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 LOROW, MATTHEW S Employer name Finger Lakes DDSO Amount $43,541.68 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTUCCI, LOREDANA Employer name Village of Lynbrook Amount $43,541.67 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, DONALD J Employer name Delaware County Amount $43,541.66 Date 03/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWK, JAMES E Employer name Syracuse City School Dist Amount $43,541.60 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITMEIER, MATTHEW C Employer name SUNY Buffalo Amount $43,541.48 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLNAVE, JARED I Employer name Town of Norfolk Amount $43,541.43 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTWELL, SARAH C Employer name Albany County Amount $43,541.35 Date 02/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JAMES C Employer name Village of Red Hook Amount $43,541.34 Date 01/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARCIA, JULIO Employer name Metro New York DDSO Amount $43,541.28 Date 12/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ-TOMPSON, OLGA Employer name Boces-Westchester Putnam Amount $43,541.18 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE, IRENE M Employer name Town of Newburgh Amount $43,541.16 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULY, KIM E Employer name Rochester City School Dist Amount $43,540.66 Date 01/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDRICK, LISA M Employer name HSC at Syracuse-Hospital Amount $43,540.20 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AMBURGH, SUSAN L Employer name Newburgh City School Dist Amount $43,539.91 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN DORNEY, INGER M Employer name Ulster County Amount $43,539.63 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAING, JOHN B Employer name Town of Henrietta Amount $43,539.51 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, JACQUELINE G Employer name Niagara County Amount $43,539.10 Date 09/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, ROBERT Employer name Dept Transportation Region 9 Amount $43,538.75 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SHERRY D Employer name Thruway Authority Amount $43,538.62 Date 01/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARORA, USHA R Employer name Town of Hempstead Amount $43,538.09 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, CARL N Employer name Village of Wappingers Falls Amount $43,538.00 Date 01/04/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAILEY-YAVONDITTE, TYS L Employer name Department of Law Amount $43,537.79 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCA, KRISTINA M Employer name City of Rome Amount $43,537.71 Date 01/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TROY P Employer name Penfield CSD Amount $43,537.52 Date 01/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, ERIC G H Employer name Broome DDSO Amount $43,537.50 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, JANNA L Employer name Children & Family Services Amount $43,537.39 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, TARYN D Employer name Supreme Ct-1St Civil Branch Amount $43,537.39 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARE, WILLIAM J Employer name Oceanside UFSD Amount $43,537.04 Date 08/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENAFIEL, INES Employer name Department of Tax & Finance Amount $43,536.67 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOW, CHING Y Employer name Department of Health Amount $43,536.66 Date 05/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, ALLAN Employer name Department of Tax & Finance Amount $43,536.66 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, ANDREA Employer name NYS Community Supervision Amount $43,536.66 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, BARBARA L Employer name NYS Community Supervision Amount $43,536.66 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, SHERIB P Employer name NYS Community Supervision Amount $43,536.66 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, THERESA M Employer name State Insurance Fund-Admin Amount $43,536.66 Date 12/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, WILLIAM Employer name State Insurance Fund-Admin Amount $43,536.66 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, ALICE Employer name State Insurance Fund-Admin Amount $43,536.66 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PAULA Employer name State Insurance Fund-Admin Amount $43,536.66 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ-DE JESUS, ANAVANISSA Employer name State Insurance Fund-Admin Amount $43,536.66 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, THOMAS A Employer name State Insurance Fund-Admin Amount $43,536.66 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABINJO, SOLOMON A Employer name Temporary & Disability Assist Amount $43,536.66 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADEJ, ELIZABETH M Employer name Office of Mental Health Amount $43,536.60 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, JOE M Employer name Wyandanch UFSD Amount $43,536.39 Date 09/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERVILLE, LAURIE A Employer name Wyandanch UFSD Amount $43,536.36 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEVERLY, JENNIFER M Employer name Elmira Psych Center Amount $43,536.22 Date 06/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LORRI E Employer name Nassau County Amount $43,536.07 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN-FLYNN, CYNTHIA J Employer name Boces-Erie 1St Sup District Amount $43,535.93 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSLINGER, HERBERT Employer name Dept Transportation Region 4 Amount $43,535.85 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, TYLER J Employer name Albany County Amount $43,535.79 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONANT, MICHELLE Employer name SUNY College at Potsdam Amount $43,535.72 Date 