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 WALSH, JAMES E Employer name Thruway Authority Amount $47,561.68 Date 05/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUCH, KATIE L Employer name Monroe County Amount $47,561.66 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCOTTE, DARCY L Employer name Sunmount Dev Center Amount $47,561.56 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, MARY GAIL Employer name Cortland County Amount $47,561.54 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, PATRICIA L Employer name Finger Lakes DDSO Amount $47,561.18 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MARCHE, ROBERT T, JR Employer name Taconic DDSO Amount $47,561.01 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESZCZYK, THOMAS V Employer name Wyoming County Amount $47,560.79 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JOSH N Employer name Town of Covington Amount $47,560.71 Date 07/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DIANIA D Employer name Bernard Fineson Dev Center Amount $47,560.52 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KAREN A Employer name SUNY at Stony Brook Hospital Amount $47,560.37 Date 05/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, MICHELLE A Employer name Roswell Park Cancer Institute Amount $47,560.22 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, AARON T Employer name Dept Transportation Region 6 Amount $47,559.96 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDDOES-MULLER, WENDY J Employer name Boces Westchester Sole Supvsry Amount $47,559.90 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISTROPE, JEAN JOSEPH Employer name Rockland County Amount $47,559.87 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSH, ROBERT S, JR Employer name Town of Rhinebeck Amount $47,559.86 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, KARYN P Employer name Western New York DDSO Amount $47,559.79 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBS, WILLIAM J Employer name Dept Labor - Manpower Amount $47,559.72 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL PIANO, CYNTHIA A Employer name Oneida County Amount $47,559.61 Date 08/16/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, LISA S Employer name Boces Westchester Sole Supvsry Amount $47,559.58 Date 11/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIN, KEVIN M Employer name Newburgh City School Dist Amount $47,559.42 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEN, NICHOLAS Employer name City of Plattsburgh Amount $47,559.25 Date 07/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVEILLE, ESTANIE CALIXTE Employer name SUNY Stony Brook Amount $47,558.57 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, MICHAEL W Employer name Dept Transportation Region 5 Amount $47,558.37 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN STEENBURG, DOUGLAS R Employer name Town of Middletown Amount $47,558.30 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JOSEPH I Employer name Onondaga County Amount $47,558.28 Date 10/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, MARILYN J Employer name Rochester Housing Authority Amount $47,558.17 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, JULIA A Employer name Nassau Health Care Corp. Amount $47,558.00 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, STEVEN J Employer name Gates-Chili CSD Amount $47,557.86 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, LAURA S Employer name Finger Lakes DDSO Amount $47,557.82 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPELL, JOHN R Employer name Ulster County Amount $47,557.73 Date 10/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAMCHAND, CHANDRAWATTIE Employer name Schenectady County Amount $47,557.10 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST. GERMAIN, LISA M Employer name SUNY College Technology Canton Amount $47,556.92 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BESSIE Employer name SUNY Empire State College Amount $47,556.90 Date 01/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUDO, JENNIFER J Employer name Boces Eastern Suffolk Amount $47,556.75 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, FRANK M Employer name Onondaga County Amount $47,556.73 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, DIANNE M Employer name SUNY at Stony Brook Hospital Amount $47,556.58 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, PAUL M Employer name Long Island St Pk And Rec Regn Amount $47,556.54 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, JOHN P Employer name Div Criminal Justice Serv Amount $47,556.05 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUBOEUF, SERGO Employer name Village of Spring Valley Amount $47,556.00 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, FRANTZ Employer name Village of Spring Valley Amount $47,556.00 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, DAGOBERTO Employer name Chappaqua CSD Amount $47,555.97 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, MICHAEL P Employer name Town of Peru Amount $47,555.97 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCILLIOTT, JOHN R Employer name Western New York DDSO Amount $47,555.60 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKETT, ROYCHELLE D Employer name Monroe County Amount $47,555.57 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEXA, KAYLA E Employer name Orange County Amount $47,555.49 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRIMONTE, JOSEPH Employer name Farmingdale UFSD Amount $47,555.48 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, PETER T Employer name W Hempstead Sanitation Dist #6 Amount $47,555.47 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINIO, SHEENA M Employer name SUNY at Stony Brook Hospital Amount $47,555.15 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, JANINE A Employer name Cayuga County Amount $47,555.05 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, NATASHA E Employer name Dept of Agriculture & Markets Amount $47,554.67 