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 NUCCIO, MARGARET A Employer name SUNY at Stony Brook Hospital Amount $49,011.88 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEWICK, PAMELA C Employer name Capital District DDSO Amount $49,011.79 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, KENNETH W Employer name Westchester County Amount $49,011.56 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, STANLEY K Employer name Brooklyn Public Library Amount $49,011.44 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIZZIE, GARY J Employer name Court of Appeals Amount $49,011.43 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISLAM, MUHAMMAD S Employer name Dept of Public Service Amount $49,011.28 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRIS, NANCY J Employer name Town of Hempstead Amount $49,011.25 Date 07/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPKINS, JAMES M Employer name Schoharie County Amount $49,011.13 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRIER, LOIS Employer name Half Hollow Hills CSD Amount $49,011.01 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JAMES H Employer name Town of Farmington Amount $49,010.44 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNABEL, ELIZABETH C Employer name Long Island Dev Center Amount $49,010.26 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, WESLEY Employer name Rochester Psych Center Amount $49,010.10 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, GEORGE A Employer name Kingsboro Psych Center Amount $49,010.04 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVOST-ALLEN, JESSICA N Employer name Off of The State Comptroller Amount $49,009.98 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITUCCI, ANDRE Employer name Deer Park UFSD Amount $49,009.75 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, CONNIE L Employer name Greater Binghamton Health Center Amount $49,009.70 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFFER, JANET M Employer name Cattaraugus County Amount $49,009.64 Date 09/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASTI, VIJAYA L Employer name Div Housing & Community Renewl Amount $49,009.38 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, JASON W Employer name Thruway Authority Amount $49,009.35 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, DEREK J Employer name Central NY DDSO Amount $49,008.73 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, JAMES W Employer name Town of Hadley Amount $49,008.32 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST AUBIN, MARIE A Employer name Nassau Health Care Corp. Amount $49,008.04 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIBOZEK, SUSAN M Employer name City of Amsterdam Amount $49,007.76 Date 04/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRULLI, LOUIS D Employer name Green Haven Corr Facility Amount $49,007.65 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENCHEN, WILLIAM J Employer name Steuben County Amount $49,007.33 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRAINE, EMILY D Employer name Niagara County Amount $49,007.32 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLER, RONALD J Employer name Town of Southampton Amount $49,007.32 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, CHRISTOPHER J Employer name City of Buffalo Amount $49,007.23 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, RHONDA L Employer name Taconic DDSO Amount $49,007.06 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOLEY, MARY E Employer name Central NY DDSO Amount $49,006.86 Date 04/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOFF, DEIDRE J Employer name SUNY at Stony Brook Hospital Amount $49,006.70 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINEY, BRIAN T Employer name Brooklyn Public Library Amount $49,006.27 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, MICHAEL P Employer name Erie County Amount $49,006.21 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIU, KIM K Employer name Rockland Psych Center Amount $49,006.11 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUEDEMAN, CINDY L Employer name Greater So Tier Boces Amount $49,006.06 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, CHARLENE A Employer name Department of Tax & Finance Amount $49,005.94 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZIZ, IMAMODEEN A Employer name NYS Veterans Home at St Albans Amount $49,005.82 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, SANDRA K Employer name Boces-Wayne Finger Lakes Amount $49,005.72 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MATTHEW J Employer name Albion Corr Facility Amount $49,005.57 Date 06/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWY, KEVIN D Employer name Columbia County Amount $49,005.47 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, CATHERINE E Employer name Hutchings Childrens Services Amount $49,005.21 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTIE, HEATHER M Employer name Wappingers CSD Amount $49,004.81 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLBACH, FRANK L Employer name Office of General Services Amount $49,004.49 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JEREMY S Employer name Baldwinsville CSD Amount $49,004.43 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, NICOLA T Employer name NYS Senate Regular Annual Amount $49,004.27 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MATTHEW J Employer name Albany County Amount $49,004.21 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, BEVERLY Employer name Western New York DDSO Amount $49,003.90 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNER, KELLY S Employer name Chenango County Amount $49,003.81 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, ALICIA A Employer name Ontario County Amount $49,003.74 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, ERNESTINA A Employer name Orange County Amount $49,003.62 