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 JOHNSON, RICHARD M Employer name St Lawrence County Amount $68,642.88 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POINTE, JOHN C, JR Employer name Schenectady City School Dist Amount $68,642.81 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, WANDA B Employer name St Lawrence County Amount $68,642.72 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMERSON, MELISSA A Employer name Broome DDSO Amount $68,642.61 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, PATRICIA Employer name Office For Technology Amount $68,642.52 Date 09/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, ROBERT E Employer name SUNY at Stony Brook Hospital Amount $68,642.49 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDERMAN, JAMES J Employer name Mid-Hudson Psych Center Amount $68,642.34 Date 12/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, ELAINE M Employer name Suffolk County Water Authority Amount $68,642.10 Date 11/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDA, DANA E Employer name Div Criminal Justice Serv Amount $68,641.88 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, EDWARD R Employer name Rensselaer County Amount $68,641.60 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYCKOFF, PATRICK F Employer name Auburn Corr Facility Amount $68,641.39 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSSEAU, CARLY M Employer name Albany County Amount $68,640.86 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUELLEN, DAVID A Employer name Monroe County Amount $68,640.72 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNY, FABIOLA Employer name Supreme Ct Kings Co Amount $68,640.42 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATES, ROBERT M Employer name Erie County Amount $68,640.40 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, KENT A Employer name Off of The State Comptroller Amount $68,640.04 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, B'ANN P Employer name Copiague Memorial Library Amount $68,638.93 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMZIL, SAID Employer name Monroe Woodbury CSD Amount $68,638.78 Date 12/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLWOOD, MATTHEW B Employer name Bay Shore UFSD Amount $68,638.65 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDI, GINO Employer name City of Ithaca Amount $68,638.22 Date 04/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, RENE C Employer name Department of Health Amount $68,638.09 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRIMMEL, CAITLIN Employer name Roswell Park Cancer Institute Amount $68,637.93 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, THERESA R Employer name Village of Ossining Amount $68,637.81 Date 10/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDUS, LISA Employer name Div Military & Naval Affairs Amount $68,637.69 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JUSTIN A Employer name Columbia County Amount $68,637.08 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOLLO, CARMELO Employer name Garden City UFSD Amount $68,636.49 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-TYME, SHEILA A Employer name New Rochelle City School Dist Amount $68,636.37 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTINI, MAURIZIO Employer name Pelham UFSD Amount $68,636.02 Date 07/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, AMY Employer name Off of The State Comptroller Amount $68,635.84 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATLYN, KIMBERLY C Employer name Supreme Ct-1St Civil Branch Amount $68,635.44 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCRUNTI, BRITTANY A Employer name SUNY at Stony Brook Hospital Amount $68,635.28 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAULT, ARTHUR E Employer name Town of Plattsburgh Amount $68,634.28 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, DONNA M Employer name Town of Massena Amount $68,634.08 Date 10/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSEY, DEBRA L Employer name Roswell Park Cancer Institute Amount $68,633.93 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYNDERS, DAVID M Employer name Monroe County Amount $68,633.74 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINDORE, RYAN A Employer name Southport Correction Facility Amount $68,633.49 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACOPPOLA, MICHELE A Employer name Department of Tax & Finance Amount $68,633.07 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAETH, KAREN D Employer name Boces Westchester Sole Supvsry Amount $68,632.50 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTORES, RANDY Employer name Rockland County Amount $68,631.39 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, PAMELA M Employer name SUNY Buffalo Amount $68,630.88 Date 09/27/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILL, THOMAS J Employer name Town of Lansing Amount $68,630.85 Date 01/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, LISA A Employer name Sachem CSD at Holbrook Amount $68,630.73 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, BRIAN Employer name Nassau County Amount $68,630.43 Date 10/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, ERIC F Employer name SUNY at Stony Brook Hospital Amount $68,630.27 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAS, MARICON Employer name Suffolk County Amount $68,630.05 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ROBERT G Employer name Broome DDSO Amount $68,629.96 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTON, DAVID S Employer name Department of Tax & Finance Amount $68,629.96 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNUS, DAWN M Employer name Office For Technology Amount $68,629.96 Date 07/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, CHRISTOPHER B Employer name Taconic DDSO Amount $68,629.96 Date 03/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, SHIKEYA C Employer name Finger Lakes DDSO Amount $68,629.84 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPEW, RICHARD