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 FALCONE, JO ANN H Employer name Mohawk Valley Psych Center Amount $46,776.50 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSIE, COLLEEN A Employer name Western New York DDSO Amount $46,776.50 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDER, WILLIAM R, JR Employer name City of Binghamton Amount $46,776.41 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JOSHUA M Employer name SUNY College at Buffalo Amount $46,776.35 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, BENJAMIN J Employer name Hamilton County Amount $46,776.14 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGG, JEFFERY D Employer name Dept Transportation Region 5 Amount $46,775.90 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITALIANO, ALISSA E Employer name Syracuse Housing Authority Amount $46,775.70 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEMANN, BRENDA L Employer name Cayuga County Amount $46,775.10 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DORETH J Employer name HSC at Brooklyn-Hospital Amount $46,774.93 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUCY, SHAUN M Employer name Town of Colonie Amount $46,774.91 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, LISA M Employer name Cobleskill Richmondville CSD Amount $46,774.90 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAH, HEATHER M Employer name Franklin County Amount $46,774.38 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRUSZKO, CARRIE A Employer name Health Research Inc Amount $46,774.18 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, DYLAN R Employer name Westchester County Amount $46,774.05 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, KATHLEEN M Employer name Bedford CSD Amount $46,773.95 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, JOYCE A Employer name Department of Motor Vehicles Amount $46,773.88 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, TONYA Employer name Minisink Valley CSD Amount $46,773.86 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBA, ANA ADELA Employer name St Francis School For Deaf Amount $46,773.50 Date 09/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, TINA M Employer name Finger Lakes DDSO Amount $46,773.31 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, RICHARD S Employer name Rush-Henrietta CSD Amount $46,773.30 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, WILLIAM R Employer name Buffalo Sewer Authority Amount $46,773.12 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSMAN, SARAH R Employer name Cornell University Amount $46,773.01 Date 12/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, PAULETTE G Employer name Western New York DDSO Amount $46,772.45 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARICLE, KRISTEN M Employer name Fourth Jud Dept - Nonjudicial Amount $46,772.38 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHARD, PAULA M Employer name Onondaga County Amount $46,772.32 Date 09/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUO, YUETING Employer name Off of The State Comptroller Amount $46,772.17 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, THOMAS P Employer name Onondaga County Amount $46,771.40 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLORY, SHALINA L Employer name Department of Transportation Amount $46,771.39 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ALAN G Employer name Onondaga County Amount $46,771.39 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS-PRYOR, EILEEN M Employer name Westhampton Beach UFSD Amount $46,771.17 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRISANI, GARETT J Employer name Gowanda Correctional Facility Amount $46,771.14 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKE, KEVIN J Employer name Livingston County Amount $46,770.64 Date 05/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASHEEN, VALERIE Employer name Office of Mental Health Amount $46,770.26 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALARIN, ALFREDO Employer name Rensselaer County Amount $46,769.86 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, CHRISTL M Employer name Northport East Northport UFSD Amount $46,769.70 Date 04/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETITO, MARIA Employer name Franklin Square UFSD Amount $46,769.69 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARDINO, JAMIE L Employer name Western New York DDSO Amount $46,769.47 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTLER, BONNY Employer name Department of Motor Vehicles Amount $46,769.26 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MARY C Employer name Department of Tax & Finance Amount $46,769.26 Date 10/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JILL T Employer name Dept Labor - Manpower Amount $46,769.26 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERT, GARY F Employer name Dept Labor - Manpower Amount $46,769.26 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOBIN, SHIRLEY Employer name Dept Labor - Manpower Amount $46,769.26 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KENNETH G Employer name Dept of Public Service Amount $46,769.26 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, DANIEL E Employer name Dpt Environmental Conservation Amount $46,769.26 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, RICKY H Employer name Dpt Environmental Conservation Amount $46,769.26 Date 10/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLARO, KAREN Employer name Justice Center For Protection Amount $46,769.26 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKY, KRISTINA Employer name Justice Center For Protection Amount $46,769.26 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLANO, PETER Employer name Niagara St Pk And Rec Regn Amount $46,769.26 Date 01/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROIANNI, KIM M Employer name NYS Gaming Commission Amount $46,769.26 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, EVE Employer name