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 BUCHINGER, DONALD A Employer name Finger Lakes DDSO Amount $52,940.28 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESS, DIANNE R Employer name Rockland County Amount $52,940.27 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOO-A-FOO, GABRIELLE K A Employer name Metropolitan Trans Authority Amount $52,940.24 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACIGALUPO, KATHLEEN A Employer name Tuxedo UFSD Amount $52,939.98 Date 02/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, RICHARD S Employer name Town of Mamakating Amount $52,939.84 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMMONS, JEANETTE J Employer name Franklin County Amount $52,939.74 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, DONALD D Employer name New York State Canal Corp. Amount $52,939.52 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DABOLT, JOSHUA J Employer name Dept Transportation Region 5 Amount $52,939.51 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KAREN E Employer name Broome County Amount $52,939.36 Date 03/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, MICHAEL L Employer name Cobleskill Richmondville CSD Amount $52,939.09 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARING, KYLE J Employer name Islip UFSD Amount $52,939.07 Date 06/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEBO, ALBERT A Employer name Dept Transportation Region 5 Amount $52,939.04 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, MICHELLE E Employer name Tompkins County Amount $52,939.00 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, JOHNSON V Employer name Town of Eastchester Amount $52,938.66 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSNER, TIMOTHY A Employer name Liberty CSD Amount $52,938.49 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, TINA M Employer name Randolph Academy UFSD Amount $52,938.48 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BONIS, MARIE Employer name Connetquot CSD Amount $52,938.44 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPO, HOLLY R Employer name Western New York DDSO Amount $52,938.32 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANSER, SUSAN L Employer name Elmira Psych Center Amount $52,938.24 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREIC, ALEKSANDAR Employer name Otsego County Amount $52,938.22 Date 04/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNIGAN, BELINDA J Employer name Boces-Jeff'son Lewis Hamilton Amount $52,937.92 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLAN, BRENDAN A Employer name Town of Smithtown Amount $52,937.74 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATAINER, JAMES L Employer name Off of The State Comptroller Amount $52,937.66 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHMAN, DONALD E, JR Employer name Onondaga County Amount $52,937.64 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGUS, DAVID G Employer name Onondaga County Amount $52,937.61 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPPERMAN, REGINA C Employer name Onondaga County Amount $52,937.61 Date 05/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, CHRISTANIA R Employer name Onondaga County Amount $52,937.60 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, JAMES F Employer name Onondaga County Amount $52,937.58 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUPPMANN, MICHAEL D Employer name Onondaga County Amount $52,937.57 Date 08/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOECK, MARYLA M Employer name Onondaga County Amount $52,937.57 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, EILEEN L Employer name Onondaga County Amount $52,937.56 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, ELIZABETH C Employer name Onondaga County Amount $52,937.56 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARCY, AMY J Employer name Onondaga County Amount $52,937.56 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, JEFFREY A Employer name Onondaga County Amount $52,937.56 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, JILL M Employer name Onondaga County Amount $52,937.56 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, KARA L Employer name Onondaga County Amount $52,937.56 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKWAY, KATHLEEN M Employer name Onondaga County Amount $52,937.56 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGUARDIA, STEPHEN G Employer name Onondaga County Amount $52,937.56 Date 08/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGICARO, RUSSELL T, JR Employer name Onondaga County Amount $52,937.56 Date 06/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, LAWRENCE P Employer name Onondaga County Amount $52,937.56 Date 08/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPOLONE, SHARON J Employer name Onondaga County Amount $52,937.56 Date 09/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, AMY J Employer name Onondaga County Amount $52,937.56 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILUNI, MICHAEL Employer name Onondaga County Amount $52,937.56 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, DONNA R Employer name Onondaga County Amount $52,937.55 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLDIN, MYRNA R Employer name Onondaga County Amount $52,937.55 Date 08/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBECK, KIMBERLY M Employer name Onondaga County Amount $52,937.55 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, RONALD D Employer name Onondaga County Amount $52,937.54 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, MICHELE L Employer name Onondaga County Amount $52,937.47 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALBORN, RALPH D, JR Employer name Willard Drug Treatment Campus Amount $52,937.43 Date 10/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, CAROLYN A Employer name Wilson CSD Amount $52,937.04 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUHOUPT, KEVIN J Employer name