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 SOLADA, BRENDA J Employer name Oswego County Amount $39,862.34 Date 02/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBIE, GLENN H Employer name Town of Kortright Amount $39,862.20 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, MATTHEW D Employer name Ballston Spa-CSD Amount $39,861.77 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, SUZANNE J Employer name Watervliet City School Dist Amount $39,861.76 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, JAMES W Employer name Hudson Valley DDSO Amount $39,861.63 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKS, LISANDRO S Employer name Inst For Basic Res & Ment Ret Amount $39,861.38 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, TIMOTHY F Employer name Oneida County Amount $39,861.28 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROSIA, KATIE E Employer name St Lawrence Childrens Services Amount $39,861.25 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILFER, ALLISON N Employer name Dept Health - Veterans Home Amount $39,861.14 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDEBRANDT, MARY ANN Employer name Sewanhaka CSD Amount $39,861.05 Date 08/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROE-POGROSKI, KAREN E Employer name HSC at Syracuse-Hospital Amount $39,860.98 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESHER, CHRISTIE M Employer name Prattsburgh CSD Amount $39,860.97 Date 06/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, KAREN L Employer name Washington County Amount $39,860.78 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENISON, TAMMY N Employer name Cassadaga Valley CSD Amount $39,860.61 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKA, JOANN Employer name SUNY Buffalo Amount $39,860.35 Date 08/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLINGWOOD, JAMES M Employer name Port Authority of NY & NJ Amount $39,860.30 Date 12/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERT, JENNIFER L Employer name Village of Mayville Amount $39,860.10 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATULA, BOBBI LYNN Employer name Department of Motor Vehicles Amount $39,859.90 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, JILL M Employer name Town of Colonie Amount $39,859.89 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BROSSER, NAGELA Employer name Brooklyn Public Library Amount $39,859.78 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULOTTA, BRYAN M Employer name Orange County Amount $39,858.99 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURIEL, LUIS D Employer name New York Public Library Amount $39,858.47 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, GINNETTE C Employer name City of Gloversville Amount $39,858.40 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FELICIS, LOUIS G Employer name Town of Ulster Amount $39,858.25 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVILAND, JENNIFER L Employer name Off of The State Comptroller Amount $39,858.24 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, JO ANNE Employer name Town of Pawling Amount $39,858.01 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, JAMIE M Employer name Central NY DDSO Amount $39,857.96 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JERMAINE A Employer name Kingsboro Psych Center Amount $39,857.86 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, SCOTT K Employer name Village of Valley Stream Amount $39,857.46 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUSZ, JULIE M Employer name Five Points Corr Facility Amount $39,857.32 Date 11/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKOWSKI, ERIC A Employer name Dept Transportation Region 5 Amount $39,857.30 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POREDA, RUSSELL J Employer name Dryden CSD Amount $39,857.09 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, IRENE D Employer name Half Hollow Hills CSD Amount $39,857.06 Date 10/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CARMEN S Employer name Utica City School Dist Amount $39,857.00 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIVIL, GREGORY Employer name New York Public Library Amount $39,856.32 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, KEVIN M Employer name Seneca County Amount $39,856.27 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZITKA, WILLIAM M Employer name Erie County Amount $39,856.16 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPPSEN, EDWARD P Employer name Gates-Chili CSD Amount $39,856.13 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEERDT, ERIN A Employer name Cheektowaga CSD Amount $39,856.05 Date 10/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, GINA M Employer name SUNY Buffalo Amount $39,855.88 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JOHN A Employer name Department of Motor Vehicles Amount $39,855.75 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, VERNON R Employer name Wyoming CSD Amount $39,855.38 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, CAROLE D Employer name Dept Labor - Manpower Amount $39,855.05 Date 06/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLON, ANA M Employer name Catskill Otb Corp. Amount $39,854.90 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVORE, ASHLEY E Employer name Tioga County Amount $39,854.49 Date 03/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANETTE, TIMOTHY O Employer name St Lawrence County Amount $39,853.52 Date 04/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESICK, JUDY L Employer name Columbia County Amount $39,853.46 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIGS, DENNIS E Employer name Cazenovia CSD Amount $39,853.45 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANIAK, THOMAS D, SR Employer name Cheektowaga CSD Amount $39,853.23 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DIANA J Employer name Wayne County Amount $39,852.97 Date 