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 STEARNS, JUSTIN P Employer name Schenectady County Amount $42,153.92 Date 09/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECK, KENNETH R, JR Employer name Town of Colchester Amount $42,153.78 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTIPELO, GINA M Employer name Boces-Del Chenang Madis Otsego Amount $42,153.75 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUCH, PHYLLIS H Employer name SUNY Buffalo Amount $42,153.49 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOYERS, RYAN Employer name Downstate Corr Facility Amount $42,153.42 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIGL, BRENDA K Employer name Boces Madison Oneida Amount $42,153.39 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIONFLAME, AMBER Employer name SUNY Binghamton Amount $42,153.34 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANOWSKI, LEONARD F, JR Employer name Oswego County Amount $42,153.19 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ESMERALDA Employer name Onondaga County Amount $42,153.16 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, ALBERT L Employer name Onondaga County Amount $42,153.12 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, DANNY C Employer name Northern Adirondack CSD Amount $42,153.00 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTERNACK, BARRY A Employer name Village of Freeport Amount $42,152.89 Date 03/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, MITCHELL R Employer name Boces-Westchester Putnam Amount $42,152.62 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERTUCCI, DEBORAH A Employer name Boces-Westchester Putnam Amount $42,152.62 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCK, LORI A Employer name Department of Civil Service Amount $42,152.57 Date 02/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTLEY, MARK G Employer name Div Military & Naval Affairs Amount $42,152.33 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENEFEE, BRADLEY A Employer name Erie County Medical Center Corp. Amount $42,152.15 Date 10/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERZIAN, DENISE C Employer name Moffat Library Washingtonville Amount $42,152.06 Date 07/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JOHN M Employer name Cattaraugus County Amount $42,151.93 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVANECZ, SERA M Employer name Rensselaer County Amount $42,151.93 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIEDE, DEBORAH J Employer name Warsaw CSD Amount $42,151.85 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMINGER, JOSEPH H Employer name Town of Tonawanda Amount $42,151.84 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TANYA Employer name Pilgrim Psych Center Amount $42,151.77 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONCELLI, REBECCA M Employer name Rensselaer County Amount $42,151.73 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GURN, DEBRA Employer name SUNY Albany Amount $42,151.48 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAWVER, SANDRA J Employer name Niagara County Amount $42,151.33 Date 07/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDDY, JOHN F Employer name City of Amsterdam Amount $42,151.32 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, LISA A Employer name Monroe County Amount $42,151.25 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHINEGLASS, ANNA E Employer name Rensselaer County Amount $42,151.08 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGG, DONNA Employer name Middle Country CSD Amount $42,150.83 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNETTO, CHRISTIAN B Employer name SUNY College Technology Alfred Amount $42,150.48 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, STERLING M Employer name Finger Lakes DDSO Amount $42,150.41 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNSALUS, RYAN K Employer name Monroe County Amount $42,150.32 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, JEFFREY S Employer name Rush-Henrietta CSD Amount $42,150.28 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JEFFREY A Employer name Town of Steuben Amount $42,150.02 Date 04/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, GAVIN T Employer name SUNY College at Oneonta Amount $42,149.91 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LUZ E Employer name Chautauqua County Amount $42,149.48 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, ADAM P Employer name Dept Transportation Region 4 Amount $42,149.25 Date 11/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIERI, SANDRA G Employer name Spackenkill UFSD Amount $42,149.08 Date 04/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, MELISSA A Employer name Lansing CSD Amount $42,149.05 Date 09/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSTILLER, WARREN L, JR Employer name Roswell Park Cancer Institute Amount $42,148.86 Date 10/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELIX, MEGAN M Employer name Town of Massena Amount $42,148.23 Date 08/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMMASINI, CANDOLORO C Employer name Shenendehowa CSD Amount $42,147.91 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JAMES E Employer name Herkimer County Amount $42,147.82 Date 10/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTEN FRANKLIN, ANNMARIE G Employer name Workers Compensation Board Bd Amount $42,147.82 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, VALERIE J Employer name Division of State Police Amount $42,147.75 Date 03/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELIZABETH A Employer name Tompkins County Amount $42,147.20 Date 10/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPSTEAD, KATHLEEN R Employer name Albany County Amount $42,147.19 Date 10/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTS, AMANDA M Employer name Office of General Services Amount $42,147.16 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, RANDEL S Employer name Town of German