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 PULFORD, CAROLYN G Employer name Dept Labor - Manpower Amount $47,739.38 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEEDLING, CHRISTIAN J Employer name SUNY College at New Paltz Amount $47,738.91 Date 05/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUEBBE, LINDA C Employer name Town of Irondequoit Amount $47,738.52 Date 09/11/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHHOLZ, DANIEL R Employer name Dept Transportation Region 3 Amount $47,738.40 Date 05/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFTY, CATHY S Employer name Office of Mental Health Amount $47,738.37 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAN, EDDIE Employer name Metro New York DDSO Amount $47,738.18 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATISSO, MICHAEL P Employer name Nassau County Amount $47,738.14 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, LINDA J Employer name Department of Law Amount $47,738.06 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIE, JAMES Employer name Manhattan Psych Center Amount $47,737.92 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, BRUCE E Employer name Dept Transportation Region 7 Amount $47,737.81 Date 07/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, REBECCA J Employer name Central NY DDSO Amount $47,737.60 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JAYNE A Employer name Arlington CSD Amount $47,737.38 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSELL, MICHAEL M Employer name Medicaid Fraud Control Amount $47,737.28 Date 02/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTEO, JAMES A Employer name City of Albany Amount $47,737.25 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, SCOTT A Employer name Norwich UFSD 1 Amount $47,737.00 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, IVAN C Employer name NYS Community Supervision Amount $47,736.80 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, PATRICK M Employer name SUNY College Technology Canton Amount $47,736.77 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, VINCENT J Employer name City of Yonkers Amount $47,736.70 Date 01/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, JADA Employer name Pilgrim Psych Center Amount $47,736.28 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN J Employer name Mechanicstown Fire District Amount $47,736.20 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVENS, DEIRDRE Employer name Finger Lakes DDSO Amount $47,735.94 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIENKOWSKI, GARY A Employer name Erie County Amount $47,735.77 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, DINA M Employer name Liverpool CSD Amount $47,735.58 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORO, MARIA A Employer name City of Syracuse Amount $47,735.26 Date 02/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORECK, LISA C Employer name SUNY Brockport Amount $47,735.08 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CATHERINE E Employer name Albany County Amount $47,735.03 Date 10/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, VALERIE D Employer name Albany County Amount $47,735.00 Date 01/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANANNA, DOMINICK A Employer name Village of Mineola Amount $47,734.75 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, PATRICK D Employer name Chautauqua Lake CSD Amount $47,734.56 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOESSL, JASON A Employer name Auburn Corr Facility Amount $47,734.45 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CHRISTOPHER L Employer name Clinton County Amount $47,734.32 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, DANIEL P Employer name Dept Transportation Region 3 Amount $47,734.32 Date 11/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAAUW, JOHN W Employer name Columbia County Amount $47,734.29 Date 04/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, RACHEL V Employer name Third Jud Dept - Nonjudicial Amount $47,734.22 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, DAVID W Employer name Peru CSD Amount $47,734.21 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMEDA, MICHAEL A Employer name Senate Special Annual Payroll Amount $47,734.09 Date 12/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRIDGE, LEE ANN Employer name Cornell University Amount $47,734.07 Date 05/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESTAD, RENEE E Employer name SUNY Health Sci Center Syracuse Amount $47,734.02 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESMER, RALPH F, II Employer name Village of Malone Amount $47,733.56 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, GLENN L Employer name City of Buffalo Amount $47,733.54 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, THOMAS R Employer name Dept Transportation Region 10 Amount $47,733.51 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MATTHEW J Employer name Suffolk County Amount $47,733.46 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDERGAST, DAVID R Employer name Town of Schroeppel Amount $47,733.10 Date 07/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, TRENT A Employer name Jericho Water District Amount $47,733.08 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDFORD, LAURIE F Employer name Erie County Medical Center Corp. Amount $47,732.91 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGODA, STEPHEN R Employer name Chautauqua County Amount $47,732.61 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, LARRY J Employer name Town of Scriba Amount $47,732.10 Date 02/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNLE, CHRISTINE A Employer name Churchville-Chili CSD Amount $47,731.07 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, JOSHUA R Employer name Town of Camillus Amount $47,731.07 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, WILLIAM J, II Employer name Town of Kirkwood Amount $47,730.94 Date 12/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, MARTHA