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 LAMICA, MEAGHAN A Employer name Dept Labor - Manpower Amount $43,978.48 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, KATHERINE M Employer name Erie County Amount $43,978.29 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPRESTI, NANCY A Employer name Marathon CSD Amount $43,978.23 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDENBURGER, FRANCINE Employer name Dept Labor - Manpower Amount $43,978.22 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, JENNIFER M Employer name Erie County Amount $43,978.11 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARN, RUBIE L Employer name Erie County Amount $43,978.09 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISKA, MELISSA A Employer name Erie County Amount $43,978.09 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKMEYER, CLAUDIA D Employer name Erie County Amount $43,978.09 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNCH, KATHLEEN L Employer name Erie County Amount $43,978.08 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRETKO, KIMBERLY M Employer name Erie County Amount $43,978.08 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWICKI, DAVID S Employer name Erie County Amount $43,978.06 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, VINCENT J Employer name Erie County Amount $43,978.05 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKLOS, CAMILLE E Employer name Erie County Amount $43,978.05 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAZUKIEWICZ, CATHERINE E Employer name Erie County Amount $43,977.88 Date 08/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURINI, RALPH Employer name SUNY at Stony Brook Hospital Amount $43,977.86 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, FRANKIE L Employer name Tompkins County Amount $43,977.61 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARD, TANEKA L Employer name Erie County Amount $43,977.55 Date 05/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, GARY L, JR Employer name Dept Transportation Region 5 Amount $43,977.48 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBARRA-TABOADA, ARIANE Employer name Dept Labor - Manpower Amount $43,977.44 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, TIMOTHY G Employer name Town of Rosendale Amount $43,977.18 Date 01/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARAMUZZINO, CARL J Employer name Utica City School Dist Amount $43,977.15 Date 07/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, RODNEY A Employer name Dept Transportation Region 9 Amount $43,977.07 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, NANCY B Employer name SUNY at Stony Brook Hospital Amount $43,977.00 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROL, ANN F Employer name Buffalo City School District Amount $43,976.94 Date 04/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIGILIO, ROSE A Employer name Buffalo City School District Amount $43,976.94 Date 06/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURILLO, JORGE A Employer name Nassau County Amount $43,976.79 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, LE MARR S Employer name Nassau County Amount $43,976.79 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELEWSKI, CHERYL L Employer name Erie County Amount $43,976.62 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER D Employer name Finger Lakes DDSO Amount $43,976.40 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, NANCY M Employer name Riverhead Free Library Amount $43,976.26 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSATI, CHERYL A Employer name Dept Transportation Region 9 Amount $43,976.18 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ROGER T Employer name City of Oswego Amount $43,976.17 Date 12/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, VERONICA A Employer name Elmira Psych Center Amount $43,976.09 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BARBARA E, MS Employer name Orange County Amount $43,975.80 Date 03/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALESE, JOSEPH G Employer name Middle Country CSD Amount $43,975.70 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAS, ALEXANDER C Employer name Orange County Amount $43,975.69 Date 10/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, DENISE A Employer name New Hartford CSD Amount $43,975.40 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JOHN A Employer name North Colonie CSD Amount $43,975.40 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSEY, KATHLEEN M Employer name Orange County Amount $43,975.34 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CHRISTOPHER G Employer name Town of Webster Amount $43,975.32 Date 07/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH G Employer name City of Buffalo Amount $43,975.18 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, JEFFREY J Employer name Cornell University Amount $43,975.07 Date 04/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIOSI, FRANCIS E Employer name Broome County Amount $43,974.98 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAULICH, JOSEPH P Employer name Town of Russia Amount $43,974.85 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, REGINA A Employer name Central NY DDSO Amount $43,974.75 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, TIMOTHY J Employer name Schenectady City School Dist Amount $43,974.74 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, SHARON L Employer name Town of Blooming Grove Amount $43,974.60 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTKA, KIMBERLY A Employer name Orange County Amount $43,974.44 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, TONY J Employer name Buffalo Sewer Authority Amount $43,974.40 Date 01/28/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DAVID J Employer name W NY Veterans Home at Batavia Amount $43,974.16 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, PATRICK G Employer name