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 FINNEGAN, DONNA M Employer name Cortland County Amount $52,663.04 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL-BEAZER, LAURIE Employer name Albany City School Dist Amount $52,663.01 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, BRENDON M Employer name Dept Labor - Manpower Amount $52,663.00 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COOK, WILLIAM T Employer name Onondaga County Amount $52,662.99 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODBIELSKI, CHRISTINE Employer name Schenectady County Amount $52,662.96 Date 03/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, KEVIN J Employer name Village of Johnson City Amount $52,662.70 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, ROBERT D Employer name Village of Hudson Falls Amount $52,662.66 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, JAMES A Employer name Groveland Corr Facility Amount $52,662.14 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, THOMAS W Employer name Tompkins County Amount $52,662.01 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIS, GARY C, II Employer name Warren County Amount $52,661.69 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, NIEL P Employer name Village of Hoosick Falls Amount $52,661.63 Date 12/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, CATHY P Employer name Boces-Rockland Amount $52,661.59 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROPPER, JENNIFER C Employer name Ridge Fire District Amount $52,661.56 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTELLI, DEBORAH E Employer name SUNY Stony Brook Amount $52,660.71 Date 07/20/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JESSICA M Employer name SUNY Buffalo Amount $52,660.62 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLESNIKOV, VALMA C Employer name Capital District DDSO Amount $52,660.45 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, MARK A Employer name St Lawrence County Amount $52,660.18 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDT, NANCY E Employer name City of Rensselaer Amount $52,660.09 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZENER, MICHAEL A Employer name City of Rensselaer Amount $52,660.09 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, KIMBERLY A Employer name Newburgh City School Dist Amount $52,660.05 Date 12/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATERZA, MARCO A Employer name Middle Country CSD Amount $52,659.74 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, ANDREU S Employer name Dept of Financial Services Amount $52,659.73 Date 11/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, SUZANNE K Employer name Wende Corr Facility Amount $52,659.68 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, BRIDGET K Employer name Health Research Inc Amount $52,659.60 Date 11/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ERIN E Employer name Health Research Inc Amount $52,659.60 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, ISAAC H Employer name Health Research Inc Amount $52,659.60 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAHN, MATTHEW A Employer name Health Research Inc Amount $52,659.60 Date 02/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, ASHLEY N Employer name Health Research Inc Amount $52,659.60 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, YONG Employer name Health Research Inc Amount $52,659.60 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ELLEN M Employer name Schoharie County Amount $52,659.30 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENDEL, DIANE R Employer name Orange County Amount $52,659.03 Date 09/05/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TEDDY Employer name Children & Family Services Amount $52,658.74 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, PATRICIA E Employer name Department of Health Amount $52,658.42 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUER, ANNE R Employer name Department of Health Amount $52,658.42 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JANICE M Employer name Tompkins County Amount $52,658.27 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARASILITI, KIM M Employer name Elmira City School Dist Amount $52,657.56 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, TAWANA M Employer name Mohawk Valley Child Youth Serv Amount $52,657.33 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVER-SCHOONMAKER, MARY E Employer name Tompkins County Amount $52,657.23 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARTANO, FRANK M Employer name Mohawk Valley Psych Center Amount $52,657.15 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRABER, PAULA M Employer name Canandaigua City School Dist Amount $52,657.06 Date 08/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COMB, MIRANDA J Employer name Lewis County Amount $52,656.76 Date 06/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMET, SABEREH Employer name Town of North Hempstead Amount $52,656.67 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, DONNA M Employer name Schenectady County Amount $52,656.52 Date 10/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, KAREN Employer name Lindenhurst UFSD Amount $52,656.45 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCANN, MICHAEL J Employer name Vestal CSD Amount $52,656.12 Date 10/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, DARREN A Employer name Warwick Valley CSD Amount $52,655.27 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANA, RICHARD A Employer name City of Buffalo Amount $52,655.07 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLOMBEK, JOSEPH, JR Employer name City of Buffalo Amount $52,655.07 Date 07/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, CHRISTOPHER P Employer name City of Buffalo Amount $52,655.07 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CASEY M Employer name Cayuga County Amount $52,655.01 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATO, TIMOTHY