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 CANNATA, SUSAN Employer name Half Hollow Hills CSD Amount $54,318.97 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, CHANDRA L Employer name Broome DDSO Amount $54,318.96 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMANYA, TIRONDA M Employer name Greenburgh Housing Authority Amount $54,318.60 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FERA, LEAH N Employer name Schenectady County Amount $54,318.54 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, PAUL W Employer name West Canada Valley CSD Amount $54,318.40 Date 04/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBACH, JUDITH E Employer name Office of Employee Relations Amount $54,318.35 Date 08/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSON, JENNIFER L Employer name Central NY DDSO Amount $54,318.31 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFONTAINE, GEORGE O, JR Employer name Dept Transportation Region 1 Amount $54,318.05 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, LORRAINE A Employer name Boces Eastern Suffolk Amount $54,318.03 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, TAHSHA M Employer name SUNY at Stony Brook Hospital Amount $54,317.45 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALANE, WILLIAM D Employer name Broome County Amount $54,317.37 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANISSA J Employer name Kingsboro Psych Center Amount $54,317.35 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONG, CHARLES E, JR Employer name Town of Clay Amount $54,317.00 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERT, GLENN B Employer name Warren County Amount $54,316.79 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMMOOTTIL, MARYKUTTY J Employer name Rockland Psych Center Amount $54,316.68 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVIANO, PAULA Employer name Lakeland CSD of Shrub Oak Amount $54,316.62 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLISE, AMY J Employer name Eastport/S. Manor CSD Amount $54,316.58 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBROSIO, FRANK Employer name City of Mount Vernon Amount $54,316.06 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, TIMOTHY J Employer name Lakeland CSD of Shrub Oak Amount $54,315.51 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, RONA C Employer name New York State Assembly Amount $54,315.48 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKOK, NOELLE A Employer name Boces-Onondaga Cortland Madiso Amount $54,315.44 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISIDORO, JOSE A Employer name Hauppauge UFSD Amount $54,315.18 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURZYNSKI, DEBORAH R Employer name Erie County Amount $54,314.86 Date 12/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOSH, AMY L Employer name Cornell University Amount $54,314.73 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHIA, JEFFREY S Employer name St Lawrence Psych Center Amount $54,314.70 Date 08/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLBERT, SEAN Employer name Metro New York DDSO Amount $54,314.21 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, MARTIN D Employer name Town of Greece Amount $54,313.85 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMING, RONALD C Employer name Thruway Authority Amount $54,313.79 Date 01/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRANE, JANET T Employer name Erie County Amount $54,313.66 Date 09/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM J, JR Employer name Town of Guilderland Amount $54,313.48 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GEORGE Employer name Long Island St Pk And Rec Regn Amount $54,313.45 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DEBRA Employer name Central NY Psych Center Amount $54,313.20 Date 08/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRAIOLO, ANDREA M Employer name Garden City UFSD Amount $54,312.97 Date 09/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, MARGARET J Employer name NYS Psychiatric Institute Amount $54,312.93 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARTA, LOUIS P Employer name Cornell University Amount $54,312.75 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MARY-MARGARET K Employer name Westchester County Amount $54,312.64 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, DANIEL B Employer name NYC Family Court Amount $54,312.51 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIORE, RYAN P Employer name Spencerport CSD Amount $54,312.10 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDY, PHILIP J Employer name Dept Transportation Region 4 Amount $54,312.07 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSON, ORAL A Employer name Town of North Hempstead Amount $54,311.98 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KARENA G Employer name Boces-Del Chenang Madis Otsego Amount $54,311.93 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSANAH, NATASHA M Employer name Metro New York DDSO Amount $54,311.91 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANSBURG, JOSHUA J Employer name Marcy Correctional Facility Amount $54,311.81 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BELLIS, MARIANNE B Employer name Wayne County Amount $54,311.78 Date 03/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWEEDIE, PENNY L Employer name Wayne County Amount $54,311.74 Date 01/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, HOLLY B Employer name Central NY DDSO Amount $54,311.22 Date 12/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DAVID M Employer name Orleans County Amount $54,311.13 Date 01/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZO, REINA M Employer name Freeport UFSD Amount $54,311.04 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSER, DALE R Employer name Thruway Authority Amount $54,310.76 Date 11/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTNEY, MARY A Employer name Broome DDSO Amount $54,310.74 