10/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZARO, ERIC J Employer name Hewlett-Woodmere UFSD Amount $43,535.55 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFARO, THOMAS G Employer name Boces Eastern Suffolk Amount $43,535.54 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, LAURA A Employer name Monroe Woodbury CSD Amount $43,535.44 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSCHEL, GRAYAM E Employer name Central NY DDSO Amount $43,535.34 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BRIAN D Employer name City of Cortland Amount $43,535.25 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROR, LEE R Employer name Malone Housing Authority Amount $43,535.16 Date 05/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUCCIO, SUSAN Employer name Boces-Nassau Sole Sup Dist Amount $43,534.81 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCCIO, SHANE N Employer name Niagara St Pk And Rec Regn Amount $43,534.76 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, THOMAS P Employer name Albany County Amount $43,534.66 Date 02/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTMILLER, STEPHANIE L Employer name Cornell University Amount $43,534.65 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPROUSE, BARBARA A Employer name SUNY College Techn Cobleskill Amount $43,534.62 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCH, CHRISTOPHER S Employer name Village of Great Neck Plaza Amount $43,534.54 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHOT, DENISE B Employer name Children & Family Services Amount $43,534.50 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARILLA, LAURA Employer name Yonkers City School Dist Amount $43,534.42 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, CHASSIDY M Employer name Cornell University Amount $43,534.38 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, BRAD M Employer name Leroy CSD Amount $43,534.29 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERMAN, DOUGLAS S Employer name So Huntington Public Library Amount $43,533.85 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN-CRUZ, NOEMI Employer name Brooklyn Public Library Amount $43,533.80 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORT, HEATHER M Employer name Gowanda CSD Amount $43,533.76 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCI, DANIEL P Employer name Thruway Authority Amount $43,533.53 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KATHERINE A Employer name Oneonta City School Dist Amount $43,533.36 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, ERIN E Employer name St Lawrence County Amount $43,533.21 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, SHERRY L Employer name Yates County Amount $43,533.12 Date 10/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTE, JEAN K Employer name NYS Veterans Home at St Albans Amount $43,533.11 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, NANETTE M Employer name Erie County Medical Center Corp. Amount $43,532.89 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORUM, SHARRY A Employer name Monroe County Amount $43,532.88 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JOSHUA D Employer name Dept of Agriculture & Markets Amount $43,532.77 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, KAREN F Employer name Morrisville-Eaton CSD Amount $43,532.65 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERLY, KARIN BETH Employer name Albany County Amount $43,532.45 Date 04/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name QAZI, FATEMA N Employer name Div Housing & Community Renewl Amount $43,531.99 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, COURTNEY E Employer name Onondaga County Amount $43,531.95 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADZIWON, CHRISTOPHER D Employer name Erie County Medical Center Corp. Amount $43,531.43 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, LUCIANO Employer name Rochester City School Dist Amount $43,531.43 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERARD, MARK F Employer name South Colonie CSD Amount $43,531.30 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANO, PATRICK N Employer name Dept Transportation Reg 2 Amount $43,531.18 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODNEY, CAROLIN A Employer name Fishkill Corr Facility Amount $43,530.78 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS MARCUS, DIANA M Employer name Nassau County Amount $43,530.77 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNKEL, JUDI L Employer name Schuylerville CSD Amount $43,530.64 Date 12/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHRIMPTON, CATHY L Employer name SUNY Stony Brook Amount $43,530.52 Date 08/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, SENOBIA Employer name New York City Childrens Center Amount $43,530.42 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, JULIE B Employer name SUNY Binghamton Amount $43,530.15 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOREY, JAMES F Employer name Town of Islip Amount $43,529.95 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA SILVA, MARIA C Employer name Town of Hempstead Amount $43,529.84 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOMO, SUSAN M Employer name Erie County Amount $43,529.80 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSEN, ERIC Employer name Suffolk County Amount $43,529.79 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE-BOWENS, LOUELLA C Employer name Erie County Amount $43,529.54 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, DOUGLAS C, JR Employer name Erie County Amount $43,529.27 Date 06/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, PAUL J Employer name Dept Transportation Region 3 Amount $43,529.00 Date 07/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICARELLA, VIRGINIA Employer name William Floyd UFSD Amount $43,528.97 Date 03/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESCHI, INGA M Employer name Patchogue-Medford UFSD Amount $43,528.95 Date 08/20/2001 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