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 SCOTT, ROBERTO R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $40,203.02 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, DANIELLE K Employer name City of Rochester Amount $40,202.89 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHT, FREDERICK H Employer name Town of Great Valley Amount $40,202.84 Date 04/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATLAND, KATHI M Employer name Town of Marlborough Amount $40,202.82 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, HECTOR M Employer name Erie County Amount $40,202.23 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSON, PAUL D Employer name City of Albany Amount $40,202.18 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTINHO, LISA A Employer name 10Th Jd Nassau Nonjudicial Amount $40,202.01 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSIER, ROLAND A, JR Employer name Office of General Services Amount $40,201.73 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, AMY L Employer name Dept Labor - Manpower Amount $40,201.54 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULAGA, MICHAEL J Employer name Village of New York Mills Amount $40,201.47 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBONDANZA, JOANNE Employer name Eastport/S. Manor CSD Amount $40,201.38 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCIO, EILEEN M Employer name Eastport/S. Manor CSD Amount $40,201.38 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGRETO, DANISE D Employer name Eastport/S. Manor CSD Amount $40,201.38 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDZINSKI, TIMOTHY F, JR Employer name Schoharie County Amount $40,201.35 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ARDRIN Employer name Boces-Nassau Sole Sup Dist Amount $40,201.23 Date 10/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODD, DIANA M Employer name Children & Family Services Amount $40,200.89 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUGH, KELLY S Employer name Essex County Amount $40,200.56 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, MEGAN Employer name Town of Islip Amount $40,200.46 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JANICE E Employer name Delaware Academy C S D - Delhi Amount $40,200.38 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MICHELLE A Employer name Brasher Falls CSD Amount $40,200.24 Date 02/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMER, ABBY Employer name Village of Dryden Amount $40,199.79 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERBURY, LAURIE A Employer name Boces-Herkimer Fulton Hamilton Amount $40,199.05 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDLE, KAREN L Employer name Erie County Medical Center Corp. Amount $40,198.81 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARRILLO, CHRISTOPHER A Employer name Montgomery County Amount $40,198.67 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, LAURA L Employer name Off of The State Comptroller Amount $40,198.58 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNIBBE, JEAN M Employer name Village of Hastings-On-Hudson Amount $40,198.00 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, HESTER J Employer name Rochester Psych Center Amount $40,197.87 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGENSEN, DEBRA D Employer name Ontario County Amount $40,197.46 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEN, DAVID J Employer name Town of Southport Amount $40,197.28 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURIVAGE, CANDISE M Employer name Dept of Correctional Services Amount $40,197.00 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUKOWSKI, ADAM J Employer name Oneida County Amount $40,196.71 Date 03/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, CHERYL A Employer name Gorham Middlesex CSD Amount $40,196.54 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHERYL J Employer name Finger Lakes DDSO Amount $40,196.53 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JASON L Employer name Town of Warrensburg Amount $40,196.38 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, LAWRENCE G, III Employer name City of Cortland Amount $40,196.27 Date 11/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTER, STEPHANIE Employer name City of Glen Cove Amount $40,196.19 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, LESLIEANN Employer name Greater Binghamton Health Center Amount $40,196.01 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, KIMBERLY S Employer name Town of Wilton Amount $40,195.98 Date 03/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORSHINSKI, MELISSA A Employer name Dept Health - Veterans Home Amount $40,195.92 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, BARBARA A Employer name Town of Lewiston Amount $40,195.92 Date 09/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEGONA, LISA M Employer name Ulster Correction Facility Amount $40,195.92 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPER, LILLIAN A Employer name Coxsackie Corr Facility Amount $40,195.87 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRONOVO, CHERYL M Employer name Monroe County Amount $40,195.80 Date 08/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UERKVITZ, MARY E Employer name Rochester Psych Center Amount $40,195.80 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, ARTHUR A Employer name Goshen CSD Amount $40,195.69 Date 07/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, SONJA D Employer name Greenburgh CSD Amount $40,195.55 Date 04/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, STACY L Employer name Erie County Amount $40,195.48 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIGENFUS, KAREN D Employer name Livingston Correction Facility Amount $40,195.48 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUDIK, DIANE Employer name Kenmore Town-Of Tonawanda UFSD Amount $40,195.44 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGNEAULT, KELLY Employer name Cohoes City School Dist Amount $40,195.24 