Employer name Monroe County Amount $47,730.67 Date 07/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARASZEWSKI, AARON W Employer name Alden CSD Amount $47,730.44 Date 03/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, SHARI J Employer name Off of The State Comptroller Amount $47,730.39 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVEE, ROSE M Employer name City of Saratoga Springs Amount $47,730.38 Date 08/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, MICHELLE A Employer name Town of Tonawanda Amount $47,730.13 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENIDGE, SHAMA N Employer name NYC Criminal Court Amount $47,730.07 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ROBERT A Employer name Town of Broadalbin Amount $47,730.00 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINE, DONNA J Employer name Pine Bush CSD Amount $47,729.90 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPOLIS, JULIANN L Employer name Putnam County Amount $47,729.56 Date 12/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZOLLA, SUSAN E Employer name Cornell University Amount $47,729.54 Date 03/06/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JOSEF I Employer name City of Rome Amount $47,729.50 Date 06/16/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VARGHESE, MATHEW Employer name Department of Motor Vehicles Amount $47,729.36 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIS, ANDREW B Employer name Washington County Amount $47,729.32 Date 12/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, GENA M Employer name Horseheads CSD Amount $47,729.20 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIGON, MATTHEW J, III Employer name Middle Country CSD Amount $47,729.08 Date 07/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOCKEL, TIMOTHY J Employer name Spencerport CSD Amount $47,729.06 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUELL, BERNADETTE M Employer name Department of Health Amount $47,728.87 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MICHAEL P Employer name Washingtonville CSD Amount $47,728.82 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARRELL, DEBORAH J Employer name Tompkins County Amount $47,728.74 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MAUREEN A Employer name SUNY at Stony Brook Hospital Amount $47,728.39 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTACH, EDWARD P Employer name Town of Sandy Creek Amount $47,728.25 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEATS, ADAM J Employer name Elmira Psych Center Amount $47,727.89 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTI, MICHAEL F Employer name No Hempstead Sol Wst Mgmt Auth Amount $47,727.68 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUANG, JING Employer name State Insurance Fund-Admin Amount $47,727.45 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, NATALIE Employer name State Insurance Fund-Admin Amount $47,727.45 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLMSBEE, LYNN M Employer name Kinderhook CSD Amount $47,727.21 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, KEVIN W Employer name Town of Aurelius Amount $47,727.20 Date 03/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILBRANDT, JOHN R, JR Employer name Red Hook CSD Amount $47,727.18 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANTTI, TRAVIS J Employer name Division of The Budget Amount $47,727.11 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SAVAGE, ROSEMARY Employer name Ontario County Amount $47,726.85 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELEC, AMANDA Employer name Western New York DDSO Amount $47,726.70 Date 06/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KELLY E Employer name Genesee County Amount $47,726.47 Date 03/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCARELLI, JOHN C Employer name South Beach Psych Center Amount $47,726.30 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LORRAINE J Employer name Children & Family Services Amount $47,726.04 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, MICHAEL S Employer name Rochester City School Dist Amount $47,725.93 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALIOTTI, MARK E Employer name Finger Lakes DDSO Amount $47,725.70 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTZ, AMELIA S Employer name Housing Trust Fund Corp. Amount $47,725.48 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGARRA, WILLIAM Employer name Patchogue-Medford UFSD Amount $47,725.48 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRZON, JUSTIN M Employer name New York State Assembly Amount $47,725.47 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBB, BEVERLY R Employer name Dept of Economic Development Amount $47,725.43 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MICHAEL G Employer name Town of Watertown Amount $47,725.36 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEART, IVAN, II Employer name Village of West Haverstraw Amount $47,725.36 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTTIER, CURTIS K Employer name Village of Malone Amount $47,725.33 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALUND, FREDERICK Employer name Shenendehowa CSD Amount $47,725.17 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, LEO J Employer name Ulster County Amount $47,725.08 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADAKOVITS, MICHELLE M Employer name Town of Goshen Amount $47,724.62 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, MARGARET M Employer name Holland Patent CSD Amount $47,724.53 Date 11/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTWORTH, EILEEN Employer name Oswego County Amount $47,724.49 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRASCIK, KIMBERLY M Employer name Justice Center For Protection Amount $47,724.42 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENE, PIERRE R Employer name Village of Spring Valley Amount $47,724.41 Date 01/20/2003 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