NYS Office People Devel Disab Amount $46,769.26 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BRYAN R Employer name Westchester County Amount $46,769.05 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, DOUGLAS M Employer name Town of Vestal Amount $46,768.92 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JACK L Employer name Madison County Amount $46,768.46 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ANGELA D Employer name City of Rome Amount $46,768.19 Date 08/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITELLOZZI, LUISA A Employer name Jericho UFSD Amount $46,767.77 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KATHRYN L Employer name Boces-Monroe Orlean Sup Dist Amount $46,767.60 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTIER, JON E Employer name Town of Rhinebeck Amount $46,767.60 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYWOOD, MELISSA R Employer name Department of Tax & Finance Amount $46,767.56 Date 09/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADRIGAN, JOHN W Employer name Nassau County Amount $46,767.36 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCK, ADAM R Employer name Steuben County Amount $46,767.35 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, MELINDA L Employer name Erie County Amount $46,767.26 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, STEPHANIE E Employer name Long Lake Fire District 1 Amount $46,767.23 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GREGORY E Employer name Palisades Interstate Pk Commis Amount $46,767.22 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, BRYAN Employer name Nassau Health Care Corp. Amount $46,767.12 Date 03/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSIG, HEATHER G Employer name Monroe County Amount $46,767.10 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERTH, ROBERTA L Employer name Wallkill CSD Amount $46,767.10 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KERISSA M Employer name Nassau Health Care Corp. Amount $46,766.89 Date 08/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, JEFFREY L Employer name Oswego County Amount $46,766.80 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ANNMARIE Employer name Central NY DDSO Amount $46,766.78 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DEBRA E Employer name NYC Convention Center OpCorp. Amount $46,766.74 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ENRIQUETA Employer name Helen Hayes Hospital Amount $46,766.61 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ANDREA T Employer name Finger Lakes DDSO Amount $46,766.46 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, DUVIN Employer name Pilgrim Psych Center Amount $46,766.46 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SCOTT H Employer name Village of Potsdam Amount $46,766.26 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, LOUISE E Employer name Brooklyn DDSO Amount $46,766.23 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, JAMES WM Employer name SUNY Albany Amount $46,766.18 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKMAN, SOPHIE A Employer name Schenectady City School Dist Amount $46,766.15 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERWEIN, DIANE S Employer name SUNY Buffalo Amount $46,765.94 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILON, JACQUELINE A Employer name HSC at Syracuse-Hospital Amount $46,765.59 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMECKO, SANDRA E Employer name Schenectady County Amount $46,765.56 Date 11/12/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name METTLER, SHANTEL M Employer name Finger Lakes DDSO Amount $46,765.40 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAN, MANDY L Employer name Department of Tax & Finance Amount $46,765.38 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZZARA, SUSAN Employer name Yonkers Mun Housing Authority Amount $46,765.33 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTMILLER, LISA A Employer name Central NY DDSO Amount $46,764.97 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, SEAN C Employer name Cayuga County Amount $46,764.74 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAEKEL, CINDY L Employer name Dpt Environmental Conservation Amount $46,764.09 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLES T Employer name State Bd of Elections Amount $46,763.95 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, CAMILLE Employer name City of Ithaca Amount $46,763.64 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOMON, ALICIA Employer name NYC Family Court Amount $46,763.42 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYX, JAMES P Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $46,762.77 Date 05/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFALZER, KELLY A Employer name Western New York DDSO Amount $46,762.64 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, WINFORD B Employer name Rochester Psych Center Amount $46,762.28 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, DANIEL C Employer name Central NY DDSO Amount $46,762.03 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ANEESA N Employer name SUNY Binghamton Amount $46,762.02 Date 05/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, LAURIE A Employer name Suffolk County Amount $46,761.78 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, DOROTHY L Employer name Burnt Hills-Ballston Lake CSD Amount $46,761.75 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGER-VOGEL, MARY E Employer name Erie County Medical Center Corp. Amount $46,761.75 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODIO, DOMINICK D Employer name Ulster County Amount $46,761.70 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANANY, ANNMARIE Employer name Village of Sloatsburg Amount $46,761.52 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, TATISHA M Employer name 10Th Jd Nassau Nonjudicial Amount $46,761.50 Date 07/14/2005 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