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, ELLEN Employer name SUNY at Stony Brook Hospital Amount $47,554.59 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERTILLAR, KEVIN C Employer name Little Flower UFSD Amount $47,554.55 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, ERICA L Employer name Suffolk County Amount $47,553.95 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARUNNINAL, MARY V Employer name Bedford Hills Corr Facility Amount $47,553.91 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ROBERT L Employer name Hudson Valley DDSO Amount $47,553.91 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOGANGES, EVE S Employer name New York Public Library Amount $47,553.60 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, JACALEEN J Employer name Dept Transportation Region 4 Amount $47,553.37 Date 12/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JENNIFER L Employer name St Lawrence Psych Center Amount $47,553.33 Date 05/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, PATRICK G Employer name Utica City School Dist Amount $47,553.28 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISZELL, CLAUDIA Employer name Comsewogue Public Library Amount $47,553.23 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTISACK, KHONESAVANH CK Employer name W NY Veterans Home at Batavia Amount $47,553.06 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILOTTA, MAUREEN Employer name Nassau County Amount $47,553.04 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCARD, JOANN Employer name Harborfields CSD of Greenlawn Amount $47,552.90 Date 01/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZON, RICKY D Employer name Genesee County Amount $47,552.58 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DANIEL B Employer name Allegany County Amount $47,552.40 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PHILLIP W Employer name Chautauqua County Amount $47,552.10 Date 10/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDA, KATHLEEN S Employer name Canastota CSD Amount $47,552.04 Date 07/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, SHEILA J, MRS Employer name Village of Shortsville Amount $47,552.00 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNCO, EILEEN Employer name Boces Eastern Suffolk Amount $47,551.93 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, TERRY E Employer name Town of Warsaw Amount $47,551.50 Date 02/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SUSA, JASON C Employer name Dept Labor - Manpower Amount $47,551.40 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, DANIEL G, III Employer name Office For Technology Amount $47,551.27 Date 08/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSMANN, ALEXANDRA R Employer name Nassau Health Care Corp. Amount $47,551.25 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTORI, RAFAEL, JR Employer name Dept Transportation Reg 11 Amount $47,551.12 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, PATRICK O Employer name Broome DDSO Amount $47,550.99 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNOR, KEVIN L Employer name Five Points Corr Facility Amount $47,550.91 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHL, HARRISON B Employer name New York Public Library Amount $47,550.90 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, KRYSTAL D Employer name Albany County Amount $47,550.62 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIARELLA, JACQUELINE M Employer name Ontario County Amount $47,550.58 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, KIMBERLEE J Employer name Kingston City School Dist Amount $47,550.42 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINO, ROBIN J Employer name Scotia Glenville CSD Amount $47,550.40 Date 10/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBRIDGE, CHARLES A Employer name Town of Clay Amount $47,550.18 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIANDRA, JAMES M Employer name SUNY Buffalo Amount $47,550.17 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYPPOLITE, CATHERINE Employer name SUNY Stony Brook Amount $47,550.14 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIRMANN, CLAIRE I Employer name Dept Labor - Manpower Amount $47,550.10 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, DANA F Employer name SUNY Albany Amount $47,549.56 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, CLEVELAND A Employer name Port Chester-Rye UFSD Amount $47,549.37 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, ALBERTO Employer name SUNY Buffalo Amount $47,549.27 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPTON, ROY I, II Employer name Dept Labor - Manpower Amount $47,549.06 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, TAMMY M Employer name Suffolk County Amount $47,549.04 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILATO, DAVID M Employer name Erie County Amount $47,548.97 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZUMI, PAUL T Employer name Taconic DDSO Amount $47,548.95 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABO, SHERRY L Employer name Saratoga County Amount $47,548.88 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMEL, ROBERT J Employer name Islip Fire District Amount $47,548.80 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGNERI, ANGELA J Employer name HSC at Syracuse-Hospital Amount $47,548.43 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDESBERG, ELISE M Employer name Hendrick Hudson Free Library Amount $47,548.35 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ISAAC, DENISE B Employer name Chemung County Amount $47,548.27 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSKI, SHARON M Employer name Chemung County Amount $47,548.23 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, JEFFREY E Employer name Marcellus CSD Amount $47,547.74 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUDER, SARA J Employer name Empire State Development Corp. Amount $47,547.69 Date 08/21/2014 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