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 WESTERVELT, JARED A Employer name Chemung County Amount $55,712.56 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, SHARON E Employer name Hicksville UFSD Amount $55,712.33 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAWLEY, LAURA J Employer name Town of Danby Amount $55,712.19 Date 12/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTZ, BARBARA A Employer name Metro New York DDSO Amount $55,712.02 Date 01/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTON, MONTINA Employer name City of Rochester Amount $55,712.01 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, RYAN J Employer name Town of Cheektowaga Amount $55,712.01 Date 02/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAMMELL, DAQUAN T Employer name Ossining UFSD Amount $55,711.92 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARK, ROBERT T Employer name Westchester County Amount $55,711.76 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTLEMAN, SCOTT T Employer name New York State Canal Corp. Amount $55,711.63 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, TIMOTHY J Employer name Town of Hamburg Amount $55,711.46 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, ZAK A Employer name Children & Family Services Amount $55,711.39 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTATI, KAREN A Employer name NYS Office People Devel Disab Amount $55,711.05 Date 05/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, VERONICA L Employer name Kingsboro Psych Center Amount $55,710.74 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTAVE, JAMES J C Employer name Clarkstown CSD Amount $55,710.61 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, JEAN G Employer name Clarkstown CSD Amount $55,710.60 Date 12/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, KATHY L Employer name Herkimer County Amount $55,710.38 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, JOHANNA M Employer name Central NY DDSO Amount $55,710.28 Date 12/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERSON, MARY Employer name SUNY at Stony Brook Hospital Amount $55,709.88 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIANA, PAUL D Employer name Town of Guilderland Amount $55,709.80 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANIN, LISE J Employer name Village of Chestnut Ridge Amount $55,709.48 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDEL, FLORENCE A Employer name Village of Chestnut Ridge Amount $55,709.48 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JESSICA M Employer name Elmira Corr Facility Amount $55,709.40 Date 12/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARHITE, TANYA A Employer name Central NY DDSO Amount $55,709.28 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGSLEY, SUSAN K Employer name Greene Corr Facility Amount $55,709.26 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, MAUREEN L Employer name Phoenix CSD Amount $55,709.20 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KAREN S Employer name Monroe County Amount $55,708.51 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINKHAM, SCOTT D Employer name Western New York DDSO Amount $55,708.46 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHARRAM, JAMES T Employer name Westmoreland CSD Amount $55,708.35 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERESSINI, WAYNE Employer name Pine Bush CSD Amount $55,708.31 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDLE, MICHAEL R Employer name Westchester County Amount $55,708.22 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, ANN Employer name Half Hollow Hills CSD Amount $55,707.87 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOREDA, DAVID R Employer name Clinton County Amount $55,707.73 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, HARRY M Employer name Elmira City School Dist Amount $55,707.62 Date 09/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, EDWIN K Employer name Highland CSD Amount $55,707.60 Date 01/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DONNA Employer name Nassau County Amount $55,707.11 Date 08/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, SEAN P Employer name Dept of Public Service Amount $55,706.98 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIER, MICHAEL A Employer name Livingston County Amount $55,706.84 Date 08/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTONE, JOSEPH K Employer name Erie County Amount $55,706.55 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEO, ROBERT J Employer name West Babylon UFSD Amount $55,706.44 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, MICHELLE C Employer name Orchard Park CSD Amount $55,706.35 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COIRO, LAURA Employer name SUNY Stony Brook Amount $55,706.26 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, BARBARA J Employer name Taconic DDSO Amount $55,706.26 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHRAN, JOSEPH D Employer name Woodbourne Corr Facility Amount $55,706.24 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAERKL, DANIEL E, JR Employer name City of Binghamton Amount $55,706.22 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, DANIEL P Employer name Dept Transportation Region 6 Amount $55,706.05 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MICHAEL J Employer name City of Buffalo Amount $55,705.75 Date 05/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, MARY JANE Employer name Buffalo City School District Amount $55,705.50 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETH, RAVI Employer name Department of Health Amount $55,705.46 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOSKY, WILLIAM D Employer name Dept Transportation Region 3 Amount $55,705.44 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPO, JOSEPH J Employer name Erie County Amount $55,705.40 Date 08/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANUSSI, JOSEPH