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 LA VECK, JOSEPH T Employer name Frankfort-Schuyler CSD Amount $42,202.08 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RANDALL S Employer name Town of Hancock Amount $42,202.01 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, RICHARD L, JR Employer name Montgomery County Amount $42,201.74 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVAS, VALERIE C Employer name Boces-Ulster Amount $42,201.13 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ROBIN J Employer name Liverpool CSD Amount $42,201.04 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, WALTER K Employer name Town of Hopkinton Amount $42,201.03 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, WAYNE D, JR Employer name Dept Transportation Region 6 Amount $42,201.02 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARN, MICHAEL T Employer name New York Public Library Amount $42,200.54 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBY, SARAH J Employer name Cornell University Amount $42,200.40 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMO, LORI A Employer name Monroe County Amount $42,200.39 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, SHELLIE A Employer name Off of The State Comptroller Amount $42,200.29 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, JEFFREY A Employer name Department of Motor Vehicles Amount $42,200.25 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, WILLIAM, JR Employer name Queens Borough Public Library Amount $42,200.17 Date 10/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JENNIFER L Employer name Roswell Park Cancer Institute Amount $42,200.15 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORCHIA, LISA N Employer name Irvington UFSD Amount $42,200.00 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLARDO, NICHOLAS E Employer name Village of Hamburg Amount $42,199.91 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOSE R Employer name Queens Borough Public Library Amount $42,199.74 Date 08/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLIHER, REBECCA L Employer name Monroe County Amount $42,199.34 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, MICHAEL D Employer name Rochester City School Dist Amount $42,199.28 Date 09/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, VELDRA R Employer name Rochester City School Dist Amount $42,199.26 Date 04/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MICHAEL A Employer name Columbia County Amount $42,199.09 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, DONNA D Employer name Department of Law Amount $42,199.02 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, JULIE M Employer name Health Research Inc Amount $42,199.00 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIWINSKI, ELIZABETH Employer name Cayuga County Amount $42,198.96 Date 01/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAL, JUSTIN E Employer name City of Binghamton Amount $42,198.46 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, JUNE ANNE Employer name William Floyd UFSD Amount $42,198.39 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MARLON SHANE Employer name Mt Pleasant Cottage Sch UFSD Amount $42,198.32 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAM, BETTY JEAN Employer name Metro New York DDSO Amount $42,197.75 Date 05/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMLIN, PHILIP I, JR Employer name Town of Fulton Amount $42,197.46 Date 04/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIDNER, WENDY J Employer name Sullivan County Amount $42,197.43 Date 11/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISE, DONNA J Employer name Geneva City School Dist Amount $42,197.34 Date 05/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JOSE' M Employer name Rockland County Amount $42,197.03 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, VALERIE E Employer name Uniondale Public Library Amount $42,196.87 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSHEIMER, ANDREW A, II Employer name SUNY Inst Technology at Utica Amount $42,196.82 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESA, ANTHONY Employer name Woodbourne Corr Facility Amount $42,196.53 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREKAS, DEMOSTHENIS S Employer name Newburgh City School Dist Amount $42,196.25 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWOOD, HOLLY M Employer name Cornell University Amount $42,196.20 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDUCCI, MARY E Employer name Mineola UFSD Amount $42,196.20 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLIRIS, NOMEKY M Employer name Mineola UFSD Amount $42,196.20 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JENNIFER A Employer name SUNY College Technology Canton Amount $42,196.20 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, MICHAEL Employer name Town of Monroe Amount $42,196.02 Date 10/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULINO-CORONADO, ANA Employer name New York Public Library Amount $42,196.01 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, BERT A Employer name Town of Bridgewater Amount $42,195.95 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAKKAR, SAJAN R Employer name SUNY Maritime College Amount $42,195.82 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASO, HENRY A Employer name Erie County Medical Center Corp. Amount $42,195.78 Date 02/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLTRY, GARNEY H Employer name Finger Lakes St Pk And Rec Reg Amount $42,195.78 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVITT, NIKOLE A Employer name Chautauqua County Amount $42,195.69 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATT, BARBARA L Employer name Newburgh City School Dist Amount $42,195.69 Date 04/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSHIA, JACQUELINE A Employer name Central NY St Pk And Rec Regn Amount $42,195.36 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOR, JOHN R Employer name Niagara St Pk And Rec Regn Amount $42,195.36 Date 08/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEL, MARIE A Employer name Town of Islip Amount $42,194.64 Date 02/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCHIAI, HITOMI Employer name Levittown Public Library Amount $42,194.60 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, BRIAN W Employer name Fulton County Amount $42,194.54 Date 02/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CATHERINE A Employer name Steuben County Amount $42,194.52 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, CATHERINE E Employer name Boces Suffolk 2Nd Sup Dist Amount $42,194.35 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TERESA M Employer name Ridge Fire District Amount $42,194.33 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRELLA, JOHN E Employer name Monroe County Amount $42,194.31 Date 12/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALTON, PAMELA J Employer name City of Syracuse Amount $42,194.03 Date 04/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENK, CANDICE Employer name Erie County Medical Center Corp. Amount $42,194.00 Date 07/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, PAMELA J Employer name Cayuga County Amount $42,193.81 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNET, SHAIN K Employer name Town of Hermon Amount $42,193.61 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFLAIR, RICHARD J Employer name Riverview Correction Facility Amount $42,193.24 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DAVID W Employer name Hempstead UFSD Amount $42,193.10 Date 06/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIITTIG, JULIE M Employer name Schenectady County Amount $42,192.84 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, JEFFREY D Employer name Ontario County Amount $42,192.82 Date 04/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, STEVEN B Employer name Adirondack Correction Facility Amount $42,192.63 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGETT, BREEANNE M Employer name Chautauqua County Amount $42,192.40 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATELLIER, TIMOTHY M, JR Employer name Washington County Amount $42,192.18 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VADNEY, STEPHEN J Employer name City of Rensselaer Amount $42,191.97 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UKEILEY, STEPHEN L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $42,191.89 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTRONE, CORRINE M Employer name Finger Lakes DDSO Amount $42,191.50 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUTLACHT, MELISSA M Employer name West Seneca CSD Amount $42,191.25 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURG, LESLEY H Employer name Franklin Corr Facility Amount $42,191.17 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, ROBERT J Employer name Town of Tonawanda Amount $42,191.07 Date 08/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIESTE, THERESA G Employer name South Beach Psych Center Amount $42,191.00 Date 04/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEANINE L Employer name Central NY St Pk And Rec Regn Amount $42,190.96 Date 02/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASLEWICZ, NANCY W, MS Employer name Western New York DDSO Amount $42,190.80 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RYAN A Employer name Ramapo Catskill Library System Amount $42,190.59 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRIS C Employer name SUNY College Technology Delhi Amount $42,190.54 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROTTA, PAUL T Employer name SUNY at Stony Brook Hospital Amount $42,190.43 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZESKOWIAK, SALLY A Employer name City of North Tonawanda Amount $42,189.90 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASNER, JANICE M Employer name City of North Tonawanda Amount $42,189.90 Date 02/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIERI, BENJAMIN A, II Employer name Children & Family Services Amount $42,189.85 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBSON, ASHAKI INGRID Employer name Brooklyn Public Library Amount $42,189.64 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORDRUPEL, JOHN J Employer name Erie County Amount $42,189.55 Date 10/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIACE, LAURA M Employer name Off of The Med Inspector Gen Amount $42,189.50 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, SHURELLE A Employer name State Insurance Fund-Admin Amount $42,189.04 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, KEITH L Employer name State Insurance Fund-Admin Amount $42,189.04 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRLICH, CHAD D Employer name State Insurance Fund-Admin Amount $42,189.04 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, CHYNA D Employer name State Insurance Fund-Admin Amount $42,189.04 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, ANTHONY R Employer name State Insurance Fund-Admin Amount $42,189.04 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, FRANCIS P Employer name Nassau County Amount $42,188.90 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, JESSICA E Employer name Onondaga County Amount $42,188.43 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, CONCETTA A Employer name SUNY Stony Brook Amount $42,188.28 Date 10/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, CARRIE A Employer name Mahopac CSD Amount $42,188.18 Date 11/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARY, CHERYL A Employer name Education Department Amount $42,188.17 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, STEFANIE K Employer name Westchester County Amount $42,188.12 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, ALICE Employer name Department of Motor Vehicles Amount $42,187.94 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRUCE L Employer name City of Watertown Amount $42,187.87 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNAL, KELLY J Employer name Cornell University Amount $42,187.77 Date 11/20/1985 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