Ulster County Amount $52,936.93 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEFFREY A Employer name North Merrick Pub Library Amount $52,936.90 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-BURRELL, SHEMEKA Employer name Metro New York DDSO Amount $52,936.79 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMARO, MARCUS A Employer name New York Public Library Amount $52,936.78 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALL, KRISTE M Employer name Office For Technology Amount $52,936.74 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, AUDREY C Employer name Health Research Inc Amount $52,936.71 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVECZ, WILLIAM P Employer name Town of Alden Amount $52,936.53 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLINGAME, BEACH I Employer name Green Haven Corr Facility Amount $52,936.33 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLCOMB, DARYL K Employer name Great Meadow Corr Facility Amount $52,936.13 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPA, DANIEL A, III Employer name Ulster County Amount $52,936.07 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, KENNETH P Employer name Dept Transportation Region 6 Amount $52,936.04 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERUTES, PETER M Employer name Town of Warwick Amount $52,936.02 Date 01/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARVIN, KRISTINE D Employer name Port Authority of NY & NJ Amount $52,936.00 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JULIANNE N Employer name Port Authority of NY & NJ Amount $52,936.00 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORNOW-COFFEE, DAVID A Employer name NYS Office People Devel Disab Amount $52,935.90 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLO, JOSEPH V Employer name Boces-Ulster Amount $52,935.62 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CLAUDINE E Employer name Town of Hempstead Amount $52,935.53 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUSUF, SAIRA Employer name Town of Hempstead Amount $52,935.53 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, BRADLEY S Employer name Suffolk County Amount $52,935.47 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSINGER, JOANNE R Employer name Office of Mental Health Amount $52,935.41 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, TIMOTHY W Employer name Norwich UFSD 1 Amount $52,935.13 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZULA, TINA MARIE Employer name Department of Health Amount $52,935.02 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOY, ELIZABETH V Employer name Dpt Environmental Conservation Amount $52,935.02 Date 04/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, LINDA M Employer name Putnam County Amount $52,934.71 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUK, JEFFREY C Employer name Division of State Police Amount $52,934.56 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, NATALIE A Employer name Appellate Div 1St Dept Amount $52,934.44 Date 01/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDLOV, LORRAINE Employer name Suffolk County Amount $52,934.37 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBATO, LOUIS P Employer name Sullivan County Amount $52,934.29 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES-PIERRE, JULIANA Employer name Helen Hayes Hospital Amount $52,934.20 Date 11/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, JULIE Employer name SUNY Stony Brook Amount $52,934.19 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, BILLY Employer name Rochester City School Dist Amount $52,933.95 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGIN, KEITH M Employer name Spackenkill UFSD Amount $52,933.93 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURCELLE, MATTHEW P Employer name Office of General Services Amount $52,933.88 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULJEVIC, KOSTO Employer name Westchester County Amount $52,933.39 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKOBSEN, NANCY P Employer name Valley Stream UFSD 24 Amount $52,933.06 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, MINDY A Employer name Broome County Amount $52,932.80 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, SHANNON S Employer name Department of Motor Vehicles Amount $52,932.66 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DIANE M Employer name Office of General Services Amount $52,932.54 Date 07/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPER, LAMONT-CHATEAU D Employer name Orange County Amount $52,932.33 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSON, SUZANNE M Employer name Dpt Environmental Conservation Amount $52,932.28 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, LISA M Employer name Town of Onondaga Amount $52,932.24 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUSTER, JANET M Employer name Workers Compensation Board Bd Amount $52,932.24 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, SHANE S Employer name Village of Hillburn Amount $52,932.02 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KELLY A Employer name Greene County Amount $52,931.90 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLLESTAD, RYAN C Employer name Sewanhaka CSD Amount $52,931.85 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, ALEXANDER L Employer name Ogdensburg Corr Facility Amount $52,931.84 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECKHAM, SCOTT A Employer name Children & Family Services Amount $52,931.82 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORK, CHAD A Employer name Genesee St Park And Rec Regn Amount $52,931.40 Date 08/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGOWSKI, RONALD P Employer name Town of Cheektowaga Amount $52,931.29 Date 06/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBARITO, SCOTT A Employer name St Lawrence Psych Center Amount $52,931.13 Date 01/05/2006 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