A Employer name Bare Hill Correction Facility Amount $55,705.11 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, ELIZABETH A Employer name Temporary & Disability Assist Amount $55,705.11 Date 08/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WAGENEN, REBECCA M Employer name Cortland County Amount $55,704.92 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, ROBERT L Employer name Finger Lakes DDSO Amount $55,704.89 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, ROCCO J Employer name Town of Islip Amount $55,704.79 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORLEANS, MARGARET Employer name Long Island Dev Center Amount $55,704.71 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, STEVEN D Employer name Town of Rochester Amount $55,704.65 Date 01/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, LORI M Employer name Taconic DDSO Amount $55,704.63 Date 04/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, STEVEN E Employer name Sodus CSD Amount $55,704.16 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, DEBORAH A Employer name Ithaca City School Dist Amount $55,703.93 Date 05/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULSON, GEORGIA K Employer name Hudson Valley DDSO Amount $55,703.85 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ANNETTE L Employer name Broome DDSO Amount $55,703.63 Date 08/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, JOSEPH J Employer name Delaware County Amount $55,703.61 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CHRISTOPHER M Employer name Monroe County Amount $55,703.25 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDELLI, TINA MARIE C Employer name Appellate Div 1St Dept Amount $55,703.18 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, LANA Employer name Suffolk County Amount $55,702.90 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RIENZ, KIMBERLY Employer name Suffolk County Amount $55,702.90 Date 05/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JULIE A Employer name Suffolk County Amount $55,702.90 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, CHRISTINE A Employer name Suffolk County Amount $55,702.90 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMKOSKY, DONNA M Employer name Suffolk County Amount $55,702.90 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRINA, ROCHELLE Employer name Suffolk County Amount $55,702.90 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURATORE, LAURA A Employer name Suffolk County Amount $55,702.90 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATCHELL, ROSALIE A Employer name Suffolk County Amount $55,702.90 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRELLI, MARY ANN Employer name Suffolk County Amount $55,702.90 Date 01/31/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIERI, JAMES C Employer name Town of Amherst Amount $55,702.81 Date 06/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAS, SUSAN B Employer name Nassau County Amount $55,702.68 Date 06/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKLE, WILLIAM, JR Employer name Mt Vernon City School Dist Amount $55,702.55 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOYD, MELANIE S Employer name Erie County Medical Center Corp. Amount $55,702.36 Date 09/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, GASTON S Employer name Marcy Correctional Facility Amount $55,702.29 Date 06/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTERFIELD, CHAD W Employer name Dept Transportation Region 5 Amount $55,702.24 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRONE, THERESA R Employer name Town of Harrison Amount $55,702.17 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPH, ELLEN A Employer name Temporary & Disability Assist Amount $55,701.71 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MONICA D Employer name Town of Smithtown Amount $55,701.67 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, ALAN C Employer name Greene County Amount $55,701.45 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, MICHELE S Employer name Department of Health Amount $55,701.36 Date 02/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ASCOLI, ROSEMARIE Employer name Village of Rye Brook Amount $55,700.74 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISCHMANN, BRIAN J Employer name Randolph Academy UFSD Amount $55,700.57 Date 06/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKER, CHRISTOPHER M Employer name Village of Hempstead Amount $55,700.57 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIRMER, JOSEPH F Employer name Groveland Corr Facility Amount $55,700.43 Date 02/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNS, DAVID C Employer name Cornell University Amount $55,700.16 Date 05/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAR, OSVALDO Employer name Yonkers City School Dist Amount $55,700.15 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, WENDELL P Employer name Town of Clarkson Amount $55,699.73 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ELTON D Employer name Brentwood UFSD Amount $55,699.63 Date 11/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, PATRICK M Employer name Attica CSD Amount $55,699.54 Date 01/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMB, BRENDA L Employer name Broome DDSO Amount $55,699.36 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWARD, GREGORY P Employer name Sachem CSD at Holbrook Amount $55,699.21 Date 10/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, AMANDA M Employer name Fulton County Amount $55,699.18 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLETT, DONNA M Employer name SUNY College at Fredonia Amount $55,699.16 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, SHARON L Employer name Finger Lakes DDSO Amount $55,698.84 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, JAMES F Employer name Village of Bolivar Amount $55,698.49 Date 05/18/1998 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