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 CARDINALE, JULIANNE F Employer name City of Jamestown Amount $57,040.49 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUEHNER, WENDY S Employer name Department of Health Amount $57,040.47 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERON, DOUGLAS G Employer name Town of Oyster Bay Amount $57,040.29 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNY, EDWARD J Employer name Norwood-Norfolk CSD Amount $57,040.00 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALICKI, TRACY A Employer name Erie County Amount $57,039.61 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOROL, DANIEL J Employer name City of Syracuse Amount $57,039.13 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIATER, PATRICK J Employer name Onondaga County Amount $57,038.61 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABYKUTTY, BENZY Employer name Westchester County Amount $57,038.09 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TIMOTHY J Employer name Greene Corr Facility Amount $57,037.94 Date 06/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, CHARMAINE P Employer name Kingsboro Psych Center Amount $57,037.87 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGG, MELISSA M Employer name Finger Lakes DDSO Amount $57,037.77 Date 03/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, CANDACE R Employer name Division of State Police Amount $57,037.68 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABY, MARK A Employer name New York Public Library Amount $57,037.39 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWISE, CAYLIN Employer name Dept Labor - Manpower Amount $57,037.37 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADAR, AMI Employer name Dept Labor - Manpower Amount $57,037.37 Date 07/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ERIN P Employer name Dept Labor - Manpower Amount $57,037.37 Date 04/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTA, JULIUS F Employer name Onondaga County Amount $57,036.70 Date 03/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SANDRA Employer name Brentwood UFSD Amount $57,036.42 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZARRI, OSWALDO Employer name SUNY College at Purchase Amount $57,036.38 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPS, JESSICA L Employer name Onondaga County Amount $57,036.23 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, ROBERTA Z Employer name Suffolk County Amount $57,036.08 Date 08/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, KEVIN J Employer name City of Buffalo Amount $57,035.92 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVACO, LORI J Employer name Patchogue-Medford UFSD Amount $57,035.81 Date 10/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNONE, DEBORAH N Employer name Patchogue-Medford UFSD Amount $57,035.81 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITECAVAGE, DIANA V Employer name Town of Southold Amount $57,035.80 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST HILAIRE, LORETTA L Employer name Sunmount Dev Center Amount $57,035.61 Date 07/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JENNA Employer name Fulton County Amount $57,035.54 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, FRANK J Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $57,035.38 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, MELVIN T Employer name Rochester Psych Center Amount $57,035.32 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, JANET A Employer name Garden City UFSD Amount $57,034.86 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, MARIA Employer name Onondaga County Amount $57,034.84 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, MABELL A Employer name New York City Childrens Center Amount $57,034.76 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCY, JAMES E Employer name Syracuse City School Dist Amount $57,034.73 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DIANA Employer name Gordon Heights Fire District Amount $57,034.46 Date 07/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, NANCY L Employer name Town of Southold Amount $57,034.46 Date 11/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, SYLVIA J Employer name Plainview-Old Bethpage CSD Amount $57,034.37 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, DORINDA Employer name Education Department Amount $57,034.25 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CHEYNE, SCOTT R Employer name Seneca County Amount $57,034.22 Date 01/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, THOMAS F Employer name Town of Schodack Amount $57,034.01 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSEILLE, SOPHIA Employer name South Beach Psych Center Amount $57,034.00 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, MICHAEL J Employer name Town of Greenburgh Amount $57,033.65 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS-SILER, DEBORAH D Employer name Department of Motor Vehicles Amount $57,033.39 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIA, ANGELO Employer name Green Haven Corr Facility Amount $57,033.21 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, KEITH S Employer name NYS Senate Regular Annual Amount $57,032.75 Date 12/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, JEANNINE K Employer name West Islip UFSD Amount $57,032.45 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, SCOTT T Employer name Village of Cold Spring Amount $57,032.44 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGODA, MICHAEL P Employer name SUNY Albany Amount $57,032.36 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTWORTH, JAMES L, JR Employer name Jamesville De Witt CSD Amount $57,032.30 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, BILLY R Employer name Albany City School Dist Amount $57,032.03 Date 03/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISKA, LOUIS A Employer name SUNY Albany Amount $57,031.96 Date 06/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIS, JEREMY E Employer name Workers Compensation Board Bd