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 TOMLINSON, KIRKDALE A Employer name Manhattan Psych Center Amount $67,402.12 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, STEPHANIE E Employer name Syracuse City School Dist Amount $67,401.75 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENTENO, AMANDA B Employer name Brooklyn Public Library Amount $67,401.60 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, SHARON D Employer name Finger Lakes DDSO Amount $67,401.43 Date 07/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, WILSON, JR Employer name Dutchess County Amount $67,400.96 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MATTHEW J Employer name Albion Corr Facility Amount $67,400.56 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMARI, WILLIAM S Employer name Boces Eastern Suffolk Amount $67,400.34 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, CASEY D Employer name Bare Hill Correction Facility Amount $67,400.08 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNNIP, COLLEEN A Employer name Onondaga County Amount $67,400.00 Date 10/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRANO, DAVID C Employer name Town of Amherst Amount $67,399.91 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, ROBERT H Employer name Genesee County Amount $67,399.79 Date 02/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNBAUM, DOUGLAS A Employer name Port Authority of NY & NJ Amount $67,399.56 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEAMON, ANGELIQUE R Employer name HSC at Syracuse-Hospital Amount $67,399.43 Date 08/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, EDWARD D Employer name Scarsdale UFSD Amount $67,398.73 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LUNA, JOSEPH J Employer name Great Meadow Corr Facility Amount $67,398.63 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, JEANETTE M Employer name Brooklyn DDSO Amount $67,398.27 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERIO, JAMES O Employer name Onondaga County Amount $67,397.88 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, PATRICIA Employer name Bedford Hills Corr Facility Amount $67,397.64 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVENDOSKY, ERICA R Employer name Division of The Budget Amount $67,397.26 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, GLEN Employer name Thruway Authority Amount $67,397.19 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, ROBERT W Employer name Thruway Authority Amount $67,396.99 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITANIELLO, JANELLE H Employer name Office of Court Administration Amount $67,396.84 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, KYLE C Employer name Office of Court Administration Amount $67,396.83 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, NEAL L Employer name City of Geneva Amount $67,396.68 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTOR-ABREU, WINIFRED L Employer name Central NY Psych Center Amount $67,396.33 Date 08/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSANANTE, JOAN Employer name Lindenhurst UFSD Amount $67,395.79 Date 08/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIX, LAURIE S Employer name Capital Dist Psych Center Amount $67,395.61 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CASSANDRA B Employer name HSC at Syracuse-Hospital Amount $67,395.10 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JUSTIN P Employer name Attica Corr Facility Amount $67,394.88 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Otisville Corr Facility Amount $67,394.83 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMARA, LAMIN Employer name Hudson Valley DDSO Amount $67,394.49 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYNE, DAVID B Employer name Long Island St Pk And Rec Regn Amount $67,394.41 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, TERENCE M Employer name NYS Gaming Commission Amount $67,393.73 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRMINGHAM, MICHAEL L Employer name Dansville CSD Amount $67,393.46 Date 02/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, CHARLES F Employer name Harborfields CSD of Greenlawn Amount $67,393.39 Date 12/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JOSEPH W Employer name NYC Family Court Amount $67,393.30 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRUSZ, CODY L Employer name Albion Corr Facility Amount $67,393.26 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANFREDI, AUGUST J Employer name SUNY Stony Brook Amount $67,393.24 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEPHRINE, DONNA C Employer name Pilgrim Psych Center Amount $67,392.70 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLOW, PATRICIA C Employer name North Syracuse CSD Amount $67,392.61 Date 12/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, SCOTT A Employer name SUNY Stony Brook Amount $67,392.43 Date 10/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, CHARLES F Employer name Lakeland CSD of Shrub Oak Amount $67,392.31 Date 03/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTER, KATHLEEN L Employer name Central NY DDSO Amount $67,391.98 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, KAREN A Employer name Health Research Inc Amount $67,391.87 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVANIELLO, VINCENT Employer name Town of Hempstead Amount $67,391.77 Date 08/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSLINSKI, DIANE B Employer name Health Research Inc Amount $67,391.34 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, BILLY Employer name Children & Family Services Amount $67,390.96 Date 07/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, BRYAN J Employer name SUNY Stony Brook Amount $67,390.55 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KIMBERLY T Employer name New York State Assembly Amount $67,390.43 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETTS, KARLENE A Employer name Hudson Valley DDSO Amount $67,390.32 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID Employer name Rockville Centre UFSD Amount $67,390.31 Date 06/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARO, JOCELYN M Employer name Cheektowaga CSD Amount $67,390.25 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVINS, LANCE A Employer name Woodbourne Corr Facility Amount $67,389.95 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, OTIS L, III Employer name Groveland Corr Facility Amount $67,389.50 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, THERESA Employer name Port Jervis City School Dist Amount $67,389.32 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHOLEY, KATIE I Employer name Housing Trust Fund Corp. Amount $67,389.30 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUTRICH, DIANE M Employer name Central NY DDSO Amount $67,388.82 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERONE, COLLEEN M Employer name Lakeland CSD of Shrub Oak Amount $67,388.56 Date 09/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEMBERTON, LAURA Employer name Mt Vernon City School Dist Amount $67,388.53 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDY, CHRISTINE A Employer name Nassau County Amount $67,388.38 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLERHOUSE, APRIL L Employer name Department of Health Amount $67,388.06 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, LONNIE D Employer name Chemung County Amount $67,387.81 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MEGLIO, DENISE A Employer name City of White Plains Amount $67,387.75 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KEVIN L Employer name Woodbourne Corr Facility Amount $67,387.56 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JON R Employer name Broome County Amount $67,387.44 Date 10/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TODD M Employer name Mid-State Corr Facility Amount $67,387.44 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DAQUAN C Employer name Westchester County Amount $67,386.99 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIMPINEN, GEORGE C Employer name City of Poughkeepsie Amount $67,386.93 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTSON, MICHAEL G, JR Employer name Buffalo Psych Center Amount $67,386.85 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PASQUALE, JOHN M Employer name Town of Tonawanda Amount $67,386.25 Date 09/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAN, CHRISTOPHER J Employer name City of Rome Amount $67,386.18 Date 09/10/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARKEL, ROBERT L, JR Employer name Frontier CSD Amount $67,386.05 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, NINA N Employer name County Clerks Within NYC Amount $67,386.02 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, CHARMAYNE I Employer name Supreme Ct-1St Civil Branch Amount $67,386.02 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANWELL, CHRISTOPHER F Employer name Village of Williston Park Amount $67,385.49 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MICHAEL A Employer name South Jefferson CSD Amount $67,385.45 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAILHOT, STEVE R Employer name Village of Massena Amount $67,385.15 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIARELLA, PIETRO Employer name Fishkill Corr Facility Amount $67,384.94 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIA, JOAN M Employer name Suffolk County Amount $67,384.51 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENSTE, JASON M Employer name Woodbourne Corr Facility Amount $67,384.06 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBETTA, JAMES J Employer name Syracuse City School Dist Amount $67,383.84 Date 11/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITT, FLOYD S Employer name Monroe Woodbury CSD Amount $67,383.51 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DARRYL J Employer name Broome DDSO Amount $67,383.32 Date 10/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERCIO, MARY ELLEN B Employer name Sewanhaka CSD Amount $67,383.21 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LAREN, MARCI K Employer name Fourth Jud Dept - Nonjudicial Amount $67,382.78 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTUCCI, DOUGLAS Employer name Dept of Financial Services Amount $67,382.32 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, WILLIAM D, III Employer name HSC at Syracuse-Hospital Amount $67,382.32 Date 12/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILIOU, PAMELA Employer name Long Island Dev Center Amount $67,382.19 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, JEREMIAH J Employer name Greene Corr Facility Amount $67,382.18 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, LORRAINE V Employer name NYS Parole Board Amount $67,382.04 Date 03/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, RONALD T Employer name City of Buffalo Amount $67,381.84 Date 06/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, JOSEPH A Employer name Saratoga County Amount $67,381.64 Date 03/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, MARTHA Employer name Penfield CSD Amount $67,381.38 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, JAMES V Employer name Village of Sherburne Amount $67,381.27 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOATSWAIN, BETTY M Employer name Department of Law Amount $67,381.08 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMER, ADAM E Employer name Division of State Police Amount $67,380.65 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CICATELLO, DAVID E Employer name Erie County Medical Center Corp. Amount $67,380.27 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, VALERIE B Employer name Spackenkill UFSD Amount $67,380.26 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, CYNTHIA Employer name Somers CSD Amount $67,380.22 Date 11/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFONNER, FRANK H Employer name Orleans Corr Facility Amount $67,379.94 Date 08/27/2007 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