, EDITH M Employer name North Syracuse CSD Amount $44,807.88 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILISON, DENNIS C Employer name Cobleskill Richmondville CSD Amount $44,807.79 Date 11/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, HOLLY N Employer name Chautauqua County Amount $44,807.43 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIGNANO, VALERIE N Employer name SUNY at Stony Brook Hospital Amount $44,807.40 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADILA, MIHAELA Employer name Hutchings Psych Center Amount $44,807.35 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEPKOWSKI, GRETCHEN J Employer name Ontario County Amount $44,807.34 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURMIAKI, PAULA L Employer name Boces-Dutchess Amount $44,807.13 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, CINDY L Employer name Saratoga County Amount $44,806.97 Date 09/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBKOWSKI, DAVID A Employer name Capital District DDSO Amount $44,806.92 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWINE, JULETT M Employer name HSC at Brooklyn-Hospital Amount $44,806.88 Date 10/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTIMER, ERIC L Employer name Mid-Hudson Psych Center Amount $44,806.83 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TIMOTHY J Employer name Rensselaer County Amount $44,806.74 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, ROBERT W Employer name Dept Transportation Region 8 Amount $44,806.44 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, TRICIA L Employer name Hudson Valley DDSO Amount $44,806.37 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY R Employer name Boces-Broome Delaware Tioga Amount $44,806.12 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEPHEN B Employer name Town of Edwards Amount $44,805.98 Date 07/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSEW, AIMEE K Employer name Elwood UFSD Amount $44,805.94 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSIE, DONNA M Employer name Coxsackie Corr Facility Amount $44,805.86 Date 03/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISAVI, MICHELLE L Employer name Cortland County Amount $44,805.43 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CROUD, EVELYN Employer name NYC Civil Court Amount $44,805.24 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, NICOLE A Employer name Olympic Reg Dev Authority Amount $44,805.17 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, COLLEEN S Employer name Syracuse City School Dist Amount $44,805.03 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, STERLING A Employer name Delaware County Amount $44,804.62 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, DOUGLAS C, JR Employer name Town of Otisco Amount $44,804.52 Date 11/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAME, GLEN SE Employer name Division of The Budget Amount $44,804.51 Date 07/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUIZZI, ABIGAIL Employer name SUNY Stony Brook Amount $44,804.10 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, MARY T Employer name Sullivan West CSD Amount $44,804.06 Date 07/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEFER, JOHN T Employer name Greene County Amount $44,803.89 Date 06/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLON, DAISY Z Employer name Manhasset UFSD Amount $44,803.87 Date 10/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTWEIN, ARLEEN S Employer name Lawrence UFSD Amount $44,803.70 Date 09/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JESSICA M Employer name Interest On Lawyer Account Fnd Amount $44,803.66 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KAREN Y Employer name Department of Motor Vehicles Amount $44,803.37 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVI, DONALD R Employer name Erie County Medical Center Corp. Amount $44,803.35 Date 07/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, MARK L Employer name Marcellus CSD Amount $44,803.08 Date 02/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, CECIL K Employer name Rensselaer County Amount $44,803.03 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGUERRE, MADELINE Employer name Education Department Amount $44,802.70 Date 01/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELVIG, DENISE A Employer name Thousand Isl St Pk And Rec Reg Amount $44,802.58 Date 05/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIETRO, ANNETTE Employer name Cold Spring Harbor CSD Amount $44,802.46 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFER, TARA E Employer name Nassau County Amount $44,802.35 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASSI, DANIELLE Employer name SUNY Albany Amount $44,802.19 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADIS, LISA Employer name SUNY College Techn Farmingdale Amount $44,802.03 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESELY, KIM Employer name Washingtonville CSD Amount $44,801.81 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUFCHINSKI, AMANDA J Employer name Department of Law Amount $44,801.32 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, BRANDY L Employer name Finger Lakes DDSO Amount $44,801.14 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, SHARON L Employer name Onondaga County Amount $44,801.05 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNY, JEAN A Employer name Erie County Amount $44,800.65 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUHARNAIS, ANNE D Employer name Long Island Dev Center Amount $44,800.36 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINAL, HUGO F Employer name Senate Special Annual Payroll Amount $44,800.24 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, KEVIN G Employer name Dept Transportation Region 9 Amount $44,800.05 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERTON, TIMOTHY P Employer name Town of Penfield Amount $44,799.78 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, JOANNA F Employer name Brooklyn Public Library Amount $44,799.67 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHAUL, DEBORAH A Employer name Hempstead UFSD Amount $44,799.48 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRAKE, GARY L Employer name Brasher Falls CSD Amount $44,799.22 Date 10/26/1987 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