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 PRINGLE, FRANCIS A Employer name New York Public Library Amount $45,354.27 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, KENNETH J Employer name Northport East Northport UFSD Amount $45,354.24 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALYER, CYNTHIA S Employer name Oneida County Amount $45,354.22 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, GLENN F Employer name Miller Place UFSD Amount $45,354.18 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSOGNA, JOHN P Employer name Niagara St Pk And Rec Regn Amount $45,353.82 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMAN, DENISE M Employer name New York State Assembly Amount $45,353.51 Date 01/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BETTYE B Employer name Onondaga Co Res Rec Agcy Amount $45,353.51 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOETCHER, DAVID M Employer name Erie County Medical Center Corp. Amount $45,353.44 Date 01/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, MARK E Employer name Bethlehem CSD Amount $45,353.43 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORELLA, ROSEMARIE Employer name Oneida County Amount $45,353.36 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTA, STEVEN A Employer name Town of Oyster Bay Amount $45,353.29 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, MATTHEW L Employer name Town of Hague Amount $45,353.16 Date 12/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAVID C Employer name Dept Transportation Region 5 Amount $45,353.10 Date 01/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTICA, SUSAN J Employer name Amsterdam City School Dist Amount $45,353.00 Date 08/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYPA-BARR, DEBORAH A Employer name Lancaster CSD Amount $45,352.76 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPERSKI, BRIAN W Employer name Lancaster CSD Amount $45,352.68 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREISCH, WILLIAM, JR Employer name Niagara St Pk And Rec Regn Amount $45,352.60 Date 03/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRONK, MARY ANN Employer name Howland Public Library Amount $45,352.16 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELITTO, ROSE A Employer name Department of Law Amount $45,351.86 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCTEUR, STEPHEN R Employer name Town of Cape Vincent Amount $45,351.82 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLONE, ELYSSA M Employer name City of Yonkers Amount $45,351.76 Date 07/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORREY, WAYNE R Employer name Allegany County Amount $45,351.75 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, THOMAS M Employer name Allegany County Amount $45,351.70 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSERE, PIO Employer name Buffalo Mun Housing Authority Amount $45,351.63 Date 06/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERMINI, THOMAS S Employer name Buffalo Mun Housing Authority Amount $45,351.63 Date 11/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, NILVA Employer name Newburgh City School Dist Amount $45,351.60 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, MALCOLM J Employer name Sewanhaka CSD Amount $45,351.60 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TYLER A Employer name East Irondequoit CSD Amount $45,351.46 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCO, ANITA LOUISE G Employer name SUNY Stony Brook Amount $45,351.46 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, FRANCIS J, III Employer name City of Binghamton Amount $45,351.42 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, MICHAEL A Employer name Guilderland CSD Amount $45,351.00 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, THOMAS J Employer name Town of Yorktown Amount $45,350.89 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN J Employer name Upper Mohawk Valley Water Bd Amount $45,350.76 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RICHARD A Employer name Village of Hempstead Amount $45,350.69 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LUCIA, JOHN V Employer name Monroe County Amount $45,350.41 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGG, JAMES D Employer name SUNY Health Sci Center Syracuse Amount $45,350.41 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, ANDREA L Employer name Allegany County Amount $45,350.36 Date 05/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, HAROLD R Employer name Town of Amsterdam Amount $45,350.23 Date 01/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZI, BETSY A Employer name Dutchess County Amount $45,349.78 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, LEONORA Employer name Monroe Woodbury CSD Amount $45,349.76 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, DANIEL J Employer name Dept Transportation Region 3 Amount $45,349.57 Date 11/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, CHRISTINA M Employer name Franklin County Amount $45,349.56 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, BETH A Employer name Chautauqua County Amount $45,349.29 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSTON, GARY E Employer name Wallkill Corr Facility Amount $45,349.11 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURITA, MAGDALENA M Employer name Great Neck UFSD Amount $45,349.05 Date 04/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, RANDALL S Employer name SUNY College at Fredonia Amount $45,349.01 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLBACH, DAVID A Employer name Town of Windsor Amount $45,349.00 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GAHERAN, JAMES J Employer name St Lawrence County Amount $45,348.92 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADTKE, LORRIE A Employer name Cayuga County Amount $45,348.85 Date 06/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, KAY E Employer name Hunter-Tannersville CSD Amount $45,348.72 