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 FOUNTAIN, JADIAN R Employer name St Lawrence County Amount $56,442.23 Date 09/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMPI, PATRICIA M Employer name Village of Lynbrook Amount $56,442.22 Date 09/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANCHER, CARL L Employer name Gilboa-Conesville CSD Amount $56,442.11 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HENRY, STUART J Employer name City of Hornell Amount $56,441.99 Date 06/13/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BETTINGER, WILLIAM J Employer name Thruway Authority Amount $56,441.76 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILPATRICK, CORY A Employer name Rochester City School Dist Amount $56,441.75 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTAN, TODD A Employer name Boces-Del Chenang Madis Otsego Amount $56,441.52 Date 02/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JUDE K Employer name Central NY DDSO Amount $56,441.38 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name URSINO, VITTORIO Employer name Chappaqua CSD Amount $56,440.95 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KAREN L Employer name Syracuse City School Dist Amount $56,440.80 Date 10/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGELLOTTI, JASON A Employer name Three Village CSD Amount $56,440.52 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNAN, MARY P Employer name Ulster County Amount $56,440.12 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, PAULA A Employer name Capital District DDSO Amount $56,439.87 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAKOLCZAY, KOLMAN R Employer name Mt Pleasant Cottage Sch UFSD Amount $56,439.53 Date 07/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, SHANNON R Employer name Finger Lakes DDSO Amount $56,439.02 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, DEBORAH A Employer name Freeport UFSD Amount $56,438.98 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGLER, JOHN R Employer name Dept Transportation Region 5 Amount $56,438.97 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, MARCUS A Employer name Bernard Fineson Dev Center Amount $56,438.78 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TRISH A Employer name Allegany County Amount $56,438.46 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATONS, CHRISTOPHER J Employer name South Beach Psych Center Amount $56,438.26 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICK, JOANNE M Employer name Oneida County Amount $56,438.08 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSLEY, MICHAEL F Employer name Genesee County Amount $56,437.83 Date 06/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, FRANCESKA M Employer name Longwood CSD at Middle Island Amount $56,437.43 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURI, MICHEALENE Employer name Western New York DDSO Amount $56,437.20 Date 01/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, JOHN P Employer name City of Oswego Amount $56,437.06 Date 11/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFITHS, WAYNE R Employer name Town of Clarence Amount $56,436.91 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMES, ENRIQUE A Employer name Lindenhurst UFSD Amount $56,436.84 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, DANIEL T Employer name Village of Camden Amount $56,436.80 Date 01/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, MICHAEL S Employer name Albany City School Dist Amount $56,436.05 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCE, STEPHANIE M Employer name Lynbrook UFSD Amount $56,435.63 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, ANDREW J Employer name Dept Transportation Region 4 Amount $56,435.57 Date 02/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SARAH J Employer name Vestal CSD Amount $56,435.44 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILARINHO, LAURENTINO B Employer name Pittsford CSD Amount $56,435.28 Date 12/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGBURN, RICHARD W Employer name West Islip UFSD Amount $56,435.28 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CHERYL Y Employer name Honeoye Falls-Lima CSD Amount $56,435.03 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, ROBIN F Employer name Queensbury UFSD Amount $56,435.03 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINS, MICHAEL A Employer name Penn Yan Bd of Light Commis Amount $56,434.94 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, ANDREA M Employer name Metropolitan Trans Authority Amount $56,434.65 Date 06/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADER, JULIE L Employer name Franklin County Amount $56,434.57 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARL, JULIANNA J Employer name Warren County Amount $56,434.50 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANIK, STEVEN A Employer name Dept Transportation Region 10 Amount $56,434.39 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, RALPH R Employer name Lincoln Corr Facility Amount $56,434.25 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, DE LANA Employer name Capital Dist Psych Center Amount $56,434.09 Date 02/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTJE, WILLIAM F Employer name Boces Suffolk 2Nd Sup Dist Amount $56,433.92 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BERGEN, CHRIS M Employer name Dept of Correctional Services Amount $56,433.69 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ALESHA N Employer name Brooklyn DDSO Amount $56,433.46 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, RICHARD Employer name Westchester County Amount $56,433.14 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, BETH Z Employer name Bronxville UFSD Amount $56,432.94 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, THOMAS J Employer name Middle Country Public Library Amount $56,432.88 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERMAN, KURT R Employer name Office of Public Safety Amount $56,432.82 