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 WARTHLING, JOYCE M Employer name City of Lackawanna Amount $56,334.44 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVOTTA, CLAUDIA M Employer name Jamesville De Witt CSD Amount $56,334.38 Date 06/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, BRIAN J Employer name Ravena Coeymans Selkirk CSD Amount $56,334.02 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLANSKI, KIMBERLY A Employer name Suffolk County Amount $56,334.01 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDGE, ROBERT R Employer name SUNY Central Admin Amount $56,333.85 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHN, DAVID M Employer name Broome DDSO Amount $56,333.09 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMILLERI, MARY H Employer name Central NY DDSO Amount $56,333.00 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, DENNIS J Employer name Chautauqua County Amount $56,333.00 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, JULIA Employer name North Syracuse CSD Amount $56,332.91 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KERI H Employer name Averill Park CSD Amount $56,332.75 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JEFFREY R Employer name Minisink Valley CSD Amount $56,332.47 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPCZYNSKI, JAMES A Employer name Town of Riverhead Amount $56,332.36 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELS, NICOLE R Employer name Energy Research Dev Authority Amount $56,332.03 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEREMBLEWSKI, BEN J Employer name Western New York DDSO Amount $56,331.91 Date 12/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JONATHAN M Employer name State Insurance Fund-Admin Amount $56,331.78 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTINI, LAURA J Employer name Boces-Nassau Sole Sup Dist Amount $56,331.70 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, NICKY Employer name Thruway Authority Amount $56,331.59 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMM, ANDREW W Employer name Livingston County Amount $56,331.52 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURANYI, KAREN E Employer name City of Buffalo Amount $56,331.30 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGALSBE, JAMES D Employer name Western Regional Otb Corp. Amount $56,331.21 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, STACEY A Employer name Bedford Hills Corr Facility Amount $56,331.18 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNIGAN, JOSEPH Employer name Suffolk County Amount $56,331.13 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANSOWKI, ROSEMARY A Employer name Taconic DDSO Amount $56,331.10 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIS, JENNIFER M Employer name Franklin County Amount $56,331.06 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTI, NICHOLAS M Employer name Children & Family Services Amount $56,330.35 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANCRO, HOLLY E Employer name Town of Greenburgh Amount $56,329.69 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSENISON, SCOTT P Employer name Arlington CSD Amount $56,329.62 Date 06/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISTRI, TAPAS K Employer name Dept Labor - Manpower Amount $56,329.26 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, FANNY P Employer name State Insurance Fund-Admin Amount $56,329.26 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTON, TRACEY A Employer name Division of State Police Amount $56,329.00 Date 03/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNER, SHANE C Employer name Jefferson County Amount $56,328.58 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSAGIE, HENRIETTA E Employer name Dept Transportation Region 8 Amount $56,328.41 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, STEVEN Employer name Harborfields CSD of Greenlawn Amount $56,328.26 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERY, BONNIE J Employer name Monroe County Amount $56,328.23 Date 06/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDGE, ANGELA J Employer name Central NY DDSO Amount $56,328.03 Date 05/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTHA, ERIN Employer name Hudson Corr Facility Amount $56,327.98 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEBEA, JONATHAN M Employer name Rensselaer County Amount $56,327.95 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATCHER, DANIELLE T Employer name Erie County Amount $56,327.52 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESI, BEN J Employer name Yorktown CSD Amount $56,327.44 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, KENT M Employer name Rensselaer County Amount $56,327.03 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, RYAN M Employer name Rensselaer County Amount $56,326.98 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, WILLIAM P Employer name Dept Transportation Region 10 Amount $56,326.96 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANI, BRUNO A Employer name Westchester County Amount $56,326.95 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNISIE, MARTIN S Employer name Suffolk County Amount $56,326.69 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMPERLAKE, DEBRA J Employer name Department of Tax & Finance Amount $56,325.84 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREMER, DANIEL J Employer name Town of Phelps Amount $56,325.63 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-BAPTISTE, MELISSA Employer name State Insurance Fund-Admin Amount $56,325.62 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDACCA, DAVID M Employer name State Insurance Fund-Admin Amount $56,325.62 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSUHENE, NICOLA A Employer name Veterans Home at Montrose Amount $56,325.53 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, LUKE M Employer name Rochester Housing Authority Amount $56,325.46 