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 MAIN, MEGHAN R Employer name Attica Corr Facility Amount $56,124.69 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACUB, HAROLD Z Employer name Kingsboro Psych Center Amount $56,124.65 Date 10/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STITH, PEGGY Employer name 10Th Jd Nassau Nonjudicial Amount $56,124.56 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, ADRIENNE Employer name Westchester Health Care Corp. Amount $56,124.38 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, LUCENELLE Employer name HSC at Syracuse-Hospital Amount $56,124.03 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVRATIL, ROBERT C Employer name Town of Southampton Amount $56,124.03 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DAWN E Employer name Finger Lakes DDSO Amount $56,124.00 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARLING, CHESTER M, JR Employer name Otisville Corr Facility Amount $56,123.86 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIEGE, WILLIAM L Employer name Spackenkill UFSD Amount $56,123.77 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENAILLE, CARMEN M Employer name Capital District DDSO Amount $56,123.61 Date 08/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN-KHOURI, MITSY O Employer name Nassau Health Care Corp. Amount $56,123.59 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESLANDES, ROSEMARIE G Employer name Hudson Valley DDSO Amount $56,123.38 Date 07/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM R Employer name Central NY DDSO Amount $56,123.01 Date 08/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINS, CASSANA E Employer name Metro New York DDSO Amount $56,122.57 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCHIARELLO, REBECCA M Employer name Columbia County Amount $56,122.31 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, JORDAN T Employer name Batavia City-School Dist Amount $56,122.26 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JULIE C Employer name SUNY at Stony Brook Hospital Amount $56,122.11 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, GRANT E, JR Employer name City of Rochester Amount $56,121.94 Date 09/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, LETHIA Employer name Office of Mental Health Amount $56,121.93 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADD, PETER L Employer name Village of Saranac Lake Amount $56,121.72 Date 06/16/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARINO, JASON C Employer name Onondaga County Amount $56,121.66 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLEC, BILLIE J Employer name Niagara County Amount $56,121.60 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JEWELL S Employer name Uniondale UFSD Amount $56,121.38 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGES, JEAN LOUIS Employer name Long Island St Pk And Rec Regn Amount $56,121.33 Date 11/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULNICK, MICHAEL A Employer name Workers Compensation Board Bd Amount $56,121.28 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MONICA, CHRISTOPHER J Employer name Nassau County Amount $56,121.22 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORBES, DEBORRAH E Employer name Department of Tax & Finance Amount $56,121.08 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMMASINI, WILLIAM Employer name City of Long Beach Amount $56,120.84 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDBERG, MARK G Employer name New York State Assembly Amount $56,120.48 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, WILLIAM E, JR Employer name Mount Pleasant CSD Amount $56,120.31 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENBURN, JASON K Employer name Chautauqua County Amount $56,120.27 Date 06/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JOSEPH R Employer name Schenectady County Amount $56,120.12 Date 09/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, AMANDA C Employer name Department of Health Amount $56,119.51 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORTO, MARIA F Employer name SUNY at Stony Brook Hospital Amount $56,119.33 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, DIANA M Employer name Corning Community College Amount $56,118.91 Date 03/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, DONGNING Employer name Dept of Public Service Amount $56,118.40 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, GLORIA Employer name Oswego County Amount $56,118.16 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENHOFER, ALEXA N Employer name Rensselaer County Amount $56,118.06 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVENEY, LINDA M Employer name Cornell University Amount $56,117.97 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINE, JONVIE ARLAYNE Employer name SUNY at Stony Brook Hospital Amount $56,117.91 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULESKI, MICHELLE L Employer name Boces-Orange Ulster Sup Dist Amount $56,117.60 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, SAMUEL A Employer name Westchester County Amount $56,117.19 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SONYA L Employer name Onondaga County Amount $56,116.86 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAN, PATRICK J Employer name Syracuse Urban Renewal Agcy Amount $56,116.84 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDIELLO, WILLIAM M Employer name Ramapo CSD Amount $56,116.73 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, DONNA MARIE Employer name Middle Country CSD Amount $56,116.72 Date 04/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVARELLA-VASTA, CAROL ANN E Employer name Westchester County Amount $56,116.45 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALZONA, BEATRIZ Employer name SUNY at Stony Brook Hospital Amount $56,116.43 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKES, LINDA M Employer name Monroe County Amount $56,116.18 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SCOTT A Employer name Sunmount