Flatts Amount $42,146.79 Date 03/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CARL F Employer name Schuyler County Amount $42,146.42 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, JAMES E Employer name Town of Williamstown Amount $42,145.95 Date 08/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, TANYA E Employer name Rensselaer County Amount $42,145.87 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNZIG, CHRISTI M Employer name Nassau County Amount $42,145.60 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, DAVID M Employer name Staten Island DDSO Amount $42,145.58 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, OZIAS Employer name Dept Labor - Manpower Amount $42,145.44 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERICOZZI, LISA M Employer name Roswell Park Cancer Institute Amount $42,145.42 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUROWSKI, NOREEN M Employer name SUNY College at Geneseo Amount $42,145.05 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, JASON D Employer name Town of Benton Amount $42,144.70 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCLENDON, YINET M Employer name City of Mount Vernon Amount $42,144.57 Date 12/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, GABRIELA U Employer name Town of Thompson Amount $42,144.44 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGAVERO, KAREN M Employer name Department of Transportation Amount $42,144.24 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name West Canada Valley CSD Amount $42,144.16 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, RAY G Employer name Ravena Coeymans Selkirk CSD Amount $42,144.09 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEY, JOHN A Employer name Town of Independence Amount $42,144.01 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, TYRONE Employer name Queens Borough Public Library Amount $42,143.93 Date 06/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, COURTNEY L Employer name Marcy Correctional Facility Amount $42,143.87 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNER, SHAY Employer name Port Authority of NY & NJ Amount $42,143.61 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, ANDREA J Employer name Dept Health - Veterans Home Amount $42,143.60 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYKOWICZ, THOMAS M Employer name Iroquois CSD Amount $42,143.50 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, JAMIE E Employer name City of Ithaca Amount $42,143.08 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, REBECCA L Employer name Genesee County Amount $42,142.91 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RICHARD A Employer name SUNY Brockport Amount $42,142.71 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, PATRICK G Employer name SUNY Brockport Amount $42,142.71 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ERICA M Employer name SUNY College at New Paltz Amount $42,142.71 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISEY, DAWN A Employer name North Warren CSD Amount $42,142.32 Date 02/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINGRICH, MATTHEW D Employer name Dept of Agriculture & Markets Amount $42,142.21 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATNER, MARISSA L Employer name Erie County Amount $42,142.20 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALVEY, DENNIS A, JR Employer name Broome County Amount $42,142.12 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, GEORGE B Employer name City of Rochester Amount $42,142.01 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRINO, MATTHEW V Employer name Brentwood UFSD Amount $42,141.87 Date 11/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERNS, PATRICIA A Employer name Town of Paris Amount $42,141.82 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITRA, PHALGUNI Employer name Elmira Corr Facility Amount $42,141.71 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JASON M Employer name Dept Transportation Reg 2 Amount $42,141.44 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUVAR, MARK Employer name Town of Kinderhook Amount $42,141.43 Date 02/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, KEITH A Employer name Town of Minerva Amount $42,141.09 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEI, AMANDA C Employer name Erie County Medical Center Corp. Amount $42,140.97 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONDS, THADD R Employer name Dept Transportation Reg 2 Amount $42,140.73 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LINDA M Employer name SUNY Stony Brook Amount $42,140.69 Date 06/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, COLLEEN D Employer name Schodack CSD Amount $42,140.60 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKUS, THOMAS S Employer name Town of Davenport Amount $42,140.32 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLEAN, TYLER M Employer name Town of Massena Amount $42,140.17 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, SANFORD M Employer name Town of Charleston Amount $42,139.81 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, MARIA C Employer name Dept Health - Veterans Home Amount $42,139.56 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, LYNN A Employer name Pine Bush CSD Amount $42,139.55 Date 11/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERSOLL, TIMOTHY J Employer name Div Military & Naval Affairs Amount $42,139.50 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, SHIRLEY M Employer name Greenwich CSD Amount $42,139.44 Date 10/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOORHASSAN, SHABANA Y Employer name New York Public Library Amount $42,139.44 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, HARRY A, III Employer name Office of Mental Health Amount $42,139.26 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUESTIS, SUSANNE M Employer name Town of Ticonderoga Amount $42,139.20 Date 08/14/2000 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