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 ADKINS, DIANE C Employer name Off of The State Comptroller Amount $58,552.92 Date 12/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMERY, MICHAEL A Employer name Otisville Corr Facility Amount $58,552.38 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, GERALD A Employer name Town of Mendon Amount $58,552.37 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, JAMES H Employer name City of Plattsburgh Amount $58,552.03 Date 11/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HICKSON, CHRISTOPHER G Employer name Thruway Authority Amount $58,552.00 Date 09/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANCHELLI, JOSEPH Employer name City of Lockport Amount $58,551.96 Date 04/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPEREK, KATHLEEN J Employer name Appellate Div 4Th Dept Amount $58,551.74 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALBONE, KAREN C Employer name Appellate Div 4Th Dept Amount $58,551.74 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHBANKS, THERESA L Employer name Appellate Div 4Th Dept Amount $58,551.74 Date 01/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULIOT, MARTHA J Employer name Appellate Div 4Th Dept Amount $58,551.74 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, KELLI J Employer name Appellate Div 4Th Dept Amount $58,551.74 Date 05/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ-SMITH, ANGIE Employer name Court of Appeals Amount $58,551.74 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGNEY, ALAYNE M Employer name Court of Claims Amount $58,551.74 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BRIAN M Employer name Court of Claims Amount $58,551.74 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIESS, DONNA F Employer name Fourth Jud Dept - Nonjudicial Amount $58,551.74 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ROBERT B Employer name Fourth Jud Dept - Nonjudicial Amount $58,551.74 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUFELT, SANDRA L Employer name Fourth Jud Dept - Nonjudicial Amount $58,551.74 Date 04/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, JENNIFER L Employer name Fourth Jud Dept - Nonjudicial Amount $58,551.74 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOTT, ANGELINA M Employer name Third Jud Dept - Nonjudicial Amount $58,551.74 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, NORMA I Employer name New York Public Library Amount $58,551.73 Date 09/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNO, STEPHEN F Employer name St Lawrence County Amount $58,551.41 Date 09/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGONA, SHEKU S Employer name Kirby Forensic Psych Center Amount $58,551.30 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, KENNETH Employer name Huntington UFSD #3 Amount $58,551.23 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, PETER N Employer name Dept Labor - Manpower Amount $58,551.21 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATAFORA, PAUL S, JR Employer name Dutchess County Amount $58,551.18 Date 04/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIESOLOWSKI, TIMOTHY Employer name Town of Goshen Amount $58,551.00 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLER, JAMES B Employer name Gowanda Correctional Facility Amount $58,550.85 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTO, CARLOTTA M Employer name Ulster County Amount $58,550.77 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFFERY, WAYNE E Employer name Dept Transportation Region 9 Amount $58,550.61 Date 04/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, ANN M Employer name Schenectady City School Dist Amount $58,550.00 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIMAN, EDWARD J Employer name Western Regional Otb Corp. Amount $58,549.86 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, PENNY S Employer name Allegany County Amount $58,549.62 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, VELVERLY A Employer name Monroe County Amount $58,549.60 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, MICHAEL P Employer name Nassau County Amount $58,549.20 Date 08/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, CATHERINE A Employer name Wantagh UFSD Amount $58,549.05 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANITTO, CATHERINE Employer name NYS Power Authority Amount $58,548.85 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCULICK, CHRISTOPHER M Employer name Rochester School For Deaf Amount $58,548.82 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, DAWN M Employer name Capital District DDSO Amount $58,548.50 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARGA, EDWARD J, JR Employer name Greene County Amount $58,548.36 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MAISIE Employer name Brooklyn DDSO Amount $58,547.26 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DALE F, JR Employer name Upstate Correctional Facility Amount $58,547.03 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER-COEN, KIM M Employer name Bedford Hills Corr Facility Amount $58,546.82 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURR, ROBERT J Employer name Greene Corr Facility Amount $58,546.74 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPECI, ANNE M Employer name Town of Rye Amount $58,545.90 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, TATIA Z Employer name Gouverneur CSD Amount $58,545.84 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUTIS, STEPHEN M Employer name SUNY College at Fredonia Amount $58,545.67 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKATHORN, CHRISTA L Employer name Cattaraugus County Amount $58,545.66 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGIERI, DEANNA M Employer name City of Mount Vernon Amount $58,545.60 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAHLKE, RICHARD T Employer name Town of Islip Amount $58,545.60 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBIES, SHANE T Employer name HSC at