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 SHEPARDSON, TIMOTHY J Employer name Maynard Fire District Amount $43,168.00 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SARAMMA Employer name Rockland County Amount $43,167.96 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, VICKI S Employer name Department of Health Amount $43,167.90 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHARME, ANNE M Employer name Department of Health Amount $43,167.70 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, DOREEN M Employer name Hempstead Library Amount $43,167.62 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS-LEWIS, SHEILA R Employer name Broome DDSO Amount $43,167.08 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOMBO, ZACHARY K Employer name Capital District DDSO Amount $43,166.67 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, BENJAMIN E Employer name Village of Boonville Amount $43,166.61 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, MICHELLE M Employer name Columbia County Amount $43,166.39 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINELLI, MATTHEW S Employer name Department of Tax & Finance Amount $43,166.38 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, ROXANE Employer name Broome County Amount $43,166.13 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTANO, SALVATORE A Employer name Port Authority of NY & NJ Amount $43,166.08 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODMANCY, PENNY M Employer name Cattaraugus County Amount $43,165.96 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTEE, CAROLYN M Employer name Mt Vernon City School Dist Amount $43,165.86 Date 10/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PRA, CHERYL A Employer name SUNY College at Purchase Amount $43,165.70 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC COLL, IAN J Employer name Dpt Environmental Conservation Amount $43,165.64 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTER, BENJAMIN I Employer name City of Watertown Amount $43,165.61 Date 05/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, SUZANNE M Employer name Hamburg CSD Amount $43,165.46 Date 05/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, JOYCE B Employer name Suffolk County Amount $43,165.28 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DAVID J Employer name Dept Transportation Region 9 Amount $43,165.18 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABOZZI, ANDREA M Employer name Off of The State Comptroller Amount $43,165.13 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VARNWAY, HEATHER M Employer name Dutchess County Amount $43,165.06 Date 11/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULVER, JOHN M Employer name Village of Colonie Amount $43,164.88 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINSON, CHRISTOPHER L Employer name City of Rochester Amount $43,164.83 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTIS, CHRISTOPHER G Employer name Delaware County Amount $43,164.83 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERACCHE, CINDY Employer name Ithaca City School Dist Amount $43,164.37 Date 06/11/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOR, MEGAN Employer name Western Regional Otb Corp. Amount $43,164.28 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, LYNN M Employer name Essex County Amount $43,164.00 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, DENISE D Employer name Suffolk County Amount $43,163.90 Date 05/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, TODD W Employer name Schuyler County Amount $43,163.89 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, EILEEN A Employer name Steuben County Amount $43,163.79 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, BARBARA J Employer name Cortland Soil,Water Cons Dist Amount $43,163.75 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINO, ANDREW C Employer name City of Jamestown Amount $43,163.42 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, WILLIAM J Employer name Village of Silver Creek Amount $43,163.20 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAR, CHERYL A Employer name St Lawrence Psych Center Amount $43,162.83 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIGAN, KATHERINE A Employer name SUNY College at Oneonta Amount $43,162.83 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIPERTI, KATHLEEN Employer name South Huntington UFSD Amount $43,162.49 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, JEAN E Employer name Boces-Monroe Amount $43,162.22 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRI, MICHAEL J Employer name Bedford CSD Amount $43,162.18 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSPINA, WILSON D Employer name Manhattan Psych Center Amount $43,162.11 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BRUNILDA Employer name Monroe County Amount $43,161.88 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZA, AHSAN Employer name State Insurance Fund-Admin Amount $43,161.62 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURINO, LAVERNE Employer name State Insurance Fund-Admin Amount $43,161.50 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, LILIAN Employer name West Babylon UFSD Amount $43,161.27 Date 05/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIOPOULOS, GREGORY Employer name City of Watertown Amount $43,161.24 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARD, MICHELLE M Employer name Dutchess County Amount $43,161.16 Date 11/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMED, LORNETTA Employer name NYS Community Supervision Amount $43,161.15 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, PATRICIA A Employer name Thruway Authority Amount $43,161.12 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JONI B Employer name Chautauqua County Amount $43,161.07 Date 11/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARLOW, LISA M Employer name Sunmount Dev Center Amount $43,160.81 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOU, LAURENT