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 BOVA, STACEY L Employer name Western New York DDSO Amount $54,545.34 Date 12/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARI, LINDA Employer name North Bellmore Public Library Amount $54,545.14 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, MONICA S Employer name Brooklyn DDSO Amount $54,545.11 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JUSTIN M Employer name Town of Rotterdam Amount $54,544.86 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS-BECK, PAULA N Employer name Long Island Dev Center Amount $54,544.73 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLLETT, DAVID E Employer name Village of Port Jefferson Amount $54,544.59 Date 11/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES-KELLY, YVONNE Employer name Lawrence UFSD Amount $54,544.53 Date 12/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHT, KATHLEEN A Employer name Plattsburgh City School Dist Amount $54,544.40 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JACQUELINE A Employer name Suffolk County Amount $54,544.00 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, ANDREW Employer name Suffolk County Amount $54,544.00 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARDI, JAMIE B Employer name Saratoga County Amount $54,543.99 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, PAUL A Employer name Oswego City School Dist Amount $54,543.98 Date 02/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSI, FRANK C Employer name Upper Mohawk Valley Water Bd Amount $54,543.53 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, SUMMER M Employer name Onondaga County Amount $54,543.52 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANDO, AMANDA R Employer name Chautauqua County Amount $54,543.48 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTLER, JEFFERY E Employer name Thruway Authority Amount $54,543.18 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DANIEL M Employer name Albany City School Dist Amount $54,542.84 Date 02/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MELANNIE M Employer name Department of Tax & Finance Amount $54,542.80 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARLAPIANO, PAUL Employer name Monroe Woodbury CSD Amount $54,542.57 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODIT, WENDY L Employer name Lyons CSD Amount $54,542.41 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSANNA, DARYL M Employer name Collins Corr Facility Amount $54,542.35 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSITORE, COSIMO Employer name Dept Transportation Region 8 Amount $54,542.17 Date 06/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, JOSE A, JR Employer name City of Rochester Amount $54,542.04 Date 01/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COWAN, JACKIE L Employer name Chateaugay CSD Amount $54,542.00 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONTRAGER, BRIAN E Employer name Town of Darien Amount $54,541.98 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, LINCOLN I Employer name Monroe County Amount $54,541.68 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANGENDREN, TAMAIKA S Employer name HSC at Brooklyn-Hospital Amount $54,541.67 Date 07/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, DALE C Employer name Town of Colonie Amount $54,541.48 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERGOOD, SHANE M Employer name Thruway Authority Amount $54,541.08 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, CHRISTINE L Employer name State Insurance Fund-Admin Amount $54,540.98 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIXLEY, CLIFFORD N Employer name Niagara County Amount $54,540.58 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, VIVIAN Employer name SUNY at Stony Brook Hospital Amount $54,540.47 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRUSKI, PATRICIA D Employer name Department of Tax & Finance Amount $54,540.45 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCON, LEAVON M Employer name SUNY Stony Brook Amount $54,540.45 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALL-FALLETTA, KATHLEEN P Employer name Roswell Park Cancer Institute Amount $54,540.44 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TINA M Employer name Baldwin UFSD Amount $54,540.10 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, KEVIN Employer name Div Military & Naval Affairs Amount $54,539.73 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, MICHAEL A Employer name Warren County Amount $54,539.53 Date 08/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARCO, MARK N Employer name Town of Tonawanda Amount $54,539.20 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, REYNALDO A Employer name Justice Center For Protection Amount $54,539.03 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMUTH, MELISSA M Employer name Central NY DDSO Amount $54,538.92 Date 01/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIGAN, DAVID S Employer name Department of Tax & Finance Amount $54,538.84 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROPER, STEPHANIE M Employer name City of Newburgh Amount $54,538.79 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, DEON Employer name Hempstead UFSD Amount $54,538.78 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, WESLEY A, JR Employer name Town of Pompey Amount $54,538.52 Date 02/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCATIELLO, GINGER A Employer name Thruway Authority Amount $54,538.36 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTAMORE, CHRISTINE Employer name Nassau County Amount $54,538.22 Date 05/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, MINDY M Employer name Kingsboro Psych Center Amount $54,538.13 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEBROOK, COLLEEN Employer name Finger Lakes DDSO Amount $54,538.09 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIST, KARL D, SR Employer name Clarence CSD Amount $54,537.67 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, JOHN