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSON, ROBERT D Employer name City of Rochester Amount $54,310.71 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, KIMBERLY A Employer name Town of Victor Amount $54,310.46 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUDDERT, MARY K Employer name Nassau County Amount $54,310.23 Date 03/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, DENISE M Employer name Nassau County Amount $54,310.23 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROW, JASON R Employer name Pilgrim Psych Center Amount $54,309.67 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PENNY L Employer name Greater Binghamton Health Center Amount $54,309.39 Date 07/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOULKROD, PATRICIA E Employer name HSC at Syracuse-Hospital Amount $54,309.12 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARDACE, ANTHONY Employer name SUNY at Stony Brook Hospital Amount $54,309.10 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCZARYK, CATHY A Employer name Education Department Amount $54,308.84 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, ROBIN T Employer name Town of Farmington Amount $54,308.76 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNIBUCCI, JOSEPH P Employer name Albany County Amount $54,308.45 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, INKYUNG Employer name New York City Childrens Center Amount $54,308.18 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNS, BARBARA A Employer name Dept Health - Veterans Home Amount $54,307.66 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAWN M Employer name West Seneca CSD Amount $54,307.22 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THERON C Employer name City of Elmira Amount $54,307.11 Date 08/14/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZUKAITIS, DALE T, SR Employer name Town of Canandaigua Amount $54,307.07 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCOCK, BARBARA J Employer name Pine Bush CSD Amount $54,307.06 Date 11/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, PATRICK J Employer name Thruway Authority Amount $54,306.88 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, HERNAN A Employer name Pawling CSD Amount $54,306.85 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRET, THOMAS A Employer name Carmel CSD Amount $54,306.21 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, LAURA A Employer name Ulster Correction Facility Amount $54,306.09 Date 04/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLBECK, TOBY I Employer name Town of New Paltz Amount $54,305.94 Date 11/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, ROBERT Employer name Westchester County Amount $54,305.72 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, JOHN W, SR Employer name Town of Amherst Amount $54,305.68 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, AMY P Employer name Livingston Correction Facility Amount $54,305.65 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMIGIERA, KEVIN F Employer name Buffalo City School District Amount $54,305.54 Date 08/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, NORMAN F, IV Employer name Town of Hurley Amount $54,305.27 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT-WOLFE, MICHELLE Employer name Green Haven Corr Facility Amount $54,305.10 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDAEUS, CHRISTIAN F Employer name Suffolk County Amount $54,305.00 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, MOISES E Employer name Suffolk County Amount $54,305.00 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DEBORAH A Employer name Suffolk County Amount $54,305.00 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVONICK, NICOLE C Employer name Suffolk County Amount $54,305.00 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, CHRISTINA Employer name Suffolk County Amount $54,305.00 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEVERDE, ANNE MARIE Employer name Suffolk County Amount $54,305.00 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMA, MARIA I Employer name Suffolk County Amount $54,305.00 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACHE, ORANDE N Employer name Suffolk County Amount $54,305.00 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARYSOL A Employer name Suffolk County Amount $54,305.00 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNER, MICHAEL J Employer name Bare Hill Correction Facility Amount $54,304.91 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, PATRICIA E Employer name Olympic Reg Dev Authority Amount $54,304.61 Date 01/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALACIOS-QUEBRADA, DIEGO F Employer name Chappaqua CSD Amount $54,304.48 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENAN, TERRANCE D Employer name Children & Family Services Amount $54,304.31 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROPER, PATRICIA L Employer name Oneida County Amount $54,304.18 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMINGWAY, ALLEN R Employer name Niagara Frontier Trans Auth Amount $54,303.85 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHITTINO, MARYANN Employer name NYS Joint Comm Public Ethics Amount $54,303.79 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDONALD, NICOLE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $54,303.65 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, LENORA M Employer name NYS Community Supervision Amount $54,303.63 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSIER, LEROY F Employer name Town of North Greenbush Amount $54,303.62 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KARLA E Employer name Huntington Fire District Amount $54,303.60 Date 12/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, MICHAEL E Employer name City of Geneva Amount $54,303.55 Date 11/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASULLO, REGINA Employer name Lynbrook UFSD Amount $54,303.43 Date 12/21/2000 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