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 DRISCOLL, COLLEEN Employer name Off of The Med Inspector Gen Amount $51,208.52 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MELANIE Employer name Department of Health Amount $51,208.50 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLALY, JOANNE Employer name Plainview-Old Bethpage CSD Amount $51,208.42 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURGE, ERIC N Employer name Bellmore-Merrick CSD Amount $51,208.36 Date 07/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, PEARLINE M Employer name Westchester County Amount $51,208.21 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, BRENDA M Employer name Department of Motor Vehicles Amount $51,208.20 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCONE, THOMAS J Employer name Office For Technology Amount $51,208.20 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHL, LINDA M Employer name Putnam County Amount $51,208.04 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, EARLIE L Employer name Long Island Dev Center Amount $51,207.96 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, LAVERN F, JR Employer name Town of Ithaca Amount $51,207.85 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIDALGO, MARISOL Employer name Brentwood UFSD Amount $51,207.68 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLIMONT, LINDA L Employer name Chemung County Amount $51,207.60 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, TINA L Employer name Dept Transportation Region 4 Amount $51,207.58 Date 10/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSIAK, ANA M Employer name Village of Irvington Amount $51,207.38 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, KEITH R Employer name Broome County Amount $51,207.28 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGREE, JOHN M Employer name Wyoming County Amount $51,207.27 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSCIA, FRANK, JR Employer name W Hempstead Sanitation Dist #6 Amount $51,206.93 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, PAMELA J Employer name Sunmount Dev Center Amount $51,206.73 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, JULIE A Employer name Children & Family Services Amount $51,206.68 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURILOVITCH, JENNIFER L Employer name Dpt Environmental Conservation Amount $51,206.68 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, XIAOHUA Employer name Office For Technology Amount $51,206.68 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUPA, MANUEL I Employer name Office For Technology Amount $51,206.68 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOBIN, KELLY C Employer name Office of Mental Health Amount $51,206.68 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, WAYNE A Employer name Cayuga County Amount $51,206.47 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICCIA, CANDY G Employer name Mohawk Correctional Facility Amount $51,206.07 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSINGER, ROBERT D Employer name Sullivan County Amount $51,205.80 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, CHELSEA S Employer name Gouverneur Correction Facility Amount $51,205.77 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELTON, WARREN C Employer name William Floyd UFSD Amount $51,205.75 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CARL Employer name City of Long Beach Amount $51,205.55 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTET, RANDALL J Employer name Town of Constantia Amount $51,205.30 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, THOMAS J Employer name Town of Dover Amount $51,205.28 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTRICK, BRUCE WILLIAM Employer name Elmira Corr Facility Amount $51,204.87 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, KELLY N Employer name Broome DDSO Amount $51,204.81 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, MARK R Employer name Tonawanda City School Dist Amount $51,204.74 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CAROL D Employer name Cornell University Amount $51,204.71 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEE, ROBERT C Employer name Town of Oyster Bay Amount $51,204.32 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROTOTARO, DOREEN Employer name SUNY Stony Brook Amount $51,204.25 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKMAN, DAVID S Employer name Off of The State Comptroller Amount $51,204.06 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGAR, MOLLY R Employer name City of Ithaca Amount $51,203.87 Date 07/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSOU, NATHALIE Employer name City of Ithaca Amount $51,203.87 Date 08/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, ELIZABETH A Employer name Churchville-Chili CSD Amount $51,203.86 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHVALA, JUSTIN D Employer name Watertown Corr Facility Amount $51,203.75 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYHEW, THERESA C Employer name Cornell University Amount $51,203.59 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, BRANDON M Employer name Onondaga County Amount $51,203.38 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, ANGELA M Employer name Supreme Ct Kings Co Amount $51,203.24 Date 01/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, JOHN S Employer name Long Island St Pk And Rec Regn Amount $51,203.14 Date 11/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, SARAH A Employer name Albany County Amount $51,202.64 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS G Employer name Village of Mineola Amount $51,202.57 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, NICHOLAS R Employer name Clinton Corr Facility Amount $51,202.38 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANER, BRITTANY M Employer name Department of Law Amount $51,202.37 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEDTEL, EDWARD