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST. HILAIRE-BOBBIE, HEATHER L Employer name Franklin County Amount $56,325.03 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARGE, TODD R Employer name Oneida County Amount $56,324.87 Date 12/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARINO, RICHARD Employer name Town of Newburgh Amount $56,324.60 Date 05/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, JUDE T Employer name Town of Newburgh Amount $56,324.60 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHEN, MARYANNE Employer name 10Th Jd Nassau Nonjudicial Amount $56,324.56 Date 06/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FOUNTAIN, JOHN Employer name Albany County Amount $56,324.51 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSCHINKEL, ANDREA R Employer name Yorktown CSD Amount $56,324.44 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, BRIAN L Employer name Capital District DDSO Amount $56,324.10 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, SHEILA I Employer name Capital District DDSO Amount $56,323.86 Date 11/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, RAE Employer name Village of Sleepy Hollow Amount $56,323.78 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, THEODORE V Employer name Central NY DDSO Amount $56,323.60 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPER, FRANCIS W Employer name Court of Appeals Amount $56,323.49 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, RAMON Employer name Ninth Judicial Dist Amount $56,323.46 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN-WISE, CARMELLA Employer name Village of Freeport Amount $56,322.94 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRICK, RICHARD J Employer name City of Gloversville Amount $56,322.69 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORMWALD, MARGARET C Employer name Boces-Onondaga Cortland Madiso Amount $56,321.88 Date 09/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCINELLA, KEVIN J Employer name Rensselaer County Amount $56,321.79 Date 10/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MARILYN Employer name Greene County Amount $56,321.69 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, ANDREW C Employer name Upstate Correctional Facility Amount $56,321.66 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIK, RENA Employer name NYC Civil Court Amount $56,321.28 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEJIA, JOSE E Employer name Staten Island DDSO Amount $56,320.87 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTMAN, BARBARA A Employer name Central Valley CSD Amount $56,320.83 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLOTTA, GEORGE R Employer name Town of Niskayuna Amount $56,320.78 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, RONALD A Employer name HSC at Syracuse-Hospital Amount $56,320.69 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIME, BIBIAN A Employer name Kingsboro Psych Center Amount $56,320.68 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNE, MICHAEL A Employer name Tompkins County Amount $56,320.39 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, PAUL M Employer name City of Poughkeepsie Amount $56,320.27 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAZO, WILLIAM Employer name Village of Patchogue Amount $56,320.18 Date 06/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JESSICA L Employer name Wayne County Amount $56,319.85 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREKH, HERSH K Employer name Department of State Amount $56,319.84 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONIN, ANNE M Employer name Lancaster CSD Amount $56,319.72 Date 11/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MELANIE J Employer name Ontario County Amount $56,319.62 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUTTADAURIA, DIANA M Employer name Suffolk County Amount $56,319.57 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILJOHN, JAMEEL D Employer name SUNY Health Sci Center Brooklyn Amount $56,319.37 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTTERMOSER, JAMES E Employer name Town of Cicero Amount $56,319.19 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELANIN, GAIL E Employer name West Seneca CSD Amount $56,318.94 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, DENISE Employer name Suffolk County Amount $56,318.91 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMBRONE, VANESSA J Employer name Jericho Public Library Amount $56,318.88 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSGITH, MICHELLE S Employer name Dept Labor - Manpower Amount $56,318.60 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOHN E Employer name Ontario County Amount $56,318.42 Date 02/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELCHER, SHARON A Employer name Office of General Services Amount $56,318.37 Date 03/13/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JEANNE A Employer name Suffolk County Amount $56,318.36 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERBIN, WILLIAM H, JR Employer name City of Oneonta Amount $56,318.18 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGMANN, JACQUELINE A Employer name Town of Niagara Amount $56,318.18 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, ALLYSON Y Employer name Capital District DDSO Amount $56,318.14 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUESNELL, DALE G Employer name Central NY Psych Center Amount $56,318.06 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, CONSTANCE A Employer name Hudson Valley DDSO Amount $56,317.66 Date 07/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLENAX, ALEXANDRA C Employer name Broome DDSO Amount $56,317.55 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, MARLENE M Employer name Health Research Inc Amount $56,316.52 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGHTMAN, TIMOTHY R Employer name Niagara Falls City School Dist Amount $56,316.42 Date 02/24/1986 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