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 BARTHELEMY, DOMINIC J Employer name Rockland Psych Center Amount $56,250.25 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEMISS, MICHAEL A Employer name Dept Transportation Region 10 Amount $56,249.95 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JEFFREY L Employer name Village of Cazenovia Amount $56,249.84 Date 02/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIENNA, RICHARD H Employer name Town of Manchester Amount $56,249.81 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMWELL, VANTINIA Employer name Bernard Fineson Dev Center Amount $56,249.80 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAINE, GABRIEL R Employer name Cornell University Amount $56,249.71 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, TAMMY L Employer name Nassau Health Care Corp. Amount $56,249.65 Date 08/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, AARON G Employer name Jefferson County Amount $56,249.57 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUB, DANIEL E, JR Employer name Orange County Amount $56,249.55 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFER, MARK A Employer name Town of Amherst Amount $56,249.52 Date 12/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFT, BARBARA E Employer name Jefferson County Amount $56,249.47 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, DEBORAH Employer name Jefferson County Amount $56,249.44 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JULIE L Employer name Jefferson County Amount $56,249.41 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUGH, PAULA A Employer name Jefferson County Amount $56,249.40 Date 12/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, KAREN L Employer name Jefferson County Amount $56,249.38 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, SHARON L Employer name Warwick Valley CSD Amount $56,249.31 Date 01/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, ERICA L Employer name Yates County Amount $56,249.31 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTEAD, DARLENE J Employer name Kingsboro Psych Center Amount $56,249.23 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DAVID M Employer name Town of East Hampton Amount $56,248.80 Date 06/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLINER, BRIAN Employer name Erie County Amount $56,248.63 Date 02/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AMBURG, THOMAS C Employer name Dept Transportation Region 6 Amount $56,248.38 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKOSKI, VALERIE L Employer name Broome DDSO Amount $56,248.37 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, SHARONE M Employer name Westchester County Amount $56,247.92 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JAMES R Employer name Thruway Authority Amount $56,247.85 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODDY, JOHN M Employer name Town of Southampton Amount $56,247.65 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON, EDWARD A Employer name Department of Tax & Finance Amount $56,247.60 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEITZER, SUSAN A Employer name Garden City UFSD Amount $56,247.30 Date 10/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, WILTON S Employer name Green Haven Corr Facility Amount $56,246.81 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, YVONNE A Employer name Chemung County Amount $56,246.71 Date 05/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSOGNA, NANCY A Employer name Wheelerville UFSD Amount $56,246.60 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHUS-GIALAMAS, DEBORAH M Employer name SUNY at Stony Brook Hospital Amount $56,246.30 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, MATTHEW J Employer name Auburn Corr Facility Amount $56,246.28 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREAVES, KEVIN P Employer name Dept Transportation Region 8 Amount $56,245.92 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, MONICA J Employer name Department of Tax & Finance Amount $56,245.84 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, TRENA J Employer name Marion CSD Amount $56,245.18 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORKLE, BRYAN K Employer name Woodbourne Corr Facility Amount $56,244.79 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANA, PHILIP Employer name Hauppauge UFSD Amount $56,244.77 Date 08/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DAVID E Employer name Highland CSD Amount $56,244.69 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, SONYA I Employer name Metro New York DDSO Amount $56,244.66 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTY, WAYNE Employer name Shoreham-Wading River CSD Amount $56,244.44 Date 11/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONOVA, YEKATERINA Employer name Health Research Inc Amount $56,244.37 Date 02/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, CHERYL A Employer name Chenango County Amount $56,244.32 Date 06/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JOHN E Employer name Warren County Amount $56,244.30 Date 12/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURIFOY, QUENTIN E Employer name Albion Corr Facility Amount $56,244.29 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, DONNA L Employer name Western New York DDSO Amount $56,244.29 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORES, JAMES J Employer name East Rockaway UFSD Amount $56,244.06 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASCUS, FELICIA Employer name Hudson Valley DDSO Amount $56,244.04 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESAW, FRANK C, JR Employer name City of Ogdensburg Amount $56,244.02 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, KRISTINE A Employer name Town of Tonawanda Amount $56,243.81 Date 04/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBELL, QUINN Employer name Division of The Budget Amount $56,243.70 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RACHEL