Employer name Newburgh City School Dist Amount $68,629.74 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOCHLER, PATRICK M Employer name SUNY College at Oswego Amount $68,629.43 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUGGEO, KYLE D Employer name Broome County Amount $68,629.36 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, RUSSELL G Employer name Suffolk County Water Authority Amount $68,629.30 Date 12/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PAOLO, DONALD W Employer name Woodbourne Corr Facility Amount $68,629.07 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON DERHEIDE, LINDA C Employer name Rensselaer County Amount $68,628.79 Date 05/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRYCIUK, CHRISTOPHER G Employer name St James Fire District Amount $68,628.62 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, ETHAN J Employer name Dept of Agriculture & Markets Amount $68,628.45 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENAULT, CHANTEL J Employer name Westchester County Amount $68,628.41 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LAURA Employer name Boces Eastern Suffolk Amount $68,628.35 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, BRAD L Employer name Great Meadow Corr Facility Amount $68,628.27 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, JOHN M Employer name SUNY at Stony Brook Hospital Amount $68,628.03 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENIDGE, EARL R Employer name White Plains Housing Authority Amount $68,628.01 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGARTY, THOMAS D Employer name Massapequa UFSD Amount $68,627.97 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, MICHAEL C Employer name Niagara County Amount $68,627.50 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, PHILLIP A Employer name Oneida County Amount $68,627.36 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLISS, DEBRA A Employer name Oneida County Amount $68,627.33 Date 07/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN, ELMER Employer name City of White Plains Amount $68,627.24 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEECH, RONALD J Employer name Penn Yan Bd of Light Commis Amount $68,626.48 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, SEAN M Employer name Riverhead Sewer District Amount $68,626.27 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHT, JAMES A Employer name Town of South Bristol Amount $68,626.06 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, PHILIP P Employer name Downstate Corr Facility Amount $68,625.80 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUCA, CHARLES F Employer name Onondaga County Amount $68,625.78 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITTON, MICHAEL G Employer name Town of Clarkstown Amount $68,625.72 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOHAN, MELINDA M Employer name Shawangunk Correctional Facili Amount $68,625.04 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, ADAM O Employer name Cornell University Amount $68,625.00 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCUSI, LISA Employer name Suffolk County Amount $68,624.84 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ALBERT J, JR Employer name Nesconset Fire District Amount $68,624.72 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGINN WALLACE, MOIRA Employer name Port Authority of NY & NJ Amount $68,624.40 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERO, ADALKYRIS Employer name Westchester County Amount $68,623.99 Date 08/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCONI, ALICIA M Employer name Oneida County Amount $68,623.97 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMEW, ROBERT L Employer name Willard Drug Treatment Campus Amount $68,623.68 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, ILANA B Employer name West Babylon Public Library Amount $68,623.58 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, VICTOR L Employer name Broome County Amount $68,623.49 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMOND, REBECCA S Employer name Div Criminal Justice Serv Amount $68,622.84 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMENZO, PETER J Employer name Town of Rotterdam Amount $68,622.76 Date 04/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTRY, JENNIFER L Employer name Western New York DDSO Amount $68,622.63 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUZIO, ELISE R Employer name SUNY Central Admin Amount $68,622.38 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, GAIL S Employer name Katonah-Lewisboro UFSD Amount $68,621.98 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, WILFREDO Employer name Supreme Ct-1St Civil Branch Amount $68,621.87 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DANIEL E Employer name Village of Rockville Centre Amount $68,621.72 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORDENTE, MATHEW J Employer name Town of Southampton Amount $68,621.70 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCK, SANDRA B Employer name North Bellmore UFSD Amount $68,621.61 Date 09/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, KATHRYN L Employer name Genesee St Park And Rec Regn Amount $68,621.57 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, BRENTON D Employer name Watertown Corr Facility Amount $68,620.74 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILOT, DOUGLAS R Employer name Rensselaer County Amount $68,620.43 Date 09/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINO, JESSE S Employer name Suffolk County Amount $68,620.11 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKSDALE, MANSUR A Employer name New Rochelle Muni Housing Auth Amount $68,620.05 Date 05/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ERIC M Employer name Jefferson County Amount $68,619.82 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHEDIN, CHRISTOPHER J Employer name Sullivan County Amount $68,619.69 Date 03/02/2015 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