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 SHERMAN, DANIEL A Employer name City of Albany Amount $43,898.74 Date 01/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLEY, TAMI J Employer name City of Plattsburgh Amount $43,898.63 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARY B Employer name HSC at Syracuse-Hospital Amount $43,898.42 Date 06/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, RANDOLPH S Employer name Franklin County Amount $43,898.00 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, JEAN A Employer name Orange County Amount $43,897.55 Date 10/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, TAMBRA T Employer name Department of Tax & Finance Amount $43,897.46 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALANGI, FRANK C Employer name Town of Queensbury Amount $43,897.45 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JEANNE L Employer name Town of Rosendale Amount $43,897.09 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, TAMARA J Employer name Town of Cambria Amount $43,897.00 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, GIOVINA S Employer name Senate Special Annual Payroll Amount $43,896.97 Date 12/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIERSON, DAMON K Employer name NY City St Pk And Rec Regn Amount $43,896.83 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, BRIAN G Employer name Niskayuna CSD Amount $43,896.75 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMACHER, SHANNON C C Employer name Broome DDSO Amount $43,896.21 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, RUTH A Employer name Finger Lakes DDSO Amount $43,896.00 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, WILLIAM E Employer name Creedmoor Psych Center Amount $43,895.78 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JU, CAROLE L Employer name Department of Health Amount $43,895.60 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, MARCUS C Employer name Office of General Services Amount $43,895.25 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERMIN, FELIX Employer name Irvington UFSD Amount $43,895.06 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOORNBEEK, BRIAN J Employer name Dept Transportation Region 8 Amount $43,894.64 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TIMOTHY M Employer name Wheatland-Chili CSD Amount $43,894.40 Date 06/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, KAREN A Employer name Town of Thompson Amount $43,894.00 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORODYSKI, DAWN M Employer name Suffolk County Amount $43,893.90 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KIMBERLY J Employer name Suffolk County Amount $43,893.90 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI BRETTI, BARBARA K Employer name Suffolk County Amount $43,893.90 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GUILDER, CHRISTINE R Employer name Suffolk County Amount $43,893.90 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, VALERIE Employer name Suffolk County Amount $43,893.90 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JOHN L Employer name SUNY Buffalo Amount $43,893.73 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHANY, VANESSA M Employer name Madison County Amount $43,893.50 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODIN, ROBERT P Employer name Oswego County Amount $43,893.43 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, ANNEMARIE Employer name Bay Shore UFSD Amount $43,893.29 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL, TYRONE T Employer name Gouverneur CSD Amount $43,893.18 Date 07/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHORNE, RONALD W Employer name Creedmoor Psych Center Amount $43,893.05 Date 03/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KING J Employer name City of Mount Vernon Amount $43,893.04 Date 09/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDROMIDAS, HELEN Employer name Clarkstown CSD Amount $43,892.93 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, DAVID Employer name Dept Transportation Region 3 Amount $43,892.93 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMME, JAMES E Employer name Dept Transportation Region 9 Amount $43,892.92 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, PATRICIA L Employer name Clinton County Amount $43,892.30 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMONE, ALBERT J Employer name Department of Tax & Finance Amount $43,891.86 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAKSEN, KRISTINE Employer name South Colonie CSD Amount $43,891.80 Date 01/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRICELLI, BARBARA G Employer name City of Rochester Amount $43,891.70 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINK, THOMAS M Employer name Town of Rotterdam Amount $43,891.69 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUX, KAREN A Employer name New York State Assembly Amount $43,891.63 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCIANO, MICHELLE A Employer name Westchester Health Care Corp. Amount $43,891.50 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORISSET-JEAN, CATHY Employer name Rockland Psych Center Children Amount $43,891.40 Date 06/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, JEFFREY E Employer name Town of Barker Amount $43,891.30 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, DAVID L Employer name Nassau County Amount $43,890.95 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, PEDRO J Employer name Erie County Medical Center Corp. Amount $43,890.87 Date 06/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWOOD, TIMOTHY R Employer name Hudson & Black Riv Reg Dist Amount $43,890.61 Date 01/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMEXANT, IMMACUREE M Employer name HSC at Brooklyn-Hospital Amount $43,890.32 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLE, JENNIFER L Employer name Taconic DDSO Amount $43,890.26 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNEY, RYAN