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 PEZZUTO, ROSA M Employer name New York State Assembly Amount $46,311.14 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODIO, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $46,310.86 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, MARK J Employer name Rochester School For Deaf Amount $46,310.86 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULL, DAHN S Employer name Town of Clifton Park Amount $46,310.82 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALIAPERUMAL, MEENA Employer name Suffolk County Amount $46,310.60 Date 06/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNER, GERALD M Employer name SUNY Buffalo Amount $46,310.53 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, ROGER E Employer name Education Department Amount $46,310.36 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, SUNHWA M Employer name Department of Tax & Finance Amount $46,309.93 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JOSHUA M Employer name So Glens Falls CSD Amount $46,309.84 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, BETH C Employer name Cornell University Amount $46,309.81 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCEY, JOYCE P Employer name Warwick Valley CSD Amount $46,309.70 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, MARCY M Employer name Cayuga County Amount $46,309.52 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADONNA, JOHN V Employer name Rockland County Amount $46,309.39 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELL, SUZAN A Employer name NYC Judges Amount $46,308.88 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAURE, RAYMOND P Employer name Town of Southampton Amount $46,308.74 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL-BARBUTO, COLLEEN E Employer name Justice Center For Protection Amount $46,308.55 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, JONATHAN P Employer name City of Troy Amount $46,308.47 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EULA, MICHAEL J Employer name Genesee County Amount $46,308.46 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHAM, KYLE C Employer name New York State Assembly Amount $46,308.34 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELENTANO, VALERIE A Employer name Department of Motor Vehicles Amount $46,308.20 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name INNES, DANIEL P Employer name Nassau County Amount $46,308.19 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOMEI, JEREMY M Employer name Setauket Fire District Amount $46,308.19 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGAL, LAURA A Employer name Monroe County Amount $46,308.18 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAHNA, EILEEN C Employer name Monroe County Amount $46,308.08 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRICH, MONALISA S Employer name W NY Veterans Home at Batavia Amount $46,308.08 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZZO, ROSE MARY Employer name Town of Chili Amount $46,308.01 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTAY, JULIO Employer name State Insurance Fund-Admin Amount $46,307.99 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, CHERYL A Employer name Jericho UFSD Amount $46,307.92 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, JOHN B Employer name Erie County Amount $46,307.59 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGENDRE, MICHAEL T Employer name Dept Labor - Manpower Amount $46,307.50 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDI, MICHAEL T Employer name Fourth Jud Dept - Nonjudicial Amount $46,307.50 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER-RUSSO, PAMELA Employer name Boces Eastern Suffolk Amount $46,307.09 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, DANIELLE L Employer name SUNY College at Oneonta Amount $46,307.03 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLADO, CELINA A Employer name Supreme Court Clks & Stenos Oc Amount $46,306.82 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCILLE, TRUSAN C Employer name Brooklyn DDSO Amount $46,306.76 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMIDY, GREGORY B Employer name Oneida County Amount $46,306.61 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, ROBERT W Employer name Education Department Amount $46,306.42 Date 04/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIDEME, ROXANNE F Employer name Westfield CSD Amount $46,306.31 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLWEGER, MICHELLE L Employer name Sunmount Dev Center Amount $46,306.17 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLESANTE, COLLEEN S Employer name HSC at Syracuse-Hospital Amount $46,305.98 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSGOOD, ORIANA N Employer name Allegany County Amount $46,305.81 Date 07/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTICE, MONSEL P Employer name Brooklyn DDSO Amount $46,305.74 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, PEARL E Employer name Central Square CSD Amount $46,305.73 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURE, MABINTY Employer name Long Island Dev Center Amount $46,305.73 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLOSKEY, ASHLEY M Employer name Office of General Services Amount $46,305.68 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFER, TODD H Employer name Town of Champion Amount $46,305.51 Date 04/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, KOLBI R Employer name Warren County Amount $46,304.99 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIOLA, MICHAEL W Employer name Jefferson County Amount $46,304.97 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, VIRGINIA M Employer name Wayne County Amount $46,304.68 Date 04/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLAYA, GINA M Employer name Village of Port Chester Amount $46,304.53 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KARIM