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 PLACITO, DARLENE B Employer name Boces-Wayne Finger Lakes Amount $50,372.98 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBS, ROBERT C Employer name Taconic St Pk And Rec Regn Amount $50,372.98 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GYURO, ANNE MARIE Employer name Putnam County Amount $50,372.97 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, RICHARD V, JR Employer name Boces St Lawrence Lewis Amount $50,372.78 Date 01/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOELLES, RICHARD J Employer name Brookhaven-Comsewogue UFSD Amount $50,372.52 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, CHRISTINE M Employer name North Syracuse CSD Amount $50,372.47 Date 10/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAWROT, CHRISTOPHER Employer name Insurance Dept-Liquidation Bur Amount $50,372.16 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, ROLAND Employer name Office of Mental Health Amount $50,372.10 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, FRANCISCO Employer name Rochester Psych Center Amount $50,372.04 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISHART, CHERYLYNN Employer name Central NY DDSO Amount $50,371.27 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIESES, JULIO C Employer name County Clerks Within NYC Amount $50,371.19 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHN, CHRISTINE S Employer name SUNY Stony Brook Amount $50,370.86 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AWADALLAH, MORAD Employer name SUNY Stony Brook Amount $50,370.86 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANZ, JASON C Employer name SUNY Stony Brook Amount $50,370.86 Date 08/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELFAND, MARK Employer name SUNY Stony Brook Amount $50,370.86 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSTON, TARA L Employer name SUNY Stony Brook Amount $50,370.86 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATHURIA, PARAMPREET Employer name SUNY Stony Brook Amount $50,370.86 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, JASON M Employer name SUNY Stony Brook Amount $50,370.86 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINTZER, JONATHAN P Employer name SUNY Stony Brook Amount $50,370.86 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTIGLIANO, DANIEL N Employer name SUNY Stony Brook Amount $50,370.86 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEL, ILANA Employer name SUNY Stony Brook Amount $50,370.86 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JAMES M Employer name Dept Transportation Reg 2 Amount $50,370.72 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JULIE A, MS Employer name Thruway Authority Amount $50,370.52 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JENNIFER A Employer name Workers Compensation Board Bd Amount $50,369.96 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALAMINI, KAREN Employer name Haverstraw-StoNY Point CSD Amount $50,369.60 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGYLE, SILA J Employer name SUNY College at Cortland Amount $50,369.55 Date 05/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, MICHAEL K, II Employer name Onondaga Co Res Rec Agcy Amount $50,369.18 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, MAUREEN Employer name Islip UFSD Amount $50,369.00 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIEMANN, RACHEL M Employer name Brooklyn Public Library Amount $50,368.96 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEGER, DYLAN T Employer name City of Schenectady Amount $50,368.63 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, DIANE M Employer name Amityville UFSD Amount $50,368.58 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILL, JEFFREY R Employer name Wyoming Corr Facility Amount $50,368.46 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MICHAEL P Employer name Town of North Greenbush Amount $50,368.45 Date 07/18/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNEDY, GREGORY M Employer name HSC at Syracuse-Hospital Amount $50,367.98 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMMINELLO, JAMES V Employer name Middle Country CSD Amount $50,367.80 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, CLARENCE H, JR Employer name Canisteo-Greenwood CSD Amount $50,367.49 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYO, SUSAN Y Employer name Mt Vernon City School Dist Amount $50,367.41 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, JILL E Employer name Western New York DDSO Amount $50,367.11 Date 09/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTHREN, ELIZABETH M Employer name Village of Catskill Amount $50,367.09 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLMAN, BONNIE J Employer name Ramapo CSD Amount $50,366.91 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, AUSTIN D Employer name Town of Camillus Amount $50,366.86 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENG, FANJIE Employer name NYC Civil Court Amount $50,366.65 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTER, DIANE P Employer name Nassau County Amount $50,366.60 Date 05/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIL, THEODORE J, III Employer name City of Cohoes Amount $50,366.36 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, DELPHINE A Employer name Western New York DDSO Amount $50,366.10 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, BRYAN D Employer name Department of Tax & Finance Amount $50,365.95 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATONTI, ANNETTE B Employer name Brookhaven-Comsewogue UFSD Amount $50,365.40 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTEHRER-GRAF, DANIEL F Employer name Department of Tax & Finance Amount $50,365.29 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEICH, MELANIE L Employer name Suffolk County Amount $50,364.95 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, RICHARD D Employer name City of Gloversville Amount $50,364.88 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, SHERILYN