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 PRESTI, VINCENT P Employer name Boces-Rockland Amount $55,350.88 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPPARO, MEGAN J Employer name Suffolk County Amount $55,350.84 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, DEBORAH L Employer name Attica Corr Facility Amount $55,350.70 Date 03/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGHNEY, JAMES M, III Employer name South Colonie CSD Amount $55,350.60 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, MELANIE L Employer name Albany County Amount $55,350.41 Date 05/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENEA, KIMBERLEE A Employer name Herkimer County Amount $55,350.10 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, ROSA E Employer name Natural Heritage Trust Amount $55,349.97 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKUL, NICHOLAS B Employer name Town of Hamburg Amount $55,349.68 Date 08/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, SUZANNE C Employer name Wende Corr Facility Amount $55,349.68 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, WENDY L Employer name Livingston County Amount $55,349.53 Date 06/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, JESSICA M Employer name Schenectady County Amount $55,349.33 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGS, KIMBERLY A Employer name Office of General Services Amount $55,349.24 Date 08/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMMEL, KENNETH C Employer name Nassau County Amount $55,349.15 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDNER, GERALD Employer name Children & Family Services Amount $55,349.08 Date 10/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINZER, LYNN M Employer name Office of General Services Amount $55,349.02 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, DANIEL R Employer name Town of Greece Amount $55,349.01 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAN, ALTON Employer name Town of Saugerties Amount $55,348.66 Date 02/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MICHAEL P Employer name Fulton County Amount $55,348.58 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRING, GREGORY C Employer name East Rochester UFSD Amount $55,348.55 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, DANIEL J, JR Employer name Div Military & Naval Affairs Amount $55,348.52 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUGHT, JOSEPH L Employer name Thruway Authority Amount $55,348.44 Date 04/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CLAYTON E, III Employer name Oneida County Amount $55,348.42 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, JAMES E Employer name City of Gloversville Amount $55,348.09 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLAMME, RICKEY L Employer name Sunmount Dev Center Amount $55,348.01 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, TERRY L Employer name Greater So Tier Boces Amount $55,347.61 Date 04/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAN, YINGLI Employer name SUNY Health Sci Center Syracuse Amount $55,347.52 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, SHELLEY M Employer name Div Criminal Justice Serv Amount $55,347.39 Date 10/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GLENN D Employer name Off of The State Comptroller Amount $55,346.80 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAPSON, PAULA M Employer name City of Rochester Amount $55,346.58 Date 08/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, DAVID W Employer name Albion CSD Amount $55,346.31 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIELE, WILLIAM A, JR Employer name Harborfields CSD of Greenlawn Amount $55,345.96 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CWENAR, CHERYL A Employer name NYS Office People Devel Disab Amount $55,345.84 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, LAURENCE J Employer name Justice Center For Protection Amount $55,345.46 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASELLO, JOHN R Employer name HSC at Syracuse-Hospital Amount $55,345.23 Date 04/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIATO, DANIEL J Employer name Dept Transportation Region 1 Amount $55,344.98 Date 02/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAKUJ, LINDA A Employer name Western New York DDSO Amount $55,344.66 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BERGALIS, PAUL Employer name Town of Lancaster Amount $55,344.58 Date 02/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBRELL, MARY V Employer name Lewis County Amount $55,344.51 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VINE, DAVID J Employer name Rensselaer County Amount $55,344.31 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANAHER, LAURIE ANNE B Employer name Rensselaer County Amount $55,344.30 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANDERA, THOMAS M Employer name Rensselaer County Amount $55,344.30 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROLLO, WENDY J Employer name Rensselaer County Amount $55,344.30 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEMM, MORGAN A Employer name Rensselaer County Amount $55,344.28 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, TERRA J Employer name Rensselaer County Amount $55,344.28 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESTENHEIDER, DWAYNE C Employer name SUNY Stony Brook Amount $55,344.16 Date 10/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATTEDRA, LORENZO Employer name Lindenhurst UFSD Amount $55,344.07 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALONE, ELEANOR Employer name SUNY Stony Brook Amount $55,344.01 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRLEY, DEBRA L Employer name Hamilton CSD Amount $55,343.60 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETT, MICHAEL J Employer name Sunmount Dev Center Amount $55,343.38 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, VICTORIA L Employer name Farmingdale Public