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 MAC BLANE, GERALD L. Employer name City of Binghamton Amount $46,328.01 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROUIN, MICHAEL J Employer name Town of Orleans Amount $46,327.96 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPORN, JACOB M Employer name New York State Assembly Amount $46,327.89 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, DALILA C Employer name Workers Compensation Board Bd Amount $46,327.68 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PERNA, JAMES W Employer name Greene County Amount $46,327.45 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEHL, TINA L Employer name Cattaraugus County Amount $46,327.31 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEALING, CARL A Employer name Town of Lorraine Amount $46,326.91 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, TIMOTHY L Employer name Chautauqua County Amount $46,326.81 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARNELL-BOEHM, ELISE A Employer name Rocky Point UFSD Amount $46,326.73 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRABICK, BARBARA A Employer name Columbia County Amount $46,326.63 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LORRAINE Employer name NY School For The Deaf Amount $46,326.32 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, CHRISTOPHER J Employer name New York State Assembly Amount $46,326.21 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPP, TAMMY L Employer name St Lawrence County Amount $46,325.91 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, MARY R Employer name Northeast CSD Amount $46,325.89 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTON, BRENDA Employer name Westchester County Amount $46,325.88 Date 09/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KEUREN, KEITH B Employer name Dept Transportation Region 9 Amount $46,325.08 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS GRAVELL, ERIKKA R Employer name Schenectady County Amount $46,325.06 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS-ELLISON, COLEY S Employer name Steuben County Amount $46,325.03 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, SHIRLEY A Employer name Department of Tax & Finance Amount $46,324.98 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUDZ, JULIANNE M Employer name Albany County Amount $46,324.87 Date 02/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASONE, DAVID G Employer name Suffolk County Amount $46,324.82 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, LEFONZO Employer name Bronx Psych Center Amount $46,324.58 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, HERVE Employer name Brooklyn DDSO Amount $46,324.30 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBY, MICHAEL V Employer name Finger Lakes DDSO Amount $46,324.27 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUSKI, AMY Employer name Children & Family Services Amount $46,323.71 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINZ, SCOTT A Employer name Queens Borough Public Library Amount $46,323.60 Date 01/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, NANCY Employer name Green Haven Corr Facility Amount $46,322.90 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REY, DANIEL R Employer name Niagara County Amount $46,322.82 Date 01/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMICCUCI, LINDA M Employer name Office For Technology Amount $46,322.81 Date 03/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESEMER, MARY JO Employer name SUNY at Stony Brook Hospital Amount $46,322.80 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELNICK, CATHY S Employer name Chautauqua County Amount $46,322.56 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, ROBERT E Employer name Saratoga Springs City Sch Dist Amount $46,322.40 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLENDENNING, COLLEEN M Employer name Brighton CSD Amount $46,322.04 Date 10/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLD, BARBARA R Employer name Bedford CSD Amount $46,322.00 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMCHOWITZ, KATHY J Employer name Bedford CSD Amount $46,322.00 Date 08/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTZ, LEROY S, JR Employer name Department of State Amount $46,321.48 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, BAILEY M Employer name Schenectady County Amount $46,321.06 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKSA, JAMIE C Employer name Brunswick CSD Amount $46,321.00 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PATRICK A Employer name Creedmoor Psych Center Amount $46,320.70 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARIKOV, ANJELA Employer name Creedmoor Psych Center Amount $46,320.69 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, EDMUND G Employer name Nassau County Amount $46,320.63 Date 07/11/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, CHRISTINE M Employer name Caledonia-Mumford CSD Amount $46,320.52 Date 07/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DOUGLAS B Employer name Town of Wallkill Amount $46,320.09 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, JAMES R Employer name City of Syracuse Amount $46,319.92 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTT, ALI A Employer name Office of General Services Amount $46,319.83 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCK, JOSEPH Employer name City of Kingston Amount $46,319.82 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, COLLEEN M Employer name Buffalo City School District Amount $46,319.37 Date 04/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUYAL, KIMBERLY A Employer name Monroe County Amount $46,319.16 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MORTIMER MC KINSLEY Employer name NY School For The Deaf Amount $46,318.89 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, SCOTT X Employer name Steuben County Amount $46,318.83 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, EDITH A Employer name Broome County Amount $46,318.74 Date 