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 TURNER, MARIA J Employer name Nassau County Amount $49,226.62 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DONALD J Employer name Town of Johnsburg Amount $49,226.59 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARK A Employer name City of North Tonawanda Amount $49,226.10 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, ROBERT J Employer name Buffalo City School District Amount $49,225.83 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZONE, PHILIP J Employer name City of Buffalo Amount $49,225.83 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIANO, STEPHANIE H Employer name Onondaga County Amount $49,225.50 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMALEWICZ, MARTIN R Employer name Albany County Amount $49,225.49 Date 04/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELO, JOHN P Employer name Town of Vestal Amount $49,225.44 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADOWS, BYRON I Employer name Queens Borough Public Library Amount $49,225.33 Date 08/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALEN, JEREMY T Employer name Taconic DDSO Amount $49,225.30 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATINO, ANTHONY L Employer name Brookhaven-Comsewogue UFSD Amount $49,225.16 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, KAYLA M Employer name St Lawrence County Amount $49,225.16 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, JOSEPH D, SR Employer name Akron CSD Amount $49,224.95 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, JOHN R Employer name Town of Tonawanda Amount $49,224.49 Date 07/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAY, M SCOTT Employer name Town of Mendon Amount $49,224.40 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKLEY, TERRANCE W Employer name Dept Transportation Region 4 Amount $49,224.17 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DAWN E Employer name Bolton CSD Amount $49,224.10 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIX, LAURIE A Employer name Department of Tax & Finance Amount $49,223.90 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROBERT A, JR Employer name Dept Transportation Region 8 Amount $49,223.89 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JOANNE S Employer name Town of Huntington Amount $49,223.78 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICIA A Employer name South Orangetown CSD Amount $49,223.73 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUILES, MILAGROS J Employer name Spackenkill UFSD Amount $49,223.44 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYGARD, LARRY E Employer name Hampton Bays UFSD Amount $49,223.21 Date 05/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANCOTT, VALERIE A Employer name Central NY DDSO Amount $49,222.85 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, JAMAWL E Employer name Westchester Health Care Corp. Amount $49,222.70 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMESSO, JOSEPH A Employer name City of Rochester Amount $49,222.62 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANTINO, CATHYANN Employer name Dept Labor - Manpower Amount $49,222.16 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEET, KEVIN D Employer name Town of Hume Amount $49,221.90 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name URALIL, SALOMI B Employer name SUNY at Stony Brook Hospital Amount $49,221.63 Date 07/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONG, MARK A Employer name Town of Milton Amount $49,221.32 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, CAROLE L Employer name Children & Family Services Amount $49,221.13 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, EDWARD J Employer name Manhasset UFSD Amount $49,221.10 Date 12/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKER, VINCENT P Employer name Office of General Services Amount $49,221.05 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, BRIAN L Employer name City of Gloversville Amount $49,220.81 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JOHN P Employer name Village of Endicott Amount $49,220.39 Date 04/20/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORK, MELISSA S Employer name Finger Lakes DDSO Amount $49,220.27 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROW, CHRISTOPHER J Employer name Village of Homer Amount $49,219.87 Date 03/31/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, EMILY M Employer name Ulster County Amount $49,219.06 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHABALDEB, VIKRAM C Employer name Port Authority of NY & NJ Amount $49,219.05 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISS, RACHEL A Employer name Patchogue-Medford UFSD Amount $49,218.90 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PAMELA J Employer name Boces-Tompkins Seneca Tioga Amount $49,218.22 Date 02/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ-FIGUEROA, HENRY Employer name Port Authority of NY & NJ Amount $49,217.95 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, OMAYRA Employer name Metropolitan Trans Authority Amount $49,217.64 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESCIUTTI, JULIE A Employer name Rochester School For Deaf Amount $49,217.56 Date 01/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIS, KEVIN M Employer name Dept Transportation Region 7 Amount $49,217.36 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFALO, DEBORAH L Employer name Div Housing & Community Renewl Amount $49,217.22 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERNATT, NATHAN E Employer name Dept Transportation Region 5 Amount $49,217.10 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, DESMOND N Employer name Greenville CSD Amount $49,217.04 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, HAROLD L Employer name Greenville CSD Amount $49,217.04 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DONNA Employer name Sing Sing Corr Facility Amount $49,216.90 