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 SPADARO, JASON P Employer name Onondaga County Amount $41,118.00 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELIZABETH A Employer name SUNY College at Oswego Amount $41,117.72 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOLLO, MERCEDES M Employer name City of Rochester Amount $41,117.53 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, REUBEN G Employer name Schoharie County Amount $41,117.48 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SUSAN M Employer name Town of Philipstown Amount $41,117.42 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, MICHAEL Employer name Monroe County Amount $41,116.99 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, JULIE E Employer name Nassau Health Care Corp. Amount $41,116.95 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, GAVIN A Employer name SUNY Stony Brook Amount $41,116.68 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERDMAN, JENNIFER L Employer name Erie County Medical Center Corp. Amount $41,116.57 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSH, ELIZABETH A Employer name SUNY Health Sci Center Syracuse Amount $41,116.40 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELORMINO, ROBERT J Employer name Supreme Ct-1St Civil Branch Amount $41,116.05 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SHANE P Employer name Burnt Hills-Ballston Lake CSD Amount $41,115.95 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNACONE, NANCY J Employer name Department of Motor Vehicles Amount $41,115.94 Date 06/14/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, RANELLA M Employer name Dept Transportation Reg 2 Amount $41,115.94 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADILLO, CAROL Employer name Middle Country CSD Amount $41,115.91 Date 11/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, SHARI L Employer name Washington Corr Facility Amount $41,115.79 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISBOND, JACKLYNE L Employer name Finger Lakes DDSO Amount $41,115.78 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MACCHIA, CARRIE A Employer name City of Buffalo Amount $41,115.75 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOJNOWSKI, KEVIN K Employer name Port Authority of NY & NJ Amount $41,115.35 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, DONNA Employer name Department of Motor Vehicles Amount $41,115.24 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWITT, KATHRINE H Employer name Off of The State Comptroller Amount $41,115.24 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZARELLI, JAMES L Employer name NYC Civil Court Amount $41,115.19 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, JESSICA R Employer name Oneida County Amount $41,114.91 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, WANETA Employer name Village of Castile Amount $41,114.80 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKSTEAD, JASON J Employer name Massena CSD Amount $41,114.70 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JENNIFER A Employer name Boces Suffolk 2Nd Sup Dist Amount $41,114.65 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANN M Employer name Shenendehowa CSD Amount $41,114.54 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECOSSE, BRENDA L Employer name Franklin County Amount $41,114.50 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ERIC A Employer name Onondaga County Amount $41,114.39 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, COURTNEY E J Employer name Office of General Services Amount $41,114.23 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ERICA W Employer name Crandall Library Amount $41,113.38 Date 04/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROBECK, PAMELA S Employer name SUNY College Techn Cobleskill Amount $41,113.31 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RZEMIENIEWSKI, SUSAN T Employer name Syosset CSD Amount $41,113.28 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMY, ALICE P Employer name Dutchess County Amount $41,113.13 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, CELESTE A Employer name Capital District DDSO Amount $41,113.04 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, BRYAN G Employer name Erie County Amount $41,113.04 Date 05/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKMAN, BUCK A Employer name Lowville CSD Amount $41,112.88 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATICE, MATTHEW R Employer name Town of Durham Amount $41,112.61 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, TIMOTHY C Employer name Groveland Corr Facility Amount $41,112.44 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, BENJAMIN J Employer name Cortland County Amount $41,112.40 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN-SKELLY, FRANCES M Employer name Bill Drafting Commission Amount $41,112.31 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUPE, MAUREEN C Employer name Greene County Amount $41,112.08 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISIEN, ANGELA K Employer name Western New York DDSO Amount $41,112.07 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, CHRISTOPHER J Employer name Nassau County Amount $41,111.94 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZIZ, JOHN R Employer name Dept Transportation Region 10 Amount $41,111.01 Date 03/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, CYNTHIA T Employer name Greece CSD Amount $41,111.00 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, JAMES A Employer name Village of Sidney Amount $41,110.86 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, THOMAS J Employer name Cattaraugus County Amount $41,110.68 Date 10/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, RAUL Employer name HSC at Syracuse-Hospital Amount $41,110.56 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, MY LIEN T Employer name Monroe County Amount $41,110.46 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, KRISTI