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 BEHRENDT, DIANE M Employer name NYS Community Supervision Amount $50,064.66 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUYCKX, LUKE M Employer name Off Alcohol & Substance Abuse Amount $50,064.66 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELIVEAU, HEIDI A Employer name Office For Technology Amount $50,064.66 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUGH, LYNN Employer name Office of General Services Amount $50,064.66 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, CRYSTAL A Employer name Office of Mental Health Amount $50,064.66 Date 12/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHIPPS, KAREN E Employer name State Insurance Fund-Admin Amount $50,064.66 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWALLIE, VIRGINIA T Employer name State Insurance Fund-Admin Amount $50,064.66 Date 08/28/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, ANDREA N Employer name SUNY Albany Amount $50,064.66 Date 10/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROLOGIO, JOANN L Employer name SUNY Albany Amount $50,064.66 Date 07/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENO, MARY J Employer name SUNY Albany Amount $50,064.66 Date 06/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, GINA M Employer name SUNY Binghamton Amount $50,064.66 Date 07/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, MARIA C Employer name SUNY Buffalo Amount $50,064.66 Date 06/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SUSAN M Employer name SUNY College at Cortland Amount $50,064.66 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETER, JOYCE M Employer name SUNY College at Geneseo Amount $50,064.66 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REX-BURLEY, BEVERLY J Employer name SUNY College at Geneseo Amount $50,064.66 Date 08/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, KAY A Employer name SUNY College at Oneonta Amount $50,064.66 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZIO, SUZANNE M Employer name SUNY College at Plattsburgh Amount $50,064.66 Date 12/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAND, SUZANNE M Employer name Temporary & Disability Assist Amount $50,064.66 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLMAN, CHRISTOPHER D Employer name Onondaga County Amount $50,064.53 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARO, GUSTAVO A Employer name Rensselaer County Amount $50,064.48 Date 02/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, MACHELLE R Employer name Broome County Amount $50,064.36 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLARDINI, LESLEE ANNE Employer name SUNY College at Cortland Amount $50,064.32 Date 04/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBROSKI, GREGORY M Employer name Town of Colonie Amount $50,064.30 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JENNIFER O Employer name Department of Tax & Finance Amount $50,064.28 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JUSTIN D Employer name Central NY DDSO Amount $50,064.12 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, LOUISE C Employer name North Syracuse CSD Amount $50,064.10 Date 12/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMPKIN, ARTHUR L Employer name New York State Assembly Amount $50,063.54 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, JAMIE C Employer name Ulster County Amount $50,063.37 Date 12/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, JOANNE Employer name City of Buffalo Amount $50,063.28 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINARI, THOMAS J Employer name Madison County Amount $50,062.91 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, RICHARD J Employer name Monroe County Water Authority Amount $50,062.80 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE REZA, WILLIAM N Employer name Boces-Dutchess Amount $50,062.67 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLIE, JAMES A Employer name SUNY Albany Amount $50,062.51 Date 08/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESITI, ROCCO C Employer name Livonia CSD Amount $50,062.38 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, VERONICA Employer name Brentwood UFSD Amount $50,062.33 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, IRENE P Employer name Dutchess County Amount $50,062.05 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, KELLY Employer name Pelham UFSD Amount $50,061.90 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, JENNIFER L Employer name Onondaga County Amount $50,061.20 Date 02/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIERL, MICHAEL T Employer name Monroe County Amount $50,061.18 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JALLOH, ABDUL AMADU Employer name Hudson Valley DDSO Amount $50,061.15 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, DANIEL J Employer name Dept Transportation Region 1 Amount $50,061.06 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROOP, RAYMOND R Employer name Division of State Police Amount $50,060.60 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, LAURIE J Employer name Hudson Valley DDSO Amount $50,060.23 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU MOULIN, ERYN M Employer name Saratoga County Amount $50,060.20 Date 11/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOE, WILLIAM R Employer name Boces-Albany Schenect Schohari Amount $50,060.17 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLOW BYCZYNSKI, PAULA M Employer name Erie County Amount $50,060.14 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MARTIN H Employer name Warren County Amount $50,059.86 Date 08/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNETA, DAVID J Employer name Department of Tax & Finance Amount $50,059.72 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, DENNIS H Employer name Allegany St Pk And Rec Regn Amount $50,059.70 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, SEAN C Employer name Central NY St Pk And Rec Regn Amount $50,059.70 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, RICHARD R Employer name Central NY St Pk And Rec Regn