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, EDWARD L Employer name City of Long Beach Amount $56,432.75 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, MANDY M Employer name Division of The Budget Amount $56,432.59 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAGH, MICHAEL S Employer name Groveland Corr Facility Amount $56,432.27 Date 05/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, RENEE C Employer name City of Canandaigua Amount $56,432.15 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JULISSA Employer name Battery Park City Authority Amount $56,432.06 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILER, NADRA D Employer name Rochester Psych Center Amount $56,431.90 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, DAVID A Employer name Wappingers CSD Amount $56,431.38 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMES M Employer name Finger Lakes DDSO Amount $56,431.27 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, MALCOLM E Employer name Village of Wellsville Amount $56,431.19 Date 09/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASKOWSKI, DAVID P Employer name Town of Cheektowaga Amount $56,430.90 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIESINGER, ANDREW D Employer name Livingston Correction Facility Amount $56,430.80 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name UWAOMA, ANDREW Employer name SUNY at Stony Brook Hospital Amount $56,430.76 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SHAUN M Employer name Off of The State Comptroller Amount $56,430.71 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCZAK, JOANNE M Employer name Education Department Amount $56,430.66 Date 05/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOEKER, NANCY L Employer name Lakeland CSD of Shrub Oak Amount $56,430.45 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNICE, STEPHEN J Employer name Boces Eastern Suffolk Amount $56,430.19 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CASSANDRA A Employer name Children & Family Services Amount $56,430.18 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDEY, ANDREW P Employer name Erie County Water Authority Amount $56,430.08 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, THOMAS E, III Employer name City of Oswego Amount $56,430.04 Date 04/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROYCE, MARY E Employer name City of Rochester Amount $56,429.97 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, JESSICA L Employer name Broome DDSO Amount $56,429.84 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIA-MURPHY, JENNIFER D Employer name Niagara County Amount $56,429.41 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERLE, TIMOTHY F Employer name Town of West Seneca Amount $56,429.27 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVAIS, NORMAN A Employer name SUNY Albany Amount $56,429.18 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, KEVIN A Employer name SUNY Binghamton Amount $56,429.01 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODEHAVER, HAROLD E Employer name Town of Tonawanda Amount $56,429.00 Date 11/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRINGTON, HELEN Employer name Third Jud Dept - Nonjudicial Amount $56,428.86 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUB, TRACY L Employer name Office of Public Safety Amount $56,428.32 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTON, THOMAS, JR Employer name Dutchess County Amount $56,428.10 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DENNIS G Employer name Off of The State Comptroller Amount $56,427.81 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUERMAN, KATHLEEN J Employer name Onondaga County Amount $56,427.65 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, DANIEL Employer name Manhattan Psych Center Amount $56,427.62 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACCI, ROBERT J Employer name West Irondequoit CSD Amount $56,427.43 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, KELLEE F Employer name Health Research Inc Amount $56,427.42 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, PATRICIA A Employer name NYS Psychiatric Institute Amount $56,427.34 Date 01/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, CHRISTOPHER J Employer name City of Utica Amount $56,427.00 Date 06/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, SEAN I Employer name Supreme Ct-1St Civil Branch Amount $56,427.00 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, VERNEE W Employer name City of Buffalo Amount $56,426.90 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER-GIANSANTE, TIFFANY R Employer name Niagara County Amount $56,426.74 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, PATRICIA E Employer name Ardsley UFSD Amount $56,426.16 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONE, MARGARET E Employer name Cornell University Amount $56,426.10 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANPATTEN, MICKIE L Employer name Sunmount Dev Center Amount $56,425.93 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, TODD M Employer name Department of Tax & Finance Amount $56,425.89 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL P Employer name Mid-State Corr Facility Amount $56,425.54 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, JEAN R Employer name Rockland County Amount $56,425.40 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNE, ROBERT D Employer name Town of Canandaigua Amount $56,425.29 Date 04/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAND, JAMES P, JR Employer name Cayuga Correctional Facility Amount $56,424.87 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, STEPHEN R Employer name Dept Transportation Region 1 Amount $56,424.70 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIN, MARRIE Employer name Ontario County Amount $56,424.54 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERSTEIN, ADAM V Employer name Department of Transportation Amount $56,424.47 Date 01/05/2012 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