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 STEVENSON, AMBER A Employer name State Insurance Fund-Admin Amount $46,459.47 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURFEE, FREDERICK Employer name Town of Union Amount $46,459.35 Date 09/19/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITO, KELLY M Employer name Department of Motor Vehicles Amount $46,459.10 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, JAYSON E Employer name Department of Health Amount $46,459.06 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, SHANNON L Employer name Broome County Amount $46,458.90 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIARO, JULIE A Employer name Cornell University Amount $46,458.58 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENON, THOMAS C Employer name Oneida County Amount $46,458.31 Date 05/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, SHKILIA L Employer name Albany County Amount $46,458.29 Date 07/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDNEY, GREGORY M Employer name Town of Clifton Park Amount $46,457.86 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PHYLLIS J Employer name Broome DDSO Amount $46,457.85 Date 01/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ROBERT E Employer name SUNY Stony Brook Amount $46,457.62 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTA, DANIELLE Employer name Town of Mamaroneck Amount $46,457.29 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, HELIDO Employer name Buffalo Mun Housing Authority Amount $46,457.08 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCEY, GERALD C Employer name Town of Farmington Amount $46,457.04 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, RAYMOND B Employer name Akron CSD Amount $46,456.94 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIGEL, MARK A Employer name Akron CSD Amount $46,456.94 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMAN, MIRANDA D Employer name SUNY College at Oswego Amount $46,456.92 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, JACLYN S Employer name Dept Labor - Manpower Amount $46,456.80 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RAY D Employer name Capital District DDSO Amount $46,456.77 Date 11/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYEA, DANNY F Employer name Dept Transportation Region 7 Amount $46,456.48 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAING, APRIL Employer name Village of Lynbrook Amount $46,456.45 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, PENELOPE H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $46,455.98 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORDENGA, CHRISTINE A Employer name Finger Lakes DDSO Amount $46,454.87 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMERI, DEBORAH M Employer name Hilton CSD Amount $46,454.66 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CHRISTINA M Employer name St Lawrence County Amount $46,454.64 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, BRETT WILLIAM Employer name Chautauqua County Amount $46,454.61 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISNEROS, RODNEY Employer name St Lawrence County Amount $46,454.31 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARROW, AMY L Employer name St Lawrence County Amount $46,454.29 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCZAK, ADARA C Employer name SUNY College Techn Morrisville Amount $46,454.25 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELEONE, MELANIE A Employer name White Plains City School Dist Amount $46,453.80 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNARD, DEBRA J Employer name Tompkins County Amount $46,453.78 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SUSAN J Employer name Erie County Amount $46,453.42 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAI, VIRAJ M Employer name Brooklyn Public Library Amount $46,453.29 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTERO, MIGUEL A Employer name Haverstraw-StoNY Point CSD Amount $46,453.20 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKAS, KRISTEN E Employer name Peru CSD Amount $46,453.19 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, CAROL V Employer name Dutchess County Amount $46,453.13 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, MINDYA K Employer name Chemung County Amount $46,452.87 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JUDITH A Employer name Central Square CSD Amount $46,452.59 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, STACY W Employer name City of Olean Amount $46,451.85 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, REA A Employer name Valhalla UFSD Amount $46,451.70 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EVELYN L Employer name Broome County Amount $46,451.66 Date 12/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LAURA A Employer name Monroe County Amount $46,451.64 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ADAM C Employer name City of Albany Amount $46,451.46 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRYAN G Employer name City of Long Beach Amount $46,451.38 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, RICHARD C, III Employer name Town of Dryden Amount $46,451.14 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, KRISTA M Employer name Department of Health Amount $46,451.13 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR-BRYCE, PATRICIA L Employer name Nassau Health Care Corp. Amount $46,450.68 Date 12/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKEEVER, RICHARD P Employer name Town of Malta Amount $46,450.67 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAGAN, VALERIE M Employer name Franklin County Amount $46,450.56 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMPERT, SUSAN K Employer name HSC at Syracuse-Hospital Amount $46,450.21 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKES, CHELSEA L