Sullivan County Amount $43,974.11 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, MONIKA Employer name SUNY Health Sci Center Syracuse Amount $43,974.00 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUH, MICHAEL C Employer name Chautauqua County Amount $43,973.53 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEBEN, CHRISTOPHER C Employer name Town of White Creek Amount $43,973.34 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEININGER, MARK A Employer name Dept Transportation Region 9 Amount $43,972.88 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGACS, PAUL Employer name Hudson Valley DDSO Amount $43,972.79 Date 06/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, STEVE D Employer name Herkimer County Amount $43,972.76 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, PATRICIA J Employer name Boces-Rensselaer Columbia Gr'N Amount $43,972.72 Date 07/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MOLLY M Employer name Western NY Childrens Psych Center Amount $43,972.61 Date 03/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALADINO, THERESA A Employer name Oneida County Amount $43,972.40 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, RICHARD M Employer name Dept Transportation Region 3 Amount $43,972.27 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, JILL A Employer name Erie County Amount $43,971.87 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANMUGAM, MENAKA Employer name City of Yonkers Amount $43,971.85 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, NATHALIE A Employer name Metro New York DDSO Amount $43,971.75 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, ROBERT J Employer name Washington Corr Facility Amount $43,971.64 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, EBONY M Employer name Suffolk County Amount $43,971.59 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADOUR, MICHAEL J Employer name Village of Clayton Amount $43,971.53 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JARED T Employer name Dept Labor - Manpower Amount $43,971.50 Date 07/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOWINSKI, EDWARD J Employer name Erie County Amount $43,971.47 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, SHERRY L Employer name Sunmount Dev Center Amount $43,971.39 Date 12/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, CLIFFORD L Employer name Town of Westerlo Amount $43,971.32 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LAURIE P Employer name Averill Park CSD Amount $43,971.23 Date 04/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDIEGO, CHRISTINE M Employer name Village of Great Neck Estates Amount $43,971.20 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY R Employer name Village of Andover Amount $43,971.15 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, JOHN H Employer name Dept Transportation Region 4 Amount $43,970.45 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, BERNARD J Employer name Lakeview Shock Incarc Facility Amount $43,970.45 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIORDAN, NEIL A Employer name Watertown Corr Facility Amount $43,970.37 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WASSENHOVE, JOSEPH M Employer name Poughkeepsie Publ Library Dis Amount $43,970.19 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COLL, THOMAS A Employer name Niskayuna CSD Amount $43,970.14 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, CHRISTOPHER J Employer name Southern Cayuga CSD Amount $43,970.04 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, JOSEPH M Employer name East Moriches Fire Dist Amount $43,970.00 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECORE, KIMBERLY Employer name Orleans Corr Facility Amount $43,969.91 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOIGT, MELODY R Employer name Forestville CSD Amount $43,969.76 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUNKES, MICHAEL K Employer name SUNY College at New Paltz Amount $43,968.96 Date 07/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLUM, STACEY L Employer name Nassau Health Care Corp. Amount $43,968.94 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, VINCENT M Employer name Carle Place UFSD Amount $43,968.82 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, JONATHAN R Employer name Town of Stamford Amount $43,968.58 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, JENNIFER M Employer name Cornell University Amount $43,968.35 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, MELVIN Employer name Westchester County Amount $43,968.32 Date 05/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, BRIAN F Employer name Warren County Amount $43,968.23 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, PATRICIA Employer name Kings Park CSD Amount $43,968.15 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, BETHANY A Employer name Dept of Financial Services Amount $43,968.01 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDS, JACOB D Employer name Dept Transportation Region 3 Amount $43,967.77 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ANDRE, SR Employer name HSC at Syracuse-Hospital Amount $43,967.72 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERIBURY, HEATHER J Employer name HSC at Syracuse-Hospital Amount $43,967.70 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUNSEY, NINA C Employer name Boces Suffolk 2Nd Sup Dist Amount $43,967.42 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, WILLIAM Employer name South Huntington UFSD Amount $43,967.37 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name USECHE, LORI L Employer name Dept Labor - Manpower Amount $43,967.30 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, MARYANN Employer name City of Yonkers Amount $43,967.27 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DELLON, JACQUELYN Employer name Pittsford CSD Amount $43,967.00 Date 10/10/2006 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