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 CINTULA, SHERI M Employer name Capital District DDSO Amount $43,815.87 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, MARY LOU Employer name NY School For The Deaf Amount $43,815.66 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEILER, LISA A Employer name Rochester City School Dist Amount $43,815.55 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, JEFFREY P Employer name Department of Transportation Amount $43,815.54 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASELLI, PATRICK J Employer name Town of Poestenkill Amount $43,815.36 Date 07/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, LEONARD A, JR Employer name Town of New Haven Amount $43,814.62 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLUCK, MARCELLA M Employer name Buffalo City School District Amount $43,814.04 Date 01/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, MARC C Employer name Madison County Amount $43,813.95 Date 12/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, TAK LOUNG Employer name Nassau Health Care Corp. Amount $43,813.86 Date 03/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVINCO, CYNTHIA D Employer name Middle Country CSD Amount $43,813.85 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONUCCI, TAMMY M Employer name Dept Labor - Manpower Amount $43,813.76 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELA ROSA, RAMON Employer name Bernard Fineson Dev Center Amount $43,813.72 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHMAN, LOUISA G Employer name City of Ithaca Amount $43,813.65 Date 01/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATTI, DEBBIE A Employer name City of Jamestown Amount $43,813.58 Date 04/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE MIGUEL Employer name HSC at Syracuse-Hospital Amount $43,813.58 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRUSCIO, ADAM M Employer name Capital District DDSO Amount $43,813.55 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDRON, MICHELLE Employer name Hudson Valley DDSO Amount $43,813.25 Date 08/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSLOW, MARION E Employer name Town of Arietta Amount $43,813.24 Date 07/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, CLIFF J Employer name State Insurance Fund-Admin Amount $43,813.21 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLLI, CHRISTINE D Employer name State Insurance Fund-Admin Amount $43,813.21 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVEE, RITA E Employer name Children & Family Services Amount $43,812.98 Date 07/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MORENA D Employer name SUNY at Stony Brook Hospital Amount $43,812.73 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDONEZ, DIOMEDES Employer name SUNY College at Purchase Amount $43,812.58 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCIN, ALEUS Employer name Boces Westchester Sole Supvsry Amount $43,812.45 Date 10/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANILENKO, WALTER Employer name New York State Assembly Amount $43,812.44 Date 06/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVER, GAIL ANN Employer name Boces-Wayne Finger Lakes Amount $43,812.33 Date 12/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACITO, HOLLY M Employer name SUNY Buffalo Amount $43,812.31 Date 06/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARZ, STEVEN P Employer name Port Authority of NY & NJ Amount $43,812.09 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MICHAEL, DAVID L Employer name City of Hornell Amount $43,812.06 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, MARA E Employer name St Lawrence Psych Center Amount $43,811.95 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DAVID E Employer name Town of Plattekill Amount $43,811.37 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, BARBARA Employer name City of Rochester Amount $43,811.35 Date 09/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DININ, ANGELA A Employer name SUNY at Stony Brook Hospital Amount $43,811.21 Date 03/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, SONYA F Employer name Albany City School Dist Amount $43,811.05 Date 08/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEON, PIERRE J Employer name East Ramapo CSD Amount $43,810.93 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, AMY M Employer name Cornell University Amount $43,810.86 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, HYACINTH Employer name HSC at Brooklyn-Hospital Amount $43,810.77 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABLLA, ABRAM LOTFY Employer name NYS Office People Devel Disab Amount $43,810.45 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, VISHMADEB Employer name NYS Office People Devel Disab Amount $43,810.45 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODEO, ELISE M Employer name Off of The State Comptroller Amount $43,810.45 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLAR, ROBERT D Employer name Oneida City School Dist Amount $43,810.40 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHARON A Employer name SUNY Stony Brook Amount $43,810.40 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, ERROL W, JR Employer name Town of Hempstead Amount $43,810.17 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, MANUEL Employer name City of Glen Cove Amount $43,809.92 Date 05/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEFNER, STEPHEN G Employer name Niagara Falls Housing Authorit Amount $43,809.77 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUROSKI, MATTHEW S Employer name City of Olean Amount $43,809.72 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, WAYNE R Employer name Town of Penfield Amount $43,809.68 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JOEL Employer name Children & Family Services Amount $43,809.67 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, BRIAN C Employer name Dpt Environmental Conservation Amount $43,809.44 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTEN, ASHLEY L Employer