Amount $57,031.81 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLEY, ELAINE C Employer name City of Rochester Amount $57,031.62 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODEN, GLENDA D Employer name Westchester County Amount $57,031.53 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGIONE, FRANK J Employer name City of White Plains Amount $57,031.52 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, JACQUELINE Y Employer name NYS Senate Regular Annual Amount $57,031.45 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIESTER, BARBARA A, MRS Employer name Sewanhaka CSD Amount $57,031.36 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS-LUGO, MARIBEL Employer name New York Public Library Amount $57,030.71 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JERYLANN Employer name Oneida County Amount $57,030.53 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTING, DONNA L Employer name SUNY College Technology Delhi Amount $57,030.33 Date 10/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUSA, JOSEPH Employer name Capital Dist Psych Center Amount $57,030.12 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLA, PHILLIP N Employer name Town of De Witt Amount $57,030.12 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, DAVID W Employer name Office For Technology Amount $57,030.09 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, THOMAS R Employer name Wayne County Amount $57,030.08 Date 03/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARION, PAUL V Employer name Niagara Falls City School Dist Amount $57,030.04 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, PERRY W Employer name Niagara Falls City School Dist Amount $57,030.04 Date 05/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUTRELL, RUSSELL R Employer name Ulster Correction Facility Amount $57,029.81 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, GENEVIEVE I Employer name Department of Tax & Finance Amount $57,029.50 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, RACHEL L Employer name NYS Office People Devel Disab Amount $57,029.44 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, NICHOLAS J Employer name Children & Family Services Amount $57,029.30 Date 06/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBCOMBE, MARC J Employer name Rensselaer County Amount $57,029.21 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALFOMO, PATRICIA M Employer name Valley Stream UFSD 30 Amount $57,029.06 Date 06/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSELLO, DARYL A Employer name Valley Stream UFSD 30 Amount $57,029.06 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, ANGELA L Employer name Chemung County Amount $57,029.04 Date 04/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADY, SANDY LEON Employer name New Rochelle City School Dist Amount $57,028.70 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEO, ELISE M Employer name Western New York DDSO Amount $57,028.70 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JELSTROM, CYNTHIA Employer name Roswell Park Cancer Institute Amount $57,028.57 Date 02/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTY, LATISHA M Employer name Roswell Park Cancer Institute Amount $57,028.39 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, RENEE Employer name Erie County Medical Center Corp. Amount $57,027.93 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LEONA CLAYTON Employer name NYS Community Supervision Amount $57,027.46 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWOOD, STEVEN L Employer name City of Canandaigua Amount $57,027.37 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANIERI, DOMINIC A Employer name Town of Smithtown Amount $57,026.97 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER-BRANNER, KRISTEN G Employer name Herkimer County Amount $57,026.58 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRMAN, RICHARD Employer name Nassau County Amount $57,026.11 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JENNIFER J Employer name HSC at Brooklyn-Hospital Amount $57,025.82 Date 07/03/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, JANET M Employer name Uniondale UFSD Amount $57,025.75 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOZO, NICOLE M Employer name HSC at Syracuse-Hospital Amount $57,025.48 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, MANDY L Employer name Sunmount Dev Center Amount $57,025.40 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKENDALL, DEREK J Employer name Erie County Medical Center Corp. Amount $57,025.37 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MITCHELL D Employer name Southampton UFSD Amount $57,024.73 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATTERTON, GREGORY S Employer name Town of Greece Amount $57,024.52 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, LOUIS T Employer name Hunter-Tannersville CSD Amount $57,024.49 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHAWN P Employer name Rochester Psych Center Amount $57,024.18 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARIELLO, MICHELE B Employer name Temporary & Disability Assist Amount $57,023.93 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, TIMOTHY A Employer name Elmira Corr Facility Amount $57,023.60 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLOWSKI, DIANE M Employer name Capital District DDSO Amount $57,023.21 Date 02/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREHM, WILLIAM F Employer name Schenectady Housing Authority Amount $57,022.96 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMCHUK, DOUGLAS B Employer name Groveland Corr Facility Amount $57,022.95 Date 03/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLEAU, EVAN T Employer name Central NY Psych Center Amount $57,022.82 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, HOWARD I Employer name Brooklyn Public Library Amount $57,022.75 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, BENJAMIN O Employer name Thruway Authority Amount $57,022.66 Date 12/05/2005 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