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 THOMPSON, GLORIA Employer name Northport East Northport UFSD Amount $54,622.70 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZA, DEBORAH A Employer name Rochester City School Dist Amount $54,622.64 Date 09/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, REMY M Employer name Suffolk County Amount $54,622.61 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, ROSE M Employer name Dept Labor - Manpower Amount $54,622.30 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MICHAEL T Employer name Children & Family Services Amount $54,622.20 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RAY A, JR Employer name Town of Cortlandville Amount $54,622.11 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEOGHEGAN, MAURA T Employer name Justice Center For Protection Amount $54,622.09 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, JULIE A Employer name Warwick Valley CSD Amount $54,622.01 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, ALANE L Employer name Ogdensburg City School Dist Amount $54,621.87 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPPICH, JOSEPH Employer name SUNY College Techn Cobleskill Amount $54,621.77 Date 10/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERTH, ERIC Employer name Erie County Amount $54,621.32 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOORHIS, KARIN L Employer name Erie County Amount $54,621.32 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PASQUALE, JOANNE L Employer name Town of Amherst Amount $54,621.00 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPOLT, RICHELLE L Employer name Justice Center For Protection Amount $54,620.74 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, RONALD F, JR Employer name Town of Brookhaven Amount $54,620.70 Date 03/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAYLOR, CHRYSTNE M Employer name Department of Tax & Finance Amount $54,620.26 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RICHARD J Employer name Orleans Corr Facility Amount $54,620.21 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACION, KELEE L Employer name Cornell University Amount $54,619.86 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHELLE Employer name Nassau County Amount $54,619.71 Date 05/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, NEIL A Employer name Town of Tonawanda Amount $54,619.61 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCHER, KERRY L Employer name SUNY College at Cortland Amount $54,619.30 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, EMILIA M Employer name Department of Motor Vehicles Amount $54,619.14 Date 03/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAHANEY, JAMES E Employer name Churchville-Chili CSD Amount $54,618.99 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, CHRISTINE M Employer name Rochester City School Dist Amount $54,618.95 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATA, JOHN A Employer name Lakeview Shock Incarc Facility Amount $54,618.92 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TERRI L Employer name State Insurance Fund-Admin Amount $54,618.84 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTI, FELICE Employer name Supreme Ct-1St Criminal Branch Amount $54,618.75 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCI, JAMES O Employer name City of Niagara Falls Amount $54,618.50 Date 07/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WITTHUHN, BRIAN M Employer name Nassau County Amount $54,618.50 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JAMES T Employer name Prattsburgh CSD Amount $54,618.35 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLMER, LINDA A Employer name SUNY Empire State College Amount $54,618.18 Date 10/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWS, VALERIE T Employer name Veterans Home at Montrose Amount $54,617.92 Date 03/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LUCINDA K Employer name Div Criminal Justice Serv Amount $54,617.70 Date 08/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGNEY, STEPHEN A Employer name Department of Transportation Amount $54,617.68 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PRINZIO, MATTHEW D Employer name Westchester County Amount $54,617.65 Date 07/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, CHRISTOPHER J Employer name Office of General Services Amount $54,617.41 Date 06/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIESBAUM, CHRISTOPHER M Employer name Buffalo Psych Center Amount $54,616.97 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI-OLTZ, RHONDA M Employer name Tompkins County Amount $54,616.80 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARF, JOE A, SR Employer name Western New York DDSO Amount $54,616.66 Date 11/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOMPLAISIR, BERTIE Employer name SUNY at Stony Brook Hospital Amount $54,616.64 Date 10/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, HEATHER M Employer name Lewis County Amount $54,616.51 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, GERARD D Employer name South Beach Psych Center Amount $54,616.37 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNISTER, DAVID B, JR Employer name City of Buffalo Amount $54,616.24 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CINA, FRANK V Employer name NYS Gaming Commission Amount $54,616.21 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RICHARD C Employer name Village of Ossining Amount $54,616.21 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, FREDERICK W Employer name Thruway Authority Amount $54,616.06 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, DELLOUISE Employer name Rome City School Dist Amount $54,615.99 Date 11/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, BRIAN P Employer name Onondaga County Amount $54,615.91 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVATA-RAPPAZZO, RAEANN Employer name Third Jud Dept - Nonjudicial Amount $54,615.91 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MEGAN M Employer name Dept Labor - Manpower Amount $54,615.86 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLITTIERI, GARY M Employer name Village of Alden Amount $54,615.86 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARKNER, BERTRAM E Employer name Town of Bethlehem Amount $54,615.77 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, KAREN M Employer name Village of Valley Stream Amount $54,615.66 Date 05/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALLE, JON O Employer name Western NY Childrens Psych Center Amount $54,615.57 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMORE, JAMES R Employer name Byron-Bergen CSD Amount $54,615.53 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, MARY LEE Employer name Department of Tax & Finance Amount $54,615.49 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHAEL R Employer name Town of Bergen Amount $54,615.36 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOAQUIN, DANIEL P Employer name Mid-State Corr Facility Amount $54,615.26 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAVID S Employer name St Lawrence County Amount $54,615.03 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACKL, THOMAS R, JR Employer name Sweet Home CSD Amrst&Tonawanda Amount $54,614.93 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIMBORSKE, DENISE C Employer name Malverne UFSD Amount $54,614.78 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, JOSHUA D Employer name SUNY College Technology Delhi Amount $54,614.61 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLEY, ROBERT A Employer name Town of Ogden Amount $54,614.43 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, TIMOTHY J Employer name Buffalo City School District Amount $54,614.27 Date 01/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, CURTIS S Employer name Livingston County Amount $54,613.92 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PENNY L Employer name Genesee Valley CSD Angelica-Be Amount $54,613.91 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, CHRISTOPHER P Employer name Broome County Amount $54,613.88 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, ORIE A Employer name SUNY Health Sci Center Brooklyn Amount $54,613.68 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, SHAVONNE N Employer name Green Haven Corr Facility Amount $54,613.53 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, DONALD J Employer name Lansingburgh CSD at Troy Amount $54,613.53 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBECK, CARL G, JR Employer name Columbia County Amount $54,613.27 Date 01/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATZ, CHRISTOPHER J Employer name Columbia County Amount $54,613.26 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OERTEL, KIMBERLY A Employer name Education Department Amount $54,613.26 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KERI A Employer name Education Department Amount $54,613.26 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLY, SEAN P Employer name Columbia County Amount $54,613.22 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, DENNIS W Employer name Columbia County Amount $54,613.22 Date 02/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEDROSKO, DANIEL J Employer name Olean City School Dist Amount $54,613.11 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, ROBERT S Employer name Rensselaer County Amount $54,612.89 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANSKI, NATHAN H Employer name Broome County Amount $54,612.34 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHBA-DARWISH, MARIE Employer name Department of State Amount $54,612.22 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RAYNESS P Employer name Dept Transportation Reg 11 Amount $54,612.22 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECCESE, ANN F Employer name NYS Community Supervision Amount $54,612.22 Date 10/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRIER, MARGARET A Employer name Off Alcohol & Substance Abuse Amount $54,612.22 Date 04/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNIE, LINDA Employer name SUNY College Techn Farmingdale Amount $54,612.22 Date 07/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, LAURIE A Employer name SUNY Stony Brook Amount $54,612.22 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, ERIN M Employer name Dept of Economic Development Amount $54,612.13 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAVOLA, JAMES A Employer name Town of East Hampton Amount $54,611.75 Date 04/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURRAY, JILL M Employer name Rensselaer County Amount $54,611.66 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, ANGEL Employer name SUNY College at Purchase Amount $54,611.10 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, WILLIAM J Employer name City of Oneida Amount $54,610.70 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXANTUS, ADELIE C Employer name Nassau Health Care Corp. Amount $54,610.52 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPEUT, KESHIA Employer name Pilgrim Psych Center Amount $54,610.34 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, HAROLD Employer name Suffolk County Amount $54,610.32 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAPSTONE, JOSEPH G Employer name Town of Manlius Amount $54,610.16 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWANEKAMP, JOSEPH D Employer name Hamburg CSD Amount $54,610.08 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, STACY M Employer name Onondaga County Amount $54,609.48 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASUCCI, ROBERT R Employer name Monroe County Amount $54,609.39 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCATELLI, MICHAEL A Employer name Town of Mamaroneck Amount $54,609.37 Date 12/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATTERSON, VERONICA Employer name SUNY College at Old Westbury Amount $54,609.29 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENGHAAS, PHYLLIS J Employer name Westchester County Amount $54,609.16 Date 06/30/1997 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