J Employer name Department of Tax & Finance Amount $43,890.22 Date 12/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, TYLER W Employer name Village of New Paltz Amount $43,890.16 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, TANIKA L Employer name Temporary & Disability Assist Amount $43,890.02 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, VALERIE J Employer name Nassau County Amount $43,889.29 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THACKERAY, ELIZABETH J Employer name Health Research Inc Amount $43,889.28 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BEREAUX, ROBERT L Employer name Buffalo Mun Housing Authority Amount $43,889.16 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, RICHARD C Employer name Cornell University Amount $43,889.10 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KELLY E Employer name Cayuga County Amount $43,888.89 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURHAM, MELISSA I Employer name Boces Wash'sar'War'Ham'Essex Amount $43,888.80 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENESACA, FABIAN Employer name Town of Greenburgh Amount $43,888.71 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, MERRY L Employer name Finger Lakes DDSO Amount $43,888.36 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, DANIEL S Employer name Dept Transportation Region 1 Amount $43,888.33 Date 11/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DAVID M Employer name Westchester County Amount $43,888.33 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ELIZABETH ANN M Employer name Genesee County Amount $43,888.00 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CROBIE, SCOTT D Employer name Oswego County Amount $43,888.00 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHOADES, ROBERT E Employer name Town of Windham Amount $43,888.00 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILFORE, ROBERT D Employer name Department of Tax & Finance Amount $43,887.99 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAWSON, CHRISTOPHER T Employer name Village of East Rochester Amount $43,887.71 Date 12/22/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SABBATIS, DEBORAH B Employer name Town of Newstead Amount $43,887.44 Date 07/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, JAMES R, II Employer name Village of Livonia Amount $43,887.23 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHOLD, AMY Employer name Schenectady County Amount $43,886.96 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANKENBAKER, RONALD F Employer name Fulton County Amount $43,886.87 Date 01/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, AARON J Employer name Saratoga County Amount $43,886.58 Date 03/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNETTE, BARBARA J Employer name Beekmantown CSD Amount $43,886.56 Date 09/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, EMILY N Employer name Town of Brighton Amount $43,886.40 Date 04/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JARRED M Employer name City of Troy Amount $43,886.18 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLOUNT, CHRISTINA M Employer name Middle Country Public Library Amount $43,885.97 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, DARLENE E Employer name City of Jamestown Amount $43,885.93 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUFFENBURGER, LISA G Employer name Chautauqua County Amount $43,885.81 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITCHMORE, SONIA MAY Employer name Nassau Health Care Corp. Amount $43,885.70 Date 03/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, NICOLE M Employer name City of Middletown Amount $43,885.65 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSON, MILDRED I Employer name Watertown Corr Facility Amount $43,885.64 Date 01/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MICHAEL P Employer name Central NY Psych Center Amount $43,885.50 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEFARO, FRANK L Employer name Oneida Herkimer Sol Wst Mg Aut Amount $43,885.12 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENHUT, KATHLEEN Employer name Waterville CSD Amount $43,885.12 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSAWI, VALERIE L Employer name Saratoga Springs City Sch Dist Amount $43,884.92 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ROBERT A Employer name Lyme CSD Amount $43,884.79 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, JOANNE Employer name Town of Islip Amount $43,884.67 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, NADINE M Employer name Nassau Health Care Corp. Amount $43,884.59 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ANN M Employer name City of Syracuse Amount $43,884.49 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDEBORN, NICHOLAS J Employer name Dept Transportation Region 1 Amount $43,884.05 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMS, DAVID M, SR Employer name Fayetteville-Manlius CSD Amount $43,883.90 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, LEE E Employer name Albany City School Dist Amount $43,883.81 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUINO, OCIE Q Employer name Thruway Authority Amount $43,883.76 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, GRETCHEN E Employer name Five Points Corr Facility Amount $43,883.71 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, HENRY B Employer name Warrensburg CSD Amount $43,883.59 Date 10/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEDY, JESSICA C Employer name Longwood CSD at Middle Island Amount $43,883.22 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMOL, ANDREW J Employer name Frontier CSD Amount $43,883.13 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELARAGNO, KELLY M Employer name Office of General Services Amount $43,883.10 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LISA Y Employer name Monroe County Amount $43,882.78 Date 05/05/1997 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