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 RUPOLO, CHRISTINE Employer name Mahopac CSD Amount $42,427.77 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANNON, LISA Employer name Department of Motor Vehicles Amount $42,427.49 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELDERMAN, NICK Employer name Oneida County Amount $42,427.41 Date 04/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, JOHN Employer name Village of Garden City Amount $42,427.34 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, GREGORY R Employer name City of Buffalo Amount $42,427.26 Date 09/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASHTARE, SCOTT A Employer name Clinton County Amount $42,427.05 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, KRISTOPHER C Employer name Great Meadow Corr Facility Amount $42,427.01 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LUANNA V Employer name Upstate Correctional Facility Amount $42,426.74 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNION, RICHARD A Employer name Dept Transportation Region 8 Amount $42,426.60 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCHLER, JAMES W Employer name Fulton County Amount $42,426.32 Date 06/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENZ, ERIC L Employer name Barker CSD Amount $42,426.10 Date 05/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIGONE, JOANN C Employer name Roswell Park Cancer Institute Amount $42,426.02 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMBO, MICHAEL T Employer name Carthage CSD Amount $42,425.98 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, KELSEY M Employer name Western New York DDSO Amount $42,425.78 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, DARREN L Employer name City of Ogdensburg Amount $42,425.75 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MARGARET-MARY A Employer name Education Department Amount $42,425.56 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORIBIO, ANA Employer name Central Islip UFSD Amount $42,425.49 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, DIANE M Employer name Whitesboro CSD Amount $42,425.42 Date 12/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, WILLIAM G Employer name Auburn Corr Facility Amount $42,425.41 Date 08/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOY, KELLY J Employer name Finger Lakes DDSO Amount $42,425.23 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, BRAD H Employer name Dept Transportation Region 10 Amount $42,425.18 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCH, JESSICA Y Employer name Livingston County Amount $42,425.01 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROOS, MARIE ANNE L Employer name Cornell University Amount $42,424.66 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUONG, DANIEL M Employer name SUNY College at Oswego Amount $42,424.61 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTIS, SHERRY A Employer name Kingston Housing Authority Amount $42,424.58 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEACOCK, DANFORTH J, JR Employer name Town of Massena Amount $42,424.45 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, BARBARA J Employer name Orange County Amount $42,424.15 Date 08/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MICHELLE A Employer name Metro New York DDSO Amount $42,424.04 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLUSKY, DEBORAH A Employer name Sullivan West CSD Amount $42,424.00 Date 11/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JAMEL T Employer name Brentwood UFSD Amount $42,423.45 Date 11/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MELINDA T Employer name Village of Freeport Amount $42,423.26 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, NELIA C Employer name Westchester Health Care Corp. Amount $42,422.94 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TERRY A Employer name Nassau Health Care Corp. Amount $42,422.91 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, CHERYLE E Employer name Lewiston-Porter CSD Amount $42,422.87 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVILLE, KAYLEIGH A Employer name Clinton County Amount $42,422.72 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSER, NANCY A Employer name Finger Lakes DDSO Amount $42,422.52 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMO, MARY C Employer name Nassau County Amount $42,422.48 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, ASHLEY M Employer name Finger Lakes DDSO Amount $42,422.45 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, GERALD E Employer name Orleans County Amount $42,422.32 Date 09/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEELEY, EUGENE W Employer name Fallsburg CSD Amount $42,422.13 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBECK, LOIS J Employer name Village of Round Lake Amount $42,422.00 Date 07/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LOLITA A Employer name Metro New York DDSO Amount $42,421.90 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST. ANDREWS, JOHN, JR Employer name Town of Cato Amount $42,421.90 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERNIAK, ZACHARY T Employer name NYS Power Authority Amount $42,421.89 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUMPAS, TERESA A Employer name Boces-Nassau Sole Sup Dist Amount $42,421.85 Date 01/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, MARK E Employer name Churchville-Chili CSD Amount $42,421.12 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, SUSAN E Employer name Monroe Woodbury CSD Amount $42,420.65 Date 02/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARZYNA, MONICA SUZANNE Employer name Finger Lakes DDSO Amount $42,420.41 Date 06/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, DARCIE L Employer name St Lawrence County Amount $42,420.34 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEBOLD, ELAINE A Employer name Buffalo City School District Amount $42,420.31 