D Employer name Suffolk County Amount $56,243.30 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ARMOND, GAIL A Employer name Rome City School Dist Amount $56,242.62 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLO, ALFRED M Employer name SUNY College at Buffalo Amount $56,242.28 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISCHAUER, CLARK J Employer name SUNY College at Buffalo Amount $56,242.28 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPICCOLO, JOANNE Employer name SUNY College at Buffalo Amount $56,242.28 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORUSSEN, JOHN D Employer name Boces-Albany Schenect Schohari Amount $56,242.12 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, ANDREA L Employer name Children & Family Services Amount $56,242.00 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ISMAEL Employer name Dept Transportation Region 10 Amount $56,241.95 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENZA, JOSEPH A Employer name New Rochelle City School Dist Amount $56,241.66 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, SUSAN L Employer name Middle Country CSD Amount $56,241.60 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISTOLA, JOSEPH C Employer name Oceanside UFSD Amount $56,241.58 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTUS, ROSEMARY C Employer name Ulster County Amount $56,241.26 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN-FITZGERALD, JENNIFER R Employer name Rensselaer County Amount $56,240.95 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, KERRI L Employer name Rensselaer County Amount $56,240.95 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGEN, JESSICA A Employer name Rensselaer County Amount $56,240.93 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGSDON, BRIAN J Employer name Steuben County Amount $56,240.85 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MARY Employer name HSC at Syracuse-Hospital Amount $56,240.68 Date 08/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, SERGIO E Employer name Schenectady County Amount $56,240.45 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSLINK, STEPHEN M Employer name Fulton County Amount $56,240.21 Date 06/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, SANDRA M Employer name Nassau County Amount $56,240.11 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDLING, RAYMOND J Employer name Village of Medina Amount $56,239.94 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIN, MARJORIE M Employer name Hutchings Psych Center Amount $56,239.10 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADAGNOLO, CHARLES E Employer name Larchmont Mamaroneck Garb Comm Amount $56,238.60 Date 06/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDITTI, SUSAN J Employer name Thruway Authority Amount $56,238.58 Date 02/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRANTZ, JASON M Employer name City of Dunkirk Amount $56,238.50 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREY, PAMELA S Employer name Chemung County Amount $56,238.26 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROCCIA, JOHANNAH Employer name Chemung County Amount $56,238.19 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZESKI, KATHLEEN A Employer name Chemung County Amount $56,238.06 Date 09/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANVILLE, CANDEE L Employer name Chemung County Amount $56,238.03 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS, DANIEL M Employer name Village of Williston Park Amount $56,238.00 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, JESSICA L Employer name SUNY College at Fredonia Amount $56,237.94 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTASIA, RICHARD C Employer name SUNY Stony Brook Amount $56,237.66 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, TERRY A Employer name Cape Vincent Corr Facility Amount $56,237.39 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUESMIA, IHSANE Employer name HSC at Syracuse-Hospital Amount $56,236.65 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUTZ, DONALD J Employer name Lancaster CSD Amount $56,236.40 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANGUERA, JANETH P Employer name Suffolk County Amount $56,236.23 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUSO, PHILIP, JR Employer name Cayuga County Amount $56,236.17 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPIEC, DENNIS J Employer name Allegany County Amount $56,236.12 Date 11/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POKLINKOWSKI, MITCHEL E Employer name Town of Richmond Amount $56,235.69 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARROW, MATT J Employer name Village of Ilion Amount $56,235.52 Date 06/16/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'ANGELO, KAREN Employer name SUNY Stony Brook Amount $56,235.39 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEALON, CORY M Employer name SUNY Buffalo Amount $56,235.38 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR, MARTIN W Employer name Willard Drug Treatment Campus Amount $56,235.14 Date 09/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRY, EDWARD J Employer name Dept Transportation Region 5 Amount $56,235.09 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JENNIFER L Employer name Department of Civil Service Amount $56,234.86 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, DENISE K Employer name Finger Lakes DDSO Amount $56,234.59 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGUE, KAREN Employer name Clinton County Amount $56,234.52 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEO, PAUL Employer name Long Island St Pk And Rec Regn Amount $56,234.17 Date 05/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIN, BRANDON T Employer name City of Jamestown Amount $56,233.75 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMAR D Employer name Western New York DDSO Amount $56,233.56 Date 11/11/2004 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