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 DIVIYAK, STEVEN A Employer name Fulton County Amount $48,693.22 Date 12/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNEBERRY-DENNIN, ALANNA Employer name Ulster County Amount $48,693.10 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGIOTTI, ANGELA M Employer name Boces Eastern Suffolk Amount $48,692.95 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, SHERRY T Employer name Rockland Psych Center Amount $48,692.89 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUSCAS, SILVIA Employer name SUNY at Stony Brook Hospital Amount $48,692.66 Date 08/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURACE, EVELYN R Employer name Central NY DDSO Amount $48,692.56 Date 02/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYNKOWSKI, ROBERT J, JR Employer name Niagara County Amount $48,692.56 Date 07/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREY, SCOTT E Employer name Oswego County Amount $48,692.53 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTELL, KATHLEEN D Employer name City of Port Jervis Amount $48,692.39 Date 11/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIGAN, MARY ELLEN Employer name Town of Parma Amount $48,692.38 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNIOR, DIAMOND R Employer name Erie County Medical Center Corp. Amount $48,692.10 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRRINGIONE, JOSEPH S Employer name Nassau County Amount $48,691.99 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOULERIS, MICHAEL E Employer name Off Alcohol & Substance Abuse Amount $48,691.40 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MONTY C Employer name Dept Labor - Manpower Amount $48,691.35 Date 07/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCKER, TINA D Employer name Finger Lakes DDSO Amount $48,691.16 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JILL E Employer name Levittown UFSD-Abbey Lane Amount $48,691.15 Date 06/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CHERYL M Employer name Genesee County Amount $48,691.10 Date 12/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, CHARLENE M Employer name Greater Binghamton Health Center Amount $48,691.08 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILLUFFO, THOMAS D, JR Employer name Central NY DDSO Amount $48,690.80 Date 05/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASCELLA, LAWRENCE Employer name Mt Sinai UFSD Amount $48,690.22 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, KEVIN S Employer name Burnt Hills-Ballston Lake CSD Amount $48,690.20 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICA, DANIEL J Employer name Monroe County Amount $48,690.00 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, ERIC F Employer name Great Meadow Corr Facility Amount $48,689.99 Date 03/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, MECHILE R Employer name Hempstead UFSD Amount $48,689.69 Date 05/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, EDDIE Employer name Metro New York DDSO Amount $48,689.66 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PRADE, ORPHA K Employer name Sunmount Dev Center Amount $48,689.52 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, TAYAH A Employer name Madison County Amount $48,689.50 Date 11/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MASCIA, ANITRA A Employer name Village of Scarsdale Amount $48,689.13 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, MAUREEN L Employer name Boces St Lawrence Lewis Amount $48,689.10 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMAN, THOMAS L Employer name Chautauqua County Amount $48,688.88 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBLER, LINDA M Employer name Sewanhaka CSD Amount $48,688.45 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTELA, CESAR A Employer name City of Watertown Amount $48,688.19 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, THOMAS M, JR Employer name Erie County Amount $48,688.12 Date 12/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, MICHAEL J Employer name Town of Stillwater Amount $48,687.62 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRGIS, THERESA Employer name South Beach Psych Center Amount $48,687.38 Date 02/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSARD, DIANE E Employer name Town of Southold Amount $48,687.36 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, IRMA Employer name City of Buffalo Amount $48,687.34 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUELL, CRYSTALLEE M Employer name Saratoga County Amount $48,686.86 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY-TRECO, MAUREEN A Employer name Town of Babylon Amount $48,686.70 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAM, PAMELA L Employer name Western New York DDSO Amount $48,686.17 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARZECKI, BRIAN J Employer name Dept Transportation Region 3 Amount $48,686.14 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNEGAY, DANA R Employer name NYS Joint Comm Public Ethics Amount $48,685.76 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGUORI, ELIZABETH M Employer name NYS Senate Regular Annual Amount $48,685.52 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOY, JOSEPH A Employer name NYS Senate Regular Annual Amount $48,685.33 Date 05/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, REBECCA A Employer name Erie County Medical Center Corp. Amount $48,685.22 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUTLER, LORI A Employer name Attica Corr Facility Amount $48,685.16 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, VIRGIL J, JR Employer name Albany County Amount $48,685.14 Date 08/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, SAMUEL Employer name Brentwood UFSD Amount $48,685.13 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, JAMES Employer name Smithtown Spec Library Dist Amount $48,685.09 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PRESTON L, JR Employer name Saratoga County Amount $48,684.87 Date 05/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, SHARON H Employer name Boces Westchester Sole Supvsry Amount $48,684.75 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCI, STEPHANIE L Employer name Central NY DDSO Amount $48,684.57 Date 06/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RONALD M, JR Employer name Rensselaer County Amount $48,684.34 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, EDWARD J Employer name SUNY at Stony Brook Hospital Amount $48,684.23 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, BARBARA A Employer name Town of Grand Island Amount $48,684.17 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMRA, JAGMOHAN SINGH Employer name NYS Corr Serv,NYC Central Adm Amount $48,684.06 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOLEY, SEAN J Employer name City of Troy Amount $48,684.04 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTAINE, MARIAN J Employer name Oceanside Library Amount $48,683.99 Date 03/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, LORETTA Employer name Nassau County Amount $48,683.98 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONVIS, SCOTT B Employer name Edmeston CSD Amount $48,683.91 Date 12/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, THOMAS R Employer name SUNY College Environ Sciences Amount $48,683.78 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ-SOTO, ISABEL Employer name Village of Haverstraw Amount $48,683.57 Date 05/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLELEAGH, JOHN F Employer name Western New York DDSO Amount $48,683.49 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIN, MARGARETA C Employer name Tioga County Amount $48,683.35 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, LAM D Employer name Huntington Public Library Amount $48,683.34 Date 06/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRASHAD, PREM C Employer name Welfare Research Inc Amount $48,683.27 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DEA, LIZABETH A Employer name Wappingers CSD Amount $48,683.19 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMER, CATHY R Employer name Town of Amherst Amount $48,682.99 Date 06/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOS, MATTHEW P Employer name Town of North Hempstead Amount $48,682.92 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DAISHAWN K Employer name Port Chester-Rye UFSD Amount $48,682.73 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, LORI A Employer name Department of Tax & Finance Amount $48,682.48 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZGALA, MICHAEL A Employer name Central NY DDSO Amount $48,682.44 Date 09/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DENISE Employer name Taconic DDSO Amount $48,682.38 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVES, TEREZA C Employer name Nassau Health Care Corp. Amount $48,682.16 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, RUTH E Employer name Cortland County Amount $48,682.01 Date 02/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE, MARILYN D Employer name Dobbs Ferry UFSD Amount $48,681.96 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCHTAR, INA Employer name Oyster Bay-East Norwich CSD Amount $48,681.81 Date 02/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHMAN, SHAWN G Employer name Chenango County Amount $48,681.23 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WAIN, JESSICA A Employer name Capital District DDSO Amount $48,681.09 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARTRAND, DANIEL S Employer name Watertown City School District Amount $48,681.09 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, SUZANNE M Employer name Johnstown City School Dist Amount $48,681.00 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOAK, CHERYL A Employer name Erie County Medical Center Corp. Amount $48,680.95 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, KATHRYN L Employer name Niagara County Amount $48,680.60 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLYLER, ANNE D Employer name James Prendergast Library Amount $48,679.92 Date 09/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, ARTHUR H Employer name Town of La Fayette Amount $48,679.79 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZYKA, MARY C Employer name Health Research Inc Amount $48,679.63 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JAIME Employer name Remsenburg-Speonk UFSD Amount $48,679.43 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PUMA, PAUL F Employer name Herkimer County Amount $48,679.40 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, LOIS A Employer name SUNY College Technology Alfred Amount $48,679.40 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, SARAH J Employer name Finger Lakes DDSO Amount $48,678.97 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TERENCE S Employer name Syracuse Housing Authority Amount $48,678.67 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, DANIEL J Employer name City of Utica Amount $48,678.66 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENYEA, TRACY J Employer name SUNY College at Cortland Amount $48,678.04 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINACRE, KENNETH R Employer name SUNY Central Admin Amount $48,678.02 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SEAN P Employer name Erie County Amount $48,677.98 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, BRUNILDA Employer name SUNY Stony Brook Amount $48,677.68 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATE, BENEDETTA A Employer name Suffolk County Amount $48,677.58 Date 12/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, HEATHER A Employer name Monroe County Amount $48,677.55 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIAK, SARAH K Employer name SUNY College at Buffalo Amount $48,677.18 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMAGE, JOSHUA R Employer name Tioga County Amount $48,676.59 Date 03/13/2008 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