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MEAGHAN L Employer name Town of East Greenbush Amount $49,003.61 Date 07/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIN, SOPHIA Employer name Off of The State Comptroller Amount $49,003.45 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, SANDRA L Employer name Cornell University Amount $49,003.44 Date 05/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TERRY L Employer name Town of Irondequoit Amount $49,003.37 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPISARDI, ANNA Employer name Franklin Square UFSD Amount $49,003.15 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JEREMY C Employer name Finger Lakes DDSO Amount $49,002.94 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, CRAIG K Employer name Deer Park Fire District #14 Amount $49,002.80 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISANO, NICHOLAS P Employer name Erie County Water Authority Amount $49,002.78 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALATSKY, DAVID B Employer name NYS Higher Education Services Amount $49,002.78 Date 11/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISZAK, DENISE R Employer name Town of Concord Amount $49,002.77 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARAVINO, SANTO Employer name SUNY at Stony Brook Hospital Amount $49,002.59 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, SHERYL A Employer name Canajoharie CSD Amount $49,002.46 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDENBURG, MONICA I Employer name Tompkins County Amount $49,002.23 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVOST, LAURA ANNE Employer name Tompkins County Amount $49,002.19 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, PATTI Employer name Dept of Correctional Services Amount $49,002.15 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, ALLEN E Employer name Town of Cazenovia Amount $49,002.07 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, SHARON Employer name Tompkins County Amount $49,001.87 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWES, LU ANN Employer name Orchard Park CSD Amount $49,001.81 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITE, ANTHONY J Employer name Middle Country CSD Amount $49,001.72 Date 07/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JODI A Employer name Tompkins County Amount $49,001.48 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, ROBERT G Employer name Williamsville CSD Amount $49,001.46 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERNULLO, GREGORY P Employer name Town of Tonawanda Amount $49,001.28 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ARTHUR A Employer name Westchester County Amount $49,001.16 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, KEVIN Employer name Genesee St Park And Rec Regn Amount $49,001.03 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEEZER, LAWRENCE E Employer name Dept Transportation Reg 2 Amount $49,000.84 Date 01/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, COURTNEY A Employer name Health Research Inc Amount $49,000.81 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFF, MONICA M Employer name Central NY DDSO Amount $49,000.75 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DANIEL A Employer name Capital Dist Psych Center Amount $49,000.70 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JACLYN S Employer name SUNY College at Cortland Amount $49,000.69 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, JULIE K Employer name SUNY Buffalo Amount $49,000.67 Date 12/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, ROY L Employer name Town of Hempstead Amount $49,000.22 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, WILLIAM L Employer name Town of Hempstead Amount $49,000.22 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RACHEL R Employer name Cornell University Amount $49,000.14 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, JACLYN M Employer name Nassau County Amount $49,000.13 Date 12/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HELISEVA, JO A Employer name Tompkins County Amount $49,000.11 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, MARY T Employer name Lindenhurst UFSD Amount $48,999.87 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARO, NICHOLAS W Employer name South Beach Childrens Serv Amount $48,999.86 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANAS, BETH E Employer name Erie County Medical Center Corp. Amount $48,999.39 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, ROBERT T Employer name Department of Tax & Finance Amount $48,998.86 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESLIE, TERRY J Employer name Orleans County Amount $48,998.77 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHEVARRIA, WILLIAM Employer name Manhattan Psych Center Amount $48,998.41 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERBECK, STEVEN T Employer name Town of Tonawanda Amount $48,998.41 Date 05/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, PATRICIA Employer name Taconic DDSO Amount $48,998.35 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALL'ASTE, MICHAEL D Employer name Dept Transportation Region 10 Amount $48,998.25 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, KARIM W Employer name Cornell University Amount $48,998.06 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, KENNETH T Employer name Monroe County Amount $48,997.94 Date 10/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, BRYAN L Employer name Town of North Harmony Amount $48,997.92 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRENN, LORI A Employer name Capital District DDSO Amount $48,997.86 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTER, JAMIE M, MS Employer name Bellmore-Merrick CSD Amount $48,997.65 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOSS, JOLENE M Employer name Capital Dist Psych Center Amount $48,997.29 Date 11/09/2006 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