Employer name Finger Lakes DDSO Amount $46,450.08 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRIEN, JOHN A Employer name Albany County Amount $46,450.02 Date 01/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, RHONDA L Employer name Central NY DDSO Amount $46,449.75 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOUTEN, HOPE A Employer name Lewis County Amount $46,449.73 Date 08/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, STEPHEN D Employer name Town of Prattsburg Amount $46,449.62 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, MARK E Employer name Madison County Amount $46,449.54 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, TIMOTHY M Employer name Albany County Amount $46,449.27 Date 09/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANFT, BARBARA J Employer name Western Regional Otb Corp. Amount $46,449.01 Date 04/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELBY, KATHLEEN K Employer name Town of Boston Amount $46,448.38 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, KELLY M Employer name Onondaga County Amount $46,448.36 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JAMES P Employer name SUNY College Environ Sciences Amount $46,448.16 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMYIER, MELINDA S Employer name Dept Transportation Reg 2 Amount $46,448.14 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JUSTINE M Employer name Workers Compensation Board Bd Amount $46,448.11 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ANTONIA C Employer name Dept Labor - Manpower Amount $46,447.91 Date 08/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPER, NAZEEM AL DIN H Employer name City of Mount Vernon Amount $46,447.66 Date 01/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, CHERI A Employer name Rome City School Dist Amount $46,447.40 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCK, GINA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $46,447.39 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, DANIEL A Employer name Seneca County Amount $46,447.16 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICE, FRANKLIN J, III Employer name Dept Transportation Region 7 Amount $46,446.98 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, AARON R Employer name New York State Canal Corp. Amount $46,446.93 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETE, WAYNE R Employer name SUNY College at Plattsburgh Amount $46,446.75 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, MARIUSZ Employer name Town of Marcy Amount $46,446.72 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCE, CLIFFORD F Employer name NYS Community Supervision Amount $46,446.54 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTT, THOMAS T Employer name SUNY Albany Amount $46,446.54 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERNOSH, BRIAN A Employer name Chautauqua County Amount $46,446.40 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHATTAM, MATTHEW M Employer name Jefferson County Amount $46,446.30 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, JAMES P Employer name Town of Mayfield Amount $46,446.09 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALOIA, GABRIEL D Employer name Town of Hempstead Amount $46,446.02 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DORNETT Employer name Metro New York DDSO Amount $46,445.57 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACICCA, FRANK S Employer name City of Rome Amount $46,445.38 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, COLLEEN P Employer name Mohawk Correctional Facility Amount $46,445.31 Date 11/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITED, JANE E Employer name Jericho UFSD Amount $46,445.22 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESCZYNSKI, KIMBERLY L Employer name Town of Wallkill Amount $46,445.17 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMMED, NAZIMA Employer name Queens Borough Public Library Amount $46,445.00 Date 08/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, NAN Employer name Town of Mount Kisco Amount $46,445.00 Date 01/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, YAMIRA M Employer name Dobbs Ferry UFSD Amount $46,444.95 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, NATALIE U Employer name Town of Babylon Amount $46,444.92 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINA, SUSAN M Employer name East Irondequoit CSD Amount $46,444.90 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNER, BRIAN P Employer name Chautauqua County Amount $46,444.58 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, ALEXANDRA A Employer name Department of Motor Vehicles Amount $46,444.54 Date 11/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, BRIAN J Employer name Lancaster CSD Amount $46,444.43 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEVEY, GARY F Employer name New York State Canal Corp. Amount $46,444.31 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIDA, RICKY D Employer name Mohawk Valley Psych Center Amount $46,444.21 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIEL M Employer name SUNY College at Fredonia Amount $46,444.17 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRYDE, KENNETH, JR Employer name City of Mount Vernon Amount $46,444.11 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, SARA A Employer name Chemung County Amount $46,444.07 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, KAREN E Employer name Webster CSD Amount $46,444.01 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, TREVOR B Employer name Town of Esopus Amount $46,443.83 Date 09/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JAMES A Employer name Town of Stephentown Amount $46,443.83 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNER, BRIAN A Employer name City of Cortland Amount $46,443.78 Date 04/10/2009 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