O Employer name Dept of Financial Services Amount $46,304.17 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOEL E Employer name Queens Borough Public Library Amount $46,304.10 Date 01/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTAFF, BRIDGETT C Employer name HSC at Syracuse-Hospital Amount $46,304.09 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESLA, CHARLENE E Employer name NYS Community Supervision Amount $46,303.73 Date 05/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARAGOZA, ELIZABETH Employer name Rockland County Amount $46,303.66 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SBARGLIA, ANNE L Employer name Rome City School Dist Amount $46,303.40 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODISPOTI, NANCY E Employer name Village of Rockville Centre Amount $46,303.36 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASNICK, MICHAEL T Employer name Dept Transportation Region 6 Amount $46,303.20 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, MICHAEL F Employer name Chenango County Amount $46,302.90 Date 08/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MICHAEL A Employer name Taconic Corr Facility Amount $46,302.76 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, RANDY C Employer name SUNY Binghamton Amount $46,302.71 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKAY, JOHN B Employer name New York State Assembly Amount $46,302.31 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAGNI, DONALD Employer name Cornell University Amount $46,302.28 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SHELLEY A Employer name St Lawrence County Amount $46,302.05 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEN, JOY D Employer name St Lawrence County Amount $46,301.98 Date 07/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLARIK, PHILLIP P Employer name Liberty CSD Amount $46,301.80 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTER, KAREN E Employer name St Lawrence County Amount $46,301.80 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON-LAWRENCE, STEPHANIE Employer name Boces-Wayne Finger Lakes Amount $46,301.78 Date 02/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARY C Employer name St Lawrence County Amount $46,301.69 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BJORK, TAMMY J Employer name St Lawrence County Amount $46,301.65 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTA, LINDA L Employer name St Lawrence County Amount $46,301.62 Date 10/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, BETH E Employer name Clinton County Amount $46,301.30 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, ALFRED J Employer name Steuben County Amount $46,301.30 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLEUGER, SHARI LIN Employer name Western New York DDSO Amount $46,300.93 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM, NANCY D Employer name Kirby Forensic Psych Center Amount $46,300.85 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, WILLIAM D Employer name City of Syracuse Amount $46,300.80 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, SUSAN M Employer name City of Syracuse Amount $46,300.80 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARUOLO, PATRICIA A Employer name Lavelle School For The Blind Amount $46,300.65 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, CHRIS A Employer name Town of Van Buren Amount $46,300.42 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOLI, JARED F Employer name Cortland Soil,Water Cons Dist Amount $46,300.26 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACIAN, ELSA L Employer name Dutchess County Amount $46,300.10 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, NADYA J Employer name Bill Drafting Commission Amount $46,300.05 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILEY, SHAWN C Employer name Jefferson County Amount $46,299.52 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHRIE, DALE A Employer name Seneca County Amount $46,299.29 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CARY B Employer name Dept Transportation Region 8 Amount $46,299.16 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISCH, GREG A Employer name Children & Family Services Amount $46,299.07 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DONNA L Employer name Genesee County Amount $46,298.93 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, SHERRI Employer name Cattaraugus County Amount $46,298.92 Date 02/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, TAMMY L Employer name Town of Amherst Amount $46,298.84 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMARES, MATTHEW E Employer name Town of North Hempstead Amount $46,298.27 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, LINDA A Employer name Office of Mental Health Amount $46,298.24 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNZIATO, MARY Employer name Boces Suffolk 2Nd Sup Dist Amount $46,298.20 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JOAN M Employer name Webster CSD Amount $46,298.14 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLESTON, EUGENE W Employer name Town of Crown Point Amount $46,298.08 Date 03/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SUZANNE H Employer name NYS Power Authority Amount $46,298.07 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, HALVER R Employer name Hempstead UFSD Amount $46,297.91 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMSEN, FELICIA M Employer name Port Jefferson UFSD Amount $46,297.73 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDOCK, JOHN R Employer name Monroe County Amount $46,297.66 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRY, ROBERT C Employer name Cornell University Amount $46,297.39 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JENNIFER A Employer name Boces-Sullivan Amount $46,297.30 Date 09/03/2009 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