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 BODWAY, ANN M Employer name Central NY DDSO Amount $48,755.15 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACZYK, ROBERT A Employer name Erie County Amount $48,754.90 Date 06/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, WASCAR E Employer name Supreme Ct-1St Criminal Branch Amount $48,754.89 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIGLIO, LISA A Employer name Onondaga County Amount $48,754.84 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KRISTEN M Employer name W Sullivan Public Library Amount $48,754.07 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRELLA, MICHAEL Employer name Nassau County Amount $48,753.85 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, CHRISTOPHER G Employer name Schenectady County Amount $48,753.78 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDACI, MARK A Employer name Niagara County Amount $48,753.65 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, OLGA Employer name SUNY at Stony Brook Hospital Amount $48,753.60 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEPAK, IRINA Employer name HSC at Syracuse-Hospital Amount $48,753.28 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADARAS, ANDY B Employer name Richfield Springs CSD Amount $48,753.28 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRODSKI, DOUGLAS D Employer name Bellmore-Merrick CSD Amount $48,753.23 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFOHL, MARY K Employer name Western New York DDSO Amount $48,753.02 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGLE, CURTIS L Employer name Hutchings Psych Center Amount $48,752.80 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO-WHEELER, MILTA L Employer name Department of Health Amount $48,752.73 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, WILLIAM Employer name Taconic DDSO Amount $48,752.59 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNKEL, CRAIG B Employer name Niagara County Amount $48,752.45 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, JAMES J Employer name Scotia Glenville CSD Amount $48,752.43 Date 06/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, MICHAEL P Employer name Oswego County Amount $48,752.18 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, ROY Employer name Westchester County Amount $48,752.11 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, WILLIAM Employer name Middle Country CSD Amount $48,751.68 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUANO, JOHN F, SR Employer name NYS Dormitory Authority Amount $48,751.54 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURTEAU, CASEY R Employer name Dept Transportation Region 7 Amount $48,751.04 Date 08/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUNEY, WILLIAM P Employer name Orange County Amount $48,750.98 Date 03/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLONG, MICHAEL J Employer name City of Lockport Amount $48,750.95 Date 09/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUCKS, DAMON R Employer name Wheelerville UFSD Amount $48,750.50 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANULAVICH, ERIC J Employer name Office of General Services Amount $48,750.31 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, MICHAEL J Employer name Monroe County Amount $48,750.24 Date 08/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHIELDS, CHRIS R Employer name NYS Senate Regular Annual Amount $48,750.19 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JOSEPH W Employer name Town of Alexandria Amount $48,750.03 Date 06/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DEBORAH A Employer name Off of The State Comptroller Amount $48,749.47 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASANTE, GILBERT Employer name Staten Island DDSO Amount $48,749.44 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOTT, TASHEENA M Employer name Hudson Valley DDSO Amount $48,749.22 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILENSKY, MARGUERITE A Employer name Syracuse City School Dist Amount $48,749.19 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILHOOLEY, OWEN T Employer name SUNY Health Sci Center Syracuse Amount $48,748.74 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ELLEN K Employer name East Bloomfield CSD Amount $48,748.63 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KATHRYN E Employer name Department of Motor Vehicles Amount $48,748.31 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHITELLO, CHRIS J Employer name Greenway Conservancy Amount $48,748.23 Date 02/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HANLON, SUSAN R Employer name Dutchess County Amount $48,748.21 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DOMENICO, LOUIS T Employer name Cairo-Durham CSD Amount $48,748.08 Date 04/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTIGLIONE, JOHN P Employer name Altona Corr Facility Amount $48,747.95 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAASDORP, DAVID O Employer name Town of Pittsford Amount $48,747.89 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLONA, CARRIE A Employer name Madison County Amount $48,747.85 Date 10/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNDERSEN, HAYLEY M Employer name Boces-Albany Schenect Schohari Amount $48,747.61 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, WILLIE M. Employer name Office of General Services Amount $48,747.49 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULPA, CORTNEY L Employer name Mohawk Correctional Facility Amount $48,747.22 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, SUSAN V Employer name Town of Clifton Park Amount $48,747.21 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTTERMOSER, JEFFERY T Employer name City of Utica Amount $48,747.18 Date 08/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, DAVID W Employer name Chemung County Amount $48,747.06 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, LAUREN M Employer name Central NY DDSO Amount $48,746.98 