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 MURABITO, DANIEL P Employer name Harrison CSD Amount $41,164.06 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOHN A Employer name Walton CSD Amount $41,163.99 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHLENBACHER, STEPHANIE M Employer name Cornell University Amount $41,163.36 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROSE M Employer name New York Public Library Amount $41,163.14 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABENSKI, CAROL M Employer name Evans - Brant CSD Amount $41,163.05 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSKI, GARY M Employer name Erie County Amount $41,162.75 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAQUISH, GLENN A Employer name Worcester CSD Amount $41,162.74 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, BRANDI L Employer name Livingston County Amount $41,162.50 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRILLO, LAURA A Employer name City of Canandaigua Amount $41,162.48 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUFTY, CHRISTINE K Employer name South Lewis CSD Amount $41,162.35 Date 08/16/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVEL, KARMA K Employer name Rochester City School Dist Amount $41,162.27 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KELLY J Employer name Batavia City-School Dist Amount $41,162.26 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAIOLI, MICHELE M Employer name Town of Southeast Amount $41,161.80 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGUE, AMY R Employer name Town of Parma Amount $41,161.60 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, CAROL Employer name Finger Lakes DDSO Amount $41,161.56 Date 06/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, BARBARA M Employer name Port Jervis Free Library Amount $41,161.40 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LOLITA M Employer name Monroe County Amount $41,161.34 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, WILLIAM R Employer name Town of Kortright Amount $41,161.00 Date 05/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIVLEN, JOSEPH R Employer name Education Department Amount $41,160.76 Date 12/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYIKA, ELLIOTT U Employer name Children & Family Services Amount $41,160.73 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIZER, LEON L Employer name Kingsboro Psych Center Amount $41,160.58 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KEVIN P Employer name SUNY College Techn Farmingdale Amount $41,160.48 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISE, MICHAEL J Employer name Town of Cortlandt Amount $41,159.82 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOWAK, TODD A Employer name Riverhead CSD Amount $41,159.73 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALINAS, ROSA C Employer name SUNY at Stony Brook Hospital Amount $41,159.71 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZGODA, DENNIS P Employer name Grand Island CSD Amount $41,159.59 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOERNER, KARL D Employer name Erie County Medical Center Corp. Amount $41,159.25 Date 06/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIE, CHIQUITA M Employer name Erie County Medical Center Corp. Amount $41,159.16 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLIC, GEORGE A, III Employer name Oswego County Amount $41,159.10 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DEBORAH L Employer name Chautauqua County Amount $41,159.09 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, VALERIE J Employer name Finger Lakes DDSO Amount $41,158.90 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, TONI Employer name Long Island Dev Center Amount $41,158.65 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, IRENE H Employer name Chautauqua County Amount $41,158.64 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAUGHON, ANTHONY D Employer name Bronx Psych Center Amount $41,158.55 Date 01/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, CINDY L Employer name Children & Family Services Amount $41,158.52 Date 08/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAQUE, ANWARUL Employer name SUNY College at Purchase Amount $41,158.44 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, SARA V Employer name Erie County Amount $41,158.17 Date 10/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOFIELD, WILLIAM O Employer name Town of Lake Luzerne Amount $41,157.89 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MICHELLE D Employer name Rochester City School Dist Amount $41,157.46 Date 11/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLL, KRISTIN N Employer name Erie County Amount $41,157.44 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, MICHAEL P Employer name NYS Teachers Retirement System Amount $41,157.29 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISLER, JOLENE M Employer name Finger Lakes DDSO Amount $41,157.18 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, JOAN Employer name Nassau County Amount $41,156.86 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KARA E Employer name Department of Health Amount $41,156.55 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, MATTHEW A Employer name Adirondack Correction Facility Amount $41,155.99 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, PHILIP N Employer name Pavilion CSD Amount $41,155.90 Date 01/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, WENDY A Employer name Essex County Amount $41,155.85 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, LUTHER J, JR Employer name Northville CSD Amount $41,155.74 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSSLER, KAREN Employer name Erie County Medical Center Corp. Amount $41,155.53 Date 10/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORICH, FRED H Employer name Town of Huntington Amount $41,155.28 