Employer name Nassau County Amount $43,160.79 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARIAN, SHANE P Employer name SUNY at Stony Brook Hospital Amount $43,160.42 Date 08/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEITER, JANEL L Employer name Finger Lakes DDSO Amount $43,160.22 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SALLY M Employer name Boces-Sullivan Amount $43,159.22 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHERA L Employer name Lakeview Shock Incarc Facility Amount $43,159.08 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, JASON F Employer name Town of Schuyler Falls Amount $43,158.90 Date 12/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZVER, KYLE R Employer name Steuben County Amount $43,158.88 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANKOV, VYACHESLAV Employer name Green Haven Corr Facility Amount $43,158.87 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEBUCK, JOSEPH M Employer name Highland CSD Amount $43,158.86 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTALINO, STEVEN J Employer name Dept Transportation Region 1 Amount $43,158.84 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREIG, DEBRA M Employer name Village of Ilion Amount $43,158.77 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JESS L Employer name Jefferson County Amount $43,158.76 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ-ENRIQUEZ, IAN Employer name Kingsboro Psych Center Amount $43,158.63 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, STANLEY D Employer name Dept Transportation Region 9 Amount $43,158.57 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GLORIA Employer name Kingston City School Dist Amount $43,158.53 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGANSTERN, DAWN M Employer name SUNY College Technology Delhi Amount $43,158.14 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, JODY L Employer name Cornell University Amount $43,158.10 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, CLAUDE I Employer name Onondaga County Amount $43,158.06 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSTROM, LEROY A Employer name Town of Portland Amount $43,157.95 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, NEDRA R Employer name Dalton-Nunda CSD Amount $43,157.85 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISO, DONALD L Employer name Kenmore Town-Of Tonawanda UFSD Amount $43,157.62 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACICCA, JOHN E Employer name Dept Transportation Region 8 Amount $43,157.59 Date 05/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, LOURDES T Employer name Div Housing & Community Renewl Amount $43,157.54 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIDRAS, ANTHONY C Employer name Town of Germantown Amount $43,157.33 Date 04/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVACK, JACQUELYN J Employer name Erie County Medical Center Corp. Amount $43,157.30 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHENBERGER, CATHY Employer name SUNY Stony Brook Amount $43,156.83 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, TAMMY L Employer name Rensselaer County Amount $43,156.58 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENKLER, MOIRA L Employer name Dutchess County Amount $43,156.39 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANI, TRACY A Employer name Erie County Amount $43,156.26 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSEMAN, TRACY L Employer name Beaver River CSD Amount $43,155.86 Date 01/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOELKERS, L'OREAL R Employer name Finger Lakes DDSO Amount $43,155.65 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVA, CASSANDRA L Employer name Lakeview Shock Incarc Facility Amount $43,155.55 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, ANN MARIE Employer name Sullivan County Amount $43,155.52 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, LUCIA D Employer name Roswell Park Cancer Institute Amount $43,155.44 Date 11/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, SULMA Employer name Westchester County Amount $43,155.36 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KYLE A Employer name City of Syracuse Amount $43,155.18 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, SCOTT Employer name SUNY College at Plattsburgh Amount $43,155.16 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGONA, SUSAN L Employer name Syracuse City School Dist Amount $43,155.12 Date 11/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIN, EMILY B Employer name Syracuse City School Dist Amount $43,155.12 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCHENHEITER, JOAN A Employer name Syracuse City School Dist Amount $43,155.12 Date 01/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONETTA, LINDA E Employer name Syracuse City School Dist Amount $43,155.12 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BEN SCHOTEN, ELIZABETH A Employer name Syracuse City School Dist Amount $43,155.12 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRECOURT, JAMES P Employer name Onondaga County Amount $43,155.09 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMUNDS, BARBARA Employer name Town of Queensbury Amount $43,154.83 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARON, DANIEL R Employer name Albany County Amount $43,154.78 Date 04/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LOUIS A Employer name Syracuse Housing Authority Amount $43,154.72 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOKOSTOLSKY, LINDA A Employer name Warwick Valley CSD Amount $43,154.63 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERENZY, ERICH J Employer name Eastport/S. Manor CSD Amount $43,154.49 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, MARTIN T Employer name Monroe County Amount $43,154.46 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESANDRO, JOSEPH A Employer name City of Mount Vernon Amount $43,154.24 Date 01/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP