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 URSO, JOANNE Employer name Suffolk County Amount $42,187.68 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, LINSDAY L Employer name Madison County Amount $42,187.45 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RAMON E Employer name Greene Corr Facility Amount $42,187.42 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEUFERT, ROGER W Employer name Town of Westmoreland Amount $42,187.14 Date 05/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARJOWSKI, KRZYSZTOF Employer name SUNY Stony Brook Amount $42,186.79 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALK, CHRISTINE M Employer name Nassau Health Care Corp. Amount $42,186.74 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDRIDGE, SHANAVIA N Employer name Suffolk County Amount $42,186.70 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEADWYLER, FERDENE Employer name City of Binghamton Amount $42,186.56 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSWORTH, LISA M Employer name Green Haven Corr Facility Amount $42,186.34 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICKY R, JR Employer name City of Auburn Amount $42,186.03 Date 08/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HWANG, JU WANG Employer name Queens Borough Public Library Amount $42,185.94 Date 11/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, MICHAEL A Employer name Croton Harmon UFSD Amount $42,185.83 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CHRISTOPHER E Employer name Sunmount Dev Center Amount $42,185.79 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDEGAIN, PAUL, JR Employer name Eastport/S. Manor CSD Amount $42,185.56 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CYNTHIA J Employer name SUNY College at Buffalo Amount $42,185.36 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAUTNER, SUSAN M Employer name Division of State Police Amount $42,185.28 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURANT, ANNE E Employer name Nassau Health Care Corp. Amount $42,185.25 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, RODERICK J Employer name Town of Croghan Amount $42,184.97 Date 05/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, AMY V Employer name Town of Hempstead Amount $42,184.68 Date 12/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMSON, BETH A Employer name Town of Halfmoon Amount $42,184.31 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JILL E Employer name Middletown City School Dist Amount $42,184.06 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPA, JUDY A Employer name SUNY College at Oswego Amount $42,184.02 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, MICHELLE M Employer name Broome County Amount $42,184.01 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHABEE, HEATHER H Employer name Bethlehem CSD Amount $42,184.00 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RONALD B Employer name Children & Family Services Amount $42,183.97 Date 08/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, TIMOTHY R Employer name Onondaga County Amount $42,183.97 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LEO A Employer name Nassau Health Care Corp. Amount $42,183.87 Date 11/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENMIER, ALEXANDER, JR Employer name Town of Lake George Amount $42,183.76 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARROW, SARA H Employer name Hewlett Woodmere Pub Library Amount $42,183.53 Date 06/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUGER, SANDRA J Employer name Central NY DDSO Amount $42,183.40 Date 04/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODLE, DIANE L Employer name Orleans Corr Facility Amount $42,183.40 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUEF, MELISSA L Employer name Ulster Correction Facility Amount $42,183.40 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, GAIL M Employer name Queens Borough Public Library Amount $42,182.82 Date 03/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREMER, ROBBIN A Employer name Village of Newark Amount $42,182.67 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITTING, JOHN P, JR Employer name Bill Drafting Commission Amount $42,182.64 Date 10/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, MARK P Employer name City of Buffalo Amount $42,182.37 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRRELL, MICHAEL A Employer name Liverpool CSD Amount $42,182.05 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMEW, LAURA A Employer name Cornell University Amount $42,181.46 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAEZ, REYNALDO Employer name Manhattan Psych Center Amount $42,181.44 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEAU, DANA M Employer name Clinton County Amount $42,181.29 Date 06/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERI, JOHN J Employer name Albany County Amount $42,181.25 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, SHERRI L Employer name Chittenango CSD Amount $42,181.10 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANELLO, VIVIENNE L Employer name SUNY Central Admin Amount $42,181.10 Date 08/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JENNIFER Employer name East Hampton UFSD Amount $42,181.07 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINEAU, CHARLENE I Employer name Health Research Inc Amount $42,181.00 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ADA Employer name NYS Veterans Home at St Albans Amount $42,180.98 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, STACY L Employer name Town of Woodhull Amount $42,180.96 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, RICHARD J Employer name Office of General Services Amount $42,180.52 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARK K Employer name Town of Windham Amount $42,180.19 Date 06/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, JESSICA M Employer name Nassau County Amount $42,180.02 