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 CROSS, JOHN N Employer name Town of Bethlehem Amount $49,280.82 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH-KRESSE, NOLA M Employer name Orleans County Amount $49,280.57 Date 03/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUCCIO, LINDA S Employer name Broome DDSO Amount $49,280.54 Date 11/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, DEBORAH A Employer name Central NY DDSO Amount $49,280.54 Date 11/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATH, SETH R Employer name Rochester City School Dist Amount $49,280.26 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL S Employer name SUNY Brockport Amount $49,279.87 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, DENNIS J, III Employer name Monroe County Amount $49,279.77 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, CELEEN A Employer name New Lebanon CSD Amount $49,279.77 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, CHARLES R Employer name Corning Painted Pst Enl Cty Sd Amount $49,279.68 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, ANDREA L Employer name Town of Huntington Amount $49,279.61 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JONATHAN T Employer name Office of General Services Amount $49,279.54 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JOHN J Employer name Suffolk County Amount $49,279.45 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, PETER J Employer name Town of Camillus Amount $49,279.41 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOW, DAVID A Employer name Village of Horseheads Amount $49,279.06 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, DOMINIC J Employer name City of Glen Cove Amount $49,279.03 Date 01/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARBER, LYNN MARIA Employer name Attica Corr Facility Amount $49,279.02 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MICHELE A Employer name Genesee County Amount $49,278.85 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTHISER, KEITH G Employer name Town of Richmondville Amount $49,278.70 Date 04/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KAREN A Employer name Yonkers City School Dist Amount $49,278.64 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGOBARDI, MAUREEN L Employer name Boces-Monroe Orlean Sup Dist Amount $49,278.40 Date 05/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUND, JOHN R Employer name Erie County Medical Center Corp. Amount $49,278.17 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MICHAEL A Employer name Troy Housing Authority Amount $49,277.93 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRK, EDEN S Employer name NYC Criminal Court Amount $49,277.90 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRAGUSA, JOSEPH D Employer name SUNY College at Fredonia Amount $49,277.79 Date 11/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESHURES, EDGAR F Employer name Oswego County Amount $49,277.66 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAWLEY, JACK E, JR Employer name Town of Danby Amount $49,277.60 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, SHANNON M Employer name Genesee County Amount $49,277.53 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEREK R Employer name SUNY at Stony Brook Hospital Amount $49,277.09 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, LINDSAY N Employer name Health Research Inc Amount $49,277.07 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, TAMMEKA J Employer name Office of Indigent Legal Serv Amount $49,277.07 Date 04/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONETTO, DEVIN Employer name SUNY at Stony Brook Hospital Amount $49,277.01 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, THOMAS J Employer name Town of Cambria Amount $49,276.84 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORKLE, GLORIA Employer name NYS Psychiatric Institute Amount $49,276.83 Date 07/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, RALPH J Employer name Union-Endicott CSD Amount $49,276.79 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, HEATHER J Employer name Department of Tax & Finance Amount $49,276.77 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTINE, ROBERT Employer name Yonkers City School Dist Amount $49,276.60 Date 02/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONE, GERALDINA Employer name Town of Orangetown Amount $49,276.57 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTO, MADELINE J Employer name Seaford UFSD Amount $49,276.14 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, KAREN A Employer name SUNY College at Oneonta Amount $49,275.81 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMEKINDER, LEONARD J Employer name Monroe County Water Authority Amount $49,275.68 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRINGTON, ARMOND A Employer name NYS Teachers Retirement System Amount $49,275.61 Date 07/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOYBERMAN, ANNA Employer name Metropolitan Trans Authority Amount $49,275.14 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPAKUS, WILLIAM T Employer name Dept Health - Veterans Home Amount $49,275.04 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULKOFSKE, MARGARET Employer name Nassau County Amount $49,274.94 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROIANO, FRANK M Employer name Creedmoor Psych Center Amount $49,274.82 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMLEY, CHARLES J Employer name SUNY Maritime College Amount $49,274.80 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILL, VICKI S Employer name Cornell University Amount $49,274.75 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITTS, NANCY M Employer name Town of Blooming Grove Amount $49,274.63 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ASHLEY B Employer name Allegany County Amount $49,274.30 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, BRENDAN W Employer name Office of Public Safety Amount $49,273.89 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLICOTT, ROSLYN