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 MOJICA, YOVANY A Employer name Boces-Nassau Sole Sup Dist Amount $39,846.48 Date 02/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, RICHARD D Employer name New York Public Library Amount $39,846.41 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JENNA L Employer name Wayne County Amount $39,846.38 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIONE, PATRICK J Employer name Franklin Square UFSD Amount $39,846.37 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULMAN, RICKY S Employer name Wayne CSD Amount $39,846.27 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, CHRISTINE M, MS Employer name Boces Suffolk 2Nd Sup Dist Amount $39,845.66 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, WALTER J, V Employer name Nassau Health Care Corp. Amount $39,845.24 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, CHRISTOPHER F Employer name Saratoga County Amount $39,845.02 Date 05/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, KIMBERLEE F Employer name Dutchess County Amount $39,844.84 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, TOBIAS Employer name Nassau Health Care Corp. Amount $39,844.80 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIANA, DONNA J Employer name Town of Guilderland Amount $39,844.78 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLAW, CHRISTINE J Employer name Franklin County Amount $39,844.53 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JUSTIN J Employer name Canton CSD Amount $39,844.18 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, JANICE E Employer name Department of Law Amount $39,844.16 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, ELIZABETH A Employer name Cayuga County Amount $39,844.09 Date 10/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIEER, SCOTT M Employer name Town of Sodus Amount $39,844.03 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONUCCI, JURENE A Employer name Fairport CSD Amount $39,844.02 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, RYAN W Employer name Town of North Elba Amount $39,843.55 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MANNA, PAULA J Employer name Gates-Chili CSD Amount $39,843.42 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, GREGORY A Employer name Town of Oswegatchie Amount $39,843.23 Date 03/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUHN, J MICHAEL, JR Employer name Ulster County Amount $39,843.03 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILBURG, RYAN J Employer name Village of Shortsville Amount $39,843.00 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, EDWARD W, III Employer name Department of Tax & Finance Amount $39,842.91 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIAM, SCOTT L Employer name Connetquot Public Library Amount $39,842.53 Date 07/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LAUREN M Employer name Monroe County Water Authority Amount $39,842.50 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, KATHERINE C Employer name Office of Mental Health Amount $39,842.46 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, MICHELE L Employer name Columbia County Amount $39,842.18 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, LOLA F Employer name Williamsville CSD Amount $39,842.08 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, SONIA E Employer name New York Public Library Amount $39,842.04 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, LORENZO Employer name Monroe County Amount $39,842.02 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUPER, CONNIE M Employer name Village of Manlius Amount $39,841.96 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, RAMONA L Employer name City of Albany Amount $39,841.83 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLES, SARAH N Employer name Suffolk County Amount $39,841.83 Date 09/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MARK A Employer name Albany City School Dist Amount $39,841.81 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHARDT, KATHLEEN L Employer name Livingston County Amount $39,841.81 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKMAN, DAVID T Employer name Frewsburg CSD Amount $39,841.79 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, CODY J Employer name Oswego County Amount $39,841.69 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTORIOUS, JOYCE A Employer name Rochester City School Dist Amount $39,841.23 Date 04/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILBE, DAVID J Employer name Oneida County Amount $39,840.66 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCKLER, STEVEN M Employer name Miller Place UFSD Amount $39,840.51 Date 11/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIZ, KELLY J Employer name City of Rochester Amount $39,840.41 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBSEINE, KATHRYN ROSE P Employer name Health Research Inc Amount $39,840.40 Date 11/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSSEL, JULIA R Employer name SUNY at Stony Brook Hospital Amount $39,840.35 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, MICHAEL J Employer name Westchester County Amount $39,840.35 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, SHERYL Employer name SUNY College at Cortland Amount $39,840.29 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SEAN V P Employer name Children & Family Services Amount $39,839.65 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEY, DAWN Employer name Kingsboro Psych Center Amount $39,839.64 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELLA, ANGELA Employer name Rensselaer County Amount $39,839.47 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISOGNO, BARBARA A Employer name Nassau County Amount $39,839.40 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVEY, COLLEEN Employer name Orange County Amount $39,839.35 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATCHWELL, JOSHUA