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 WRIGHT, TODD D Employer name Dept Transportation Region 6 Amount $52,648.21 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEMEL, RICHARD M, JR Employer name Cattaraugus County Amount $52,648.17 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKHERJEE, INDIRA Employer name Queens Borough Public Library Amount $52,648.13 Date 01/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHURMANN, ANNE M Employer name Monroe Woodbury CSD Amount $52,647.98 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBERT, ERIC S Employer name Chautauqua County Amount $52,647.40 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, JAMES A Employer name Horseheads CSD Amount $52,647.25 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, NICHOLAS A Employer name Chenango County Amount $52,646.94 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMON, SAMUEL J Employer name Monroe County Amount $52,646.94 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRICE, SHARI L Employer name Chautauqua County Amount $52,646.75 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, KIM A Employer name Eastern NY Corr Facility Amount $52,646.69 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSOT, STEVEN H Employer name New York Public Library Amount $52,646.63 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEYVA, JOSE A Employer name Freeport UFSD Amount $52,646.61 Date 12/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLI, CHRISTINA A Employer name Cornell University Amount $52,646.41 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINES, DURRELL L Employer name Mohawk Valley Child Youth Serv Amount $52,646.10 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALEWSKI, JOHN P Employer name Monroe County Water Authority Amount $52,646.08 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, RICHARD T Employer name Village of Freeport Amount $52,645.92 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGENFELD, JOSEPH H Employer name Town of Tonawanda Amount $52,645.63 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKENNA, STACY M Employer name Poughkeepsie Housing Authority Amount $52,645.55 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANO, MARY C Employer name Taconic DDSO Amount $52,645.39 Date 10/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACANELLI, MARIE A Employer name Deer Park UFSD Amount $52,645.17 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKIN, DAVID A, JR Employer name Town of Pawling Amount $52,645.16 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, MICHAEL E Employer name Jericho Water District Amount $52,644.43 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTS, WILLIAM D Employer name Niagara County Amount $52,644.42 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASE, JARED Employer name Gates Fire District Amount $52,644.37 Date 02/17/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIS, PATRICIA A Employer name Vestal CSD Amount $52,644.28 Date 09/30/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMARELLA, LENORE A Employer name Village of Lake Grove Amount $52,644.26 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, DANA L Employer name Potsdam Housing Authority Amount $52,644.23 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ACQUISTO, JOSEPH F, SR Employer name City of Rochester Amount $52,644.02 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MARJORIE L Employer name Town of Southampton Amount $52,643.92 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMELN, ELISABETH Employer name Columbia County Amount $52,643.81 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACERES, ROSA M Employer name Freeport UFSD Amount $52,643.77 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAINE, MAUREEN A Employer name Erie County Amount $52,643.75 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, MARK Employer name Town of Sand Lake Amount $52,643.49 Date 01/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HU, WENHAN Employer name Department of Transportation Amount $52,643.47 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAAB, MICHAEL J Employer name Nassau County Amount $52,643.01 Date 04/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, PATRICIA M Employer name SUNY Stony Brook Amount $52,642.81 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, LISA A Employer name Boces St Lawrence Lewis Amount $52,642.78 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, VITA Employer name Hauppauge UFSD Amount $52,642.59 Date 03/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTY, JAMIE A Employer name Town of Camillus Amount $52,642.49 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOBE, BETHANY E Employer name Monroe County Amount $52,641.82 Date 12/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC VEIGH, KATIE L Employer name Health Research Inc Amount $52,641.73 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIES, BRETT D Employer name Eastern NY Corr Facility Amount $52,641.69 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEIS, DARRELL V, JR Employer name Suffolk County Amount $52,641.57 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, MICHAEL Employer name Nassau County Amount $52,640.92 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, CLYDE W Employer name Kingsboro Psych Center Amount $52,640.88 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLER, MARGARET F Employer name Mechanicville City School Dist Amount $52,640.68 Date 11/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, TINA M Employer name Energy Research Dev Authority Amount $52,640.45 Date 12/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, CHRISTINA M Employer name Harrison CSD Amount $52,640.08 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LINDA A Employer name Saranac CSD Amount $52,640.02 Date 07/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, NICHOLAS J Employer name Thruway Authority Amount $52,639.99 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, SHARON