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 LA FERRIERE, FRANCINE A Employer name Office For Technology Amount $58,626.41 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUCK, ALISON B Employer name Children & Family Services Amount $58,626.04 Date 12/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIER, PAMELA L Employer name Town of East Fishkill Amount $58,625.94 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, MABLE M Employer name City of Buffalo Amount $58,625.78 Date 12/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJER, JOYCE D Employer name Western Regional Otb Corp. Amount $58,625.50 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, WARREN E, JR Employer name Town of Colonie Amount $58,625.44 Date 04/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, LORRAINE I Employer name City of Middletown Amount $58,625.32 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRIGNI, JESSICA B Employer name Chemung Soil,Water Cons District Amount $58,625.24 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, SCOTT R Employer name City of Jamestown Amount $58,625.24 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISSELL, APRIL R Employer name Broome DDSO Amount $58,625.23 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, THERESA A Employer name City of Buffalo Amount $58,625.12 Date 10/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFFER, ELISSA A Employer name Town of Brighton Amount $58,623.86 Date 01/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLUZZO, DAVID Employer name Schenectady County Amount $58,623.12 Date 08/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIA, STEPHANIE A Employer name Dept Labor - Manpower Amount $58,622.92 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLE, KATHY L Employer name Central NY DDSO Amount $58,622.47 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACEY, ROBERT A Employer name Franklin Corr Facility Amount $58,622.46 Date 12/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, BRIAN E Employer name Dept Transportation Region 6 Amount $58,622.14 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTLES, PATRICIA A Employer name New York Public Library Amount $58,622.12 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWAL, LOVEJEET Employer name Roswell Park Cancer Institute Amount $58,622.09 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, MICHAEL L Employer name Rochester Housing Authority Amount $58,621.94 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, SUSAN J Employer name Hudson Valley DDSO Amount $58,621.76 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, YOLANDA D Employer name Erie County Amount $58,621.58 Date 01/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, SHAWN Employer name Metro New York DDSO Amount $58,621.48 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, RETA T M Employer name Dept Labor - Manpower Amount $58,621.45 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACANELLI, DONNA L Employer name Supreme Court Clks & Stenos Oc Amount $58,621.42 Date 09/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPUGNARO, JENNIFER L Employer name Supreme Ct Kings Co Amount $58,621.42 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIUBA, CARL J Employer name Town of Cheektowaga Amount $58,620.90 Date 05/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, ANDRES D Employer name Putnam County Amount $58,620.64 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODE, SOPHIA A Employer name Chemung County Amount $58,620.50 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, HOPETON R Employer name SUNY College at Old Westbury Amount $58,620.19 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULKINS, RUSSELL A Employer name Putnam County Amount $58,620.15 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, ALICIA L Employer name Groveland Corr Facility Amount $58,619.38 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHADWICK, MICHAEL E Employer name City of Auburn Amount $58,619.23 Date 02/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASLAN, RECAI Employer name Suffolk County Amount $58,619.20 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, JEFFREY Employer name Town of Montgomery Amount $58,618.83 Date 12/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, ANTHONY Employer name Yorktown CSD Amount $58,618.71 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAREEF, KHALEELAH F Employer name Niagara Falls Housing Authorit Amount $58,618.65 Date 02/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCARIA, WENDY F Employer name Town of Islip Amount $58,618.47 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIE, BRENT G Employer name City of Buffalo Amount $58,618.41 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LARSON, THOMAS J Employer name City of Long Beach Amount $58,618.34 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITCH, LESLIE H.H. Employer name HSC at Brooklyn-Hospital Amount $58,618.29 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONBOY, THOMAS A Employer name City of Albany Amount $58,618.28 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLASSMAN, EILEEN P Employer name Hempstead Sanitary District #2 Amount $58,618.14 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, RUSSELL T Employer name Monroe Woodbury CSD Amount $58,618.11 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULBREATH, ALAN R Employer name Dept of Economic Development Amount $58,618.04 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, KENNETH W Employer name Wyoming Corr Facility Amount $58,617.52 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGGLE, ROBERT J Employer name City of Gloversville Amount $58,617.50 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, JOHN B Employer name SUNY College Technology Delhi Amount $58,617.37 Date 10/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MAUREEN E Employer name Empire State Development Corp. Amount $58,617.13 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCBRIDE, TARA C Employer name Port Authority of NY & NJ Amount $58,616.92 