Library Amount $55,343.32 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, GLADYS R Employer name Finger Lakes DDSO Amount $55,343.12 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, TAMMY K Employer name Steuben County Amount $55,343.08 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, LINDA J Employer name Metro New York DDSO Amount $55,343.03 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRELLI, PAULA A Employer name South Country CSD - Brookhaven Amount $55,342.89 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTERMAN, DAWN H Employer name Putnam County Amount $55,342.59 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, MAX Employer name Attica Corr Facility Amount $55,342.38 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFFEO, PAUL P Employer name NYS Senate Regular Annual Amount $55,342.08 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBERTO, JAMES A Employer name North Bellmore Public Library Amount $55,342.04 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSIER, DAVID A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $55,341.87 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAS, OSCAR A Employer name Nassau County Amount $55,341.27 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGETT, CORRY L Employer name Taconic DDSO Amount $55,340.97 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, MATTHEW R Employer name Elmira Corr Facility Amount $55,340.83 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLAIR, REBECCA B Employer name Sunmount Dev Center Amount $55,340.63 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, JAMES J Employer name Village of Newark Amount $55,340.53 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, MELISSA A Employer name SUNY Albany Amount $55,340.10 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, MICHAEL A Employer name City of Albany Amount $55,340.04 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, TAWANA L Employer name NYS Community Supervision Amount $55,339.64 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, ANTHONY J, JR Employer name City of Glen Cove Amount $55,339.51 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLER, MARK L Employer name Div Housing & Community Renewl Amount $55,339.37 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, MARGARET Employer name Town of Riverhead Amount $55,339.21 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, SANDRA M Employer name SUNY Brockport Amount $55,339.15 Date 07/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, NATHANIAL J Employer name Village of Northville Amount $55,339.11 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, HAROLD D Employer name Lindenhurst UFSD Amount $55,339.09 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAGLE, OLIVIA L Employer name HSC at Syracuse-Hospital Amount $55,339.05 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELVECCHIO, LAURA A Employer name SUNY Stony Brook Amount $55,338.98 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGY, ARANKA Employer name Off of The Med Inspector Gen Amount $55,338.86 Date 03/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASEK, SEAN D Employer name SUNY Binghamton Amount $55,338.58 Date 07/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, SAJAN Employer name Metropolitan Trans Authority Amount $55,338.29 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIN, LUCIENE U Employer name Metropolitan Trans Authority Amount $55,338.29 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, THERESA D Employer name Central NY DDSO Amount $55,338.06 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TIMOTHY S Employer name City of Albany Amount $55,337.98 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, DEBORAH J Employer name Dept Labor - Manpower Amount $55,337.52 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, ROSE M Employer name Office For The Aging Amount $55,337.42 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAR, KATHLEEN A Employer name Suffolk County Amount $55,337.42 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL J Employer name Cayuga Correctional Facility Amount $55,337.04 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWER, STEVEN J Employer name Town of Lysander Amount $55,336.92 Date 04/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTZMAN, REBECCA A Employer name No Tonawanda Public Library Amount $55,336.43 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, STEPHEN P Employer name Erie County Amount $55,336.05 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, KEVIN M Employer name City of Troy Amount $55,335.96 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANES, JOHN R Employer name Boces-Oneida Herkimer Madison Amount $55,335.85 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, JEANETTE Employer name SUNY Central Admin Amount $55,335.58 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RICARDO R Employer name Bernard Fineson Dev Center Amount $55,335.57 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABSKI, ELIZABETH N Employer name Children & Family Services Amount $55,335.48 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, NICOLE Employer name Erie County Medical Center Corp. Amount $55,335.38 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZASKO, JOHN T Employer name Auburn Corr Facility Amount $55,335.32 Date 02/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIBETTA, DENNIS K Employer name Town of Parma Amount $55,335.17 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERBENZ, MATTHEW Employer name Haverstraw-StoNY Point CSD Amount $55,334.68 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEETER, BEAU M Employer name City of Elmira Amount $55,334.43 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOBLAUCH, CAROLINE A Employer name Rensselaer County Amount $55,334.41 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRON, NEAL J Employer name Department of Health Amount $55,334.09 Date 03/23/1990 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