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, FLORENCIO Employer name Div Housing & Community Renewl Amount $41,155.27 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, CINDEA L Employer name Montgomery County Amount $41,154.90 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERI, BENEDICT L, III Employer name Monroe County Amount $41,154.64 Date 12/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, SHARA S Employer name Finger Lakes DDSO Amount $41,154.56 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROKITOWSKI, LEIGH A Employer name Orange County Amount $41,154.24 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ROBIN Employer name Brooklyn Public Library Amount $41,154.10 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, LESLIE P Employer name Essex County Amount $41,153.84 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, VICKIE L Employer name Broome County Amount $41,153.83 Date 08/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETTER, KAREN A Employer name Western New York DDSO Amount $41,153.74 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOFFEY, DEREK J Employer name SUNY College at Cortland Amount $41,153.20 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, PAUL V, JR Employer name Town of Farmington Amount $41,153.04 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJEDEEN, MASUDA A Employer name Nassau Health Care Corp. Amount $41,152.75 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSE A Employer name Saratoga Springs City Sch Dist Amount $41,152.51 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, CARMEN Employer name Clarkstown CSD Amount $41,152.43 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHRISTOPHER P Employer name HSC at Syracuse-Hospital Amount $41,152.43 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHOLS, ANGELA C Employer name Syracuse City School Dist Amount $41,152.36 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGARIS, LABRINI Employer name SUNY at Stony Brook Hospital Amount $41,152.28 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETANCOURT, CARMEN G Employer name Rochester City School Dist Amount $41,152.24 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, SUSAN C Employer name Boces-Albany Schenect Schohari Amount $41,152.09 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADNER, BILLY R Employer name Monroe County Amount $41,152.08 Date 08/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLEY-BELL, MICHELLE Employer name Monroe County Amount $41,152.06 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, ANGELIQUE A Employer name Monroe County Amount $41,152.05 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLINS, VERE E Employer name Monroe County Amount $41,152.04 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUBEL, MELISA F Employer name Monroe County Amount $41,152.03 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRY, NANETTE S Employer name Monroe County Amount $41,152.03 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, MARCELINA Employer name Monroe County Amount $41,152.03 Date 01/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, NATHANIEL Employer name Monroe County Amount $41,152.03 Date 02/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, JOYCE C Employer name Monroe County Amount $41,152.02 Date 09/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, CAROL J Employer name Monroe County Amount $41,152.01 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITO, WILLIAM J Employer name Nassau Health Care Corp. Amount $41,151.90 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, JOYCELYN P Employer name Nassau Health Care Corp. Amount $41,151.89 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETTS, SUSAN M Employer name Suffolk County Amount $41,151.86 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALECA, CINDY Employer name Dept of Agriculture & Markets Amount $41,151.85 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CARISSA M Employer name Town of Riverhead Amount $41,151.78 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARD, JEAN R Employer name Appellate Div 3Rd Dept Amount $41,151.50 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, THERESE M Employer name Appellate Div 4Th Dept Amount $41,151.50 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDICK, JENNIFER L Employer name Court of Appeals Amount $41,151.50 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULKOWSKI, TABATHA L Employer name Western New York DDSO Amount $41,151.37 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIAN, SUSETTE M Employer name Village of Savona Amount $41,150.93 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCIO, HEATHER J Employer name Department of Tax & Finance Amount $41,150.71 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JEREMY M Employer name Oneida County Amount $41,150.21 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINE, JOHN R Employer name Albany County Amount $41,150.16 Date 01/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, MICHAEL V Employer name Department of Motor Vehicles Amount $41,149.92 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLIZZI, FRANCES J Employer name Boces-Nassau Sole Sup Dist Amount $41,149.44 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, ARMANDO L Employer name SUNY Stony Brook Amount $41,149.44 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KIMBERLY A Employer name Oneida County Amount $41,149.40 Date 11/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JAMES P Employer name Town of Remsen Amount $41,148.91 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JOHN Employer name Nassau County Amount $41,148.74 Date 08/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, MARCIA E Employer name Workers Compensation Board Bd Amount $41,148.62 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOYCE A Employer name Berlin CSD Amount $41,148.58 Date 10/27/1997 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