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 PEMPSELL, KENNETH P Employer name Town of Tonawanda Amount $50,795.20 Date 07/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, GEORGE E, JR Employer name Dpt Environmental Conservation Amount $50,795.18 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, KENNETH W Employer name SUNY Health Sci Center Syracuse Amount $50,795.10 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, MICHELE L Employer name Chemung County Amount $50,795.02 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MILTON, JR Employer name Amityville UFSD Amount $50,794.95 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERSON, LESLIE A Employer name Orange County Amount $50,794.70 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIDEL, DYLAN M Employer name Town of Fallsburg Amount $50,794.57 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINSMORE, JAMES F Employer name Finger Lakes St Pk And Rec Reg Amount $50,794.18 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MATTHEW L Employer name Thruway Authority Amount $50,793.75 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, THOMAS F Employer name Office For Technology Amount $50,793.60 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, ROBERT L, JR Employer name Steuben County Amount $50,793.41 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JOSEPH J Employer name Kingston City School Dist Amount $50,793.24 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIRIANO, AMAURY A Employer name Brookhaven-Comsewogue UFSD Amount $50,793.23 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ROSA E Employer name NYS Mortgage Agency Amount $50,793.08 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORN, CHARLES M, II Employer name Nassau County Amount $50,792.68 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREZ, VICTOR Employer name SUNY at Stony Brook Hospital Amount $50,792.66 Date 05/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIANO, NICHOLAS A Employer name Ninth Judicial Dist Amount $50,792.47 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLADELE, KAOSARA Employer name Staten Island DDSO Amount $50,792.22 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, MELINDA C Employer name Madrid-Waddington CSD Amount $50,792.20 Date 04/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEG, HENRY E Employer name Thousand Isl St Pk And Rec Reg Amount $50,792.10 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZUTO, JOSEPH M Employer name Onondaga County Amount $50,791.79 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESUTTI, LYNDSEY M Employer name Monroe County Amount $50,791.40 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSSOW, NOELLE Employer name Capital District DDSO Amount $50,791.01 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, KEVIN Employer name Boces Westchester Sole Supvsry Amount $50,790.90 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, COY, JR Employer name Rochester City School Dist Amount $50,790.56 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAFIN, JEREMY S Employer name Wayne County Amount $50,790.32 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, JOANN M Employer name Cornell University Amount $50,790.13 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAMSNYDER, DAVID E Employer name HSC at Syracuse-Hospital Amount $50,789.44 Date 01/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUBNER, SUSAN A Employer name Five Points Corr Facility Amount $50,789.32 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZARD, DOUGLAS L Employer name City of Rochester Amount $50,789.31 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSLEY, JOSEPH L Employer name Oswego County Amount $50,789.11 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER-HORN, JILL W Employer name SUNY Stony Brook Amount $50,788.86 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JOHN T Employer name East Irondequoit CSD Amount $50,788.80 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMANN, JOHANNES Employer name Cornell University Amount $50,788.64 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABBATINO, CHRISTINA E Employer name Town of Brookhaven Amount $50,788.63 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, BRENDA Employer name HSC at Brooklyn-Hospital Amount $50,788.56 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWOMEY, JOHN A R Employer name Village of Canastota Amount $50,788.48 Date 03/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, THOMAS Employer name Clinton County Amount $50,788.40 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SUSAN V Employer name Rochester Psych Center Amount $50,788.39 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REOME-SATALIN, CHRISTINA M Employer name Onondaga County Amount $50,788.27 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDMAN, DANIEL R Employer name Boces-Onondaga Cortland Madiso Amount $50,788.26 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVES LEE, ANA M Employer name Freeport UFSD Amount $50,787.45 Date 06/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, TIMOTHY Employer name East Islip UFSD Amount $50,787.36 Date 12/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUISI, CATHERINE A Employer name Northport East Northport UFSD Amount $50,787.19 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAKIN, WILLIAM W Employer name Cornell University Amount $50,787.12 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASCHEL, SEAN M Employer name Department of Tax & Finance Amount $50,786.84 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODELL, WAYNE C Employer name Onondaga Co Res Rec Agcy Amount $50,786.54 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORNO, ROBERT D, III Employer name Town of East Bloomfield Amount $50,786.29 Date 03/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAYO, LINDA E Employer name Ulster County Amount $50,785.59 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, JEANITA M Employer name Western