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSOLAIS, ANNE M Employer name Greene Corr Facility Amount $58,616.73 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATTRANO, NANCY E Employer name Dept Labor - Manpower Amount $58,616.48 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, ELISA C Employer name Dept Labor - Manpower Amount $58,616.48 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORFERT, ANNA M Employer name Dept Labor - Manpower Amount $58,616.48 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, PETER J Employer name Dept Labor - Manpower Amount $58,616.48 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACH, DANIEL M Employer name Erie County Amount $58,616.27 Date 12/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AMY M Employer name Education Department Amount $58,616.22 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, CRISTINA Employer name Dutchess County Amount $58,616.15 Date 07/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUCHLER, PAUL E Employer name Western New York DDSO Amount $58,616.06 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, JAMES A Employer name Dept Transportation Region 3 Amount $58,615.69 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, PHILIP M Employer name Department of State Amount $58,615.32 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-DOUGHTY, PAMELA Employer name Hudson Valley DDSO Amount $58,615.06 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCKER, KRIS E Employer name Mattituck-Cutchogue UFSD Amount $58,614.84 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKS, KATHLEEN Employer name Rochester City School Dist Amount $58,614.53 Date 11/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, DELSIE E Employer name Erie County Medical Center Corp. Amount $58,614.23 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMOLE, VINCENT A, JR Employer name Town of East Greenbush Amount $58,614.05 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAFUERTE, ANA M Employer name Westchester County Amount $58,613.79 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, RICHARD G Employer name Attica Corr Facility Amount $58,613.31 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLE-STONE, KELLY L Employer name Broome DDSO Amount $58,612.92 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, KENNETH G Employer name Sachem CSD at Holbrook Amount $58,612.92 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, CHARLES T Employer name Dept Transportation Region 8 Amount $58,612.44 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, DEBRA Employer name Rockland Co Solid Waste Auth Amount $58,611.85 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, RICHARD W Employer name East Islip UFSD Amount $58,611.84 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOUGLAS M Employer name Elmira Corr Facility Amount $58,611.69 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORIA, WILLIAM T Employer name Chautauqua County Amount $58,611.15 Date 06/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, PATRICK J Employer name Onondaga County Amount $58,611.14 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASZKIEWICZ, CRYSTAL B Employer name Central NY DDSO Amount $58,610.95 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIXLMANN, TIMOTHY R Employer name Town of West Seneca Amount $58,610.49 Date 07/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, ROGER M Employer name Dept Transportation Region 4 Amount $58,610.48 Date 12/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL T Employer name Div Military & Naval Affairs Amount $58,610.48 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, EMILY N Employer name Finger Lakes DDSO Amount $58,610.22 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAROSSI, MARGARET R Employer name Longwood Public Library Amount $58,609.61 Date 02/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WREN, CHRISTOPHER E Employer name Dutchess County Amount $58,609.09 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, JOSEPH A Employer name Gowanda Correctional Facility Amount $58,608.64 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, RALPH C Employer name Onondaga County Amount $58,608.36 Date 10/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, JASON A Employer name Lewis County Amount $58,607.59 Date 01/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, DEBORAH PECK Employer name Senate Special Annual Payroll Amount $58,607.38 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEI, JOHN C Employer name Wappingers CSD Amount $58,607.18 Date 01/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, KEVIN F Employer name Suffolk County Amount $58,606.88 Date 05/21/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOUCHARD, ROBIN M Employer name Onondaga County Amount $58,606.81 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY-BOWEN, DAVID Employer name Children & Family Services Amount $58,606.65 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, STEVEN J Employer name Town of Oyster Bay Amount $58,606.61 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODBECK, BRIAN Employer name Spackenkill UFSD Amount $58,606.60 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, TYLER A Employer name Downstate Corr Facility Amount $58,606.30 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, PAMELA B Employer name Yates County Amount $58,606.30 Date 08/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISON, WILLIAM B Employer name Nanuet UFSD Amount $58,605.93 Date 05/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVELEIGH, JENNIFER L Employer name Victor CSD Amount $58,605.84 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAGGS, CAROL J Employer name Deer Park Public Library Amount $58,605.61 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALESTRO, CHRISTOPHER Employer name Thruway Authority Amount $58,605.26 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETT, ELIZABETH J Employer name Dutchess County Amount $58,605.22 Date 10/15/1979 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