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SUMMARA M Employer name Erie County Amount $48,746.95 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC INTOSH, KELLY E Employer name Willard Drug Treatment Campus Amount $48,746.90 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MALCOLM J, JR Employer name Div Criminal Justice Serv Amount $48,746.89 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOUD, NOEL R Employer name Onondaga County Amount $48,746.76 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, ONNALEE C Employer name Orleans County Amount $48,746.60 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWYER, ROBIN J Employer name Dept of Correctional Services Amount $48,746.40 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRELIGH, BRETT K Employer name Chautauqua County Amount $48,746.24 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JARROD T Employer name Fonda-Fultonville CSD Amount $48,746.16 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDUS, JEFFREY S Employer name Dept Transportation Region 3 Amount $48,745.97 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, JILL M Employer name Boces-Sullivan Amount $48,745.65 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, REBECCA L Employer name Off of The Med Inspector Gen Amount $48,745.41 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXAM, JOSEPH R Employer name Syracuse City School Dist Amount $48,745.34 Date 06/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, DAVID L Employer name Schenectady County Amount $48,745.19 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, KYLE P Employer name NYS Bridge Authority Amount $48,745.14 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERESI, SCOTT Employer name Ontario County Amount $48,744.68 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MARY J Employer name Herkimer County Amount $48,744.64 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, ALAN R Employer name New Paltz CSD Amount $48,744.21 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNE, GREGORY R Employer name Department of Tax & Finance Amount $48,744.19 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITZ, ROBERT M Employer name Red Hook CSD Amount $48,744.05 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA-RAMIREZ, LISETTE Employer name City of Newburgh Amount $48,744.00 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TARA T Employer name City of Newburgh Amount $48,743.96 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATARAZA, MICHAEL D Employer name Town of Crawford Amount $48,743.77 Date 09/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEST, KATHY A Employer name Mattituck-Cutchogue UFSD Amount $48,743.61 Date 03/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSIE, SUSAN D Employer name Monroe Woodbury CSD Amount $48,743.44 Date 09/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGET, MELISSA M Employer name Rensselaer County Amount $48,743.36 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, RITA M Employer name Thruway Authority Amount $48,743.25 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEON, STEVEN R Employer name New York State Assembly Amount $48,743.08 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICHLER, THEODORE B. Employer name Town of Indian Lake Amount $48,742.86 Date 11/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, KEVIN P Employer name Dept Transportation Region 8 Amount $48,742.65 Date 01/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, WILLIAM S Employer name Madison County Amount $48,742.46 Date 12/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSSEN, CAROLYN A Employer name Department of Motor Vehicles Amount $48,742.44 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, KATHERINE M Employer name Department of Tax & Finance Amount $48,742.20 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNOR, ROSE A Employer name Creedmoor Psych Center Amount $48,742.19 Date 08/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, STEVEN T Employer name Essex County Amount $48,742.15 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETELL, KENNETH P, JR Employer name Lansingburgh CSD at Troy Amount $48,742.14 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALO, MICHAEL P Employer name Div Criminal Justice Serv Amount $48,742.00 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUELLERT, THOMAS Employer name Village of Port Jefferson Amount $48,741.99 Date 04/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNBAUM, AMY Employer name Copiague UFSD Amount $48,741.87 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, DEBORAH A Employer name Taconic DDSO Amount $48,741.55 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIT, ROBERT L, JR Employer name Brooklyn Public Library Amount $48,741.52 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, JOSEPH P Employer name Erie County Amount $48,741.51 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, CAROLYN A Employer name Orange County Amount $48,741.50 Date 09/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, THOMAS J Employer name Rensselaer County Amount $48,741.20 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, LEWELLYN C Employer name Capital District DDSO Amount $48,741.05 Date 01/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDUS, MICHELLE L Employer name Capital District DDSO Amount $48,740.89 Date 12/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBENSTEIN, KARL W Employer name Town of East Bloomfield Amount $48,740.70 Date 01/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRASQUILLO, DAVID Employer name Syracuse City School Dist Amount $48,740.65 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, RONALD P, JR Employer name City of Troy Amount $48,740.64 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, SHAWN C Employer name Warren County Amount $48,740.56 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, LAUREN O Employer name Fourth Jud Dept - Nonjudicial Amount $48,740.46 Date 11/12/2014 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