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 FOTHERGILL, MATTHEW F Employer name Town of Southampton Amount $43,154.13 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, FRANCINE A Employer name Buffalo City School District Amount $43,154.00 Date 10/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEFFEL, RAY Employer name New Paltz CSD Amount $43,153.78 Date 02/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVARNWAY, TATIANA D Employer name Capital District DDSO Amount $43,153.68 Date 10/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFORD, ANTHONY Employer name Taconic DDSO Amount $43,153.64 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONANNI, BARBARA M Employer name Farmingdale UFSD Amount $43,153.52 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMAN, MAURA H Employer name Town of Southampton Amount $43,153.44 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITI, BARBARA A Employer name Town of Southampton Amount $43,153.44 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOUVET, WILLIAM L Employer name Town of Scio Amount $43,153.00 Date 03/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, ANN M Employer name SUNY College at Cortland Amount $43,152.98 Date 07/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, KEITH W Employer name Cornell University Amount $43,152.97 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUGH, ADA M Employer name Veterans Home at Montrose Amount $43,152.89 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASIEWICZ, JEREMY J Employer name SUNY Buffalo Amount $43,152.45 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, THOMAS J Employer name Tompkins County Amount $43,152.43 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERS, MICHAEL P Employer name Boces-Onondaga Cortland Madiso Amount $43,152.36 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GALDER, NANCY H Employer name Boces-Onondaga Cortland Madiso Amount $43,152.36 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KICAK, JOHN A Employer name Boces-Onondaga Cortland Madiso Amount $43,152.28 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DAVID L Employer name Town of Ballston Amount $43,152.25 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ADRIAN L Employer name Queens Borough Public Library Amount $43,152.01 Date 04/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHANNA A Employer name HSC at Syracuse-Hospital Amount $43,151.78 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, JAMES J Employer name Grand Island CSD Amount $43,151.72 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVONE, RONALD Employer name Genesee County Amount $43,151.68 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENCK, KAREN J Employer name Village of Sea Cliff Amount $43,151.68 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADE, KRISTINE A Employer name Newburgh City School Dist Amount $43,151.12 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLENBACK, MARIANNE E Employer name Adirondack CSD Amount $43,150.92 Date 05/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EADDY, CHARLES Z Employer name Finger Lakes DDSO Amount $43,150.61 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANCHO, VICKI L Employer name SUNY Buffalo Amount $43,150.41 Date 11/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNARO, MARCO P, JR Employer name Port Authority of NY & NJ Amount $43,150.28 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAAM, WENDY E Employer name SUNY Empire State College Amount $43,150.24 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHRANER, S COREY Employer name Walton CSD Amount $43,149.91 Date 07/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSIAK, ROMAN A Employer name Dept of Public Service Amount $43,149.88 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKHILL, KAREN A Employer name SUNY College at Geneseo Amount $43,149.78 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, TERI A Employer name Greene County Amount $43,149.58 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHKE, MICHELLE J Employer name Albany County Amount $43,149.27 Date 08/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIRIANO, XIOMARA Employer name SUNY at Stony Brook Hospital Amount $43,148.88 Date 08/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTINGELL, FRED P Employer name City of Schenectady Amount $43,148.69 Date 02/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, MARY B Employer name Montgomery County Amount $43,148.59 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, WILLIAM J Employer name Village of Macedon Amount $43,148.41 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSDEN, CLARENCE, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $43,147.96 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINKER, MARK D Employer name Broome County Amount $43,147.94 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, SUSAN M Employer name Department of Motor Vehicles Amount $43,147.71 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, TIRLON W Employer name Department of State Amount $43,147.69 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JULIA Employer name Nassau Health Care Corp. Amount $43,147.62 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERMA, KRISTOFF D Employer name Village of Montgomery Amount $43,147.54 Date 09/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAY, TRACEY L Employer name Burnt Hills-Ballston Lake CSD Amount $43,147.42 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LARRY A Employer name City of Fulton Amount $43,147.42 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEITZER, DEBBIE M Employer name Boces-Westchester Putnam Amount $43,146.98 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARIAS, EIRENE C Employer name Brewster CSD Amount $43,146.91 Date 06/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, JOSE T Employer name Hempstead UFSD Amount $43,146.78 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, BRIAN Employer name SUNY College Techn Morrisville Amount $43,146.39 