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEURTER, SCOTT D Employer name Boces-Tompkins Seneca Tioga Amount $40,195.22 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLT, DUANE E Employer name Town of Ephratah Amount $40,195.10 Date 03/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIERI, NIKOLAS E Employer name Village of Saranac Lake Amount $40,195.07 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DONALD D Employer name Town of East Bloomfield Amount $40,194.82 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHANTZ, ERIC P Employer name Office of General Services Amount $40,194.76 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, COLLEEN L Employer name Wyoming Corr Facility Amount $40,194.76 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHMAN, MEGAN E Employer name SUNY Buffalo Amount $40,194.74 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOESEN, JEFFREY M Employer name SUNY Albany Amount $40,194.63 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPO, JEFFREY D Employer name Off of The Med Inspector Gen Amount $40,194.47 Date 04/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBANE, TIMOTHY M Employer name Delaware County Amount $40,194.44 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELKNAP, JOHN C Employer name Erie County Amount $40,194.04 Date 02/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, RADCLIFFE Employer name Monroe County Amount $40,193.87 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUX, WILLIAM M Employer name Monroe County Amount $40,193.85 Date 04/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, TRACY A, MRS Employer name Caledonia-Mumford CSD Amount $40,193.79 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CESAR Employer name SUNY Maritime College Amount $40,193.67 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM-RELYEA, JANIS L Employer name Albany County Amount $40,193.57 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISE, CAROL J Employer name Five Points Corr Facility Amount $40,193.38 Date 08/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MICHAEL T Employer name Roswell Park Cancer Institute Amount $40,192.88 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMANA, LAURA Employer name SUNY at Stony Brook Hospital Amount $40,192.48 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMITO, MARIANNE Employer name Coxsackie-Athens CSD Amount $40,192.22 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, JEREMY R Employer name Warsaw CSD Amount $40,192.22 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MICKELLE A Employer name Tioga County Amount $40,192.20 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUERZEL, LINDA D Employer name Freeport UFSD Amount $40,192.13 Date 01/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, GODFREY Employer name Monroe County Amount $40,191.98 Date 05/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESKY, JOANNE Employer name East Islip UFSD Amount $40,191.88 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARNS, LINDA D Employer name East Islip UFSD Amount $40,191.88 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, REBECCA Employer name Helen Hayes Hospital Amount $40,191.76 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRELLA, KAREN Employer name No Hempstead Housing Authority Amount $40,191.65 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, ARCHIE R Employer name Village of Angelica Amount $40,191.54 Date 09/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMAKAL, MARIANNA Employer name Longwood CSD at Middle Island Amount $40,191.42 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELSON, ELISA J Employer name Plainview-Old Bethpage CSD Amount $40,191.23 Date 04/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAGG, MARK R Employer name SUNY College Technology Alfred Amount $40,191.16 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, HEATHER M Employer name Tioga County Amount $40,191.11 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOLAM-BOWDEN, VANESSA Employer name NYS Office People Devel Disab Amount $40,191.10 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYNE, BRIAN M Employer name Jordan-Elbridge CSD Amount $40,191.01 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORNFORD, JOY A Employer name Port Authority of NY & NJ Amount $40,190.70 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTWEIN, PAUL G Employer name SUNY Buffalo Amount $40,190.54 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEDMAN, RYAN P Employer name Village of Fairport Amount $40,190.51 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, MARIA Employer name Longwood CSD at Middle Island Amount $40,190.42 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDI, GERALDINE Employer name Longwood CSD at Middle Island Amount $40,190.42 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASER, JAMES H Employer name Town of East Otto Amount $40,190.38 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRTS, MATTHEW T Employer name Finger Lakes DDSO Amount $40,190.34 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, TAMMIE E Employer name Ithaca City School Dist Amount $40,190.23 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACEROLA, LOIS A Employer name Dpt Environmental Conservation Amount $40,190.10 Date 10/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBASEK, JO ANN E Employer name Erie County Medical Center Corp. Amount $40,189.99 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSITORE, ANNE M Employer name Oceanside UFSD Amount $40,189.95 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARONE, PHILIP Employer name Village of New Hyde Park Amount $40,189.94 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIECKARZ, LAURIE A Employer name South Colonie CSD Amount $40,189.84 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUFFER, ERIKA D Employer name Otsego County Amount $40,189.52 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPSIAK, NANCY M Employer name Western New York DDSO Amount $40,189.22 Date 11/26/2002 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