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 DE DOMINICIS, NICOLE Employer name Hudson City School Dist Amount $59,850.08 Date 12/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KERRYANN K Employer name South Beach Psych Center Amount $59,849.97 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSEN, ERIC G Employer name Fulton County Amount $59,849.82 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, VICTORIA M Employer name Empire State Development Corp. Amount $59,849.46 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMOROGBE-OSAGIE, OGIEMUDIA Employer name New York Public Library Amount $59,849.34 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMOPOULOS, AGNES ANN Employer name Herricks UFSD Amount $59,848.96 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, JOHN A Employer name Erie County Medical Center Corp. Amount $59,848.70 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, MICHAEL A, JR Employer name Utica City School Dist Amount $59,848.68 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUPP, MARTIN A Employer name Hudson Corr Facility Amount $59,848.56 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, STACEY S Employer name Hudson Valley DDSO Amount $59,848.36 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIECHELE, LORRAINE A Employer name Cornell University Amount $59,848.32 Date 10/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPA, JENNIFER Employer name Taconic DDSO Amount $59,848.30 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MATTHEW J Employer name Division of State Police Amount $59,847.95 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITKO, JAYNE V Employer name Elmont UFSD Amount $59,847.92 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, BRENT A Employer name Dept Labor - Manpower Amount $59,847.84 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHEAR, TYLER J Employer name Town of Newcomb Amount $59,847.73 Date 02/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KEITH A Employer name Western New York DDSO Amount $59,847.62 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVEREAUX, JARRETT R Employer name City of Jamestown Amount $59,847.58 Date 06/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, BRITTANY A Employer name Suffolk County Amount $59,847.45 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, TEDDIE L Employer name White Plains Housing Authority Amount $59,847.04 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, DAWN M Employer name Orange County Amount $59,847.00 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, EVAN Employer name Town of Hempstead Housing Auth Amount $59,846.97 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, LOU A Employer name Scio CSD Amount $59,846.88 Date 07/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIES, MICHAEL T Employer name Village of Skaneateles Amount $59,846.59 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLARKEY, NEIL F, JR Employer name City of Albany Amount $59,846.58 Date 10/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAY, AVA F Employer name Veterans Home at Montrose Amount $59,846.57 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNN, MELVEANIA Employer name Central NY DDSO Amount $59,846.43 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHERS, DIANE L Employer name Rochester City School Dist Amount $59,846.11 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAULKER, ABDUL K Employer name Dept of Economic Development Amount $59,846.06 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, LISA A Employer name Broome DDSO Amount $59,845.81 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEHLE, FRANK X, III Employer name Town of Smithtown Amount $59,845.02 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, BRUCE R Employer name Town of Penfield Amount $59,845.01 Date 04/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWETZ, NICHOLAS M Employer name Children & Family Services Amount $59,844.07 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, MARGARITA E Employer name Department of Tax & Finance Amount $59,843.60 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TANGERINE L Employer name Finger Lakes DDSO Amount $59,843.56 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RONALD WILLIAM Employer name City of Binghamton Amount $59,843.44 Date 10/06/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHM, KYLE G Employer name Village of Garden City Amount $59,843.31 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKER, HENRY W Employer name Orange County Amount $59,843.11 Date 02/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, EDWARD Employer name Boces-Onondaga Cortland Madiso Amount $59,843.09 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBL, HAROLD B Employer name City of Watertown Amount $59,843.09 Date 09/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WETHERWAX, SCOTT D, JR Employer name Albion Corr Facility Amount $59,842.94 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOBLEY, LIISA S Employer name Cornell University Amount $59,842.64 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARTON, CARISSA M Employer name Albany County Amount $59,842.49 Date 12/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLINGS, SHAMELL L Employer name Finger Lakes DDSO Amount $59,842.31 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, JENNIFER M Employer name HSC at Syracuse-Hospital Amount $59,841.88 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JENNIFER L Employer name Livingston County Amount $59,841.60 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, DEBORAH J Employer name Village of West Carthage Amount $59,841.44 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOSAL, FRANK L Employer name Rome City School Dist Amount $59,841.14 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, PAULA J Employer name Bronx Psych Center Amount $59,841.08 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DONNA M Employer name Temporary & Disability Assist Amount $59,841.02 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MARK