L Employer name Cobleskill Richmondville CSD Amount $41,110.24 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOTTE, STEPHANIE Employer name Essex County Amount $41,110.13 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMOUR, MELISSA M Employer name Dpt Environmental Conservation Amount $41,110.06 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, DEBORAH Employer name Dept of Correctional Services Amount $41,110.01 Date 08/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CANDACE E Employer name Erie County Medical Center Corp. Amount $41,109.54 Date 12/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERCHANIK, SHANE P Employer name Elmira Psych Center Amount $41,108.75 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHBANKS, ANNETTE C Employer name Liverpool CSD Amount $41,108.22 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS-WATSON, CAROL M Employer name Kingsboro Psych Center Amount $41,108.21 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINS, JOANN M Employer name NYS Office People Devel Disab Amount $41,108.19 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, KIM Employer name Nathan Kline Inst Amount $41,108.15 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, JILL T Employer name Cayuga County Amount $41,108.05 Date 09/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, THOMAS Employer name Uniondale UFSD Amount $41,107.66 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOY, CHERYL A Employer name Cattaraugus County Amount $41,107.64 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELHARDT, PAUL J Employer name Delaware County Amount $41,107.59 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPREASE, SUZANNE M Employer name Boces-Cayuga Onondaga Amount $41,107.44 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, ZACHARY R Employer name Washington Corr Facility Amount $41,107.20 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, KATHLEEN L Employer name SUNY College at Buffalo Amount $41,106.83 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARAMA, PABLO A Employer name Queens Borough Public Library Amount $41,106.59 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEPKOWSKI, JASON M Employer name Ontario County Amount $41,106.55 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUTE, RYAN M Employer name Central NY DDSO Amount $41,106.41 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, DEENA J Employer name SUNY College at Cortland Amount $41,106.20 Date 09/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHMAN, CYNTHIA B Employer name Dutchess County Amount $41,106.04 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, DIANE M Employer name Fulton Community Dev Agcy Amount $41,106.00 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMAN, JENNIFER E Employer name Village of Dobbs Ferry Amount $41,105.78 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DODILEE F Employer name Herkimer County Amount $41,105.49 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIERI, STEFANIE A Employer name Westchester County Amount $41,105.35 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TERRI LEE Employer name Boces-Dutchess Amount $41,105.28 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSE, LISA M Employer name Bill Drafting Commission Amount $41,105.23 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, SHERRIE M Employer name Manhasset UFSD Amount $41,105.23 Date 03/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKENBERRY, RENEE D Employer name Erie County Amount $41,105.11 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON-JONES, DENISE S Employer name Rockland Psych Center Amount $41,105.03 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, RODNEY P Employer name Washington County Amount $41,105.02 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE, KEVIN A Employer name Village of Floral Park Amount $41,104.93 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, JOLENE R Employer name Western New York DDSO Amount $41,104.34 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, MENEKA Employer name SUNY College of Optometry Amount $41,104.30 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, WILLIE L Employer name Supreme Ct Kings Co Amount $41,104.17 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHAEL W Employer name Hornell City School Dist Amount $41,104.10 Date 01/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THWAITS, MAX, III Employer name Essex County Amount $41,104.04 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, PHYLLIS L Employer name Schenectady County Amount $41,103.93 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCICCHIA, JOHN J Employer name Brookhaven-Comsewogue UFSD Amount $41,103.92 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PLATO, MICHAEL J Employer name Erie County Amount $41,103.52 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, JAMEIKA M Employer name Erie County Medical Center Corp. Amount $41,103.28 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTICE, MELISSA A Employer name Erie County Amount $41,103.27 Date 08/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, PAUL G Employer name Gloversville City School Dist Amount $41,102.87 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZMAN, JAMIE-LYNN K Employer name Western New York DDSO Amount $41,102.23 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, TIM Employer name Office of General Services Amount $41,101.78 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEOLI, MARY R Employer name Arlington CSD Amount $41,101.58 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, MITCHELL R Employer name Onondaga County Amount $41,101.51 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONDS, DONALD J Employer name Delaware County Amount $41,101.45 Date 03/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMISKEY, GRACE Employer name SUNY Empire State College Amount $41,101.28 Date 09/22/1983 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