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 SMITH, BRADLEY I Employer name Jefferson County Amount $58,896.55 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARCONE, JOSEPH C Employer name Monroe County Amount $58,896.52 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILMEY, MARK J Employer name City of Buffalo Amount $58,896.34 Date 01/19/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JASON, SUSAN M Employer name Finger Lakes DDSO Amount $58,896.26 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEMMINELLO, MAUREEN A Employer name Nassau County Amount $58,896.04 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYLO, THOMAS J Employer name Broome DDSO Amount $58,895.62 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BILLY Employer name City of Yonkers Amount $58,895.53 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIN, SANDRA Employer name SUNY Brockport Amount $58,895.53 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTON, RHONDA H Employer name SUNY College at Cortland Amount $58,895.53 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMOCKER, KATHERINE Employer name Office of Mental Health Amount $58,895.46 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTON, JAMIE L Employer name Finger Lakes DDSO Amount $58,894.97 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKER, MICHAEL E Employer name Town of Wawarsing Amount $58,894.45 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLINS, SCOTT M Employer name Monroe County Water Authority Amount $58,894.44 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAINE, CHARLENE A, MS Employer name Rockland County Amount $58,894.21 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHL, LISA A Employer name Saratoga County Amount $58,894.21 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUTOLO, VINCENT J Employer name Bedford Hills Corr Facility Amount $58,893.87 Date 03/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREWS, PETER A Employer name Eastern NY Corr Facility Amount $58,893.71 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADVANI, MIRA R Employer name Div Housing & Community Renewl Amount $58,893.44 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, SANDRA Employer name Div Housing & Community Renewl Amount $58,893.44 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KATHLEEN S Employer name South Colonie CSD Amount $58,893.40 Date 08/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOLEN, SAMANTHA E Employer name Albany County Amount $58,893.24 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KRIS E Employer name Auburn Corr Facility Amount $58,893.20 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBYAH, MICHELLE K Employer name Town of Pittsford Amount $58,892.96 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, LAUREN K Employer name SUNY Stony Brook Amount $58,892.87 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLES, ROBERT A Employer name Town of Oyster Bay Amount $58,892.71 Date 11/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, MATHEW J Employer name Sunmount Dev Center Amount $58,892.65 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAVELLO, RICHARD J Employer name SUNY Stony Brook Amount $58,892.49 Date 07/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIAS, CHINNAMMA P Employer name Nathan Kline Inst Amount $58,892.47 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DAVID Employer name Sullivan Corr Facility Amount $58,892.46 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN-CONNORS, MAUREEN P Employer name Erie County Amount $58,892.43 Date 11/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREIMILLER, MATTHEW W Employer name Warrensburg CSD Amount $58,892.22 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVETT, GARRY R Employer name Off of The State Comptroller Amount $58,892.16 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HALE, DANIELLE A Employer name Suffolk County Amount $58,891.42 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JEFFERY E Employer name City of Rochester Amount $58,891.25 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISEMAN, PATRICIA B Employer name Niagara Frontier Trans Auth Amount $58,891.10 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKSTRAND, RALPH A, JR Employer name Town of Oyster Bay Amount $58,890.94 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO RUSSO, JANET M Employer name Mamaroneck UFSD Amount $58,890.90 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRETE, ROBIN C Employer name Mamaroneck UFSD Amount $58,890.90 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEADNELL, TOD M Employer name Warren County Amount $58,890.61 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTE, DEBRA A Employer name SUNY Empire State College Amount $58,890.54 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTANZIO, FRANK P Employer name Mount Pleasant CSD Amount $58,890.45 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOORIS, KEVIN J Employer name Department of Motor Vehicles Amount $58,890.42 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, JOHN W Employer name Oswego County Amount $58,890.04 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LAMONT I Employer name Brentwood UFSD Amount $58,889.96 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, LISA A Employer name SUNY College at Potsdam Amount $58,889.70 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWICHELL, STEVEN P Employer name SUNY College at Geneseo Amount $58,889.49 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSS, SUSAN M Employer name Suffolk County Amount $58,889.40 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, ERIN M Employer name Suffolk County Amount $58,889.40 Date 03/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, KATHLEEN M Employer name Suffolk County Amount $58,889.40 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHILLIPS, ERIN Employer name Suffolk County Amount $58,889.40 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDL, BEVERLEE J Employer name Suffolk County Amount $58,889.40 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, JOHN V Employer name Village of Carthage Amount $58,889.23 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, LAURIE A Employer name Department of Motor Vehicles Amount $58,889.21 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, KIMBERLY Employer name SUNY Albany Amount $58,889.05 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, HARVEY L Employer name Dept Labor - Manpower Amount $58,888.49 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ADAM A Employer name Franklin Corr Facility Amount $58,888.47 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCHI, RYAN J Employer name Nassau County Amount $58,887.81 Date 12/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSLEY, DONALD H Employer name Nassau County Amount $58,887.81 Date 04/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, THOMAS E Employer name Nassau County Amount $58,887.81 Date 10/20/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, YESENIA Employer name Suffolk County Amount $58,887.48 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RALPH S Employer name Thruway Authority Amount $58,887.40 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMINS, LACEY M Employer name Off of The Med Inspector Gen Amount $58,886.88 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORCONE, EDWARD J Employer name Saratoga County Amount $58,886.44 Date 11/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, VINCENT P, II Employer name Rensselaer County Amount $58,885.67 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS, RICHARD A Employer name Amsterdam City School Dist Amount $58,885.55 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, PAUL M Employer name Sullivan County Amount $58,885.50 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERDMAN, WILLIAM J Employer name Suffolk County Amount $58,885.42 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIS, CHARLES L Employer name Cazenovia CSD Amount $58,885.34 Date 09/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCENA, BARBARA Employer name Ninth Judicial Dist Amount $58,885.06 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NYSE, DONALD K Employer name Office of General Services Amount $58,884.62 Date 12/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, NANCY Employer name Ulster Correction Facility Amount $58,884.29 Date 05/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ADOO, SEAN L Employer name Town of Victor Amount $58,884.18 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DESMOND B Employer name Creedmoor Psych Center Amount $58,883.93 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTEN, JENNIFER E Employer name Erie County Amount $58,883.91 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSBY, STUART J Employer name Broome DDSO Amount $58,883.90 Date 03/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRIS, NORMAN J Employer name Gowanda Correctional Facility Amount $58,883.55 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMAN, DAVID E Employer name Village of Liberty Amount $58,883.55 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, RACHEAL L Employer name Temporary & Disability Assist Amount $58,883.51 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINI, LISA M Employer name HSC at Syracuse-Hospital Amount $58,883.47 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATAMIA, ANTONIO Employer name Dept Transportation Region 8 Amount $58,883.41 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, BRENT P Employer name Chautauqua County Amount $58,883.38 Date 10/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BREW, JEANISE Employer name New York Public Library Amount $58,883.23 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, JEANELLEN E Employer name Suffolk County Amount $58,883.20 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, ROBERT J Employer name Suffolk County Amount $58,883.20 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVA, MARY LOU Employer name Suffolk County Amount $58,883.20 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISS, KRISTINE S Employer name Suffolk County Amount $58,883.20 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, TANYA L Employer name Suffolk County Amount $58,883.20 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAULINIS, JOHN A Employer name Suffolk County Amount $58,883.20 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLY, BRENDA Employer name Suffolk County Amount $58,883.20 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, EVELYN Employer name Suffolk County Amount $58,883.20 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, KELLEY A Employer name Suffolk County Amount $58,883.20 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ANTHONY Employer name City of Rochester Amount $58,883.08 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELATOUR, JOHANNE M Employer name Port Authority of NY & NJ Amount $58,882.74 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, BRADLEY W Employer name Wyoming Corr Facility Amount $58,882.70 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUMMONS, GALE L Employer name Cortland County Amount $58,882.65 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, WENDY Employer name Cortland County Amount $58,882.65 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, DEVELLE M Employer name City of Mount Vernon Amount $58,882.64 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILIGY, CORA A Employer name Fulton City School Dist Amount $58,882.63 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BARI, EDWARD Employer name Oneida County Amount $58,882.29 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBURN, MICHAEL W Employer name SUNY Albany Amount $58,882.19 Date 07/20/1998 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