D Employer name City of Ithaca Amount $52,639.98 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, JAMES L Employer name SUNY College Technology Canton Amount $52,639.79 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHLER, KEVIN M Employer name City of Binghamton Amount $52,639.70 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMADOMO, BELLA M Employer name Town of Carmel Amount $52,639.33 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, FRANCIS G Employer name Dpt Environmental Conservation Amount $52,639.30 Date 10/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBIELSKI, MARK Employer name Niagara St Pk And Rec Regn Amount $52,639.30 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, CRAIG P Employer name Western New York DDSO Amount $52,639.27 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SUSAN E Employer name Sullivan County Amount $52,638.75 Date 09/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARB, CAROLYN M Employer name Thruway Authority Amount $52,638.75 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, SANDRA J Employer name Department of Health Amount $52,638.66 Date 02/28/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKALMAN, BRIAN N Employer name Dept Transportation Region 5 Amount $52,638.58 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, CHERYL A Employer name Roswell Park Cancer Institute Amount $52,638.56 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, KYLE Employer name Thruway Authority Amount $52,638.40 Date 01/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIETRO, LORRAINE D Employer name Roosevelt UFSD Amount $52,638.33 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, STEPHANIE Employer name Creedmoor Psych Center Amount $52,638.23 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGNI, LAWRENCE P Employer name Village of Voorheesville Amount $52,638.09 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, DAVID R Employer name Chautauqua County Amount $52,638.01 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, LISA D Employer name Village of Mineola Amount $52,637.96 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARA, OUMIE Employer name Thruway Authority Amount $52,637.80 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEFERT, JEFFREY J Employer name SUNY Buffalo Amount $52,637.61 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, AMY L Employer name HSC at Syracuse-Hospital Amount $52,637.60 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTAL, MARGARET C Employer name Town of Queensbury Amount $52,637.54 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROACH, KATHY A Employer name Town of Oyster Bay Amount $52,637.43 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, LEAH M Employer name Cornell University Amount $52,636.86 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTS, DAVID M Employer name Town of Newfane Amount $52,636.75 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, DONNA L Employer name Off of The State Comptroller Amount $52,636.71 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, WILDA Employer name NY City St Pk And Rec Regn Amount $52,636.56 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADWAY, JEREMY S Employer name Dept Transportation Region 1 Amount $52,636.48 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM, KAREN E Employer name Department of Motor Vehicles Amount $52,636.44 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMAK, KYLE B Employer name City of Binghamton Amount $52,636.12 Date 03/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'DONOHUE, NUALA Employer name Taconic Corr Facility Amount $52,635.78 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUBERGER, PAUL N Employer name Department of Law Amount $52,635.59 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKSTON, RUTHIE M Employer name Workers Compensation Board Bd Amount $52,635.58 Date 02/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUM, CHAOYANG Employer name Port Authority of NY & NJ Amount $52,635.50 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, DANIEL P Employer name Town of Islip Amount $52,635.46 Date 07/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIPPER, RENEE M Employer name Nassau County Amount $52,634.81 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, COLLEEN M Employer name Department of Tax & Finance Amount $52,634.68 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKOS, ELIZABETH M Employer name Insurance Dept-Liquidation Bur Amount $52,634.44 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BRADLEY M Employer name Cornell University Amount $52,634.40 Date 01/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURACK, LAWRENCE J Employer name NYC Criminal Court Amount $52,634.38 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGHELA, RAMSIS F, JR Employer name SUNY Albany Amount $52,634.15 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, GARY D Employer name Marlboro CSD Amount $52,634.04 Date 09/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DARLENE Employer name City of Mount Vernon Amount $52,633.93 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINS, SCOTT A Employer name Office of General Services Amount $52,633.93 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JAMIE S Employer name Suffolk County Water Authority Amount $52,633.92 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALENZO, CHRISTOPHER M Employer name Central NY Psych Center Amount $52,633.64 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, KAREN A Employer name Central NY DDSO Amount $52,633.63 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, CHRISTOPHER N Employer name Village of Port Chester Amount $52,633.19 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTERNAK, MARY J Employer name SUNY College at Buffalo Amount $52,632.93 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVAREZ, VIVIAN A Employer name Appellate Div 2Nd Dept Amount $52,632.77 Date 11/15/2010 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