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 CUSANO, MICHELLE A Employer name Department of Tax & Finance Amount $57,217.39 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, YULANDA M Employer name Monroe County Amount $57,217.30 Date 06/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, DAVID G Employer name City of Canandaigua Amount $57,217.07 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, ANGELIA D Employer name 10Th Jd Nassau Nonjudicial Amount $57,216.90 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINERI, ANTHONY M Employer name Finger Lakes DDSO Amount $57,216.33 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANCIER, CYNTHIA M Employer name Finger Lakes DDSO Amount $57,216.05 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, GARY J Employer name Riverhead CSD Amount $57,216.04 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, NANCY S Employer name Town of Southampton Amount $57,215.96 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURER, SYLVIA A Employer name Mastics Moriches Shirley Libr Amount $57,215.85 Date 01/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENERAL, LINNETTE Employer name Division of Human Rights Amount $57,215.84 Date 04/04/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINCK, BRIAN J Employer name Town of East Greenbush Amount $57,215.79 Date 09/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHAN, JAMIE L Employer name Columbia County Amount $57,215.78 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, CINDY D Employer name Town of Caroline Amount $57,215.76 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELINSKI, ALFRED P, JR Employer name Health Research Inc Amount $57,215.64 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, TAMI M Employer name Livingston County Amount $57,215.58 Date 05/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JASON R Employer name Valley Stream UFSD 30 Amount $57,215.40 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAY, TOBI L Employer name SUNY College at Plattsburgh Amount $57,215.37 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREABELL, LYNNE E Employer name SUNY Albany Amount $57,214.22 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERWINTER, ROLAND Employer name Town of Henrietta Amount $57,213.99 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMOLEJOS, IRIS C Employer name SUNY at Stony Brook Hospital Amount $57,212.74 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YISRAEL, KIVSAH Employer name Office For Technology Amount $57,212.27 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSCHBACH, CHRISTOPHER J Employer name Staten Island DDSO Amount $57,212.04 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, MARY JANE Employer name Oneida County Amount $57,211.28 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, KATHLEEN E Employer name Rensselaer County Amount $57,211.23 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, JAMES F, JR Employer name Town of Amherst Amount $57,211.05 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, MELISSA Employer name Town of Oyster Bay Amount $57,210.75 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINEUS-RAYMOND, MARIE ANGE Employer name Hudson Valley DDSO Amount $57,210.68 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, DONNA A Employer name Office For Technology Amount $57,210.62 Date 10/03/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, MARY S Employer name Onondaga County Amount $57,210.55 Date 10/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, DARRICK J Employer name Children & Family Services Amount $57,209.62 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, JASON A Employer name Town of West Seneca Amount $57,209.61 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKMAN, RICHARD S Employer name Town of Tonawanda Amount $57,209.43 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, APRIL D Employer name Sunmount Dev Center Amount $57,209.24 Date 06/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVITSKY, STEPHANIE D Employer name Brooklyn Public Library Amount $57,208.95 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, MICHAEL R Employer name Town of Warwick Amount $57,208.83 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHER, ANGELINE Employer name Office For Technology Amount $57,208.69 Date 03/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPKOWSKI, SHARON M Employer name Wyoming Corr Facility Amount $57,208.61 Date 01/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, SUSAN J Employer name Boces-Nassau Sole Sup Dist Amount $57,208.40 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, PAULA M Employer name SUNY at Stony Brook Hospital Amount $57,208.35 Date 08/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, HOWARD F Employer name Hempstead UFSD Amount $57,207.99 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNAN, THOMAS P Employer name Town of North Hempstead Amount $57,207.94 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCE, ROBERT A Employer name 10Th Jd Nassau Nonjudicial Amount $57,207.67 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINER, SANDRA M Employer name Herricks UFSD Amount $57,206.75 Date 01/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, WESLEY Employer name SUNY at Stony Brook Hospital Amount $57,206.21 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEOUGH, PHILLIP J Employer name Justice Center For Protection Amount $57,205.97 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL R Employer name Div Alcoholic Beverage Control Amount $57,205.68 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLINE, HERMAN S, JR Employer name Dept of Correctional Services Amount $57,205.33 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZE, DEBRA A Employer name Sachem CSD at Holbrook Amount $57,205.22 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELANGER, MIRIAM Employer name Brooklyn Public Library Amount $57,204.89 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSER, KAREN M Employer name Connetquot CSD Amount $57,204.85 Date 