J Employer name Central NY Psych Center Amount $52,654.89 Date 08/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORICETTE, JANITA Employer name Tompkins County Amount $52,654.44 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONDACARO, YVONNE M Employer name Half Hollow Hills CSD Amount $52,654.12 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVA, KELLY M Employer name Oswego County Amount $52,653.76 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHALSKI, BRIAN L Employer name City of Niagara Falls Amount $52,653.72 Date 07/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KETCHAM, TERRY Employer name Dept Transportation Region 4 Amount $52,653.47 Date 03/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ANNETTE Employer name New York Public Library Amount $52,653.10 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBWE, SIENU M Employer name NYS Community Supervision Amount $52,653.07 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATUSAK, ROBIN J Employer name Department of Health Amount $52,653.04 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, SENNIKA C Employer name Finger Lakes DDSO Amount $52,653.00 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUILLESSEAUX, MONTAGUE L Employer name Town of Ithaca Amount $52,652.87 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAY, RONALD L Employer name East Greenbush CSD Amount $52,652.73 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALLS, LUCY A Employer name Erie County Amount $52,652.69 Date 01/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MIRANDA J Employer name Dept Health - Veterans Home Amount $52,652.25 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, THOMAS J Employer name Genesee St Park And Rec Regn Amount $52,652.15 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MARGARET Employer name HSC at Brooklyn-Hospital Amount $52,652.13 Date 07/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLES, LOUIS D Employer name Taconic DDSO Amount $52,652.03 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, ALAN L H Employer name Delaware County Amount $52,652.01 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, JOANNE Employer name Department of Transportation Amount $52,651.95 Date 06/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASERES, GABRIELLA R Employer name Environmental Facilities Corp. Amount $52,651.55 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, LISA A Employer name Environmental Facilities Corp. Amount $52,651.55 Date 04/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, HUGH J Employer name Veterans Home at Montrose Amount $52,651.40 Date 06/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, JAMES R Employer name Erie County Amount $52,651.35 Date 06/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, TIMOTHY T Employer name Westchester County Amount $52,651.16 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPPE, JASON T Employer name Nassau County Amount $52,650.87 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGO, LOU ANN Employer name Cornell University Amount $52,650.71 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERT, ROSEMARY Employer name Town of Islip Amount $52,650.66 Date 06/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, LISA M Employer name Town of Islip Amount $52,650.65 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, CHRISTIAN M Employer name Town of Islip Amount $52,650.61 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS-PAPA, LESLIE-ANN Employer name Town of Islip Amount $52,650.60 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINARE, JOHN D Employer name Rockland County Amount $52,650.59 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDOLFI, JANET L Employer name Town of Islip Amount $52,650.59 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUSHAJ, SILVANA Employer name Westchester County Amount $52,650.41 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVO, MANUEL Employer name Catskill Housing Authority Amount $52,650.40 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, GARY W Employer name City of Saratoga Springs Amount $52,650.32 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY, ERIN M Employer name Roswell Park Cancer Institute Amount $52,650.26 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO MANTO, JOSEPH J Employer name Finger Lakes DDSO Amount $52,650.06 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, JEANETTE M Employer name Dept Transportation Region 1 Amount $52,649.69 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LING, RONGKAI Employer name Department of Transportation Amount $52,649.66 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREELEY, CHARITY B Employer name Finger Lakes DDSO Amount $52,649.40 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KATHLEEN M Employer name Town of Amherst Amount $52,649.17 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJOUS, KRISTINE L Employer name Peekskill Housing Authority Amount $52,649.07 Date 02/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DMOCHOWSKI, ROBIN L Employer name Erie County Amount $52,649.03 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPH, JENNIFER Employer name Off of The State Comptroller Amount $52,648.98 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, WILLIAM A Employer name Dept of Agriculture & Markets Amount $52,648.87 Date 10/01/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSIER, JOHN S Employer name Steuben County Amount $52,648.87 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSCH, DAVID N Employer name Steuben County Amount $52,648.86 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTTS, DONALD F Employer name City of Plattsburgh Amount $52,648.36 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, JOHN C Employer name Schalmont CSD Amount $52,648.24 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCOTTE, MAUREEN E Employer name Sunmount Dev Center Amount $52,648.23 Date 02/08/1990 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