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 HILLYARD, TANIA A Employer name Seneca County Amount $42,877.58 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, ELLA MAE Employer name SUNY College at Old Westbury Amount $42,877.51 Date 12/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, VERONICA L Employer name Dept Labor - Manpower Amount $42,877.49 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIERSBACH, ROBERT C Employer name Dept Transportation Reg 2 Amount $42,877.47 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, LESLEY Employer name Town of Gates Amount $42,877.45 Date 05/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLEY, KEVIN A Employer name New York Public Library Amount $42,877.43 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, MELISSA J Employer name City of Utica Amount $42,877.38 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURNER, EMILY I Employer name SUNY College at New Paltz Amount $42,877.37 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASIOR, DONNA M Employer name City of Utica Amount $42,877.28 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLURG, STEVEN Employer name City of Middletown Amount $42,877.07 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KYLE B Employer name Monroe County Amount $42,876.76 Date 04/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMO, ADAM J Employer name City of North Tonawanda Amount $42,876.61 Date 06/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOSKI, MICHAEL F Employer name Town of Clay Amount $42,876.55 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, REGINA M Employer name Suffolk County Amount $42,876.12 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, FRED S, III Employer name Oneida County Amount $42,876.08 Date 07/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, LAUREN I Employer name Erie County Amount $42,875.90 Date 05/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TULLIS E Employer name SUNY College at Buffalo Amount $42,875.88 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, REBECCA JOY Employer name Washington County Amount $42,875.64 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, MATILDA M Employer name St Lawrence County Amount $42,875.62 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JILL M Employer name Franklin County Amount $42,875.57 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATRO, GARY FRANK, JR Employer name Thruway Authority Amount $42,875.38 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, RICHARD J Employer name Onondaga County Amount $42,875.36 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHTER, TIMOTHY O Employer name Niagara County Amount $42,874.99 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, ANTHONY W Employer name Town of Jerusalem Amount $42,874.80 Date 12/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITRI, JEFFREY T Employer name Dept Transportation Region 5 Amount $42,874.57 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVORD, THOMAS E Employer name Town of Lockport Amount $42,874.14 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, STEPHANIE A Employer name Longwood CSD at Middle Island Amount $42,874.10 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, NANCY A Employer name Lewis County Amount $42,874.07 Date 02/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLSON, VICKIE J Employer name Saratoga County Amount $42,873.87 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORETT, MONA M Employer name Clinton Corr Facility Amount $42,873.43 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ANTHONY J Employer name City of Albany Amount $42,873.17 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, THERESA M Employer name SUNY Brockport Amount $42,873.08 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRETTO, ROCKY J Employer name Monroe County Water Authority Amount $42,872.69 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLINO, FRANK Employer name Franklin Square UFSD Amount $42,872.68 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASS, DENISE M Employer name Trumansburg CSD Amount $42,872.28 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, MARY G Employer name Workers Compensation Board Bd Amount $42,872.18 Date 02/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, JOANNE L Employer name Lewis County Amount $42,872.11 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, RICHARD A, III Employer name City of Amsterdam Amount $42,872.08 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRELLO, JULIO A Employer name Department of Tax & Finance Amount $42,872.02 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORHOUSE, GAIL L Employer name Erie County Amount $42,871.87 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, KATHERINE A Employer name Livingston County Amount $42,871.65 Date 08/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, TERRY L Employer name Rensselaer County Amount $42,871.25 Date 11/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFFREDO, MARIA G Employer name Erie County Medical Center Corp. Amount $42,871.01 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSTVOLD, ALICIA Employer name Pilgrim Psych Center Amount $42,870.74 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISADOR, ELIZABETH A Employer name Brewster CSD Amount $42,870.40 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, JENNIFER E Employer name SUNY Central Admin Amount $42,870.34 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PAUL D Employer name Boces-Albany Schenect Schohari Amount $42,870.32 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROY, KATHERINE L Employer name Cayuga County Amount $42,869.99 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, STEPHEN A Employer name Brunswick CSD Amount $42,869.92 Date 01/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, ANNE P Employer name Miller Place UFSD Amount $42,869.83 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, ERIC M Employer name