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 LAPOFF, FRANCES D Employer name Mineola UFSD Amount $43,433.34 Date 09/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENEZIANO, JO ANNE M Employer name Nassau County Amount $43,432.98 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, JOSEPH E Employer name Village of Saugerties Amount $43,432.75 Date 03/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, DEBORAH JEAN Employer name SUNY College at Oneonta Amount $43,432.57 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMES, MALIK M Employer name Brooklyn Public Library Amount $43,432.37 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, LAURA R Employer name Hastings-On-Hudson UFSD Amount $43,432.31 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYNE, JANET A Employer name Boces Eastern Suffolk Amount $43,432.16 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JOHN A Employer name North Massapequa Fire District Amount $43,431.85 Date 06/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, FELICIA R Employer name Oceanside UFSD Amount $43,431.57 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AUSLAN, BRENDA D Employer name Oswego County Amount $43,431.56 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZI, JAMES S Employer name Div Alcoholic Beverage Control Amount $43,431.55 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SALVIO, GALE P Employer name Town of Islip Amount $43,431.53 Date 05/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, TONI L Employer name NYS Joint Comm Public Ethics Amount $43,431.33 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECHOWSKI, CRAIG B Employer name Port Authority of NY & NJ Amount $43,431.21 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, HEIDI J Employer name Dutchess County Amount $43,430.93 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALISE, JOSEPH M Employer name Village of Garden City Amount $43,430.68 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLL BUTERA, KELLY A Employer name HSC at Syracuse-Hospital Amount $43,430.47 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, SUZANNE Employer name Cleary School Deaf Children Amount $43,430.36 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTHEW, BEVERLY A Employer name Genesee County Amount $43,429.95 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DAVID E Employer name NYS Community Supervision Amount $43,429.66 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, RICHARD D Employer name St Lawrence Psych Center Amount $43,429.53 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, MICHAEL H Employer name Fulton County Amount $43,429.42 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, SHANNON M Employer name Cayuga Correctional Facility Amount $43,429.33 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASZCZAK, KRISTINE M Employer name Office of General Services Amount $43,429.17 Date 04/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMMER, CYNTHIA M Employer name Dpt Environmental Conservation Amount $43,429.12 Date 07/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZO, MICHAEL Employer name Town of Glenville Amount $43,428.92 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFEL, LINDA Employer name Department of Tax & Finance Amount $43,428.68 Date 04/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, HERBIE W Employer name City of Glens Falls Amount $43,428.46 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, MARIA A Employer name Columbia County Amount $43,428.08 Date 09/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JEANNETTE M Employer name Chautauqua County Amount $43,428.01 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, COLLEEN C Employer name Monroe County Amount $43,427.83 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENSON, TARA Employer name Monroe Woodbury CSD Amount $43,427.81 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRENBACHER, ELAINE M Employer name Monroe County Amount $43,427.80 Date 02/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, GAIL Y Employer name City of North Tonawanda Amount $43,427.68 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, ADAM A Employer name Dpt Environmental Conservation Amount $43,427.66 Date 08/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELOTH, NICOLE F Employer name State Insurance Fund-Admin Amount $43,427.66 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KUREN, MIKALINE A Employer name SUNY Albany Amount $43,427.66 Date 02/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON-ZIEGLER, SANDRA D Employer name SUNY Binghamton Amount $43,427.66 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDEN, SUSAN J Employer name SUNY Binghamton Amount $43,427.66 Date 02/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYNN, STEPHANIE C Employer name SUNY College at Oswego Amount $43,427.66 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, WENDY M Employer name SUNY Empire State College Amount $43,427.66 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, RYAN D Employer name Town of Colonie Amount $43,427.53 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, ALBERT A Employer name Department of Law Amount $43,427.46 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, ELLEN G Employer name Department of State Amount $43,427.46 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SUZANNE RAE Employer name SUNY College at Oneonta Amount $43,427.30 Date 01/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSARO, DENNIS Employer name Onondaga County Amount $43,427.18 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIDOR, MOREL Employer name SUNY Stony Brook Amount $43,427.18 Date 03/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGNOLA, SUSAN L Employer name Minisink Valley CSD Amount $43,427.04 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFTIC, GREGORY S Employer name City of Syracuse Amount $43,426.91 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANIGAN, SANDRA J Employer name SUNY College at Buffalo Amount $43,426.52 