Syracuse-Hospital Amount $58,545.31 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, MARILYN E Employer name Suffolk County Amount $58,545.16 Date 03/05/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, LAWRENCE J Employer name Broome DDSO Amount $58,544.99 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, GERALD J Employer name Franklin Corr Facility Amount $58,544.87 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILGHMAN, LESLIE J Employer name State Insurance Fund-Admin Amount $58,544.85 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, CAROL L Employer name Nassau County Amount $58,544.53 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULLY, JOHN A Employer name Dept Labor - Manpower Amount $58,544.46 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUFF, NATASHA M Employer name Education Department Amount $58,544.46 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, JOANN D Employer name State Insurance Fund-Admin Amount $58,544.46 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, MARIA Employer name Office of Court Administration Amount $58,544.41 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, MICHAEL G Employer name Suffolk County Amount $58,544.37 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOS, PATRICIA A Employer name Dutchess County Amount $58,544.24 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAZZO, NANCY L Employer name Baldwin UFSD Amount $58,544.22 Date 06/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADERO, LORA A Employer name Dutchess County Amount $58,544.19 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDEN, JAMIE C Employer name Onondaga County Amount $58,543.73 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, ISMAEL Employer name Ossining UFSD Amount $58,543.72 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, IVY D Employer name HSC at Syracuse-Hospital Amount $58,543.21 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, NANCY H Employer name Genesee County Amount $58,543.10 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JAMES W Employer name Dept Transportation Region 10 Amount $58,542.85 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, DARLENE M Employer name Albany County Amount $58,542.83 Date 04/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOLL, KEVIN J Employer name Village of Springville Amount $58,542.49 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MICHAELA M Employer name Department of Law Amount $58,542.42 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOWICKI, DAVID B Employer name Orchard Park CSD Amount $58,542.00 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARZILAY, XUAN Employer name SUNY at Stony Brook Hospital Amount $58,541.94 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, NADEGE C Employer name Rensselaer County Amount $58,541.70 Date 01/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNACCHIO, MICHAEL A Employer name Beacon City School Dist Amount $58,541.63 Date 02/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBEY, SHIRA B Employer name Pilgrim Psych Center Amount $58,541.34 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, LAURIE B Employer name Auburn Corr Facility Amount $58,541.31 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LAURA M Employer name Suffolk County Water Authority Amount $58,541.29 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, LATOYA Z Employer name Kingsboro Psych Center Amount $58,541.19 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, ERNEST F Employer name City of Niagara Falls Amount $58,541.00 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, JOHN A Employer name Washingtonville CSD Amount $58,540.97 Date 01/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTOLET, FARHANA N Employer name Long Island Dev Center Amount $58,540.78 Date 05/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, JEREMEY L Employer name Village of Mount Morris Amount $58,540.59 Date 03/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NORFOLK, JACQUELINE A Employer name Onondaga County Amount $58,540.57 Date 10/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, CAROL A Employer name Levittown Public Library Amount $58,540.55 Date 10/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DIANE Employer name Auburn Corr Facility Amount $58,540.51 Date 01/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIER, CATHERINE A Employer name Uniondale UFSD Amount $58,540.50 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, CAROL A Employer name Downstate Corr Facility Amount $58,540.13 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKKER, NANCY M Employer name Orange County Amount $58,539.86 Date 12/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, KATHLEEN A Employer name Monroe Woodbury CSD Amount $58,539.44 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUOTTO, SHARI A Employer name Nassau County Amount $58,539.08 Date 03/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, TODD D Employer name Suffolk County Amount $58,538.90 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEBUHR, JEAN-MARIE Employer name Ulster County Amount $58,538.22 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLETTE, GREGG A Employer name City of Ogdensburg Amount $58,538.15 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARCHMENT, DONALD G Employer name City of Long Beach Amount $58,537.95 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTO, MICHAEL J Employer name Town of Oyster Bay Amount $58,537.69 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSORIO, FRANK A Employer name NYS Psychiatric Institute Amount $58,537.45 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHIER, MARC B Employer name Clinton Corr Facility Amount $58,536.99 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, BRYAN G Employer name Sullivan Corr Facility Amount $58,536.95 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMO, KAREN E Employer name Erie County Amount $58,536.82 Date 11/25/1991 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