A, SR Employer name Wyoming Corr Facility Amount $59,840.99 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LAURA A Employer name Oswego County Amount $59,840.98 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ROBERT K Employer name City of Kingston Amount $59,840.88 Date 11/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLONEIS, MICHELE A Employer name Middle Country CSD Amount $59,840.80 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, STACEY L Employer name Division of State Police Amount $59,840.70 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIGHAN, SANDRA M Employer name Brooklyn DDSO Amount $59,840.62 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANARA, CHARLENE L Employer name Broome County Amount $59,840.55 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHERY, PATRICK S Employer name City of Syracuse Amount $59,840.35 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCACCIAFERRO, BERNADETTE Employer name SUNY Health Sci Center Brooklyn Amount $59,840.29 Date 09/06/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLUT, RICHARD W, JR Employer name Western New York DDSO Amount $59,840.26 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDELGHANI, DENISE A Employer name Kingsboro Psych Center Amount $59,840.10 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMITER, JESSE J Employer name Village of Sherburne Amount $59,840.08 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUETHER, EDWARD H Employer name Town of Oyster Bay Amount $59,839.61 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, AMY L Employer name Wayne County Amount $59,839.37 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKE, JORDAN J Employer name Chemung County Amount $59,839.24 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNESH, GUY R Employer name Dept Transportation Region 10 Amount $59,838.99 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, JANE A Employer name Ellenville CSD Amount $59,838.87 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALES, SOTERO Employer name Nassau Health Care Corp. Amount $59,838.77 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNELLA, CLEMENTE Employer name Town of North Hempstead Amount $59,838.57 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALIE, CARMEN A Employer name Albany County Amount $59,838.51 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTUCCI-LAMANNA, LISA Employer name 10Th Jd Nassau Nonjudicial Amount $59,838.48 Date 01/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLEY, AMANDA S Employer name Court of Claims Amount $59,838.48 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, BARBARA A Employer name Office of Court Administration Amount $59,838.48 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICCARDI, SANDRA Employer name Supreme Court Clks & Stenos Oc Amount $59,838.48 Date 07/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIA, DIANE J Employer name Supreme Court Clks & Stenos Oc Amount $59,838.48 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, WILLIAM J Employer name Supreme Court Clks & Stenos Oc Amount $59,838.48 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTZ, RICHARD A, II Employer name Central NY Psych Center Amount $59,838.19 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERELI, MUZO Employer name Hauppauge UFSD Amount $59,837.91 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, ROCHELLE A Employer name Orange County Amount $59,837.82 Date 04/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT C Employer name New Rochelle City School Dist Amount $59,837.68 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, SYLVIA Employer name New York City Childrens Center Amount $59,837.41 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, RONALD C Employer name Central NY DDSO Amount $59,837.34 Date 02/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABAIA, NAOMI Employer name City of Newburgh Amount $59,837.26 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTT, GREGORY P Employer name City of Rochester Amount $59,836.82 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, RENEE A Employer name Western New York DDSO Amount $59,836.55 Date 08/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, CHRISTINE J Employer name Suffolk County Amount $59,836.51 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTOSO, PATRICK R Employer name Town of Oyster Bay Amount $59,836.30 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHECK, LISA J Employer name Sachem CSD at Holbrook Amount $59,836.29 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWERTHOFFER, JAY A Employer name Thruway Authority Amount $59,835.58 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATCRAFT, FLORENCE M Employer name City of Corning Amount $59,835.57 Date 02/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKHANEY, HAMZA Employer name Metropolitan Trans Authority Amount $59,835.36 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLEN, JOSHUA T Employer name Five Points Corr Facility Amount $59,835.14 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, GREGORY L Employer name City of Hornell Amount $59,835.09 Date 07/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUGUSTINE, STEPHEN W Employer name Town of Geneva Amount $59,834.99 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZEVEDO, WILLIAM M Employer name Westchester County Amount $59,834.97 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DRIESSCHE, RAYMOND S Employer name Levittown UFSD-Abbey Lane Amount $59,834.86 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, DENISE A Employer name Off of The State Comptroller Amount $59,834.53 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTMAN, ANNE B Employer name Central NY Regn Plan & Dev Bd Amount $59,834.12 Date 10/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, SCOTT M, II Employer name Central NY Psych Center Amount $59,833.96 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CATHY S Employer name Town of Massena Amount $59,833.96 Date 10/12/1993 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