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 MORA, SAMMY, JR Employer name Patchogue-Medford UFSD Amount $53,928.02 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTERS, DAVID K Employer name Monroe County Amount $53,928.00 Date 08/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZZA, KARINA L Employer name Division of State Police Amount $53,927.99 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUO, STACY S Employer name Town of Clarkstown Amount $53,927.82 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMBY, CRYSTAL Employer name Metro New York DDSO Amount $53,927.69 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALCZYNSKI, JOSEPH P Employer name Thruway Authority Amount $53,927.35 Date 05/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DELTON C Employer name Monroe County Amount $53,927.27 Date 08/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JOHN S Employer name Thruway Authority Amount $53,927.27 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLGAN, LAURIE A Employer name Dutchess County Amount $53,927.09 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, JARRED M F Employer name City of Mount Vernon Amount $53,926.93 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, DAVID G Employer name City of Syracuse Amount $53,926.83 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOX, LINDA J Employer name Suffolk County Water Authority Amount $53,926.68 Date 10/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELORME, RICHARD B Employer name Village of Canton Amount $53,926.58 Date 07/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, VALERIE J Employer name Boces-Ulster Amount $53,926.22 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, BELINDA M Employer name Central NY DDSO Amount $53,926.22 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARBECK, JILL Employer name Div Housing & Community Renewl Amount $53,926.20 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLA, MICHELLE B Employer name Sachem CSD at Holbrook Amount $53,926.02 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKEE, TIMOTHY R Employer name Delaware County Amount $53,925.92 Date 06/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, KIERSTEN M Employer name Health Research Inc Amount $53,925.66 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWICKI, SUSAN M Employer name Justice Center For Protection Amount $53,925.56 Date 06/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MILIO, JESSICA M Employer name Workers Compensation Board Bd Amount $53,925.44 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORBORG, SUSAN Employer name East Rockaway UFSD Amount $53,925.23 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, JOHN J Employer name City of Elmira Amount $53,925.08 Date 02/27/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLYNN, BRIAN M Employer name Mineola UFSD Amount $53,925.05 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, SUNSOOK K Employer name Department of Health Amount $53,925.04 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, STANLEY L, JR Employer name Town of Big Flats Amount $53,924.96 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERMO, JOSEPH Employer name Sachem CSD at Holbrook Amount $53,924.91 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCHENES, JULIANNE Employer name Health Research Inc Amount $53,924.89 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIESENBERGER, PHILIPP J Employer name Town of Naples Amount $53,924.61 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDAY, SARA J Employer name Oswego County Amount $53,924.47 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARSBECK, MARY H Employer name Sunmount Dev Center Amount $53,924.20 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOSEPH Employer name Sachem CSD at Holbrook Amount $53,923.96 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, BRENDA Employer name Brooklyn DDSO Amount $53,923.94 Date 03/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALKA, JAMES J Employer name Town of Cheektowaga Amount $53,923.64 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, RICHARD P Employer name Thousand Isl St Pk And Rec Reg Amount $53,923.57 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUH, MICHAEL R Employer name Kenmore Town-Of Tonawanda UFSD Amount $53,923.38 Date 09/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINN, JUSTIN E Employer name Schenectady County Amount $53,923.36 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, JAMIE S Employer name New York State Canal Corp. Amount $53,923.33 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMPONE, GIANFRANCO Employer name Pine Bush CSD Amount $53,923.02 Date 02/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, NATHANIEL C Employer name Taconic DDSO Amount $53,922.83 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MEGAN B Employer name HSC at Syracuse-Hospital Amount $53,922.45 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLITTI, FRANK Employer name No Hempstead Housing Authority Amount $53,922.37 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABOLGHASEMI, ALI J Employer name Nassau County Amount $53,922.17 Date 08/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUSO, ARMONDO Employer name Dept Transportation Region 8 Amount $53,922.05 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, PAULA M Employer name Nassau County Amount $53,921.98 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELLANO, BLANCHE S Employer name Off of The State Comptroller Amount $53,921.40 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, GINA M Employer name Pilgrim Psych Center Amount $53,921.31 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, BEVERLY Employer name Dutchess County Amount $53,921.28 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKANS, LINDA M Employer name NYS Education Department Amount $53,921.14 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, JODI A Employer name Town of Riverhead Amount $53,921.06 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, EVELYN