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 CHANDLER, JAMES J Employer name Children & Family Services Amount $59,833.92 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETOOM, WILLIAM A Employer name Ulster County Amount $59,833.20 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETT, MARTIN J Employer name SUNY College at New Paltz Amount $59,833.01 Date 06/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, CAROL A Employer name Valley Stream Chsd Amount $59,832.81 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLICEK, JOHN A, SR Employer name Village of Patchogue Amount $59,832.56 Date 04/20/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MATTHEW P Employer name City of Sherrill Amount $59,832.50 Date 06/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, MARK C Employer name Town of Clarence Amount $59,831.88 Date 12/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, KEVIN L Employer name Albion Corr Facility Amount $59,831.86 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUDET, PETER Employer name Off of The State Comptroller Amount $59,831.67 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, ANGELA G Employer name NYC Family Court Amount $59,831.25 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISCEGLIA, THERESA Employer name Mamaroneck UFSD Amount $59,831.21 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNA, PATRICK M Employer name Village of Depew Amount $59,830.81 Date 05/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACOBSEN, ARIANA E Employer name Department of Tax & Finance Amount $59,830.69 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HISTED, TIMOTHY F Employer name Allegany County Amount $59,830.62 Date 03/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALT, JEFFREY A Employer name Bath Mun Utility Commission Amount $59,830.44 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, DONNA G Employer name Western New York DDSO Amount $59,830.25 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEPEIS, FRANK L, III Employer name Ulster County Amount $59,830.22 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-ALLISON, MARCIA Y Employer name Metropolitan Trans Authority Amount $59,830.13 Date 10/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, TERESA A Employer name West Seneca CSD Amount $59,829.80 Date 02/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANCZIK-OLROGG, SHAUNA L Employer name Western New York DDSO Amount $59,829.59 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER-PRESUTTI, BARBARA Employer name Monroe County Amount $59,829.33 Date 09/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJOR, DONALD W Employer name Chittenango CSD Amount $59,829.14 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, CHRISTOPHER K Employer name Five Points Corr Facility Amount $59,829.13 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLING, WILLIAM M Employer name Cattaraugus County Amount $59,829.05 Date 07/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELY, KEVIN E, JR Employer name Erie County Medical Center Corp. Amount $59,828.72 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIMON, SHOWKAT H Employer name Dept Transportation Region 10 Amount $59,828.57 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, BRANDON E Employer name Village of Watkins Glen Amount $59,828.23 Date 06/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CERVINO, MATTHEW T Employer name City of Syracuse Amount $59,828.22 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA VALLEY, BENJAMIN L Employer name Clinton Corr Facility Amount $59,828.06 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDAIN, FECKER Employer name Long Island Dev Center Amount $59,827.69 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIELSKI, THEODORE J, JR Employer name Rochester City School Dist Amount $59,827.65 Date 04/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MICHAEL Employer name Greenburgh Graham UFSD Amount $59,827.40 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNEY, TED N Employer name City of Gloversville Amount $59,827.13 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAKHR, YEHIA A Employer name Mohawk Correctional Facility Amount $59,827.05 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, MARK T Employer name Department of Transportation Amount $59,826.91 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, WILLIAM P Employer name Town of Amherst Amount $59,826.42 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMONGELLI, BETTINA Employer name Boces-Westchester Putnam Amount $59,826.40 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELD, DAVID K Employer name Evans - Brant CSD Amount $59,826.26 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, ALEXANDRIA A Employer name Erie County Medical Center Corp. Amount $59,826.20 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPASSO, THOMAS E Employer name Sullivan County Amount $59,825.87 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, KIRK K Employer name Erie County Water Authority Amount $59,824.81 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JOSHUA E Employer name NYS Office People Devel Disab Amount $59,824.53 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, RENEE M Employer name Children & Family Services Amount $59,824.50 Date 01/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANION, CHRISTOPHER R Employer name City of Utica Amount $59,824.26 Date 07/21/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RANDALL, JAMES T Employer name Central NY DDSO Amount $59,824.17 Date 12/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, GREGORY V Employer name Fishkill Corr Facility Amount $59,824.07 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORO, JAMES S Employer name Herricks UFSD Amount $59,823.80 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, CHRISTINA Employer name Buffalo City School District Amount $59,823.70 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAR, THOMAS E Employer name SUNY at Stony Brook Hospital Amount $59,823.05 Date 02/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, SHAWN P Employer name