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 LOWERRE-GALLAGHER, ANNE R Employer name Off of The State Comptroller Amount $46,282.01 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAING, MARK E Employer name Town of Franklin Amount $46,282.00 Date 11/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DOREEN M Employer name North Syracuse CSD Amount $46,281.97 Date 11/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARROW, LYNDA Employer name Central NY DDSO Amount $46,281.80 Date 09/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAMEROW, MARY N Employer name Poughkeepsie Publ Library Dis Amount $46,281.61 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, LAURA D Employer name Cattaraugus County Amount $46,281.50 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYTTLE, OSLYN Employer name Creedmoor Psych Center Amount $46,281.47 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEALON, LAURA L Employer name City of Gloversville Amount $46,281.45 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANERO, JORGE Y Employer name Bedford Hills Corr Facility Amount $46,281.40 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIME, DANIEL T Employer name Central NY St Pk And Rec Regn Amount $46,281.12 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRENTINO, STEVEN Employer name Orchard Park CSD Amount $46,280.76 Date 02/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEITTER, DOREEN A Employer name Town of Babylon Amount $46,280.21 Date 05/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOZIO, FRANK J Employer name Town of Lloyd Amount $46,279.84 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKE, JUSTIN L Employer name New York State Canal Corp. Amount $46,279.57 Date 03/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDLEN, ALICIA L Employer name Dept of Public Service Amount $46,279.56 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JUDY A Employer name Mohawk Correctional Facility Amount $46,279.47 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSCO, ROBERT M Employer name Supreme Ct Kings Co Amount $46,279.44 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERINETTI, WAYNE R Employer name SUNY Binghamton Amount $46,279.28 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKOW, JOANNE L Employer name Central NY DDSO Amount $46,279.08 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIOPPO, BEATRICE P Employer name Town of Riverhead Amount $46,278.99 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLEN, RALPH J Employer name Village of Warsaw Amount $46,278.71 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNSINGER, LAURA M Employer name Finger Lakes DDSO Amount $46,278.39 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEFF, GLENN A Employer name Herkimer County Amount $46,278.34 Date 02/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPOWICH, DAVID J Employer name Cooperstown CSD Amount $46,278.15 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHLER, SUSAN D Employer name West Babylon UFSD Amount $46,278.01 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAFERIO, GREGORY P, JR Employer name Broome DDSO Amount $46,277.84 Date 11/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUTSCH, ELLIOT A Employer name 10Th Jd Nassau Nonjudicial Amount $46,277.63 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, THOMAS J Employer name NYC Criminal Court Amount $46,277.62 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENDT, CHRISTOPHER J Employer name Town of Smithtown Amount $46,277.20 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWES, WILLIAM C Employer name Dept Transportation Region 5 Amount $46,277.14 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, DEBRA A Employer name Taconic DDSO Amount $46,277.11 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, ROBERT P Employer name Village of Whitesboro Amount $46,277.06 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK C Employer name NYS Community Supervision Amount $46,276.95 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, COLLEEN E Employer name Kingston City School Dist Amount $46,276.83 Date 04/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONNETTI, WENDY Employer name Kingston City School Dist Amount $46,276.83 Date 06/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, DANIEL D Employer name Town of Albion Amount $46,276.47 Date 03/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, GEORGE F Employer name Oneida City School Dist Amount $46,275.80 Date 08/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, MICHAEL J Employer name NYS Community Supervision Amount $46,275.69 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, GINA R Employer name New York City Childrens Center Amount $46,275.64 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, BRIAN P Employer name Village of Herkimer Amount $46,275.61 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACUMBER, GREGORY G Employer name Town of Sanford Amount $46,275.01 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, ROWDY B Employer name Chautauqua County Amount $46,274.97 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTUK, MARY E Employer name Cortland City School Dist Amount $46,274.97 Date 06/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, MICHAEL A Employer name City of Mount Vernon Amount $46,274.96 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, ERIN M Employer name Onondaga County Amount $46,274.58 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, CALVIN Employer name Queens Borough Public Library Amount $46,274.57 Date 09/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEARS, CHAVON M Employer name Finger Lakes DDSO Amount $46,274.56 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLWORTH, ZULEEN Employer name SUNY at Stony Brook Hospital Amount $46,274.51 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, TRACY A Employer name Children & Family Services Amount $46,274.31 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, ABBY M Employer name Erie County Medical Center Corp. Amount $46,274.27 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHELLE L Employer name Allegany County Amount $46,274.15 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHNESTOCK, SHANE M Employer name Oswego County Amount $46,274.10 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBESTA, PAULA Employer name Village of Cornwall Amount $46,273.62 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADOLNY, BRIAN G Employer name Nassau County Amount $46,273.53 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, ARLENE E Employer name SUNY College at Buffalo Amount $46,273.32 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, RUTH D Employer name Columbia County Amount $46,273.20 Date 05/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOVILLE, JAMES P Employer name Eastern NY Corr Facility Amount $46,273.11 Date 01/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, NANCY L Employer name Ulster County Amount $46,272.75 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRO, TANYA LYNN Employer name Thruway Authority Amount $46,272.67 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BASSO, STEVIE N Employer name Suffolk County Amount $46,272.59 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISTOFF, JANET M Employer name Village of Lake Grove Amount $46,272.56 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, KRISTA L Employer name Elmira Corr Facility Amount $46,272.55 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, TINA A Employer name William Floyd UFSD Amount $46,272.53 Date 01/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEHAN, DAVID K Employer name Monroe County Amount $46,272.23 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CRISTINA B Employer name Central NY DDSO Amount $46,272.22 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, DAVID B Employer name NYS Education Department Amount $46,272.20 Date 08/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINSKEN, COLLEEN K Employer name Erie County Medical Center Corp. Amount $46,272.18 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHAEL P Employer name Village of Perry Amount $46,272.06 Date 08/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCARIELLO, BARBARA A Employer name Chautauqua County Amount $46,271.91 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, VANESSA Employer name SUNY College at Plattsburgh Amount $46,271.81 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIAN, KEVIN J Employer name Montgomery County Amount $46,271.52 Date 12/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENKO, MATTHEW J Employer name Town of Southport Amount $46,271.45 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEBO, RICHARD D Employer name Department of Transportation Amount $46,271.34 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASHONG, MARCIA D Employer name Niagara County Amount $46,271.24 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, SUZANNE G Employer name South Colonie CSD Amount $46,270.98 Date 10/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, PAUL J Employer name Great Meadow Corr Facility Amount $46,270.82 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALESKI, ALEXANDER D Employer name Great Neck UFSD Amount $46,270.74 Date 10/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, DEBORA L Employer name Canandaigua City School Dist Amount $46,270.44 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, GLORIA J Employer name Cattaraugus County Amount $46,270.40 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DAVID S Employer name Port Authority of NY & NJ Amount $46,270.21 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, LORI-ANN Employer name Ninth Judicial Dist Amount $46,270.16 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADDELL, TIFFANY G Employer name Brooklyn DDSO Amount $46,270.02 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, THOMAS D, III Employer name Town of Middletown Amount $46,269.38 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DEBORAH J Employer name Department of Tax & Finance Amount $46,269.37 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, ANTOINETTE R L Employer name Nassau County Amount $46,269.30 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-PIERRE, CASSANDRA Employer name Queens Borough Public Library Amount $46,269.03 Date 11/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, THOMAS D Employer name Town of Sanford Amount $46,268.94 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIBLEY, LINDSAY D Employer name Dept Transportation Reg 2 Amount $46,268.88 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, CONSTANCE A Employer name Broome DDSO Amount $46,268.86 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWICK, JOHN L Employer name St Lawrence County Amount $46,268.66 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETE, GEORGE W, II Employer name Roswell Park Cancer Institute Amount $46,268.58 Date 11/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWER, EMILY Employer name City of Yonkers Amount $46,268.44 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, CHRISTINA M Employer name Department of Tax & Finance Amount $46,268.39 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, CHRISTOPHER J Employer name SUNY Binghamton Amount $46,268.38 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDOVICH, JIM J Employer name Dept Transportation Region 9 Amount $46,268.35 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON, BRIAN G Employer name Dept Transportation Region 9 Amount $46,268.17 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ELLEN G Employer name Chenango County Amount $46,268.10 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEWORCHIK, JO ANN M Employer name Dept Transportation Region 9 Amount $46,267.99 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, KEVIN F Employer name Town of Glenville Amount $46,267.82 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGIL, DENISE Employer name City of Buffalo Amount $46,267.79 Date 03/03/2008 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