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 CUSIMANO, LESLIE E Employer name Chautauqua County Amount $46,644.56 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLL, JEFFREY A Employer name Syracuse City School Dist Amount $46,644.48 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALKER, LISA A Employer name Taconic DDSO Amount $46,644.38 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILAR, MABEL I Employer name HSC at Syracuse-Hospital Amount $46,644.28 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMALA, EILEEN C Employer name Bellmore-Merrick CSD Amount $46,643.81 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEEBLE H Employer name Elmsford UFSD Amount $46,643.74 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDICI, KIMBERLY A Employer name North Colonie CSD Amount $46,642.16 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICK, ANDREW J Employer name Supreme Court Clks & Stenos Oc Amount $46,642.15 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, WENDY A Employer name Holland Patent CSD Amount $46,641.76 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEFNER, EDWARD A Employer name Town of Mount Morris Amount $46,641.69 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHAEL J Employer name Attica Corr Facility Amount $46,641.62 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RYAN Employer name Finger Lakes DDSO Amount $46,641.29 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, JOHN F Employer name Town of Irondequoit Amount $46,641.00 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNIHAN, JEAN A Employer name Marcy Correctional Facility Amount $46,640.85 Date 04/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, TIMOTHY M Employer name Five Points Corr Facility Amount $46,640.77 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYCOX, WILLIAM D, JR Employer name Town of Fulton Amount $46,640.76 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ROBERT E Employer name Town of Peru Amount $46,640.49 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, JOSEPH T Employer name SUNY Health Sci Center Syracuse Amount $46,640.48 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASON, LINDA M Employer name Dept of Agriculture & Markets Amount $46,640.32 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICARE, LAURIE L Employer name Department of Health Amount $46,639.92 Date 06/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, CHARLES K, II Employer name Thruway Authority Amount $46,639.67 Date 04/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ROBERT L Employer name City of Poughkeepsie Amount $46,639.57 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUEL, PAMELA M Employer name Elmira Psych Center Amount $46,639.52 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, TRAVIS J Employer name Lewis County Amount $46,639.32 Date 10/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, MICHELLE M Employer name Hyde Park CSD Amount $46,639.30 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, LINDA J Employer name South Colonie CSD Amount $46,639.26 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOZZO, SUSAN G Employer name Pawling CSD Amount $46,639.11 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOKARRY, ERIC G Employer name Suffolk County Amount $46,639.08 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVIE, DANIEL P, JR Employer name Village of Green Island Amount $46,639.00 Date 05/24/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALKER, STACEY Employer name Village of Monticello Amount $46,638.95 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZOLLA, GREGORY J Employer name Town of Union Amount $46,638.68 Date 01/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, MARCELLINE Employer name Rockland County Amount $46,638.56 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, BONNIE A Employer name Clinton Corr Facility Amount $46,638.50 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGHELLS, DARLENE R Employer name Wende Corr Facility Amount $46,638.50 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DANIEL J Employer name Long Island Dev Center Amount $46,638.46 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, DANNIELLE L Employer name Cattaraugus County Amount $46,638.34 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, FRANCIS J Employer name Broome County Amount $46,638.06 Date 02/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ERIC J Employer name Village of Salem Amount $46,637.92 Date 08/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, ROBERT C Employer name City of Binghamton Amount $46,637.83 Date 05/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, JOSEPH L Employer name Finger Lakes DDSO Amount $46,637.80 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPINO, KATHLEEN A Employer name Rochester City School Dist Amount $46,637.76 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELGER, KRISTIN L Employer name Roswell Park Cancer Institute Amount $46,637.59 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCACCIA, JACQUELINE Employer name Dpt Environmental Conservation Amount $46,637.50 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, RYAN W Employer name Cape Vincent Corr Facility Amount $46,637.46 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, KAREN D Employer name Shawangunk Correctional Facili Amount $46,637.20 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTY, EDWARD R S, II Employer name City of Poughkeepsie Amount $46,637.14 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPHILL, MANDI B Employer name Cattaraugus County Amount $46,637.10 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTEL, MAGDALENA Employer name SUNY College at Plattsburgh Amount $46,636.96 Date 08/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MARYLEE H Employer name Ulster Co Resource Recovery Ag Amount $46,636.89 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONKEY, BILLIE JO Employer name Saratoga County Amount $46,636.88 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, PENNY R