Seneca County Amount $42,869.58 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MAIO-BLAKE, LAUREN V Employer name Nassau County Amount $42,869.42 Date 06/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPNEY, DEBORAH D Employer name Erie County Medical Center Corp. Amount $42,869.29 Date 08/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, NICHOLAS E Employer name East Greenbush CSD Amount $42,869.12 Date 09/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, KRISTINE A Employer name Greene County Amount $42,868.97 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINK, JASON R Employer name Town of Ghent Amount $42,868.41 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VIGNE, MICHAEL R Employer name Town of Tupper Lake Amount $42,868.33 Date 12/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SHELBY V, III Employer name Long Island St Pk And Rec Regn Amount $42,868.02 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZARRAGA DIAZ, JON Employer name Empire State Development Corp. Amount $42,867.89 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUS, JOHN M Employer name Saratoga County Amount $42,867.68 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, QUINN A Employer name Town of Starkey Amount $42,867.56 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELCOCK, DOUGLAS B Employer name New York Public Library Amount $42,867.22 Date 02/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, CARIDAD Employer name New York Public Library Amount $42,866.80 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZ-SILVA, ROSE MARY Employer name Suffolk County Amount $42,866.77 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERE, VIOLETTE D Employer name Metro New York DDSO Amount $42,866.67 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REJACK, BRUCE E Employer name Dept Transportation Region 1 Amount $42,866.62 Date 12/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SARAH E Employer name Mount Morris CSD Amount $42,866.54 Date 10/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, DIANA L Employer name Cornell University Amount $42,866.39 Date 07/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALLAS, MICHELLE M Employer name Columbia County Amount $42,866.12 Date 11/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVERS, CHARLENE D Employer name Ballston Spa-CSD Amount $42,866.10 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, STEPHEN J Employer name Allegany County Amount $42,865.92 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, CLAYTON J, JR Employer name Town of Vienna Amount $42,865.42 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, FREDERIC S Employer name Suffolk County Amount $42,865.18 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOUREUX, DELORES A Employer name Schoharie County Amount $42,864.50 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, JAMIE D Employer name Lewis County Amount $42,864.41 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAIDUM, JASON A Employer name County Clerks Within NYC Amount $42,864.02 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ANNETTE J Employer name Rockland County Amount $42,863.59 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORARO, ROBERT Employer name Middle Country CSD Amount $42,863.54 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, CARLOS J Employer name Medicaid Fraud Control Amount $42,863.31 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUTER, LINDA R Employer name Spencerport CSD Amount $42,863.22 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, DANIEL S Employer name Pilgrim Psych Center Amount $42,862.94 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKNER, MELISSA Employer name Columbia County Amount $42,862.88 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNETTI, JOHN Employer name Monroe County Amount $42,862.87 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ, GARY A Employer name Dept Transportation Region 7 Amount $42,862.81 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, DIANE Employer name Town of De Witt Amount $42,862.80 Date 06/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, CLAUDIA C Employer name Tompkins County Amount $42,862.77 Date 10/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, TRAVIS T Employer name Clinton County Amount $42,862.72 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENEROSO, DANILO S Employer name Nassau Health Care Corp. Amount $42,862.65 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KATIE L Employer name Dept of Agriculture & Markets Amount $42,862.62 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOON, RICHARD C Employer name Boces-Albany Schenect Schohari Amount $42,862.34 Date 04/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEASMAN, SYDNEY G Employer name Buffalo City School District Amount $42,861.98 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, ANGELA E Employer name Long Island Dev Center Amount $42,861.78 Date 09/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLEY, JAMES V Employer name Clinton County Amount $42,861.74 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, CHANELLE D Employer name Clinton County Amount $42,861.72 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, SHENIKA L Employer name Department of Motor Vehicles Amount $42,861.45 Date 04/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, LEANNA K Employer name Off of The State Comptroller Amount $42,861.19 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCLAIRE, CHACHA Employer name Off of The State Comptroller Amount $42,861.19 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LILIETH E Employer name Long Island Dev Center Amount $42,861.14 Date 02/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, EDWIN T Employer name Spencer Van Etten CSD Amount $42,861.09 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, BRANDON E Employer name Taconic DDSO Amount $42,860.93 Date 11/01/2012 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