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, JUSTIN M Employer name Suffolk County Amount $49,216.57 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHWALD, JOSEPH J Employer name Hamburg CSD Amount $49,216.49 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CHRISTINE M Employer name Chautauqua County Amount $49,216.19 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, PETER M Employer name Taconic DDSO Amount $49,215.39 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, WILLIAM D Employer name North Rose-Wolcott CSD Amount $49,215.11 Date 10/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIO, BONIEDA M Employer name City of Buffalo Amount $49,214.99 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLSHIRE, RENEE V Employer name Green Haven Corr Facility Amount $49,214.89 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCILLO, ROBERT J Employer name City of Long Beach Amount $49,213.97 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLENBECK, ROBIN Employer name Johnstown City School Dist Amount $49,213.95 Date 08/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, TAMMY R Employer name Bedford Hills Corr Facility Amount $49,213.84 Date 11/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEKODUNMI, TAIWO A Employer name Staten Island DDSO Amount $49,213.80 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMUN, PATIENCE A Employer name Chenango County Amount $49,213.70 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, BETTY Employer name Staten Island DDSO Amount $49,213.69 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLINSKI, BARBARA J Employer name Central NY DDSO Amount $49,213.45 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, THOMAS J Employer name City of Amsterdam Amount $49,213.44 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERIO, JOHN B Employer name SUNY at Stony Brook Hospital Amount $49,213.32 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAN, DENNIS A Employer name Department of Motor Vehicles Amount $49,213.06 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, ANDREW L Employer name Dept Labor - Manpower Amount $49,213.06 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, CATHRYN M Employer name Erie County Medical Center Corp. Amount $49,213.00 Date 08/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PATSY M Employer name Monroe County Amount $49,212.90 Date 10/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADILLO, GLADYS Employer name Suffolk County Amount $49,212.82 Date 01/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, MICHELE L Employer name Burnt Hills-Ballston Lake CSD Amount $49,212.76 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, RITA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $49,212.72 Date 05/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINN, MICHAEL J Employer name Essex County Amount $49,212.56 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIYAN, MISTY Employer name Off of The State Comptroller Amount $49,212.47 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULSON, BRIAN R, SR Employer name Dept Transportation Region 1 Amount $49,212.36 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MERRITT C Employer name Div Military & Naval Affairs Amount $49,212.32 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERVEEN, VICKI W Employer name Saratoga County Amount $49,212.29 Date 11/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINANT, ROBIN J Employer name Onondaga County Amount $49,212.20 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, CHRISTOPHER N Employer name Cayuga County Amount $49,212.06 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, CURT N Employer name Dept Transportation Region 7 Amount $49,212.02 Date 11/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ANDREW R Employer name Upstate Correctional Facility Amount $49,211.89 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADIZ, MARIANA Employer name NYS Joint Comm Public Ethics Amount $49,211.81 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTRES, GINA M Employer name Orange County Amount $49,211.73 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, DONALD A Employer name Hale Creek Asactc Amount $49,211.72 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JONATHON K Employer name Town of Pierrepont Amount $49,211.53 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, EARL J Employer name City of Albany Amount $49,211.50 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREICHERT, LORETTA A Employer name Town of Chester Amount $49,211.15 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIOMEK, GARY A Employer name Town of Wheatfield Amount $49,211.07 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARZO, SUSAN M Employer name City of Syracuse Amount $49,210.72 Date 05/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTENSEN, MARK R Employer name Village of Scotia Amount $49,210.56 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY S Employer name Town of Clarence Amount $49,210.50 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, TAMMY M Employer name Capital District DDSO Amount $49,210.38 Date 06/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDILORO, JAMES E Employer name Dpt Environmental Conservation Amount $49,210.20 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, PATRICK J Employer name Warren County Amount $49,210.03 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, MARK W Employer name Town of Dickinson Amount $49,209.61 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, ANITA M Employer name Sunmount Dev Center Amount $49,209.56 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, SHEILA JO Employer name SUNY Binghamton Amount $49,209.47 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SIMONE S Employer name HSC at Brooklyn-Hospital Amount $49,209.42 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, FRANCES A Employer name HSC at Brooklyn-Hospital Amount $49,209.42 Date 05/25/2000 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