M Employer name Erie County Medical Center Corp. Amount $53,920.66 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, GINA L Employer name New York State Canal Corp. Amount $53,920.62 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JANET Employer name Franklin County Amount $53,920.51 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, SALVATORE J Employer name Boces Eastern Suffolk Amount $53,920.38 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DENISE M Employer name Town of Webster Amount $53,920.08 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, JEFFREY D Employer name NYS Senate Regular Annual Amount $53,920.00 Date 02/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLLEBER, SARAH N Employer name Rensselaer County Amount $53,919.88 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, LYNDA R Employer name Mohawk Valley Child Youth Serv Amount $53,919.84 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNAGAN, CORI A Employer name Jamestown Community College Amount $53,919.50 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, PAULA ANN Employer name New York Mills UFSD Amount $53,919.40 Date 11/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALLE, MARK W Employer name Dept Transportation Region 7 Amount $53,919.33 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUP, DIANNE M Employer name Sachem CSD at Holbrook Amount $53,918.73 Date 05/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, DARIAN F Employer name Town of Horicon Amount $53,918.36 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDI, ALBERT, JR Employer name Suffolk County Amount $53,918.16 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, PAULA L Employer name Syracuse City School Dist Amount $53,918.00 Date 11/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATUSZEK, MICHELE A Employer name Town of Colonie Amount $53,917.76 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, KATRINA D Employer name Sunmount Dev Center Amount $53,917.33 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEBER, LISA M Employer name Washington Corr Facility Amount $53,916.61 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, BRIDGETTE Employer name Bernard Fineson Dev Center Amount $53,916.58 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATENAUDE, HOLLY Employer name Department of Tax & Finance Amount $53,916.57 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELESS, CARROLL L Employer name Town of Brighton Amount $53,916.53 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUNTY, MARY H Employer name Suffolk County Amount $53,916.36 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DESIREE D Employer name Veterans Home at Montrose Amount $53,916.35 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JAMES M Employer name Town of Clifton Park Amount $53,916.29 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIOTTI, JERRY Employer name Oceanside Sanitary District #7 Amount $53,915.63 Date 11/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISANO, MARIA L Employer name Ulster Correction Facility Amount $53,915.62 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZARIELLO, JOSEPH F Employer name Rensselaer County Amount $53,915.30 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGEN, WILLIAM M Employer name Western New York DDSO Amount $53,915.23 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, KIYANNAH K, MS Employer name State Insurance Fund-Compt Amount $53,915.16 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHOADES, MATTHEW T Employer name Fishkill Corr Facility Amount $53,915.12 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, DONNA M Employer name City of White Plains Amount $53,914.90 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLAND, JASON E Employer name Department of Tax & Finance Amount $53,914.90 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMS, AUSTIN A Employer name Upstate Correctional Facility Amount $53,914.73 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTICK, WANDA E Employer name Taconic DDSO Amount $53,914.63 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCOTTE, DENISE M Employer name Clinton Corr Facility Amount $53,914.46 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, BRYAN S Employer name Ulster Correction Facility Amount $53,914.34 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMADOR, CAIRO A, JR Employer name Broome County Amount $53,913.50 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, MARIA L Employer name Town of Ramapo Amount $53,913.37 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURI, BRETT A Employer name Wallkill Corr Facility Amount $53,913.28 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUWENS, NICOLE M Employer name Finger Lakes DDSO Amount $53,913.26 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, CHARLES G Employer name Watkins Glen-CSD Amount $53,913.04 Date 08/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ANNMARIE O Employer name Nassau County Amount $53,912.90 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CATHY Employer name Montgomery County Amount $53,912.89 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, LINDA Employer name Nanuet UFSD Amount $53,912.83 Date 02/17/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name USEFOF, LINDA J Employer name Nanuet UFSD Amount $53,912.83 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCKENBERGER, H CHARLES Employer name Village of Lloyd Harbor Amount $53,912.77 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACLAIR, STEPHEN E Employer name Town of Ellenburg Amount $53,912.65 Date 08/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARROW, CONNIE A Employer name Broome County Amount $53,912.46 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKING, ANITA W Employer name Broome County Amount $53,912.46 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTSMAN, LAURIE J Employer name Cornell University Amount $53,912.34 Date 06/18/1987 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