04/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, ROSEMARY E Employer name South Beach Psych Center Amount $46,318.69 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENA, DINA E Employer name Nassau Health Care Corp. Amount $46,318.65 Date 03/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, JAMIE L Employer name Chemung County Amount $46,318.48 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDE, RACHEL A Employer name Office Parks, Rec & Hist Pres Amount $46,318.03 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMER, HELEN M Employer name Boces-Orange Ulster Sup Dist Amount $46,317.74 Date 10/27/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VINCENZO, SANDRA L Employer name Longwood CSD at Middle Island Amount $46,317.59 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTIFERO, ENZO Employer name SUNY College at Old Westbury Amount $46,317.45 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULER, SHAYLA A Employer name City of Rochester Amount $46,316.92 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, ANGELA V Employer name Nassau Health Care Corp. Amount $46,316.76 Date 11/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, DEBBIE A Employer name Department of Motor Vehicles Amount $46,316.34 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINKO, ADAM J Employer name Sullivan County Amount $46,316.28 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, APRIL Employer name Long Island St Pk And Rec Regn Amount $46,316.25 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELMAN, DIANE L Employer name Central NY DDSO Amount $46,316.05 Date 03/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTIGNOLA, JENNIFER A Employer name Central NY St Pk And Rec Regn Amount $46,316.01 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESI, JOANNE Employer name Department of Tax & Finance Amount $46,316.00 Date 03/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, MEGHAN E Employer name Executive Chamber Amount $46,316.00 Date 11/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYMN, LISA M Employer name Executive Chamber Amount $46,316.00 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOREY-PHIBBS, DEBORAH A Employer name Temporary & Disability Assist Amount $46,316.00 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, KEVIN T Employer name Levittown UFSD-Abbey Lane Amount $46,315.79 Date 12/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, ROBERT L Employer name Western New York DDSO Amount $46,315.40 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, ANTHONY M Employer name Olympic Reg Dev Authority Amount $46,315.07 Date 08/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYMBALISTY, KENNETH N Employer name Village of Coxsackie Amount $46,314.87 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, AMANDA L Employer name Coxsackie Corr Facility Amount $46,314.84 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSPLOCH, MARIA J Employer name Orange County Amount $46,314.74 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, JAN Employer name HSC at Brooklyn-Hospital Amount $46,314.52 Date 09/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, WANDA S Employer name NYC Civil Court Amount $46,314.49 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CYNTHIA E Employer name Central NY DDSO Amount $46,314.11 Date 04/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAESAR, CARL D Employer name Village of Mineola Amount $46,314.01 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICHLACZ, CHRISTOPHER J Employer name Chautauqua County Amount $46,313.99 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, GERTRUDE A Employer name Town of Huntington Amount $46,313.92 Date 02/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESA, MAURICIA Employer name SUNY Stony Brook Amount $46,313.56 Date 10/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALUMIA, JAMES M Employer name SUNY Stony Brook Amount $46,313.55 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLER, NICOLE S Employer name Department of State Amount $46,312.98 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARCLEROAD, JONATHAN D Employer name Dept Transportation Region 4 Amount $46,312.83 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JENNIFER P Employer name Warren County Amount $46,312.82 Date 05/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNANO, CHRISTOPHER J Employer name Suffolk County Amount $46,312.80 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAIN, KEVIN P, SR Employer name Ithaca Housing Authority Amount $46,312.72 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANAGAN, EMILY K Employer name Finger Lakes DDSO Amount $46,312.63 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELIS, EDWARD J, JR Employer name Town of Southold Amount $46,312.62 Date 01/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIS, NILDA V Employer name Rochester City School Dist Amount $46,312.42 Date 12/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFESSORE, LOUIS G Employer name Broome DDSO Amount $46,312.06 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVER, MATTHEW R Employer name Dev Auth of North Country Amount $46,311.94 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, MARCUS A Employer name Buffalo Sewer Authority Amount $46,311.90 Date 08/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVALSKY, RICHARD V Employer name Supreme Court Clks & Stenos Oc Amount $46,311.70 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, JUDITH M Employer name Buffalo Sewer Authority Amount $46,311.57 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, SIMON V Employer name Bedford Hills Corr Facility Amount $46,311.53 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTIN, LYNNSIE Employer name Brooklyn Public Library Amount $46,311.42 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELOCCO, CHARLES C Employer name Washington County Amount $46,311.40 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHLIN, CHRISTINE M Employer name Newfield CSD Amount $46,311.35 Date 10/29/2007 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