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 DECEA, JANICE B Employer name Department of Tax & Finance Amount $45,305.12 Date 09/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIL, CYNTHIA M Employer name Department of Tax & Finance Amount $45,305.12 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANO, JAMES A, JR Employer name Department of Tax & Finance Amount $45,305.12 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNETA, ROBERT A Employer name Department of Transportation Amount $45,305.12 Date 03/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, SUZANNE Employer name Dept Labor - Manpower Amount $45,305.12 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, KATHLEEN A Employer name Dept Labor - Manpower Amount $45,305.12 Date 12/23/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, DAWN M Employer name Dept Labor - Manpower Amount $45,305.12 Date 01/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, NANCY A Employer name Dept of Public Service Amount $45,305.12 Date 11/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUZZO, TONI A Employer name Dpt Environmental Conservation Amount $45,305.12 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, CYNTHIA Employer name Education Department Amount $45,305.12 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSS, JACQUELINE Y Employer name Education Department Amount $45,305.12 Date 07/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTON, AIMEE A Employer name Education Department Amount $45,305.12 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELENBROOK, CHERYL A Employer name NYS Community Supervision Amount $45,305.12 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BLASIO, VICTORIA J Employer name NYS Gaming Commission Amount $45,305.12 Date 04/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, PATRICK L Employer name NYS Higher Education Services Amount $45,305.12 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, WENDY L Employer name Off of The State Comptroller Amount $45,305.12 Date 12/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, ALYCIA E Employer name Office of Mental Health Amount $45,305.12 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHAW, PENNY E Employer name SUNY College at Cortland Amount $45,305.12 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, CHRISTOPHER D Employer name SUNY College at Geneseo Amount $45,305.12 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BOUEF, TODD A Employer name SUNY College at Oswego Amount $45,305.12 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZERO, LEO A Employer name SUNY College at Plattsburgh Amount $45,305.12 Date 04/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY-REED, LORRAINE Employer name Temporary & Disability Assist Amount $45,305.12 Date 05/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, JOSEPH F Employer name Workers Compensation Board Bd Amount $45,305.12 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFFUTO, JOSEPH J Employer name SUNY College at Old Westbury Amount $45,305.10 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIELAND, CHRISTOPHER M Employer name SUNY Stony Brook Amount $45,304.99 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARICO, JOHN A, IV Employer name Dept Transportation Region 8 Amount $45,304.97 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LYNN E Employer name Morrisville-Eaton CSD Amount $45,304.81 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DONNA R Employer name SUNY Buffalo Amount $45,304.80 Date 04/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEERE, CAROLYN L Employer name Orange County Amount $45,304.56 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYETTE, KATHRYN Employer name Carthage CSD Amount $45,304.53 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERIN, NOREEN F Employer name Town of New Windsor Amount $45,304.28 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, DANIEL G Employer name Office of Public Safety Amount $45,304.22 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TRACEY L Employer name West Seneca CSD Amount $45,304.18 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMIE L Employer name Office of Public Safety Amount $45,303.99 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKENSTYRE, MICHAEL C Employer name SUNY Albany Amount $45,303.94 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUTE, ANGELA M Employer name Justice Center For Protection Amount $45,303.82 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, MICHELE A Employer name Uniondale UFSD Amount $45,303.66 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, DAVID F Employer name Frontier CSD Amount $45,303.46 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, JAMES H Employer name Town of Mayfield Amount $45,303.37 Date 09/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEER, DANIEL W Employer name Dept Transportation Region 7 Amount $45,303.24 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOE, PATRICK A Employer name Cayuga Co Soil,Water Cons Dist Amount $45,302.80 Date 03/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNELL, ERICA M Employer name Queens Borough Public Library Amount $45,302.26 Date 06/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONADO, HEIDI Employer name Nassau County Amount $45,302.08 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, ABIGAIL D Employer name Onondaga County Amount $45,301.96 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, ROBERT A Employer name Cornell University Amount $45,301.93 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHEILA A Employer name Onondaga County Amount $45,301.72 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIPPEL, DENNIS Employer name Dept Transportation Region 8 Amount $45,301.47 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, ASHLEY N Employer name Central NY DDSO Amount $45,301.45 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIK, BONNIE S Employer name Schenectady City School Dist Amount $45,300.86 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, EDWARD J Employer name Town of Duane