City of Long Beach Amount $59,822.82 Date 10/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZ, CAROLYN A Employer name Locust Valley CSD Amount $59,822.65 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JOSE A Employer name St Joseph's School For Deaf Amount $59,822.65 Date 03/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIENNA, TAMARA A Employer name Ontario County Amount $59,821.90 Date 09/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEVLIN, LISA A Employer name Middle Country CSD Amount $59,821.80 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTOPHER P Employer name City of Plattsburgh Amount $59,821.70 Date 03/16/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARISTIDE, HARRY Employer name Bernard Fineson Dev Center Amount $59,820.67 Date 04/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDEUS, JACQUELINE A Employer name Bernard Fineson Dev Center Amount $59,820.67 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, JAMES E Employer name Pilgrim Psych Center Amount $59,820.67 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, AIXA Employer name Pilgrim Psych Center Amount $59,820.67 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRISH, JOY L Employer name Staten Island DDSO Amount $59,820.67 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, MARY P Employer name Central NY DDSO Amount $59,820.63 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, TREVOR T Employer name Pilgrim Psych Center Amount $59,820.40 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIFE, MARK E Employer name City of Syracuse Amount $59,820.37 Date 09/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANTE, CHRISTINE T Employer name Town of Hamptonburgh Amount $59,819.97 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ALEXANDER Employer name Suffolk County Amount $59,819.82 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, JOHN C Employer name Monroe County Water Authority Amount $59,819.09 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHINEHART, AMY S Employer name Boces-Oswego Amount $59,818.66 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ALLEN K Employer name Delaware Academy C S D - Delhi Amount $59,818.48 Date 12/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TROY A Employer name Dept Health - Veterans Home Amount $59,818.48 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUHL, MARIA E Employer name Guilderland Public Library Amount $59,818.48 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUSIE, STEPHANIE Employer name Capital District DDSO Amount $59,818.30 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINER, ARTHUR D Employer name Division of State Police Amount $59,818.09 Date 08/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULTER, AMBER Employer name Department of Transportation Amount $59,817.94 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, JULIETTE P Employer name Manhattan Psych Center Amount $59,817.47 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, NATHALE Employer name South Beach Psych Center Amount $59,817.43 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWIE, JEFFREY J Employer name Delaware County Amount $59,817.32 Date 04/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILL, PATRICK M Employer name Finger Lakes DDSO Amount $59,817.29 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, CHRISTOPHER E Employer name City of Syracuse Amount $59,817.18 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLORI, ANGELA Employer name Herricks UFSD Amount $59,816.80 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, DEBRA D Employer name Rockville Centre UFSD Amount $59,816.68 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTAFUOCO, REGINA Employer name East Meadow UFSD Amount $59,815.82 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIALEK, THOMAS R Employer name Arlington CSD Amount $59,815.74 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BRENDA T Employer name Sunmount Dev Center Amount $59,815.18 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GEORGE, MICHAEL J Employer name Albany County Amount $59,815.12 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REALE, THOMAS A Employer name NYS Senate Regular Annual Amount $59,814.96 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, MICHAEL L Employer name Riverhead CSD Amount $59,814.85 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAYLOR, JOHN N Employer name SUNY College Environ Sciences Amount $59,814.60 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JADAV, KIRTIDA R Employer name Valley Stream Chsd Amount $59,814.51 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUFFRE, GRACE Employer name White Plains City School Dist Amount $59,814.39 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, CAROLYN P Employer name Cortland County Amount $59,814.23 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, DREW P Employer name Office For Technology Amount $59,814.09 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MELISSA V Employer name Brooklyn DDSO Amount $59,813.92 Date 11/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCA, JENNIFER R Employer name Pilgrim Psych Center Amount $59,813.92 Date 12/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARDEN, PATRICIA A Employer name Sunmount Dev Center Amount $59,813.56 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSK, ADAM P Employer name Village of Palmyra Amount $59,813.55 Date 05/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEPNOWSKI, LINDA K Employer name Nassau County Amount $59,813.20 Date 05/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DONNA M Employer name Boces-Monroe Orlean Sup Dist Amount $59,813.10 Date 08/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, SILAS D Employer name Ulster Correction Facility Amount $59,813.09 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHALLOW, MACRENA Employer name NYS Veterans Home at St Albans Amount $59,812.98 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTES, JHONNY Employer name SUNY at Stony Brook Hospital Amount $59,812.30 Date 03/22/2007 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