A Employer name City of Watertown Amount $39,839.14 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LEELAND W Employer name Massena Housing Authority Amount $39,838.75 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, JOY C Employer name Rochester Psych Center Amount $39,838.48 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, LAURA W Employer name SUNY College Techn Morrisville Amount $39,837.77 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLIDAY, ALICIA Y Employer name Department of Motor Vehicles Amount $39,837.56 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, DANIEL M Employer name Town of Frankfort Amount $39,837.29 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AXELROD, COLLEEN M Employer name Arlington CSD Amount $39,837.16 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DEBORAH R Employer name Arlington CSD Amount $39,837.16 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, KIMBERLY J Employer name Broome DDSO Amount $39,837.16 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODYK, JOHN M Employer name Town of Ossian Amount $39,836.98 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUST, KATHLEEN A Employer name Energy Research Dev Authority Amount $39,836.86 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRERO-MACCHIA, ALEXANDRA Employer name Suffolk County Amount $39,836.82 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, TERESA M Employer name Schenectady County Amount $39,836.38 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMSER, SARA E Employer name Mid-State Corr Facility Amount $39,836.06 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKS, BENNIE Employer name HSC at Syracuse-Hospital Amount $39,836.03 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, VAIDWATIE M Employer name Creedmoor Psych Center Amount $39,835.98 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DEBRA J Employer name Ontario County Amount $39,835.87 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELL, LELAND R Employer name Boces-Ham'Tn Fulton Montgomery Amount $39,835.84 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRECA, JUDI Employer name Brooklyn Public Library Amount $39,835.75 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLE, BELKIS A Employer name Bronx Psych Center Amount $39,835.73 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWARD, MICHELE E Employer name Chautauqua County Amount $39,835.63 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUEZ, HUGO E Employer name SUNY College at Purchase Amount $39,835.63 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINA, JENNIFER L Employer name Nassau County Amount $39,835.51 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JON A Employer name Chautauqua County Amount $39,835.50 Date 04/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADE, DIANE L Employer name Office For Technology Amount $39,835.49 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, MARY K Employer name Peru CSD Amount $39,835.23 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROSZEWSKI, KAREN Employer name South Country CSD - Brookhaven Amount $39,835.11 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMMASSO, PAUL J Employer name Schenectady County Amount $39,835.04 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDES, PAUL A Employer name Caledonia-Mumford CSD Amount $39,835.01 Date 07/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCACCIA, PHILIP D Employer name City of Rochester Amount $39,834.94 Date 11/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, STEVEN J Employer name Medford Fire District Amount $39,834.91 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHOLK, DARLENE M Employer name Suffolk County Amount $39,834.65 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAFRANSKI, CHRISTINE E Employer name Roswell Park Cancer Institute Amount $39,834.29 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOTERA, FREDERICK S Employer name City of Utica Amount $39,834.18 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDELLI, MARC A Employer name SUNY at Stony Brook Hospital Amount $39,834.13 Date 06/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMICH, STEWART T Employer name Boces-Nassau Sole Sup Dist Amount $39,834.02 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELINE, AMY M Employer name Riverview Correction Facility Amount $39,833.87 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOY, KATHLEEN M Employer name Office of Public Safety Amount $39,833.79 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTING, GARY A Employer name Town of Moriah Amount $39,833.57 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, STANLEY W Employer name Town of Olean Amount $39,832.90 Date 11/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JODY A Employer name Town of Cato Amount $39,832.55 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, ANTON V Employer name City of Rochester Amount $39,832.05 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERKO, NANCY S Employer name Broome County Amount $39,831.89 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSCH, CHARLES Employer name Town of Rensselaerville Amount $39,831.89 Date 11/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABIANCA, ANGELA M Employer name Katonah-Lewisboro UFSD Amount $39,831.86 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDMAN, JAMES S Employer name Town of Solon Amount $39,831.72 Date 12/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULBERTSON, CHARLES M Employer name Town of Bovina Amount $39,831.34 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, SCOTT W Employer name Delaware County Amount $39,831.24 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITE, LEOTA S Employer name Evans - Brant CSD Amount $39,831.19 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINO, ROSA Employer name Chautauqua County Amount $39,831.18 Date 06/23/1998 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