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 ACEVEDO, JOSEPH Employer name Pilgrim Psych Center Amount $39,740.87 Date 12/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIAS, ASHLY S Employer name Erie County Amount $39,740.80 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, CHRISTIE L Employer name Dutchess County Amount $39,740.68 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRCH, JAMIE M Employer name Dept Transportation Region 1 Amount $39,740.67 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, MICHAEL SCOTT Employer name Essex County Amount $39,740.64 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISBELL-JONES, DEBORAH Employer name Monroe County Amount $39,740.63 Date 01/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOJKA, RENEE A Employer name Erie County Medical Center Corp. Amount $39,740.03 Date 02/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, NOEL C Employer name SUNY Albany Amount $39,739.72 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCINO, NORA M Employer name Cornwall CSD Amount $39,739.60 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, LAWRENCE J, II Employer name Franklin County Amount $39,739.50 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, TANYA J Employer name Groveland Corr Facility Amount $39,739.33 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEKEL, JAMES E, JR Employer name Thruway Authority Amount $39,739.01 Date 05/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MARY THERESA A Employer name Elmira Corr Facility Amount $39,738.49 Date 05/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLEY, LINDA M Employer name Village of Thomaston Amount $39,738.45 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZA-GAFFNEY, TIFFANI Employer name Department of Motor Vehicles Amount $39,738.31 Date 12/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMPIER, CHRISTOPHER J Employer name Dept Labor - Manpower Amount $39,738.31 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISESI-SCHETTINI, LINDA M Employer name Town of Smithtown Amount $39,737.91 Date 12/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERHEYDEN, MICHELLE M Employer name Department of Motor Vehicles Amount $39,737.74 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRISSIKOPULOS, ILIAS T Employer name Orange County Amount $39,737.63 Date 02/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CYNTHIA M Employer name Marcellus CSD Amount $39,737.30 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENERAL, OLIVIA D Employer name Hempstead UFSD Amount $39,737.25 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAWERU, KAIRU K Employer name Boces-Ulster Amount $39,737.22 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SANDRA L Employer name Byron-Bergen CSD Amount $39,737.09 Date 01/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JEFFREY W, JR Employer name City of Albany Amount $39,737.09 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSPER, DIANNE S Employer name Addison CSD Amount $39,736.78 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICE, PATRICIA Employer name Wende Corr Facility Amount $39,736.76 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIERLE, SANDRA A Employer name Erie County Medical Center Corp. Amount $39,736.70 Date 04/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELIA, JACKIE A Employer name Rochester Housing Authority Amount $39,736.51 Date 04/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANACH, NANCY L Employer name Steuben County Amount $39,736.36 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, SHARON A Employer name Town of Halfmoon Amount $39,736.20 Date 07/05/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, NIKYA L Employer name New York Public Library Amount $39,736.17 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZON, WANDA Y Employer name New York Public Library Amount $39,736.17 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELVON, ABILENE K Employer name New York Public Library Amount $39,736.17 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPANION, MARY A Employer name Saratoga County Amount $39,736.11 Date 07/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERO, EDWARD Employer name Town of Chili Amount $39,735.53 Date 09/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULISON, JOHN P Employer name City of Gloversville Amount $39,735.39 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, ANDREA M Employer name Livingston Correction Facility Amount $39,735.25 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GKOUVERIS, PATRICIA Employer name Monroe Woodbury CSD Amount $39,735.15 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEMAN, VALERIE H Employer name Putnam Valley CSD Amount $39,734.94 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMONDA, BRETT C Employer name Fulton County Amount $39,734.55 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUITTO, MARIA M Employer name Department of Tax & Finance Amount $39,734.26 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMBERS, SANDRA S Employer name City of Rochester Amount $39,734.24 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEITH E Employer name NYC Family Court Amount $39,734.20 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMELEE, JESSICA A Employer name Broome DDSO Amount $39,734.14 Date 03/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA ROCCA, MIGDALIA Employer name Rockland Psych Center Amount $39,733.91 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACE, KEVIN P Employer name Department of Tax & Finance Amount $39,733.85 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNEY, PETER J Employer name Lewis County Amount $39,733.71 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSK, LISA M Employer name West Seneca CSD Amount $39,733.58 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARLISS, JULIE A Employer name Lyons CSD Amount $39,733.48 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MIKYUNG Employer name Nassau