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 SCALISE, KATHERINE A Employer name Oneida County Amount $48,923.78 Date 10/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, BRENDAN J Employer name Wayne County Amount $48,923.72 Date 04/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, DARYL L Employer name Chemung County Amount $48,923.26 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDRICK, JASON L Employer name Jefferson County Amount $48,923.15 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERLY, ASHLEY M Employer name Rockland Psych Center Amount $48,923.14 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, AMANDA M Employer name Taconic DDSO Amount $48,922.93 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, ROBERT D Employer name Ilion Housing Authority Amount $48,922.84 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGNI, ROGER A Employer name Ilion Housing Authority Amount $48,922.84 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JOHN M Employer name Ilion Housing Authority Amount $48,922.84 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDING, KEITH Employer name Suffolk County Amount $48,922.73 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, DAVID D Employer name Albany County Amount $48,922.37 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-EDWARDS, CAROLYN Employer name Broome County Amount $48,922.24 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, KEVIN D Employer name Nassau County Amount $48,921.80 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBSON, RICHARD J Employer name Boces-Onondaga Cortland Madiso Amount $48,921.75 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAIA, MICHELLE Employer name NY Institute Special Education Amount $48,921.71 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, BRENDA L Employer name Sunmount Dev Center Amount $48,921.58 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGY, MICHAEL P Employer name Onondaga County Amount $48,921.50 Date 03/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TAMMI J Employer name So Glens Falls CSD Amount $48,921.05 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, DANA A Employer name Capital District DDSO Amount $48,921.02 Date 08/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCUSE, KEITH J Employer name Metropolitan Trans Authority Amount $48,920.90 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNOFSKY, REED Employer name Woodbourne Corr Facility Amount $48,920.34 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADEWUNMI, BENEDICTA A Employer name Children & Family Services Amount $48,920.24 Date 03/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, THOMAS T, JR Employer name Town of Stanford Amount $48,920.17 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, SUSAN S Employer name Herricks UFSD Amount $48,919.88 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURIEL, NELSON Employer name SUNY at Stony Brook Hospital Amount $48,919.81 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISHAAR, RICHARD J Employer name Orange County Amount $48,919.75 Date 03/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGODZINSKI, CHARLES N Employer name Wende Corr Facility Amount $48,919.59 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCIOUS, DELBERT G, JR Employer name Albion Corr Facility Amount $48,919.56 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, JAKE A, JR Employer name Div Military & Naval Affairs Amount $48,919.24 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORRACH, ADAM R Employer name SUNY Stony Brook Amount $48,919.18 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRA, NICHOLAS A Employer name City of Troy Amount $48,918.87 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, KEVIN B Employer name Hampton Bays UFSD Amount $48,918.82 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARDI, MEGAN E Employer name Wayne County Amount $48,918.12 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWILOS, DORIS Employer name Western New York DDSO Amount $48,918.03 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMANCE, BRUCE N Employer name Town of Tonawanda Amount $48,917.95 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, FRANCES M Employer name Western New York DDSO Amount $48,917.93 Date 05/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBELUIS, SUSAN Employer name Central NY DDSO Amount $48,917.91 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JUDY S Employer name Finger Lakes DDSO Amount $48,917.91 Date 05/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, MICHELLE Employer name Western New York DDSO Amount $48,917.91 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, KENNETH Employer name Western New York DDSO Amount $48,917.91 Date 05/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JAMES A Employer name Town of De Witt Amount $48,917.80 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLEIGH, JEFFREY L Employer name Dept Transportation Region 4 Amount $48,917.64 Date 07/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BONNIE J Employer name SUNY Central Admin Amount $48,917.51 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOBILIO, CLARENCE Employer name Dept Transportation Region 4 Amount $48,917.43 Date 11/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, HEATHER R Employer name Justice Center For Protection Amount $48,917.29 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPLEYE, RANDY L Employer name Town of Hector Amount $48,917.25 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYKEL, CHERYL J Employer name Fulton County Amount $48,917.09 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN, JANICE C Employer name West Seneca CSD Amount $48,916.92 Date 12/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINK, JEFFREY R Employer name Department of Tax & Finance Amount $48,916.90 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWAY, DANIELLE M Employer name City of Rochester Amount $48,916.37 