New York DDSO Amount $50,785.23 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, KATHLEEN V Employer name Smithtown CSD Amount $50,785.17 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARE, GESENIA Employer name Haverstraw-StoNY Point CSD Amount $50,785.08 Date 07/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, STACY A Employer name Commission On Judicial Conduct Amount $50,785.02 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFSON, AMANDA E Employer name Ulster County Amount $50,784.67 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, CHARLES Employer name Deer Park UFSD Amount $50,784.61 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, CONNOR R Employer name Supreme Ct-1St Civil Branch Amount $50,784.18 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JODI A Employer name Schoharie County Amount $50,784.17 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINLEY, SHAWN L Employer name City of Rochester Amount $50,784.15 Date 07/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, COLLEEN A Employer name Clarkstown CSD Amount $50,783.94 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSALVO, DAVID J Employer name William Floyd UFSD Amount $50,783.37 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, GERALD T Employer name Town of Paris Amount $50,783.28 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KATHLEEN M Employer name Department of Health Amount $50,783.10 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, CHRISTOPHER J Employer name Onondaga County Amount $50,783.07 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERG, MARK R Employer name Erie County Medical Center Corp. Amount $50,782.83 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUME, JAMES T, JR Employer name Albany County Amount $50,782.79 Date 08/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKEMORE, JOSEPHINE E Employer name Children & Family Services Amount $50,782.72 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAROR, MATTHEW G Employer name Town of Queensbury Amount $50,782.38 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CARMET Employer name Hudson Valley DDSO Amount $50,782.36 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROM, CHRISTOPHER B Employer name Rockland Psych Center Amount $50,782.17 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, DEBRA S Employer name Boces Eastern Suffolk Amount $50,782.01 Date 07/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, DIANE MARIE Employer name Onondaga County Amount $50,781.92 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, NANCY D Employer name Suffolk County Amount $50,781.90 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEL, BRYAN W Employer name City of Geneva Amount $50,781.51 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNINGSEN, MICHAEL H Employer name Oneida County Amount $50,781.45 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINSBERGEN, PETER J, III Employer name Town of Penfield Amount $50,781.18 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, SCOTT A Employer name Town of Ontario Amount $50,781.08 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDOUX, MICHAEL R Employer name Washington County Amount $50,780.78 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKSA, ANDREA Employer name North Babylon UFSD Amount $50,780.77 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGHORN, CATHERINE A Employer name Orange County Amount $50,780.69 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, VINCENT T Employer name Orange County Amount $50,780.63 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGEMEYER, BARBARA A Employer name Orange County Amount $50,780.60 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, LOUISE V Employer name Schenectady County Amount $50,780.60 Date 02/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSUETO, MARIO, JR Employer name Middletown City School Dist Amount $50,780.32 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, PATRICIA A Employer name Village of Rockville Centre Amount $50,780.20 Date 05/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVATO, ROSS L Employer name Rush-Henrietta CSD Amount $50,780.14 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, RICHARD D Employer name Village of Southampton Amount $50,779.67 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERHART, TRACY S Employer name Oneida County Amount $50,779.54 Date 09/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIHEW, MATTHEW B Employer name Village of Tupper Lake Amount $50,779.47 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUILLARD, BRUCE W Employer name City of Kingston Amount $50,779.32 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGOSIAN, LAURIE A Employer name Arlington CSD Amount $50,779.23 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ELEAZAR B Employer name Supreme Ct-1St Civil Branch Amount $50,779.22 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, JAMES S Employer name Groveland Corr Facility Amount $50,779.14 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, THOMAS J Employer name City of Olean Amount $50,779.12 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, JOHN J Employer name NYC Family Court Amount $50,778.92 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DEBRA T S Employer name Nassau County Amount $50,778.31 Date 06/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEVEN F Employer name Dept Transportation Region 6 Amount $50,778.26 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, JEFFREY P Employer name Oneida County Amount $50,778.03 Date 08/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRBY-ORGAN, ROBYN P Employer name Medicaid Fraud Control Amount $50,777.56 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, PATRICK N Employer name City of Buffalo Amount $50,777.51 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANUTO, MICHAEL D Employer name Village of Catskill Amount $50,777.48 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP