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 MAHONEY, JANICE Employer name Poughkeepsie Housing Authority Amount $48,614.99 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, DIANE M Employer name Chenango County Amount $48,614.91 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLING, DARLENE F Employer name Town of Islip Amount $48,614.83 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KENNETH Employer name Rochester City School Dist Amount $48,614.63 Date 07/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELL, JOSHUA K Employer name Town of Oyster Bay Amount $48,614.29 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEE, MAURICE C Employer name Wayne County Amount $48,614.15 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULTARI, GIUSEPPE D Employer name Coxsackie-Athens CSD Amount $48,614.00 Date 11/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANDOV, KAREN L Employer name Dobbs Ferry UFSD Amount $48,613.79 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTE, AMY J Employer name Mohawk Valley Psych Center Amount $48,613.78 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, AMANDA L Employer name Cornell University Amount $48,613.62 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUERTAS, JOSE R Employer name Oneida County Amount $48,613.50 Date 01/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTSCHALL, JAMES R Employer name Finger Lakes DDSO Amount $48,613.32 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWKIRK, ROBERT T Employer name Town of Bethlehem Amount $48,613.30 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABELSKI, RACHAEL J Employer name Genesee Co Indust Devel Agcy Amount $48,613.11 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSLAUER, EDWARD F Employer name Town of Leicester Amount $48,613.11 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTI, RODNEY D Employer name Pilgrim Psych Center Amount $48,612.83 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOAN Employer name Syosset CSD Amount $48,612.60 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, GARY L Employer name Red Creek CSD Amount $48,612.52 Date 05/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SANFORD, ALLEN R, III Employer name Town of Parish Amount $48,612.08 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWENS, KEILA Employer name NYS Community Supervision Amount $48,612.04 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, MICHAEL F Employer name Town of Hamilton Amount $48,611.79 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, JOHN D Employer name Albany County Amount $48,611.78 Date 02/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMER, DONNA J Employer name Alden CSD Amount $48,611.72 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYES, JANE M Employer name Buffalo Psych Center Amount $48,611.71 Date 01/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LONG, BRIAN J Employer name Phoenix CSD Amount $48,611.44 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATFORD, MICHAEL D Employer name SUNY Buffalo Amount $48,611.43 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHATIA, SAVITRI Employer name Bernard Fineson Dev Center Amount $48,611.35 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, TAMMY A Employer name Phoenix CSD Amount $48,611.34 Date 12/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKMAN, MICHAEL A Employer name Erie County Amount $48,611.24 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, LARRY C Employer name Dept Transportation Region 7 Amount $48,611.17 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMBORA, MARGARET M Employer name Roswell Park Cancer Institute Amount $48,611.15 Date 04/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINN, BRANDI M Employer name Chenango County Amount $48,610.95 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, LAUREN M Employer name Rush-Henrietta CSD Amount $48,610.92 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, JEFFREY G Employer name Town of Wawayanda Amount $48,610.71 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLACZKO, DANIEL J Employer name Town of Camillus Amount $48,610.17 Date 01/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, CHRISTINE R Employer name Onondaga County Amount $48,610.15 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSIE, JAMES E Employer name Dept Transportation Region 5 Amount $48,609.85 Date 11/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERNISS, JESSICA F Employer name City of Rochester Amount $48,609.75 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JOHN H Employer name Sunmount Dev Center Amount $48,609.57 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LUIS E Employer name City of Rochester Amount $48,609.48 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNIZZARO, ERIN P Employer name Appellate Div 3Rd Dept Amount $48,609.34 Date 01/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCKLER, SCOTT M Employer name Fourth Jud Dept - Nonjudicial Amount $48,609.34 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, KAREN M Employer name Fourth Jud Dept - Nonjudicial Amount $48,609.34 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, CARYN E Employer name Third Jud Dept - Nonjudicial Amount $48,609.34 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTIGLIANO, ANDREW E Employer name Eastport Fire District Amount $48,609.22 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHANNON R Employer name Western New York DDSO Amount $48,609.15 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIRSTON, ALICIA A Employer name Nassau Health Care Corp. Amount $48,608.91 Date 01/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, AUSTIN J, JR Employer name Thruway Authority Amount $48,608.85 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, DAVID Employer name City of Rochester Amount $48,608.77 Date 07/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, RENEE T Employer name Jamestown Community College Amount $48,608.31 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKIES, MARIA L Employer name Bryant Library Amount $48,608.29 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSON, RAYMOND A Employer name Lansingburgh CSD at Troy Amount $48,608.12 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, MARJORIE J Employer name Rensselaer County Amount $48,608.02 Date 06/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISBIE, CAROLINE L Employer name Spencer Van Etten CSD Amount $48,608.00 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZIO, RAENA M Employer name Department of Civil Service Amount $48,607.91 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, CHRISTOPHER J Employer name Greater Binghamton Health Center Amount $48,607.88 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABB, DUANE E Employer name Hudson Corr Facility Amount $48,607.44 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDIGE, JAMES L Employer name Rensselaer County Amount $48,607.39 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, EDWARD Employer name Dept Labor - Manpower Amount $48,607.26 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, STEFAN J Employer name Cayuga County Amount $48,607.23 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERATI, JOHN L Employer name Oswego County Amount $48,607.08 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVACS, STEVEN Employer name Nassau County Amount $48,607.06 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLETT, DONNA J Employer name Department of Motor Vehicles Amount $48,606.90 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL S Employer name Broome County Amount $48,606.76 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWITT, EDWARD R Employer name Columbia County Amount $48,606.75 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MARK C Employer name Town of Vernon Amount $48,606.50 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, LISBETH A Employer name Dpt Environmental Conservation Amount $48,606.48 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADANI, DOREEN M Employer name Village of Menands Amount $48,606.47 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEL, RANDOLPH Employer name SUNY College at Oneonta Amount $48,606.29 Date 02/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, RUSSELL T Employer name Town of Angelica Amount $48,606.04 Date 06/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONEY, REBECCA L Employer name St Lawrence County Amount $48,605.95 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEISNER, WILLIAM L Employer name Town of Philadelphia Amount $48,605.94 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDGE, SIDNEY Employer name Rockland Psych Center Amount $48,605.55 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTERA, SUSAN M Employer name Shenendehowa CSD Amount $48,605.42 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENEKE, SHERYL A Employer name SUNY Buffalo Amount $48,605.24 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JEAN M Employer name NYS Office People Devel Disab Amount $48,605.20 Date 04/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, BARBARA J Employer name St Lawrence County Amount $48,605.15 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, CHERYL A Employer name Sing Sing Corr Facility Amount $48,605.03 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVORATA, CINDY Employer name William Floyd UFSD Amount $48,604.89 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, SOPHIA Employer name Town of Bedford Amount $48,604.78 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELDARD, ELIZABETH A Employer name Dpt Environmental Conservation Amount $48,604.73 Date 04/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRUNZA, ANIELLO L Employer name Rensselaer County Amount $48,604.66 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ASHLIE P Employer name Cornell University Amount $48,604.53 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGLEY, DARYL A Employer name North Syracuse CSD Amount $48,604.29 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZUROFF, GERARD E Employer name Town of Allegany Amount $48,604.08 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, GLENDA M Employer name SUNY Buffalo Amount $48,603.88 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRT, CYNTHIA L Employer name Cazenovia CSD Amount $48,603.81 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZECK, KIM E Employer name Town of Perinton Amount $48,603.70 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STANFORD D Employer name Yaphank Fire District Amount $48,603.39 Date 03/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, NICOLE L Employer name Buffalo Psych Center Amount $48,603.29 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, KEVIN A Employer name Dept Transportation Region 9 Amount $48,603.16 Date 04/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUDELE, CHARLES A Employer name City of Rochester Amount $48,603.08 Date 03/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, RYAN K Employer name Department of Tax & Finance Amount $48,602.86 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLICHNI, VICTORIA Employer name Housing Trust Fund Corp. Amount $48,602.77 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOCZYDLOWSKI, JEFFREY T Employer name HSC at Syracuse-Hospital Amount $48,602.57 Date 05/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LISA M Employer name Central NY DDSO Amount $48,602.39 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERENGER, RICHARD J Employer name Bethlehem CSD Amount $48,602.36 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, FRANK A Employer name Broome DDSO Amount $48,602.08 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELGESEN, DENISE A Employer name Dobbs Ferry UFSD Amount $48,601.77 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIM, PETER J Employer name Department of Health Amount $48,601.73 Date 03/16/1982 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