Date 05/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE N Employer name SUNY at Stony Brook Hospital Amount $43,426.36 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDERS, NANCY J Employer name Broome DDSO Amount $43,426.32 Date 09/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, JODY S Employer name Education Department Amount $43,426.30 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, LYNN D Employer name SUNY Binghamton Amount $43,426.14 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DAMANI L Employer name City of Mount Vernon Amount $43,425.83 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOUTOT, MARY ANN Employer name Town of Smithtown Amount $43,425.72 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, DEBORAH A Employer name Department of Civil Service Amount $43,425.66 Date 07/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JUDITH M Employer name Rensselaer County Amount $43,425.55 Date 04/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MICHELLE Employer name Workers Compensation Board Bd Amount $43,425.52 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, CHAD E Employer name Adirondack Correction Facility Amount $43,425.46 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANTONIO Employer name Dept Labor - Manpower Amount $43,425.42 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, SCOTT A Employer name Clinton County Amount $43,425.35 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYDER, CARL B Employer name Town of Amboy Amount $43,425.21 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, TINA M Employer name Workers Compensation Board Bd Amount $43,425.14 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, GAIL A Employer name Department of Transportation Amount $43,425.10 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DARLENE Employer name SUNY Empire State College Amount $43,425.10 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ELLEN T Employer name Warren County Amount $43,425.01 Date 04/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOJLIC, DIANA A Employer name Katonah-Lewisboro UFSD Amount $43,424.98 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWORN, JASMINE L Employer name City of Buffalo Amount $43,424.96 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGOLD, KEVIN A Employer name City of North Tonawanda Amount $43,424.96 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELNER, TRACY M Employer name Cairo-Durham CSD Amount $43,424.86 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERAN, SEAN C Employer name Shenendehowa CSD Amount $43,424.81 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER-WISE, ROSALIND J Employer name Syracuse City School Dist Amount $43,424.55 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, CLAUDIA Employer name NYS Education Department Amount $43,424.35 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTERA, MARY M Employer name Boces-Monroe Amount $43,424.33 Date 09/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE MARK, KURT Employer name City of Kingston Amount $43,424.28 Date 04/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESCONE, NICHOLAS Employer name City of Binghamton Amount $43,424.21 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, SARA N, MS Employer name Department of Health Amount $43,424.04 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, KIMBERLY G Employer name Village of Freeport Amount $43,424.01 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, SHARON A Employer name Orange County Amount $43,424.00 Date 10/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEVTUKH, NELYA Employer name HSC at Syracuse-Hospital Amount $43,423.79 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGEEST, DAVID A Employer name Troy City School Dist Amount $43,423.51 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, LAURA A Employer name Attica Corr Facility Amount $43,423.42 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, LORI Employer name Albany County Amount $43,423.04 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CLARA J Employer name Binghamton City School Dist Amount $43,422.89 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAB, GREGORY D Employer name Chautauqua County Amount $43,422.86 Date 09/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAD, HEATHER J Employer name SUNY College at Oneonta Amount $43,422.78 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, CHRISTINE L Employer name Liberty CSD Amount $43,422.63 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JENNIFER A Employer name State Insurance Fund-Admin Amount $43,422.62 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTHE, DAWN M Employer name St Lawrence County Amount $43,422.51 Date 01/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLIN, JOHN W Employer name Boces Wash'sar'War'Ham'Essex Amount $43,422.46 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAR, DAVID K Employer name Dept Transportation Region 9 Amount $43,422.44 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPITON, MURIANE B Employer name Rockland Psych Center Amount $43,422.24 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDEAUX, LYNETTE M Employer name Boces-Albany Schenect Schohari Amount $43,421.82 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, SHIRLEY J Employer name 10Th Jd Nassau Nonjudicial Amount $43,421.67 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, ANA M Employer name Oneida County Amount $43,421.67 Date 11/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ALLISON E Employer name Justice Center For Protection Amount $43,421.56 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DAVID F Employer name Village of Silver Springs Amount $43,421.54 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLECHE, ANTHONY M Employer name Off of The State Comptroller Amount $43,421.40 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTEY, JULIE A Employer name Central NY DDSO Amount $43,421.10 Date 12/18/2000 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