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 WHALEN, MATTHEW M Employer name Willard Drug Treatment Campus Amount $53,749.85 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENT, JOHN N, JR Employer name Thruway Authority Amount $53,749.79 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECCEARDONE, JOAN M Employer name Livingston Correction Facility Amount $53,749.70 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, GREG H Employer name St Lawrence County Amount $53,749.52 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, KATHLEEN C Employer name Town of StoNY Point Amount $53,749.20 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEREMIAH, DONILYN S Employer name Bernard Fineson Dev Center Amount $53,749.06 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PHYLLIS J Employer name Town of Islip Amount $53,749.04 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SUSAN L Employer name Steuben County Amount $53,748.93 Date 03/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, KATHERINE A Employer name Steuben County Amount $53,748.92 Date 10/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, MELANIE JO Employer name Niagara County Amount $53,748.91 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOAKES, TISHA L Employer name Capital District DDSO Amount $53,748.76 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTY, JOHN S Employer name Dept Transportation Region 10 Amount $53,748.66 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPADA, TIMOTHY Employer name Queens Borough Public Library Amount $53,748.08 Date 01/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, SETH D Employer name Office of General Services Amount $53,747.98 Date 05/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ALEXIS V Employer name New York Public Library Amount $53,747.33 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, EDWARD L Employer name City of Long Beach Amount $53,747.23 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCE, PATRICK M Employer name Off of The State Comptroller Amount $53,747.20 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOANLANNE, JOYCE E Employer name East Meadow UFSD Amount $53,747.02 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVE, GARY C Employer name Auburn Corr Facility Amount $53,747.00 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCOLM, KAJANA C Employer name NYS Office People Devel Disab Amount $53,746.64 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLURA, MARIA R Employer name Justice Center For Protection Amount $53,746.51 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOAKO-ATTA, EKOW Employer name SUNY at Stony Brook Hospital Amount $53,746.18 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMARTIN, KAREN P Employer name Rochester Psych Center Amount $53,746.13 Date 07/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, VICTORIA M Employer name Central NY DDSO Amount $53,745.91 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRAIOLI, JEFFREY T Employer name Orleans Corr Facility Amount $53,745.78 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARAMELLA, VALERIE E Employer name Nassau County Amount $53,745.68 Date 07/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, TIMOTHY S Employer name Town of Shawangunk Amount $53,745.66 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, WILLIAM E Employer name Delaware County Amount $53,745.52 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MICHAEL F Employer name Wayne County Amount $53,745.46 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, TIMOTHY J Employer name Cornell University Amount $53,745.42 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAPNER, MINDI Employer name Bernard Fineson Dev Center Amount $53,745.23 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAGLE, SHEILA D Employer name Central NY DDSO Amount $53,745.12 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, GARY L Employer name Jamestown City School Dist Amount $53,745.08 Date 07/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATKA, PAUL A Employer name Niagara County Amount $53,744.90 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, JASON P Employer name Albany County Amount $53,744.89 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALE, RICHARD, JR Employer name Yorktown CSD Amount $53,744.89 Date 01/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROMLEY, TERESA R Employer name Western New York DDSO Amount $53,744.83 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, MARY E Employer name Levittown UFSD-Abbey Lane Amount $53,744.51 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYER, TRACEY R Employer name North Syracuse CSD Amount $53,744.33 Date 01/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, CAULENE O Employer name Hutchings Psych Center Amount $53,744.22 Date 01/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ALLYSON K Employer name Sullivan County Amount $53,744.07 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELENEK, ROBERT R Employer name Supreme Ct-Queens Co Amount $53,743.72 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHER, PENELOPE L Employer name HSC at Syracuse-Hospital Amount $53,743.58 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTMAN, DARREN M Employer name City of Glen Cove Amount $53,743.27 Date 01/05/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEATTY, DEBORAH L Employer name Third Jud Dept - Nonjudicial Amount $53,742.86 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, LAURIE A Employer name Third Jud Dept - Nonjudicial Amount $53,742.86 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, RAYMOND R Employer name City of Newburgh Amount $53,742.78 Date 04/11/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOD, NANCY J Employer name Town of Cheektowaga Amount $53,742.58 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEMAN, BRIAN J Employer name SUNY College at Oswego Amount $53,742.26 Date 12/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEI, DEBBIE D Employer name Half Hollow Hills CSD Amount $53,742.13 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN KATE, DIANE K Employer name Cornell University Amount $53,742.00 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAY, DONNA L Employer name Clarkstown CSD Amount $53,741.56 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, ELLEN M Employer name Health Research Inc Amount $53,741.38 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIETUS, MARY ELLEN Employer name Health Research Inc Amount $53,741.38 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, SHERIE G Employer name St Lawrence Psych Center Amount $53,741.34 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMON, ARRON T Employer name HSC at Syracuse-Hospital Amount $53,740.69 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CHRISTINE M Employer name Cattaraugus County Amount $53,740.63 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAFFLE, JESSICA A Employer name Cornell University Amount $53,740.63 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEZELL, ANGELA J Employer name St Lawrence Psych Center Amount $53,740.38 Date 01/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWSON, SHIRLEY A Employer name Clinton Corr Facility Amount $53,740.26 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUS, GEORGINA D Employer name Department of Health Amount $53,740.24 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGELIN, MICHAEL D Employer name Monroe County Water Authority Amount $53,740.08 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELAK, NANCY J Employer name City of Buffalo Amount $53,739.91 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JOSEPH D, IV Employer name Oswego County Amount $53,739.75 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, KATIE L Employer name Wayne County Amount $53,739.43 Date 12/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DIANA R Employer name William Floyd UFSD Amount $53,739.36 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENZLER-BOURGON, JANET Employer name Office of Mental Health Amount $53,739.20 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, CHARLES W Employer name Bethlehem CSD Amount $53,738.95 Date 10/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCIMAS, MARIE-THERESE Employer name Rockland County Amount $53,738.91 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCAMO, LINDA J Employer name Commack UFSD Amount $53,738.68 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTZEL, CARA A Employer name Levittown UFSD-Abbey Lane Amount $53,738.68 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATT, JEREMY J Employer name Ulster County Amount $53,738.00 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, DONNA J Employer name Greene County Amount $53,737.92 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN-BEY, ALFRED A Employer name Manhattan Psych Center Amount $53,737.81 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, DAVID G Employer name Boces St Lawrence Lewis Amount $53,737.78 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKEL, CLARE A Employer name Sachem CSD at Holbrook Amount $53,737.34 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIUS, JESSIE Employer name Port Authority of NY & NJ Amount $53,737.24 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, BRITTANY L Employer name Dutchess County Amount $53,737.04 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, DONALD R Employer name Nassau County Amount $53,736.92 Date 06/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, STACEY E Employer name East Bloomfield CSD Amount $53,736.71 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNETTE, MARY LOU Employer name Bill Drafting Commission Amount $53,736.50 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITSON, REBECCA A Employer name Erie County Medical Center Corp. Amount $53,736.44 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ROBERT J Employer name Boces-Herkimer Fulton Hamilton Amount $53,736.41 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, KIMBERLY Employer name Temporary & Disability Assist Amount $53,736.36 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNHA, ANTONIO C Employer name Nassau County Amount $53,736.32 Date 12/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIEGEL, ERIN M Employer name Health Research Inc Amount $53,736.30 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPILATO, LISA A Employer name White Plains City School Dist Amount $53,735.77 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, MARCIA L Employer name Boces-Wayne Finger Lakes Amount $53,735.37 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, CYNTHIA S Employer name Port Jefferson Free Library Amount $53,735.32 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIBERT, THERESA Employer name SUNY College at Fredonia Amount $53,735.00 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JUSTIN D Employer name Long Island Dev Center Amount $53,734.62 Date 09/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI QUINZIO, ANTHONY G Employer name Town of Harrison Amount $53,734.34 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, WILNER Employer name Hudson Valley DDSO Amount $53,734.31 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOAN Employer name Rockland County Amount $53,734.30 Date 12/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPPEL, RACHEL E Employer name Columbia County Amount $53,734.28 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, RONALD L Employer name Suffolk County Amount $53,733.52 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GENECHTEN, AUDREY Employer name Health Research Inc Amount $53,733.42 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, RUTHANN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $53,733.38 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, REBECCA A Employer name Broome DDSO Amount $53,733.31 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGINS, DENNIS E Employer name Niagara St Pk And Rec Regn Amount $53,733.18 Date 07/09/1987 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