K Employer name Columbia County Amount $50,364.61 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMHOFF, LARRY M Employer name Village of Little Valley Amount $50,364.24 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINSON, EARL V Employer name Town of Chenango Amount $50,364.11 Date 01/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORP, RICHARD W Employer name Nassau County Amount $50,363.98 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONELM, CYNTHIA A Employer name Nassau County Amount $50,363.98 Date 06/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSWORTH, LOU M Employer name Capital District DDSO Amount $50,363.58 Date 11/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEARY, THOMAS B Employer name Town of West Bloomfield Amount $50,363.10 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, PHYLLIS Employer name Wappingers CSD Amount $50,363.02 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPE, CAROLINE S Employer name Broome DDSO Amount $50,362.83 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JUSTIN M Employer name Village of Westfield Amount $50,362.74 Date 12/08/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ST THOMAS, JACQUELINE A Employer name Oneida County Amount $50,362.64 Date 07/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, SCOT A Employer name Town of Candor Amount $50,362.55 Date 05/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, ARTHUR K, III Employer name Erie County Amount $50,362.32 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, BRANDON J Employer name Rensselaer County Amount $50,362.22 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZZA, MARK C Employer name Department of Tax & Finance Amount $50,362.20 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, DEIDRE L Employer name Rockland Psych Center Children Amount $50,362.00 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, CHARLES D Employer name Town of Pawling Amount $50,361.95 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAEMER, TERENCE J Employer name Jericho UFSD Amount $50,361.74 Date 05/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO IACONO, GIUSEPPE Employer name Mt Sinai Fire District Amount $50,361.51 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOZA, DALE S Employer name Dpt Environmental Conservation Amount $50,361.44 Date 05/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACKER, DENNIS A Employer name Dpt Environmental Conservation Amount $50,361.44 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESCONI, DANIEL R Employer name Office of General Services Amount $50,361.44 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, STEVEN C Employer name SUNY Albany Amount $50,361.44 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, JERROLD J, JR Employer name SUNY College at Buffalo Amount $50,361.44 Date 11/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEY, TAMMY Employer name Central NY DDSO Amount $50,361.35 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAVER, JAMES L Employer name Town of Saugerties Amount $50,361.34 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMITHIER, LARA Employer name Albany County Amount $50,361.29 Date 12/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARCY R Employer name Wayne CSD Amount $50,361.29 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLAK, AMY E Employer name Hunter-Tannersville CSD Amount $50,361.11 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, BRUCE E Employer name Division of State Police Amount $50,360.95 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARIAN Employer name Supreme Ct-1St Criminal Branch Amount $50,360.76 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTI, DANIEL A Employer name Broome DDSO Amount $50,360.59 Date 03/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHLOW, FRANCIS J Employer name Village of Massena Amount $50,360.57 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDIAK, KRISTEN L Employer name Roswell Park Cancer Institute Amount $50,360.41 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, RACHEL L Employer name Middletown City School Dist Amount $50,360.40 Date 10/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LOURDES B Employer name Medicaid Fraud Control Amount $50,360.30 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNEY, MANDIE L Employer name NYS Office People Devel Disab Amount $50,360.30 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, CHARLES L Employer name Town of Wallkill Amount $50,360.25 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUDE, ALBERT W Employer name Glen Cove City School Dist Amount $50,360.22 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADIN, OLEG Employer name Port Authority of NY & NJ Amount $50,360.18 Date 05/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHICKLING, JARED M Employer name Niagara County Amount $50,359.86 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITES, JENNY Employer name Orange County Amount $50,359.78 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, NANCIE E Employer name Taconic DDSO Amount $50,359.62 Date 06/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ANNE M Employer name Central NY DDSO Amount $50,359.53 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSEY, ROBERT W Employer name Div Military & Naval Affairs Amount $50,359.44 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENER, MARILYN H Employer name Department of Motor Vehicles Amount $50,359.28 Date 07/29/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARY ANN Employer name SUNY Health Sci Center Brooklyn Amount $50,359.28 Date 11/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAFITO, KIM M Employer name Rensselaer County Amount $50,359.23 Date 04/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONISKI, ROBERT K Employer name Jefferson County Amount $50,359.22 Date 12/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, KAREN M Employer name Dept Transportation Region 8 Amount $50,358.98 Date 02/04/1988 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