Amount $45,300.85 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, ORVILLE J Employer name Town of Peru Amount $45,300.55 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICK, JODY L Employer name Jefferson County Amount $45,300.27 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTHAM, DENAE Employer name Long Island Dev Center Amount $45,300.23 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHACHADOURIAN, ALISON E Employer name Energy Research Dev Authority Amount $45,300.19 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTA, VALERIE J Employer name Supreme Court Clks & Stenos Oc Amount $45,300.16 Date 01/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTZMAN, MICHAEL J Employer name Steuben County Amount $45,300.01 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERSON, MARK C Employer name Washington County Amount $45,299.92 Date 02/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYSER, STEPHANIE C Employer name Town of Perinton Amount $45,299.87 Date 07/11/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, CATHY G Employer name Town of Perinton Amount $45,299.87 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINBERGER, MARC D Employer name Town of Esopus Amount $45,299.84 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GREG A Employer name SUNY College at New Paltz Amount $45,299.73 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARSHAL E Employer name Mid York Library System Amount $45,299.51 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, JANET Employer name SUNY Stony Brook Amount $45,299.45 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRZEPEK, CHRISTINE L Employer name Holland Patent CSD Amount $45,299.32 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, ERIN M Employer name Village of Endicott Amount $45,299.25 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ZAVIOUR M Employer name Children & Family Services Amount $45,298.81 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, TAWN K Employer name Canton CSD Amount $45,298.72 Date 10/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, RHONDA L Employer name Chemung County Amount $45,298.53 Date 01/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWILOS, ELIZABETH S Employer name Western New York DDSO Amount $45,298.41 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARIELLO, JOY L Employer name City of Amsterdam Amount $45,298.24 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, KIMBERLY A Employer name Boces-Monroe Amount $45,298.16 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICCIA, VINCENZO Employer name Broome County Amount $45,298.05 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AROCHO, DANIEL Employer name Dept Transportation Region 8 Amount $45,297.78 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAES, NICHOLAS O Employer name Niagara County Amount $45,297.61 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGBONNA, EDWARD U Employer name Department of Health Amount $45,297.45 Date 11/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIS, RYAN J Employer name Orleans Corr Facility Amount $45,297.35 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSACK, MARTHA A Employer name Department of Tax & Finance Amount $45,297.34 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSAIFULLAH, QURAN Employer name Capital Dist Psych Center Amount $45,296.98 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, SUSAN T Employer name City of Rochester Amount $45,296.85 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEFINISE, SUZANNE M Employer name Long Island St Pk And Rec Regn Amount $45,296.81 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIFF, JESSICA A Employer name Lewis County Amount $45,296.78 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACNAUGHTON, JOYLYNN J Employer name Tioga County Amount $45,296.56 Date 01/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSETTE, GERALD M Employer name Cornell University Amount $45,296.27 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACICCA, JUSTIN F Employer name City of Rome Amount $45,295.91 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROEMS, RAYMOND Employer name Suffolk County Amount $45,295.60 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TISHONA L Employer name Education Department Amount $45,295.50 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, KRISTEN Employer name Office For Technology Amount $45,295.50 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, THERESA R Employer name Workers Compensation Board Bd Amount $45,295.50 Date 06/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DIAN M Employer name Workers Compensation Board Bd Amount $45,295.34 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JUSTINE M Employer name Taconic DDSO Amount $45,295.17 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWOOD, MARGARET L Employer name Capital Dist Child&Youth Serv Amount $45,294.94 Date 07/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIAS, NATALIO Employer name SUNY College at Fredonia Amount $45,294.88 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATES, MATTHEW S Employer name Westbury Mem Public Library Amount $45,294.88 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGERT, JAMES W Employer name Town of West Seneca Amount $45,294.80 Date 05/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, HOLLY Employer name Div Military & Naval Affairs Amount $45,294.62 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, DAVID J Employer name Nassau County Amount $45,294.62 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, DONALD W Employer name Department of Health Amount $45,293.78 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULER, CHRISTOPHER N Employer name Dept Transportation Region 5 Amount $45,293.55 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, LIVIA C Employer name Port Authority of NY & NJ Amount $45,293.40 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN EYCK, LYLA Employer name Orange County Amount $45,293.28 Date 02/06/2006 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