11/22/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, PATRICIA A Employer name Oswego County Amount $39,852.80 Date 08/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, KEVIN J Employer name City of Albany Amount $39,852.77 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSE, CURTIS J Employer name Chenango County Amount $39,852.63 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRESTER, WENDY L Employer name Chautauqua County Amount $39,852.51 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, ERROL C Employer name Erie County Amount $39,852.43 Date 07/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERICO, SANDRA A Employer name Boces-Monroe Amount $39,852.39 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALADINO, RUTH M Employer name Suffolk County Amount $39,852.04 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOK, SUSAN A Employer name Geneva City School Dist Amount $39,851.37 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSOMS, JAMES I Employer name Creedmoor Psych Center Amount $39,851.14 Date 05/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, PAULA S Employer name Pine Bush CSD Amount $39,850.75 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, VILMA G Employer name Nassau Health Care Corp. Amount $39,850.50 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOSEPH D Employer name City of Schenectady Amount $39,850.45 Date 01/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, ALICIA N Employer name Otsego County Amount $39,850.44 Date 01/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIRMAN, JAMES W, JR Employer name Carthage CSD Amount $39,850.02 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWIE, ALEX Employer name Town of Huntington Amount $39,850.02 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHERTON, BRADLEY J Employer name Town of Belfast Amount $39,849.97 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULIAK, WILLIAM M Employer name Erie County Amount $39,849.78 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, PATRICK F Employer name Rensselaer County Amount $39,849.48 Date 06/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENKEL, ANNA M Employer name Wayne County Amount $39,849.47 Date 04/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASICK, TYLER J Employer name City of Gloversville Amount $39,849.45 Date 05/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, TODD L Employer name Boces-Broome Delaware Tioga Amount $39,849.40 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESBIENS, ZACKARY C Employer name Schenectady County Amount $39,849.39 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELESKI, JAMES R Employer name Town of Frankfort Amount $39,849.19 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LEOD, JOHN A Employer name City of Buffalo Amount $39,849.02 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGRAVES, VIRGINIA L Employer name Steuben County Amount $39,849.01 Date 04/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LEONARD Employer name Erie County Amount $39,848.96 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANELL, CASEY T Employer name Village of Gouverneur Amount $39,848.89 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTO, PATRICIA A Employer name Lancaster CSD Amount $39,848.87 Date 08/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, DONNA-MARIE Employer name Suffolk County Amount $39,848.80 Date 10/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELLA, KIMBERLY A Employer name Boces-Orleans Niagara Amount $39,848.76 Date 11/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENAO, YANNY P Employer name SUNY Stony Brook Amount $39,848.57 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTACH, MICHAEL F Employer name City of Utica Amount $39,848.51 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, WIDNY C Employer name Hudson Valley DDSO Amount $39,848.34 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROES, YVONNE M Employer name Lewis County Amount $39,847.93 Date 03/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASCIO, LOUISA Employer name Orange County Amount $39,847.93 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLMART, DANIEL B Employer name Canton CSD Amount $39,847.92 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINDLE, JOHN C Employer name Broome County Amount $39,847.86 Date 02/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEVAN, JOHN P Employer name Broome County Amount $39,847.86 Date 03/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, RANDY D Employer name Town of Orange Amount $39,847.67 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, KEVIN Employer name Sullivan County Amount $39,847.48 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDES, RICHARD D Employer name StoNY Brook Fire District Amount $39,847.44 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTT, RICHARD A, II Employer name Rensselaer County Amount $39,847.22 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERAGHTY, KELLY D Employer name Off of The State Comptroller Amount $39,847.10 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, PEDRO I Employer name Boces-Onondaga Cortland Madiso Amount $39,847.02 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLMSBEE, SHEILA A Employer name Rensselaer County Amount $39,846.98 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWDREN, NANCY Employer name Sullivan County Amount $39,846.79 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENKOVIC, EILEEN Employer name Rockland County Amount $39,846.77 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, MARY E Employer name Wyoming County Amount $39,846.74 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESMONDI, GIA M Employer name SUNY at Stony Brook Hospital Amount $39,846.64 Date 01/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSE, LISA M Employer name Upstate Correctional Facility Amount $39,846.62 Date 10/27/2000 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