Amount $50,059.70 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, JAMES E Employer name Department of Civil Service Amount $50,059.70 Date 12/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEDGE, GEORGE F Employer name Department of Health Amount $50,059.70 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, THOMAS P Employer name Department of Tax & Finance Amount $50,059.70 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGO, STEVEN P Employer name Department of Tax & Finance Amount $50,059.70 Date 12/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MICHAEL G Employer name Department of Tax & Finance Amount $50,059.70 Date 05/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JAMES R Employer name Dept Transportation Region 6 Amount $50,059.70 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, JOHN Employer name Div Military & Naval Affairs Amount $50,059.70 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALKER, JEFFREY A Employer name Division of State Police Amount $50,059.70 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHLMAN, JAMES R Employer name Division of State Police Amount $50,059.70 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPASADI, JEFFREY D Employer name Division of State Police Amount $50,059.70 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELYEA, DAVID R Employer name Division of State Police Amount $50,059.70 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JASON D Employer name Dpt Environmental Conservation Amount $50,059.70 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGARRA, STEPHEN R Employer name Dpt Environmental Conservation Amount $50,059.70 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, GREGORY J Employer name Dpt Environmental Conservation Amount $50,059.70 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTON, JAMES S Employer name Education Department Amount $50,059.70 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIES, WILLIAM J Employer name Genesee St Park And Rec Regn Amount $50,059.70 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTT, JOHN E Employer name Niagara St Pk And Rec Regn Amount $50,059.70 Date 12/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, THOMAS J Employer name Niagara St Pk And Rec Regn Amount $50,059.70 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, LINDA M Employer name Off of The State Comptroller Amount $50,059.70 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, LISA S Employer name Off of The State Comptroller Amount $50,059.70 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT J Employer name Off of The State Comptroller Amount $50,059.70 Date 04/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, JOHN P Employer name Off of The State Comptroller Amount $50,059.70 Date 02/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLOTTI, CAROL A Employer name Office For Technology Amount $50,059.70 Date 10/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVALL, EVELYN Employer name Office For Technology Amount $50,059.70 Date 11/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, DANIEL L Employer name Office of General Services Amount $50,059.70 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAN, STEPHEN J Employer name SUNY Albany Amount $50,059.70 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, PAUL J Employer name SUNY Central Admin Amount $50,059.70 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, CONNAL M Employer name SUNY College at Cortland Amount $50,059.70 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPLINGER, KEVIN E Employer name SUNY College at New Paltz Amount $50,059.70 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, COLIN L Employer name SUNY College at Potsdam Amount $50,059.70 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, PAULA J Employer name SUNY College Technology Alfred Amount $50,059.70 Date 04/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, JAMES W Employer name SUNY College Technology Delhi Amount $50,059.70 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNERKNECHT, ERIC J Employer name SUNY Inst Technology at Utica Amount $50,059.70 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESEMER, LINDA Employer name Boces Eastern Suffolk Amount $50,059.60 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARATON, THERESA L Employer name Boces Eastern Suffolk Amount $50,059.60 Date 10/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, DOUGLAS J, JR Employer name Arlington CSD Amount $50,059.57 Date 09/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAPIANO, DANIEL D Employer name Buffalo Sewer Authority Amount $50,059.57 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, CHRISTOPHER G Employer name Dpt Environmental Conservation Amount $50,059.56 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMATO, PETER J Employer name Schenectady County Amount $50,059.55 Date 09/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, LYNNELL R Employer name Office For Technology Amount $50,059.20 Date 06/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINSTIL, MARIE YOLENE Employer name SUNY Stony Brook Amount $50,059.19 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILEY, DAWN M Employer name SUNY College at Old Westbury Amount $50,058.66 Date 06/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, LORRAINE P Employer name Helen Hayes Hospital Amount $50,058.52 Date 07/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSHUA D Employer name SUNY Stony Brook Amount $50,058.33 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, SUSAN E Employer name Ulster County Amount $50,057.96 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEATOR, DANIELLE L Employer name Onondaga County Amount $50,057.86 Date 05/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIETTA, JASON L Employer name Town of Fishkill Amount $50,057.81 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, JOHN V Employer name Town of Fallsburg Amount $50,057.69 Date 03/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, LORNA V Employer name HSC at Syracuse-Hospital Amount $50,057.46 Date 11/08/1990 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