08/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGER, JOHN C, JR Employer name SUNY College at New Paltz Amount $57,204.22 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHRISTOPHER Employer name Fairview Fire District Amount $57,204.16 Date 02/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MAHON, PATRICK M Employer name Erie County Amount $57,204.11 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, VALERIE N Employer name Boces-Wayne Finger Lakes Amount $57,203.93 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSON, MARK Employer name Metropolitan Reference Library Amount $57,203.91 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VEGLIO, KEVIN M Employer name Suffolk County Amount $57,203.84 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINTIL, DUMERVIL Employer name City of White Plains Amount $57,203.68 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, ROBIN E Employer name Finger Lakes DDSO Amount $57,203.44 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TROY A Employer name Eldred CSD Amount $57,203.03 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLETTI, CONSTANCE M Employer name Town of Cheektowaga Amount $57,202.59 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, MARTHA E Employer name State Insurance Fund-Admin Amount $57,202.45 Date 01/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZIE, KAREN Employer name Nassau Health Care Corp. Amount $57,202.21 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHOLDER, MARK L Employer name Town of Tonawanda Amount $57,202.14 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZELLA, JOHN M Employer name SUNY at Stony Brook Hospital Amount $57,201.93 Date 03/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, SUSAN E Employer name Bellmore UFSD Amount $57,201.60 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KIMBERLY J Employer name Department of Transportation Amount $57,201.00 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, CAROL M Employer name Education Department Amount $57,201.00 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACET, ANN M Employer name Sewanhaka CSD Amount $57,200.61 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, AVA L Employer name Bridgehampton UFSD Amount $57,200.59 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, LAWRENCE J Employer name Dept Transportation Region 4 Amount $57,200.45 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMRATH, PETER C Employer name Chatham CSD Amount $57,199.70 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND-BURCH, ASHLEY F Employer name Saratoga County Amount $57,199.67 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JOSE R Employer name Yonkers City School Dist Amount $57,199.05 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUIRRE, EMMA I Employer name St Francis School For Deaf Amount $57,198.90 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRASK, MEGAN M Employer name Gowanda Correctional Facility Amount $57,198.89 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRANGELO, BRIAN P Employer name Westchester County Amount $57,198.74 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, ANDREA K Employer name Sullivan County Amount $57,198.45 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORY, ROBERT J Employer name Buffalo Sewer Authority Amount $57,198.31 Date 01/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KEUREN, BRIAN J Employer name Thruway Authority Amount $57,198.26 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MICHELLE E Employer name Children & Family Services Amount $57,197.85 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, JOHN C Employer name Dept Transportation Region 5 Amount $57,197.54 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERGOOD, RODNEY J Employer name City of Lockport Amount $57,197.37 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIXSON, JENNIFER L Employer name NYS Office People Devel Disab Amount $57,197.30 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UCHYTIL, AARON D Employer name State Insurance Fund-Admin Amount $57,197.08 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARYANN Employer name Smithtown CSD Amount $57,196.93 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODENOUGH, JILLIAN J Employer name Thruway Authority Amount $57,196.82 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, AIRIN B Employer name Dept Labor - Manpower Amount $57,196.75 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, CAROLYN A Employer name Rockland Psych Center Amount $57,196.52 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNIER, MARIA D Employer name Port Authority of NY & NJ Amount $57,196.50 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, EILEEN M Employer name Nassau County Amount $57,196.38 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, ELYDA B Employer name Dpt Environmental Conservation Amount $57,196.32 Date 05/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGINELLI, ROBERT A Employer name Office of Employee Relations Amount $57,196.32 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERESFORD, GEOFFREY G Employer name Oswego County Amount $57,196.29 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, RITA Employer name Hempstead Housing Authority Amount $57,195.50 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANASANI, ANTHONY Employer name Capital District DDSO Amount $57,195.16 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CONSTANCE Employer name Town of Clifton Park Amount $57,194.76 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA L Employer name Boces Wash'sar'War'Ham'Essex Amount $57,194.05 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTH, LYNNE T Employer name Boces-Monroe Amount $57,194.04 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GRANDE, JOANNE Employer name Boces Westchester Sole Supvsry Amount $57,194.00 Date 03/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, RASHEED N Employer name City of Buffalo Amount $57,193.78 Date 01/09/2012 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