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBURN, KATHLEEN J Employer name Department of State Amount $43,146.21 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCOLI, EVELYN V Employer name HSC at Syracuse-Hospital Amount $43,145.98 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RANDOLPH Employer name SUNY Buffalo Amount $43,145.83 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSSMANN, RHONDA J Employer name Putnam County Amount $43,145.81 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JORGE A Employer name HSC at Brooklyn-Hospital Amount $43,145.78 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPILIO, SHANNON M Employer name Westchester County Amount $43,145.74 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATTNER, MELISSA A Employer name Erie County Amount $43,145.70 Date 02/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGER, JOHN A Employer name Sullivan County Amount $43,145.60 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUESNEL, ALAN J Employer name Village of Tupper Lake Amount $43,145.56 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, LUCY P Employer name HSC at Syracuse-Hospital Amount $43,144.60 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKETT, MICHAEL B Employer name Monroe County Amount $43,144.55 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JINDRA, DAWN M Employer name Dept Transportation Region 4 Amount $43,144.53 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MATTHEW K Employer name Suffolk County Amount $43,144.41 Date 03/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORIBIO, JOSE E Employer name City of Rochester Amount $43,144.07 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGDORSKI, KENNETH W Employer name Dept Transportation Region 5 Amount $43,144.05 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, BRETT M Employer name Village of Sidney Amount $43,144.00 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, JENNIFER A Employer name W NY Veterans Home at Batavia Amount $43,143.93 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRASK, DEBORAH A Employer name Delaware County Amount $43,143.86 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBERT M Employer name Niagara County Amount $43,143.70 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PAUL E Employer name SUNY Stony Brook Amount $43,143.70 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVIEDO, CAMILO Employer name SUNY at Stony Brook Hospital Amount $43,143.57 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIZZELL, RICHARD W Employer name Town of Denmark Amount $43,143.43 Date 08/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, ALEXIS L Employer name NYS Teachers Retirement System Amount $43,143.13 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERNECHT, MC KENZIE K Employer name Fulton County Amount $43,143.11 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHRET, JEFFERY S Employer name SUNY Binghamton Amount $43,143.09 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, WILLIAM H, III Employer name Ulster County Amount $43,143.03 Date 01/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIFF, MARY G Employer name Lewis County Amount $43,142.95 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUBEN, JO ANN Employer name Ulster County Amount $43,142.73 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, AMANDA J Employer name Columbia County Amount $43,142.40 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLIN, WILLIAM C, III Employer name Department of Motor Vehicles Amount $43,142.36 Date 04/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SHERELLE D Employer name Finger Lakes DDSO Amount $43,142.33 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVE, MICHAEL J Employer name Franklin County Amount $43,142.25 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDRIGE, JEREMY E Employer name Town of Copake Amount $43,141.99 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODDO, JAMES E Employer name Corning Community College Amount $43,141.69 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADALAMENTI, VICTORIA M, MS Employer name Village of Trumansburg Amount $43,141.60 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVALASSE, JACKENTON Employer name Village of Spring Valley Amount $43,141.49 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MICHELE C Employer name Village of Delhi Amount $43,141.45 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPE, PRESTON Employer name Westchester Health Care Corp. Amount $43,141.37 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, SIMEON A Employer name Oceanside UFSD Amount $43,140.68 Date 10/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORY, MATTHEW J Employer name Deer Park UFSD Amount $43,140.48 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, RHONDELL Employer name Monroe County Amount $43,140.46 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELMAN, LISA V Employer name Erie County Medical Center Corp. Amount $43,140.36 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLECZKO, MICHAEL A, JR Employer name Dept Transportation Region 5 Amount $43,140.33 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURAT, RICHARD M Employer name Salamanca Housing Authority Amount $43,140.26 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSLEY, DOUGLAS L Employer name Village of Waverly Amount $43,139.86 Date 11/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, DEBORAH L Employer name Cornell University Amount $43,139.79 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINNEY, THOMAS L Employer name SUNY Inst Technology at Utica Amount $43,139.56 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIGER, CHRISTINE M Employer name Buffalo City School District Amount $43,139.55 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPEL, AARON Employer name Kiryas Joel UFSD Amount $43,139.52 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATFIELD, JOHN B Employer name Cornell University Amount $43,139.48 Date 03/28/2014 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