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLORD, RAMON E Employer name Brentwood UFSD Amount $42,179.83 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, CALVIN E Employer name Roswell Park Cancer Institute Amount $42,179.72 Date 05/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMENTANO, DANIELLE M Employer name SUNY Brockport Amount $42,179.64 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, CHARLES W Employer name Town of Bainbridge Amount $42,179.27 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDIGO, RANDY L, II Employer name Sunmount Dev Center Amount $42,179.26 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMETER, GORDON L Employer name Wyoming County Amount $42,178.87 Date 11/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, HENRY E Employer name Carthage CSD Amount $42,178.80 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, STEPHEN J Employer name South Colonie CSD Amount $42,178.71 Date 03/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, RYAN J Employer name Town of Minden Amount $42,178.41 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, DAVID A Employer name Cortland County Amount $42,177.94 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ALISON K Employer name SUNY College at Oneonta Amount $42,177.31 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, MARILYN A Employer name Rochester Corr Facility Amount $42,177.10 Date 12/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, CHRISTOPHER Employer name Oswego County Amount $42,176.81 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENFRO, DE'MARIO A Employer name Roswell Park Cancer Institute Amount $42,176.74 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOL, CHRISTINE C Employer name Saratoga County Amount $42,176.69 Date 09/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAINES, MICHAEL L Employer name Massena CSD Amount $42,176.56 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, ROSEMARY C Employer name HSC at Syracuse-Hospital Amount $42,176.37 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, YANETT A Employer name SUNY at Stony Brook Hospital Amount $42,176.22 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANO, PHILIP R Employer name Pittsford CSD Amount $42,176.16 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSSER, DEBORAH L Employer name Onondaga County Amount $42,176.01 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZA, CHERIE N Employer name SUNY College at New Paltz Amount $42,175.80 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEACOCK, CHRISTY A Employer name SUNY Albany Amount $42,175.79 Date 06/22/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, TYLER P Employer name Granville CSD Amount $42,175.71 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALLEY, CHARLES R Employer name Syracuse City School Dist Amount $42,175.70 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNAULT, DAVID G Employer name City of Syracuse Amount $42,175.63 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, JACKELINE M Employer name City of Rochester Amount $42,174.79 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIDER, TROY R Employer name Charlotte Valley CSD Amount $42,174.25 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOW, MCLENZY J Employer name NYS Power Authority Amount $42,174.16 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, RAMONA Employer name SUNY Stony Brook Amount $42,173.76 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROHMER, MATTHEW J Employer name Department of Tax & Finance Amount $42,173.72 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JAMES L Employer name Town of Sterling Amount $42,173.66 Date 12/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITYATKOWSKI, GALINE Employer name Erie County Amount $42,173.54 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIVERS, MATTHEW L Employer name Office of Court Administration Amount $42,173.46 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAZZO, DANIEL J, JR Employer name Sewanhaka CSD Amount $42,173.32 Date 09/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ZENAIDA Employer name Valley CSD at Montgomery Amount $42,173.26 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, BRIDGET N Employer name City of Rochester Amount $42,173.22 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, WILLIAM O, JR Employer name Village of Greenport Amount $42,173.22 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBIDEAU, JUSTIN E Employer name Department of Law Amount $42,172.89 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, CHAO-SHENG Employer name Locust Valley CSD Amount $42,172.60 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, CHRISTINE F Employer name SUNY at Stony Brook Hospital Amount $42,172.42 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, BRIAN G Employer name Buffalo City School District Amount $42,172.05 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, MARIANNE T Employer name Goshen CSD Amount $42,171.93 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBEK, GABRIELA K Employer name State Insurance Fund-Admin Amount $42,171.60 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKHURST, SHERYL Employer name Penn Yan CSD Amount $42,171.52 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUERTY, STEPHANIE J Employer name Cornell University Amount $42,171.46 Date 05/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, TIMOTHY W Employer name North Warren CSD Amount $42,170.79 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIZZARI, MICHAEL J Employer name City of Auburn Amount $42,170.46 Date 08/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name METZ, GUILLERMO B Employer name Cornell University Amount $42,170.34 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, BERNARD J Employer name SUNY Albany Amount $42,170.16 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LONNIE S Employer name Dept Transportation Region 5 Amount $42,170.15 Date 10/12/2000 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