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, STACY D Employer name Albany County Amount $45,348.60 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERUCHIA, NICHOLE L Employer name Boces St Lawrence Lewis Amount $45,348.60 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINEY, LARITA S Employer name Albany County Amount $45,348.59 Date 03/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERY, SHELDON Employer name Hudson Valley DDSO Amount $45,348.57 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVIRITO, MARIE Employer name Dutchess County Amount $45,348.52 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, COLLEEN A Employer name Boces-Rensselaer Columbia Gr'N Amount $45,347.96 Date 06/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, ANTHONY Employer name Wheatland-Chili CSD Amount $45,347.76 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGENDYKE, MARK R Employer name Kingston City School Dist Amount $45,347.74 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLAR, LORRAINE Employer name West Islip UFSD Amount $45,347.59 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, STEPHAN Employer name City of Kingston Amount $45,347.57 Date 01/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, MICHELE C Employer name Albany County Amount $45,347.53 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPINATO, FRANK M Employer name Erie County Amount $45,347.50 Date 05/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TANIA M Employer name Broome DDSO Amount $45,347.47 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADDOCK, LLOYD J Employer name Middleburgh CSD Amount $45,347.47 Date 05/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, BEVERLY A Employer name Western New York DDSO Amount $45,347.25 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILTER, NICOLE R Employer name Central NY Psych Center Amount $45,347.13 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSOMANO, ALISON Employer name Temporary & Disability Assist Amount $45,346.71 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLANDER, FRANCES M Employer name Workers Compensation Board Bd Amount $45,346.70 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONIEWICZ, ROBERT J Employer name Fayetteville-Manlius CSD Amount $45,346.64 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIELKE, DANA M Employer name Department of Transportation Amount $45,346.60 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, WILLIAM E Employer name Essex County Amount $45,346.57 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, URSULA M Employer name Nassau County Amount $45,346.08 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHANNA S Employer name Department of Motor Vehicles Amount $45,346.00 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUESS, STACY L Employer name Niagara County Amount $45,345.93 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, SUSANNE Employer name North Syracuse CSD Amount $45,345.76 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBSON, MARK C Employer name Town of Collins Amount $45,345.55 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, EDWARD C Employer name Clarence CSD Amount $45,345.44 Date 04/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, JOHN V Employer name City of Binghamton Amount $45,345.37 Date 02/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEWITT, RICHARD J Employer name Town of Harrietstown Amount $45,345.36 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, CRAIG S Employer name Nassau County Amount $45,345.22 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASAB, CLIFFORD S Employer name Holland Patent CSD Amount $45,345.06 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXTON, KATHLEEN J Employer name SUNY Albany Amount $45,344.95 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKENZIE, ROBERT A, III Employer name Lewis County Amount $45,344.79 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, BRIAN S Employer name SUNY Albany Amount $45,344.52 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CATHYLYN E Employer name HSC at Brooklyn-Hospital Amount $45,344.46 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, ANNA Employer name SUNY at Stony Brook Hospital Amount $45,344.43 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESZAROS, GEORGE, JR Employer name Dept Transportation Region 3 Amount $45,344.33 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, ALISON M Employer name Onondaga County Amount $45,344.31 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLARO, VERA L Employer name Onondaga County Amount $45,344.25 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JEFFREY R Employer name Dept Transportation Region 9 Amount $45,343.84 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HATTEN, THOMAS Employer name Town of Marcy Amount $45,343.59 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWHOUSE, ALLEN J Employer name W Sayville-Oakdale Fire Dist Amount $45,343.56 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIORILLI, RHONDA L Employer name NYS Office People Devel Disab Amount $45,343.54 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, PAMELA Employer name Schenectady County Amount $45,343.47 Date 05/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROIANO, SANDRA M Employer name Schenectady County Amount $45,343.47 Date 06/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BEAN, VALRIE Y Employer name Monroe County Amount $45,343.24 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLASCO, ANA C Employer name Insurance Dept-Liquidation Bur Amount $45,343.22 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, NICHOLAS J Employer name Town of Clifton Park Amount $45,343.20 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACCIATTI, MARCO A Employer name Town of Clay Amount $45,342.59 Date 02/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, MELVIN T Employer name Brooklyn Public Library Amount $45,342.39 Date 09/10/2012 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