name Department of Tax & Finance Amount $43,809.12 Date 03/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMMER, HOWARD M Employer name East Greenbush CSD Amount $43,809.08 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, THOMAS M, JR Employer name Saratoga County Amount $43,808.93 Date 12/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLANDER, JUSTIN A Employer name Downstate Corr Facility Amount $43,808.88 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, MICHAEL Employer name Off of The State Comptroller Amount $43,808.83 Date 03/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGHAM, CLYDE R Employer name Valley CSD at Montgomery Amount $43,808.59 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JONATHAN C Employer name Finger Lakes DDSO Amount $43,808.52 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHIA, CYNTHIA L Employer name Baldwinsville CSD Amount $43,808.43 Date 03/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, STEVEN J Employer name Dept Transportation Reg 2 Amount $43,808.39 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN EPPS, CHRISTOPHER J Employer name Legislative Library Amount $43,808.32 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRYSHAK, MARLENE M Employer name Orange County Amount $43,808.27 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILL, CRAIG A Employer name Erie County Amount $43,807.91 Date 01/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, RONALD G, JR Employer name La Fayette CSD Amount $43,807.64 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEBEL, JONATHAN E Employer name Rensselaer County Amount $43,807.60 Date 10/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, BRENDA A Employer name Tioga County Amount $43,807.57 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, NANCY J Employer name Monroe County Amount $43,807.51 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SONAYE Employer name Albany County Amount $43,807.38 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ROLAND D Employer name Thruway Authority Amount $43,807.36 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUMM, FLORENCE A L Employer name Longwood CSD at Middle Island Amount $43,807.31 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSARATH, GISELLE O Employer name Nassau Health Care Corp. Amount $43,807.30 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, KIRSIS Employer name New York Public Library Amount $43,806.57 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MARCIA Employer name Onondaga County Amount $43,806.11 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABBAGH, PAULA E Employer name Onondaga County Amount $43,806.11 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINER, JILL M Employer name Onondaga County Amount $43,806.11 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, BRENTON W Employer name Town of Howard Amount $43,806.09 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBLIN, KATHLEEN ANN Employer name City of Watertown Amount $43,806.08 Date 11/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLESKY, THERESA Employer name Glen Cove City School Dist Amount $43,806.05 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIDEL, RAYMOND P Employer name City of North Tonawanda Amount $43,806.04 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORKEY, KRISTA M Employer name Town of Owego Fire District Amount $43,806.00 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, CHRISTOPHER W Employer name Broome County Amount $43,805.97 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUMBULO, MICHAEL N Employer name Dept Transportation Region 9 Amount $43,805.96 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLY, JUANITA S Employer name HSC at Brooklyn-Hospital Amount $43,805.81 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, MATTHEW J Employer name City of Ithaca Amount $43,805.38 Date 12/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, SHAWN A Employer name Department of Tax & Finance Amount $43,805.05 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JUSTIN M Employer name Upstate Correctional Facility Amount $43,804.86 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JOANNE Employer name East Islip UFSD Amount $43,804.45 Date 07/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREEDON, STEVEN J Employer name Town of Greenburgh Amount $43,804.32 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, JONATHAN R Employer name City of Syracuse Amount $43,804.20 Date 08/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTA NETO, LOURIVAL Employer name NYS Psychiatric Institute Amount $43,804.16 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESESKIS, JENNIFER E Employer name Albany County Amount $43,804.13 Date 10/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, MICHAEL L Employer name Letchworth CSD at Gainesville Amount $43,804.10 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, BARBARA J Employer name Town of North Hempstead Amount $43,804.08 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MARIA Employer name Rockland County Amount $43,803.87 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOVAH, BRITTANY N Employer name Office of Mental Health Amount $43,803.86 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, STEPHEN L Employer name City of Newburgh Amount $43,803.84 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, REONOKA T Employer name Staten Island DDSO Amount $43,803.81 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIGAN, JAMES W, JR Employer name City of Salamanca Amount $43,803.80 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, THOMAS L, JR Employer name Frontier CSD Amount $43,803.57 Date 01/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORTORE, LORI A Employer name Erie County Amount $43,803.46 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHNIK, DANIEL A Employer name Erie County Amount $43,803.33 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALETTI, CARISSA Employer name Boces Eastern Suffolk Amount $43,803.08 Date 12/23/2013 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