E Employer name NY Institute Special Education Amount $49,273.60 Date 04/23/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISBROW, GEORGE A Employer name Cornell University Amount $49,273.53 Date 03/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, WILLIAM J Employer name Village of Dolgeville Amount $49,273.41 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOS, ANDREA M Employer name Hudson Valley DDSO Amount $49,273.36 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFANGER, TIMOTHY R. Employer name Town of North Dansville Amount $49,273.27 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, LYNDA Employer name SUNY at Stony Brook Hospital Amount $49,273.18 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, PAULA A Employer name Onondaga County Amount $49,273.06 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULTER, CODY J Employer name Dept Transportation Region 9 Amount $49,273.03 Date 12/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, KENNETH C, JR Employer name Dept Transportation Region 1 Amount $49,273.01 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLYN, DAVID M Employer name Willard Drug Treatment Campus Amount $49,272.95 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, ANASTASIA Employer name Westchester County Amount $49,272.68 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, MICHAEL A Employer name Town of Southampton Amount $49,271.94 Date 06/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, MICHAEL J Employer name City of Binghamton Amount $49,271.73 Date 06/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN KUREN, JAMES R Employer name Albany Housing Authority Amount $49,271.69 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OECHLER, JANELLE H Employer name Dept Labor - Manpower Amount $49,271.58 Date 07/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTO, RUTH B Employer name Town of Irondequoit Amount $49,271.17 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTON, KIMBERLY E Employer name Onondaga County Amount $49,271.10 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, ROBIN Employer name Dpt Environmental Conservation Amount $49,270.61 Date 06/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, LORINDA R Employer name Suffolk County Amount $49,270.51 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULL, NATHAN D Employer name SUNY Brockport Amount $49,270.32 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, LAUREN A Employer name Roswell Park Cancer Institute Amount $49,270.17 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, DANIELA R Employer name Central NY DDSO Amount $49,269.94 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDEI, RANDY L Employer name City of North Tonawanda Amount $49,269.88 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAK, JOHN Employer name Clarkstown CSD Amount $49,269.66 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, SALVATORE Employer name Plainedge UFSD Amount $49,269.50 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGARTY, MARY Employer name Sewanhaka CSD Amount $49,268.90 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISE, WANDA F Employer name Allegany County Amount $49,268.86 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, PATRICIA Employer name Deer Park UFSD Amount $49,268.79 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITO, TINA M Employer name Department of Tax & Finance Amount $49,268.18 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCKHAM, NICOLE A Employer name New York State Assembly Amount $49,268.01 Date 01/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, RODNEY J Employer name Dept Transportation Reg 2 Amount $49,267.71 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIER, DAVID W Employer name City of Rochester Amount $49,267.18 Date 01/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, BOBBY Employer name Erie County Water Authority Amount $49,267.15 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, JAMES R Employer name Dept Transportation Region 1 Amount $49,267.04 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURLS, ELENA A Employer name Schenectady County Amount $49,266.92 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORG, ANTHONY T Employer name County Clerks Within NYC Amount $49,266.62 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRAULO, JOSEPHINE A Employer name County Clerks Within NYC Amount $49,266.62 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, SONIA N Employer name County Clerks Within NYC Amount $49,266.62 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANA, GIOVANNA M Employer name County Clerks Within NYC Amount $49,266.62 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANZ, DAVID M Employer name County Clerks Within NYC Amount $49,266.62 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MARISOL Employer name County Clerks Within NYC Amount $49,266.62 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERO, JACQUELINE J Employer name County Clerks Within NYC Amount $49,266.62 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALLE, GEORGE A Employer name NYC Civil Court Amount $49,266.62 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFSTAD, STACEY L Employer name Lindenhurst UFSD Amount $49,266.02 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, BARBARA Q Employer name Yorktown CSD Amount $49,265.96 Date 02/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, PATRICIA E Employer name Nassau County Amount $49,265.92 Date 03/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLEMUN, SHAREFAH Z Employer name NYC Criminal Court Amount $49,265.81 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREY, JASON J Employer name Clinton County Amount $49,265.71 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, ROCHELLE L Employer name Genesee County Amount $49,265.68 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATTIBENE, CHRISTOPHER S Employer name Arlington CSD Amount $49,265.67 Date 08/03/1998 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