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 HALL, NANCY M Employer name Schenectady County Amount $44,785.10 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, CRYSTAL A Employer name North Syracuse CSD Amount $44,784.81 Date 01/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, HERBERT C Employer name Boces Wash'sar'War'Ham'Essex Amount $44,784.80 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGUINZONI, FRANCISCO Employer name Nassau County Amount $44,784.47 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEDRONE, ARMANDO J Employer name Nassau County Amount $44,784.47 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCENTE, JOSEPH A Employer name Nassau County Amount $44,784.47 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, CHERYL Employer name Nassau County Amount $44,784.47 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOURADIAN, ANDREA L Employer name Nassau County Amount $44,784.47 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTHERFORD, HOWARD Employer name Nassau County Amount $44,784.47 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORUVO, DAISY Employer name Nassau County Amount $44,784.47 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKMAN, MADELINE Employer name Nassau County Amount $44,784.47 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SANDRA J Employer name Erie County Medical Center Corp. Amount $44,784.28 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VELLO, GERALDINE B Employer name Sewanhaka CSD Amount $44,784.26 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, JAMES D Employer name Dpt Environmental Conservation Amount $44,783.92 Date 06/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLER, RONALD L Employer name Village of Gowanda Amount $44,783.86 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULGAY, WAYNE S Employer name Town of Laurens Amount $44,783.84 Date 03/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JODY J Employer name Central NY DDSO Amount $44,783.74 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, CANDICE M Employer name Erie County Amount $44,783.21 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, MICHELLE C Employer name Monroe County Amount $44,783.03 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MAUREEN W Employer name Amityville UFSD Amount $44,782.79 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, MERTON E Employer name Village of Newark Amount $44,782.71 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTES, NANCY J Employer name Montgomery County Amount $44,782.63 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, LYNETTE A Employer name Dept Health - Veterans Home Amount $44,782.01 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKMILLER, JOHN L Employer name Town of Eagle Amount $44,781.95 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, DANIEL Employer name Palisades Interstate Pk Commis Amount $44,781.70 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLSMA, PATRICIA A Employer name Erie County Medical Center Corp. Amount $44,781.66 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLINO, JOHN E Employer name New York State Assembly Amount $44,781.55 Date 10/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANTCH, DAWN M Employer name Town of Ontario Amount $44,781.24 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, TERESA A Employer name Steuben County Amount $44,781.23 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, HOLLY N Employer name Greenville CSD Amount $44,781.15 Date 10/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTZEL, SANDY A Employer name Greene County Amount $44,781.13 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENGES, MICHAEL J Employer name Tri-Valley CSD at Grahamsville Amount $44,781.03 Date 02/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREAU, MARK H Employer name City of Schenectady Amount $44,780.84 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, MICHAEL R Employer name Monroe County Amount $44,780.84 Date 02/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHTNER, DEIRDRE J Employer name Buffalo Mun Housing Authority Amount $44,780.82 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACY, EUGENE R Employer name Dept Transportation Region 9 Amount $44,780.69 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFFIN, PAUL M Employer name City of Lockport Amount $44,780.56 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMES, JEAN M Employer name Spackenkill UFSD Amount $44,780.25 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LISA A Employer name Poughkeepsie City School Dist Amount $44,780.13 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KRISTINA L Employer name Freeport UFSD Amount $44,780.01 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEUNING, MICHELLE L Employer name Ulster County Amount $44,780.01 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUO, SHIU YA Employer name Insurance Dept-Liquidation Bur Amount $44,779.75 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ANDREA M Employer name HSC at Brooklyn-Hospital Amount $44,779.64 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEAU, MIKE Employer name Boces Westchester Sole Supvsry Amount $44,779.36 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNIBAL, NECKEL C Employer name Department of Motor Vehicles Amount $44,779.30 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTEY, MICHELE A Employer name Fonda-Fultonville CSD Amount $44,779.24 Date 03/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, LORRAINE J Employer name Capital District DDSO Amount $44,779.22 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASS, JON R Employer name Dutchess County Amount $44,778.99 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, FRANCES A Employer name Kings Park CSD Amount $44,778.92 Date 08/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, NANCY Employer name Newburgh City School Dist Amount $44,778.58 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, FERNANDA G Employer name Suffolk County Amount $44,778.54 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, WILLIAM F Employer name Dept Transportation Region 8 Amount $44,778.45 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES-MOORE, TIFFANY Employer name Department of Motor Vehicles Amount $44,778.22 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFANS, GERALD L Employer name Williamsville CSD Amount $44,777.63 Date 05/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHKULLAKU, ELIVERTA Employer name SUNY Albany Amount $44,777.43 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUTHIER-JAMES, JOSHUA G Employer name Temporary & Disability Assist Amount $44,777.40 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, RALPH R Employer name City of Kingston Amount $44,777.19 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALISTER, SHAWN P Employer name City of Batavia Amount $44,777.17 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, JAMILLIA C Employer name Brooklyn DDSO Amount $44,777.08 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLAP, ELLIOTTE H Employer name Department of Motor Vehicles Amount $44,776.99 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMSKOG, ERIC G Employer name Nassau County Amount $44,776.94 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOTTA, DIGNA A Employer name New York Public Library Amount $44,776.91 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JEANETTE Employer name Brentwood UFSD Amount $44,776.85 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRISH, DANNY D Employer name Town of Lysander Amount $44,776.72 Date 09/30/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, ODILE C Employer name SUNY College at Purchase Amount $44,776.08 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MATTHEW Employer name SUNY Buffalo Amount $44,776.06 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBUTT, CHARLES R Employer name SUNY College Environ Sciences Amount $44,775.63 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, BONNIE J Employer name Mohawk Correctional Facility Amount $44,775.44 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, SUSAN A Employer name Baldwin UFSD Amount $44,775.40 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENGER, CHERYL A Employer name Genesee County Amount $44,775.04 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, SARAH E Employer name Helen Hayes Hospital Amount $44,775.00 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, MARTHA A Employer name Division of State Police Amount $44,774.55 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYEA, VERNARD J Employer name Sunmount Dev Center Amount $44,774.21 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PARTLAND, PATRICIA Employer name Northport East Northport UFSD Amount $44,773.98 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICARLO, CARLA J Employer name Schenectady County Amount $44,773.90 Date 02/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHELLE L Employer name Erie County Medical Center Corp. Amount $44,773.41 Date 05/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODFAULK, MONIQUE D Employer name Department of Motor Vehicles Amount $44,773.08 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHMAN, MISSY G Employer name Erie County Medical Center Corp. Amount $44,773.06 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, AUSTIN J Employer name Otsego County Amount $44,772.99 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, CHRISTINE C Employer name Veterans Home at Montrose Amount $44,772.91 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, ANDREW M Employer name Town of Edinburg Amount $44,772.83 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGUILLI, VINCENT A, JR Employer name Dept Transportation Region 4 Amount $44,772.33 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLISON, RAYMOND J Employer name Dept Transportation Region 9 Amount $44,772.31 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMON, LINDA M Employer name Indian River CSD Amount $44,772.04 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, RUCHELLE L Employer name New York Public Library Amount $44,771.97 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVELLINO, MICHELE D Employer name Department of Health Amount $44,771.48 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, JESSICA R Employer name Department of Health Amount $44,771.48 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATRICALA, ELIZABETH S Employer name Department of Health Amount $44,771.48 Date 08/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, JANET L Employer name Department of Health Amount $44,771.48 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCK, STACY L Employer name Department of Health Amount $44,771.48 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RONALD G, III Employer name Dept of Public Service Amount $44,771.48 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOLUCCI, ADAM M Employer name NYS Gaming Commission Amount $44,771.48 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, TONYA D Employer name Department of Motor Vehicles Amount $44,771.45 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, CLAIRE M Employer name Off of The State Comptroller Amount $44,771.15 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYETTE-ALLEN, JACQUELINE A Employer name Department of Motor Vehicles Amount $44,771.10 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, CASSANDRA L Employer name Department of Motor Vehicles Amount $44,770.79 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPLEE, CHRISTINA M Employer name SUNY Binghamton Amount $44,770.72 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, DEBORAH L Employer name Temporary & Disability Assist Amount $44,770.70 Date 04/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTHNER, PAUL D Employer name Ulster County Amount $44,770.38 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHERINE T Employer name SUNY College at Fredonia Amount $44,770.25 Date 10/10/2013 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