Employer name Morrisville-Eaton CSD Amount $46,636.59 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, ANN Employer name Town of Islip Amount $46,636.59 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSLER, DIANE M Employer name Third Jud Dept - Nonjudicial Amount $46,636.47 Date 08/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, ANDREA V Employer name Queens Borough Public Library Amount $46,636.33 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, CINDY D Employer name Lakeview Shock Incarc Facility Amount $46,636.24 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, KELLY A Employer name Temporary & Disability Assist Amount $46,636.08 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTBEHUT, CHRISTINE M Employer name Hale Creek Asactc Amount $46,635.90 Date 07/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPTON, TONEY T Employer name Bernard Fineson Dev Center Amount $46,635.83 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, SONI Employer name Dept of Agriculture & Markets Amount $46,635.78 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENTY, DOUGLAS C Employer name Madison County Amount $46,635.34 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANT, MONIQUE A Employer name Finger Lakes DDSO Amount $46,635.29 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, PATRICIA A Employer name Long Island St Pk And Rec Regn Amount $46,635.15 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACY, DEBRENDA L Employer name Town of Salina Amount $46,635.08 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILDER, CHRISTIN M Employer name SUNY Albany Amount $46,635.06 Date 06/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEXTALL, DORRETT J Employer name Queens Borough Public Library Amount $46,634.75 Date 02/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCIONITTI, LAURIE A Employer name Williamsville CSD Amount $46,634.47 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM I Employer name City of Salamanca Amount $46,634.36 Date 10/27/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC NERNEY, DONNA B Employer name Central NY DDSO Amount $46,634.24 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKY, CAB Employer name Kingsboro Psych Center Amount $46,633.99 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEERY, WENDY M Employer name Five Points Corr Facility Amount $46,633.92 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, LEON Employer name NY Institute Special Education Amount $46,633.72 Date 05/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEDY, ELIZABETH A Employer name Erie County Medical Center Corp. Amount $46,633.69 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, PAMELA A Employer name Dept of Correctional Services Amount $46,633.65 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CART, LINDA M Employer name Finger Lakes DDSO Amount $46,633.65 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, RICHARD D Employer name Dept Transportation Region 3 Amount $46,633.50 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANIRI, MICHAEL J Employer name Auburn City School Dist Amount $46,633.47 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, LAURIE ANN Employer name Town of Cortlandt Amount $46,633.46 Date 03/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLER, LYNDA J Employer name Fourth Jud Dept - Nonjudicial Amount $46,633.40 Date 11/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, MARGARET R Employer name City of Watervliet Amount $46,633.10 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JACQUELINE D Employer name Erie County Amount $46,633.09 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZYSZTON, JAROSLAW Employer name Collins Corr Facility Amount $46,632.82 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMAN, MATTHEW E Employer name Sunmount Dev Center Amount $46,632.82 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, JENNIFER A Employer name Education Department Amount $46,632.56 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDAN-CUMPSTON, CYNTHIA L Employer name Delaware County Amount $46,632.39 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, MARY L Employer name Monroe County Amount $46,631.75 Date 02/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, VERA Employer name Department of Motor Vehicles Amount $46,631.74 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ANTHONY P Employer name Port Authority of NY & NJ Amount $46,631.65 Date 02/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOWELL, ROBYN N Employer name NYS Gaming Commission Amount $46,631.63 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUPO, DOMENICO Employer name Dept Transportation Region 8 Amount $46,631.06 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RICKY Employer name East Quogue UFSD Amount $46,631.03 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOBEL, CHELLY L Employer name Ontario County Amount $46,630.85 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOGOWSKI, SHANNON M Employer name Rensselaer County Amount $46,630.79 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, PATRICK S Employer name Saratoga County Amount $46,630.79 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DANIEL F Employer name Dept Transportation Region 7 Amount $46,630.78 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGNETTI, JOHN W Employer name New Hyde Park Fire District Amount $46,630.50 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL S Employer name Town of Whitestown Amount $46,630.31 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, KERRY A Employer name SUNY College Technology Delhi Amount $46,630.25 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANIS, INGRID Employer name Hudson Valley DDSO Amount $46,630.03 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, SEAN M Employer name Auburn Corr Facility Amount $46,629.99 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, SHEILA B Employer name Creedmoor Psych Center Amount $46,629.94 Date 02/03/1994 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