County Amount $39,733.02 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAGER, JOHN W Employer name Orleans County Amount $39,733.02 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, MICHELE L Employer name Herkimer County Amount $39,733.00 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANGELICA M Employer name Metro New York DDSO Amount $39,732.97 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKARIAN, LINDA S Employer name Williamsville CSD Amount $39,732.73 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOSE A Employer name SUNY College at Purchase Amount $39,732.65 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FONDI, NANCY L Employer name Central NY DDSO Amount $39,732.55 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, PATRICIA A Employer name Albany County Amount $39,732.52 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, SEAN A Employer name City of Albany Amount $39,732.41 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERLAU, CORTNEY L Employer name Cayuga County Amount $39,732.40 Date 08/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMENTEL, EDWIN M Employer name South Beach Psych Center Amount $39,732.36 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, FRANCIS J Employer name SUNY College at Cortland Amount $39,732.29 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, DAYNA E Employer name City of Poughkeepsie Amount $39,732.28 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND-COLWELL, LORI A Employer name Cornell University Amount $39,732.28 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMAN, MARLENE J Employer name SUNY Albany Amount $39,732.03 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICKERS, BARRY A Employer name Town of Minden Amount $39,732.00 Date 04/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBARD, ELLEN M Employer name Village of Wilson Amount $39,732.00 Date 06/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARA, DENNIS F Employer name South Colonie CSD Amount $39,731.97 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKENZIE, SIMONE A Employer name New York Public Library Amount $39,731.54 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLNAVE, JOSEPH J Employer name Town of Moira Amount $39,731.54 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, ANN M Employer name Mt Sinai UFSD Amount $39,731.53 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHAUGHNESSY, KELLY R Employer name HSC at Syracuse-Hospital Amount $39,731.49 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRANTES, ERICKA M Employer name Fulton County Amount $39,730.90 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JONATHAN M Employer name Elmira Psych Center Amount $39,730.85 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIESA, MARY E Employer name Onondaga County Amount $39,730.83 Date 08/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, NOREEN Employer name Elwood UFSD Amount $39,730.80 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLWAGON, ROBERT E Employer name 10Th Jd Nassau Nonjudicial Amount $39,730.24 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, CYNTHIA D Employer name Buffalo City School District Amount $39,730.01 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, CELESTE N Employer name Cape Vincent Corr Facility Amount $39,729.42 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUASTELLA, DOMINICK W Employer name Westchester Health Care Corp. Amount $39,729.39 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DIANE R Employer name Ontario County Amount $39,729.30 Date 05/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, ELIZABETH A Employer name Seneca County Amount $39,729.27 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLEY, JAMES S Employer name Altmar-Parish-Williamstown CSD Amount $39,729.17 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDI, DAWN M Employer name SUNY Stony Brook Amount $39,729.09 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTS, PAUL M Employer name Town of Summit Amount $39,729.01 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, MARY E Employer name Auburn Corr Facility Amount $39,728.99 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREDO, LAURIE B Employer name Dept Labor - Manpower Amount $39,728.44 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ANGELA M Employer name Greater So Tier Boces Amount $39,728.33 Date 11/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, SHARI S Employer name Sunmount Dev Center Amount $39,728.17 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEW, DERRICK M Employer name Clinton County Amount $39,728.10 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORHAM, CLIFFORD H, IV Employer name City of Troy Amount $39,727.73 Date 06/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATZER, DONALD P Employer name Town of Venice Amount $39,727.66 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKFORD, TINA M Employer name Dept of Correctional Services Amount $39,727.40 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, KEITH J Employer name Kings Park CSD Amount $39,727.33 Date 07/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, FRANCINE G Employer name Village of Montgomery Amount $39,727.31 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAY, DANIEL E Employer name Village of Fayetteville Amount $39,727.28 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, YOLANDA A Employer name South Beach Psych Center Amount $39,726.68 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROHASKA, SHERRY A Employer name Niagara County Amount $39,726.57 Date 09/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBURN, KRISTIN M Employer name Allegany Limestone CSD Amount $39,726.40 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, EILEEN Employer name Afton CSD Amount $39,726.20 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, MARIA C Employer name Monroe Woodbury CSD Amount $39,725.86 Date 03/05/2012 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