Dev Center Amount $56,115.69 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, KIM A Employer name Central NY DDSO Amount $56,115.28 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, WILLIAM J, III Employer name E Syracuse-Minoa CSD Amount $56,115.20 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTAGENA, ANA I Employer name Greenburgh CSD Amount $56,115.17 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARIA D Employer name Ellenville CSD Amount $56,114.39 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZQUIERDO, SELENA P Employer name Metropolitan Trans Authority Amount $56,114.23 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIERO, MARK J Employer name City of Amsterdam Amount $56,114.16 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, KAREN A Employer name Roswell Park Cancer Institute Amount $56,114.08 Date 11/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, JESUS A Employer name City of Rochester Amount $56,113.72 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDEREGG, JASON C Employer name Office of General Services Amount $56,113.72 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESON, JEFFREY P Employer name Town of Somerset Amount $56,113.44 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, FRED C Employer name Ulster County Amount $56,113.27 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCOO, GWENDOLYN C Employer name New York Public Library Amount $56,113.24 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAK, EDWARD M Employer name City of Lackawanna Amount $56,113.15 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, SHAWN P Employer name Town of Southold Amount $56,112.95 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, STEVEN R Employer name Eastern NY Corr Facility Amount $56,112.85 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, GLENN Employer name Dept Labor - Manpower Amount $56,112.68 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSAW, SHAMA Employer name Lavelle School For The Blind Amount $56,112.58 Date 08/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESCHELLI, JEFFREY R Employer name Madison County Amount $56,112.52 Date 09/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, DALE A Employer name Fairport CSD Amount $56,112.48 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIA, VALERIE L Employer name Geneva City School Dist Amount $56,112.26 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DANIEL L Employer name Sullivan County Amount $56,112.18 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTASI, ROBERT W Employer name City of Poughkeepsie Amount $56,112.15 Date 02/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGGONER, JO ANN O Employer name Commack UFSD Amount $56,112.15 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILFORD C Employer name Long Island Dev Center Amount $56,112.13 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, BRENDA F Employer name Education Department Amount $56,112.10 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODHOUSE, JEREMY J Employer name Lewis County Amount $56,112.00 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOLDRICK, NANCY A Employer name Manhasset Public Library Amount $56,111.96 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, KATHY A Employer name City of Mount Vernon Amount $56,111.83 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONELL, WILLIAM A Employer name Western New York DDSO Amount $56,111.63 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALICK, STEVEN A Employer name Shenendehowa CSD Amount $56,111.24 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ANNE L Employer name Health Research Inc Amount $56,110.90 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, VICTORIA L Employer name Riverhead Water District Amount $56,110.33 Date 08/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, NICHOLAS E Employer name Town of North Hempstead Amount $56,110.32 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVOJOSKY, ANTHONY Employer name Off of The State Comptroller Amount $56,110.06 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, TIMOTHY R Employer name Five Points Corr Facility Amount $56,109.91 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, EMILY C Employer name Manhattan Psych Center Amount $56,109.44 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFINO, KIMBERLEE S Employer name Livingston County Amount $56,109.34 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASS, JOHN-JAY O Employer name SUNY College at Oswego Amount $56,109.33 Date 01/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, FRANCES E Employer name Dept Labor - Manpower Amount $56,109.18 Date 02/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, RICHARD W Employer name Sunmount Dev Center Amount $56,109.12 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, KEVIN D Employer name City of Peekskill Amount $56,109.01 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SHIANN L Employer name Bernard Fineson Dev Center Amount $56,108.96 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTON, LAWRENCE E Employer name Patchogue-Medford UFSD Amount $56,108.92 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, WAYNE A Employer name Thruway Authority Amount $56,108.12 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JENNIFER A Employer name Sunmount Dev Center Amount $56,107.73 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, DARREN D Employer name SUNY College at Plattsburgh Amount $56,107.68 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMINGDALE, KATHLEEN G Employer name Dept of Public Service Amount $56,107.60 Date 01/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, BRENDA S Employer name Cooperstown CSD Amount $56,107.15 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DEBRA J Employer name Department of Tax & Finance Amount $56,106.93 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMMLER, WILLIAM G Employer name Town of Webster Amount $56,106.63 Date 12/08/2009 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