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DONNA G Employer name Rensselaer County Amount $48,916.31 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, DONNA E Employer name Dept Labor - Manpower Amount $48,916.24 Date 03/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSKO, DIANE M, MS Employer name Village of Johnson City Amount $48,916.09 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, MAUREEN R Employer name Western New York DDSO Amount $48,916.03 Date 01/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGER, LYNETTE C Employer name SUNY College Techn Farmingdale Amount $48,915.89 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSALES, ADALGIZA Employer name Long Beach City School Dist 28 Amount $48,915.81 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMMIS, SONDRA L Employer name Broome DDSO Amount $48,915.80 Date 06/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, JOHN D Employer name Arlington CSD Amount $48,915.77 Date 08/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, JOHN E Employer name St Lawrence County Amount $48,915.73 Date 02/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, CORNELIUS A Employer name Lisbon CSD Amount $48,915.33 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JON M Employer name Auburn Corr Facility Amount $48,914.54 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, GUY F Employer name Hoosick Falls CSD Amount $48,914.40 Date 05/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, DEBORAH J Employer name Finger Lakes DDSO Amount $48,914.11 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, MINDY M Employer name Kinderhook CSD Amount $48,913.97 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPA, LINDA J Employer name Ontario County Amount $48,913.79 Date 09/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ROSEMARIE I Employer name Westchester County Amount $48,913.73 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADANTE, MARILYN D Employer name Sewanhaka CSD Amount $48,913.53 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DOUGALL, MICHAEL T Employer name St Lawrence Psych Center Amount $48,913.47 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOODY, JILL R Employer name Rockland County Amount $48,913.45 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WAYNETTE C Employer name Brooklyn DDSO Amount $48,913.30 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, CRAIG R Employer name Southampton UFSD Amount $48,913.23 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MICHAEL Employer name Town of Babylon Amount $48,912.96 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, NINA P Employer name Metropolitan Trans Authority Amount $48,912.94 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, JASMINE T Employer name Hudson Valley DDSO Amount $48,912.91 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ROBERT A Employer name Oneida County Amount $48,912.72 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, CYNTHIA M Employer name Div Criminal Justice Serv Amount $48,911.96 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WILLIAM H Employer name Boces Eastern Suffolk Amount $48,911.88 Date 02/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEO, GIUSEPPA Employer name Mt Vernon City School Dist Amount $48,911.86 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DEBRA E Employer name W NY Veterans Home at Batavia Amount $48,911.85 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, JEFFREY L Employer name Dept Transportation Reg 2 Amount $48,911.81 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GREGORY L Employer name Finger Lakes DDSO Amount $48,911.66 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGURK, DAVID J Employer name Lake Placid CSD Amount $48,911.46 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANSEGLIO, M LETICIA Employer name SUNY at Stony Brook Hospital Amount $48,911.32 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHANE M Employer name City of Ogdensburg Amount $48,911.16 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, FELICIA D Employer name Greene County Amount $48,911.11 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTERO, ISRAEL Employer name Dept Transportation Region 8 Amount $48,911.05 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, SUZANNE K Employer name Monroe County Amount $48,910.98 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDMAN, MARCI Employer name Suffolk County Amount $48,910.94 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIMONDO, DEBORAH L Employer name State Insurance Fund-Admin Amount $48,910.90 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVET, TODD M Employer name Div Criminal Justice Serv Amount $48,910.84 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REXFORD, CARRIE L Employer name Chautauqua County Amount $48,910.69 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUFFOLINO, LISA M Employer name Education Department Amount $48,910.69 Date 10/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, BRUCE C Employer name Village of Gouverneur Amount $48,910.61 Date 04/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SUMOL A Employer name Metro New York DDSO Amount $48,910.56 Date 07/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALPH, KEITH R Employer name Erie County Amount $48,910.37 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONDA, MELINDA K Employer name St Lawrence County Amount $48,910.35 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, KATHLEEN Employer name Off of The State Comptroller Amount $48,910.22 Date 04/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCOSI, JOHN F Employer name Oneida County Amount $48,910.12 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONEZ, JOSEPH S Employer name Nassau County Amount $48,910.04 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIS, CANDY A Employer name Central NY DDSO Amount $48,909.94 Date 06/05/2008 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