R, JR Employer name South Colonie CSD Amount $51,202.32 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, BRENDA M Employer name Yonkers City School Dist Amount $51,202.20 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, JOYANNE C Employer name Brooklyn DDSO Amount $51,201.92 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY-WILLIS, LORRAINE Employer name Sullivan County Amount $51,201.92 Date 07/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, DOLORES D Employer name Taconic DDSO Amount $51,201.70 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGO, JAMES A Employer name Town of Clay Amount $51,201.59 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, EMMANUEL L Employer name NYS Senate Regular Annual Amount $51,201.25 Date 06/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNONE, DANA G Employer name Great Neck Park District Amount $51,201.12 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSELLA, DANIEL E Employer name Great Neck Park District Amount $51,201.12 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKES, WILLIAM J Employer name Wyoming County Amount $51,200.93 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, MICHAEL C Employer name Dept Transportation Region 9 Amount $51,200.87 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTOWSKI, DAVID M Employer name Oneida County Amount $51,200.85 Date 04/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SETH R Employer name Oneida County Amount $51,200.47 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, PATRICIA G Employer name Emma S Clark Memorial Library Amount $51,200.30 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMER, DIANE M Employer name Saratoga County Amount $51,200.04 Date 08/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, DENISE A Employer name Niagara Frontier Trans Auth Amount $51,200.02 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTIGLIANO, MARIE J Employer name Saratoga County Amount $51,200.01 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, TRACY R Employer name Rensselaer County Amount $51,199.73 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, PRINCE R Employer name Brooklyn Public Library Amount $51,199.61 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVILLE, CYNTHIA A Employer name Off of The State Comptroller Amount $51,199.57 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVENOAKS, JOY A Employer name Suffolk County Amount $51,199.49 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, ELIZABETH M Employer name Saratoga County Amount $51,199.41 Date 11/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, TREVOR E Employer name Steuben County Amount $51,199.38 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, HILLARY S Employer name Saratoga County Amount $51,199.26 Date 09/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, DEBORAH S Employer name Health Research Inc Amount $51,198.80 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFINO, JAINA M Employer name Health Research Inc Amount $51,198.74 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, DARREN L Employer name Dutchess County Amount $51,198.58 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JEFFREY J Employer name Town of Sheldon Amount $51,198.57 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, HENRY W Employer name Dev Auth of North Country Amount $51,198.39 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, ALLEN H Employer name Greater Binghamton Health Center Amount $51,198.34 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, TERRY S Employer name City of Ogdensburg Amount $51,198.00 Date 04/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSON, ALISON J Employer name Cattaraugus County Amount $51,197.82 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAISCH, JOSEPH A Employer name Ulster County Amount $51,197.72 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVAK, KRISTA A Employer name SUNY at Stony Brook Hospital Amount $51,197.45 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, NANCY C Employer name Thruway Authority Amount $51,197.35 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, FREELING M Employer name Finger Lakes DDSO Amount $51,197.05 Date 02/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONIN, COURTNEY A Employer name Roswell Park Cancer Institute Amount $51,196.92 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUMBO, RENEE B Employer name Fairport CSD Amount $51,196.84 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULIFIELD, JAMES T Employer name Thruway Authority Amount $51,196.84 Date 07/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERONE, JOHN C Employer name City of Beacon Amount $51,196.80 Date 08/23/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORDOVANO, MARIANA T Employer name Fishkill Corr Facility Amount $51,196.78 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DANIEL S Employer name Boces-Herkimer Fulton Hamilton Amount $51,196.61 Date 08/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATRIA, DEBORAH E Employer name Lindenhurst UFSD Amount $51,196.59 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, LANETTA Employer name Uniondale UFSD Amount $51,196.48 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASABOR, SUSAN Employer name Hempstead UFSD Amount $51,196.44 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLE, LISA J Employer name Department of Health Amount $51,196.18 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYBULSKI, BRIAN A Employer name Riverhead Sewer District Amount $51,196.08 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, MARIA A Employer name Westchester County Amount $51,195.81 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MINDY R Employer name Columbia County Amount $51,195.75 Date 05/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, LYLE J Employer name Niagara-Wheatfield CSD Amount $51,195.68 Date 02/09/2004 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