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERNATOWSKI, LINDA J Employer name Buffalo City School District Amount $42,420.31 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRICK, STEPHEN J Employer name Dept Transportation Region 6 Amount $42,420.29 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, LEANNE R Employer name Cornell University Amount $42,420.27 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLO, MARIA C Employer name SUNY at Stony Brook Hospital Amount $42,420.09 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMAGLIA, PAUL J Employer name City of Mount Vernon Amount $42,419.83 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, JAMES L Employer name Town of Morristown Amount $42,419.71 Date 12/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DANIEL W Employer name Town of Morristown Amount $42,419.69 Date 10/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, CHAD A Employer name Tioga County Amount $42,419.61 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUPLA, FLORINA Employer name Dept Transportation Reg 11 Amount $42,419.39 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLITTLE, KELLY L Employer name Tompkins County Amount $42,419.18 Date 12/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ELIZABETH Employer name SUNY at Stony Brook Hospital Amount $42,419.09 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSAS, WANDA Employer name City of Rochester Amount $42,418.95 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANTINO, DAVID Employer name Erie County Medical Center Corp. Amount $42,418.85 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEARY, RYAN P Employer name Town of Hempstead Amount $42,418.41 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTEZ, FRANCISCO Employer name New York Public Library Amount $42,418.17 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNISH, LOLENE L Employer name S Tier East Reg Plan,Dev Bd Amount $42,418.14 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, AVIS ANN Employer name HSC at Brooklyn-Hospital Amount $42,417.61 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, SILVETTE Employer name Erie County Amount $42,417.22 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTHA, LOIS A Employer name West Seneca CSD Amount $42,417.22 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTHIE, DIANE R Employer name Dutchess County Amount $42,416.87 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERROD-HIGGS, LENORE Employer name Westchester County Amount $42,416.51 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, JOSHUA R Employer name Boces Eastern Suffolk Amount $42,416.49 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREWS, SEAN L Employer name Nassau County Amount $42,416.34 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONTAS, ROSEMARIE Employer name SUNY at Stony Brook Hospital Amount $42,415.94 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPER, ALLEN N Employer name Dept Transportation Region 10 Amount $42,415.92 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA BADIA, NICOLE Employer name Merrick Library Amount $42,415.52 Date 06/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, LOUIS C Employer name Putnam County Amount $42,415.49 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, PATRICK F Employer name Town of Oswegatchie Amount $42,415.40 Date 03/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROSINA, JOANNA A Employer name Boces-Nassau Sole Sup Dist Amount $42,415.38 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEBY, AISLINN M Employer name Department of Law Amount $42,415.37 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, KURTIS J Employer name Town of Niskayuna Amount $42,415.28 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, ERIC J Employer name Onondaga Co Soil,Water Cons Dis Amount $42,414.93 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CAITLIN O Employer name SUNY Empire State College Amount $42,414.83 Date 03/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, ROBERT L Employer name SUNY Empire State College Amount $42,414.83 Date 12/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, JOSEPH A Employer name SUNY Empire State College Amount $42,414.83 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, LORRI A Employer name Ulster County Amount $42,414.70 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAPLES, JOHN C Employer name Allegany County Amount $42,414.69 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINSLEY, AMANDA M Employer name Town of Perinton Amount $42,414.62 Date 08/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, BRENDA S Employer name Village of Brownville Amount $42,414.41 Date 06/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, GEORGE S, JR Employer name Town of Lyndon Amount $42,414.30 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIST, HEATHER L Employer name Albion Corr Facility Amount $42,414.23 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, MARY T Employer name SUNY at Stony Brook Hospital Amount $42,414.22 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY M Employer name Steuben County Amount $42,414.12 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, WALTER W Employer name Allegany County Amount $42,413.88 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, MARY E Employer name Village of Sloatsburg Amount $42,413.76 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, CHRISTOPHER M Employer name Pilgrim Psych Center Amount $42,413.75 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARL, MICHAEL I Employer name Town of Brookhaven Amount $42,413.71 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MATTHEW F Employer name City of Troy Amount $42,413.69 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ECHAVEZ, CAESAR S Employer name Nassau Library System Amount $42,413.66 Date 11/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TROY R Employer name Town of Lowville Amount $42,413.55 Date 05/03/1993 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