R Employer name Saratoga County Amount $54,537.29 Date 04/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, MARTHA D Employer name Jamesville De Witt CSD Amount $54,537.26 Date 02/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSH, MICHAEL P Employer name Newburgh City School Dist Amount $54,536.90 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, CAROLINE Employer name Department of Motor Vehicles Amount $54,536.50 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, ANGELA D Employer name Bernard Fineson Dev Center Amount $54,536.41 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNTERMINE, DONALD C Employer name Capital District DDSO Amount $54,536.31 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLARO, CAROL M Employer name Putnam County Amount $54,535.97 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSO, MATTHEW E Employer name Auburn Corr Facility Amount $54,534.90 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTTKE, MICHELLE A Employer name Appellate Div 3Rd Dept Amount $54,534.74 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, DARRIN L Employer name Brushton Moira CSD Amount $54,534.61 Date 10/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINKIEVICH, AARON D Employer name Genesee County Amount $54,534.61 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERILL, RANDI B Employer name East Hampton UFSD Amount $54,534.46 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, ROBERT R Employer name Boces-Cattaraugus Erie Wyoming Amount $54,534.39 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, WILLIAM J Employer name SUNY College at Plattsburgh Amount $54,534.24 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, LUKE A Employer name SUNY Albany Amount $54,533.64 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORYE, SCOTT Employer name Long Island Dev Center Amount $54,533.63 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMER, SHA-HAN R Employer name Queensboro Corr Facility Amount $54,533.62 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, HELEN F Employer name Brooklyn DDSO Amount $54,533.59 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELTRE, VINCENT T Employer name Capital Dist Psych Center Amount $54,533.56 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANSZYSN, DENNIS M Employer name Dept Transportation Region 8 Amount $54,533.45 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, DENISE L Employer name Third Jud Dept - Nonjudicial Amount $54,532.92 Date 08/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, ANN-MARIE Employer name Sewanhaka CSD Amount $54,532.39 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPPLETON, JEFFREY M Employer name Mohawk Correctional Facility Amount $54,532.37 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JELLEY, FRANK Employer name Warren County Amount $54,532.03 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ROBERTA Employer name Sachem CSD at Holbrook Amount $54,531.97 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONG, SUE-JEN Employer name Middle Country CSD Amount $54,531.60 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, GREGORY N Employer name Village of Cazenovia Amount $54,531.49 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, NORA M Employer name Northport E Northport Pub Lib Amount $54,531.08 Date 12/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, JOHN W Employer name Division of The Budget Amount $54,531.07 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISBELL, WAYNE H Employer name Thruway Authority Amount $54,530.52 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, JESUS N Employer name Yonkers City School Dist Amount $54,530.34 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA JOY, KEITH J Employer name Albany Parking Authority Amount $54,530.27 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIWINSKY, IRIS K Employer name Boces-Westchester Putnam Amount $54,529.60 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, KATHY M Employer name Boces-Westchester Putnam Amount $54,529.60 Date 05/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL D Employer name Rensselaer County Amount $54,529.33 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, CHRISTIAN M Employer name Town of Lancaster Amount $54,529.09 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, HELEN L Employer name Broome County Amount $54,529.08 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNEWEIN, KRISTEN B Employer name Chautauqua County Amount $54,528.88 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRI, CRAIG M Employer name Mahopac CSD Amount $54,528.88 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANYCH, PETER Employer name Department of Law Amount $54,528.37 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENAUD, PATRICIA A Employer name Schenectady County Amount $54,528.27 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SYLVESTER Employer name Niagara Frontier Trans Auth Amount $54,528.08 Date 01/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JASON A Employer name Rensselaer County Amount $54,527.97 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLATLEY, JASON E Employer name Temporary & Disability Assist Amount $54,527.94 Date 08/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNNY, JOSELIN C Employer name Rockland County Amount $54,527.91 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTAGNARO, MARIO Employer name Hicksville UFSD Amount $54,527.79 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTONE-SALZANO, LISA Employer name Pleasantville UFSD Amount $54,527.74 Date 08/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, MARIA A Employer name Pleasantville UFSD Amount $54,527.74 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOKE, KATHLEEN S Employer name Pleasantville UFSD Amount $54,527.74 Date 12/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEHMANN, DEBORAH J Employer name Boces Wash'sar'War'Ham'Essex Amount $54,527.57 Date 02/18/1986 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