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 VIGO, CLIFTON W Employer name Off of The State Comptroller Amount $44,674.22 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, SUSAN A Employer name Columbia County Amount $44,674.20 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, SEAN P Employer name Palisades Interstate Pk Commis Amount $44,673.74 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIMENI, JENNIFER Employer name Town of Oyster Bay Amount $44,673.52 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, KATHLEEN A Employer name City of Rome Amount $44,673.51 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPUY, SALLY J Employer name Finger Lakes DDSO Amount $44,673.24 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, DOLORES M Employer name Department of Tax & Finance Amount $44,673.15 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSO, MICHAEL A Employer name Dept Transportation Region 1 Amount $44,673.14 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, EDWARD J Employer name Shenendehowa CSD Amount $44,672.92 Date 10/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETTRO, LINDA Employer name SUNY at Stony Brook Hospital Amount $44,672.92 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERAINO, AMY S Employer name SUNY at Stony Brook Hospital Amount $44,672.79 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BETH A Employer name Herkimer County Amount $44,672.77 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, RICHARD D Employer name Boces-Broome Delaware Tioga Amount $44,672.53 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSCH, JEFFREY R Employer name Dept Transportation Region 9 Amount $44,672.49 Date 05/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVINCZIK, DENISE D Employer name Jamestown City School Dist Amount $44,672.23 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSAINVIL, DJANNY Employer name Hudson Valley DDSO Amount $44,672.22 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNCU, LUDMILE Employer name Central NY DDSO Amount $44,671.97 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACTEAU, KARL F Employer name New York State Canal Corp. Amount $44,671.71 Date 07/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITHE, ANDREW D Employer name Downstate Corr Facility Amount $44,671.62 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, WILLIAM D Employer name Barker CSD Amount $44,671.34 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIURASTANTE, FRANCES M Employer name Dept Transportation Region 9 Amount $44,671.20 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, TIONNA C Employer name Bernard Fineson Dev Center Amount $44,670.79 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, CAROL A Employer name Dept Transportation Region 1 Amount $44,670.66 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CHRISTOPHER D Employer name City of Long Beach Amount $44,670.64 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, BRETT J Employer name Dept Labor - Manpower Amount $44,670.60 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINSON, CORNAL M Employer name SUNY College at Plattsburgh Amount $44,670.58 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURI, RAFAEL D Employer name Western New York DDSO Amount $44,670.51 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, STEVEN A Employer name City of Yonkers Amount $44,670.36 Date 07/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SKOW, MICHELLE L Employer name Tri-Valley CSD at Grahamsville Amount $44,670.30 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSECKI, DANIEL J Employer name Department of Transportation Amount $44,670.24 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHM, CHRISTINE Employer name Saratoga Springs City Sch Dist Amount $44,670.08 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TRACY E Employer name Cattaraugus County Amount $44,669.97 Date 02/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROHN, DEMETRIA Employer name Boces Suffolk 2Nd Sup Dist Amount $44,669.96 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULUSAN, JASMINE Employer name Rockland County Amount $44,669.94 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLIGAN, SHANNON R Employer name Finger Lakes DDSO Amount $44,669.92 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINT, GIL D Employer name Frontier CSD Amount $44,669.69 Date 09/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITAREK, CATHERINE A Employer name City of Buffalo Amount $44,669.66 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGIORNO, JOANN Employer name SUNY Stony Brook Amount $44,669.19 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, KEVIN D Employer name Broome DDSO Amount $44,668.79 Date 02/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, MICHAEL C Employer name Dept Labor - Manpower Amount $44,668.78 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, KRISTY L Employer name Dept Labor - Manpower Amount $44,668.78 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, JAY P Employer name Village of Nassau Amount $44,668.63 Date 01/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, MARLON M Employer name Dept Transportation Region 7 Amount $44,668.56 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JAMES A Employer name Suffolk County Amount $44,668.50 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, STEPHANIE R Employer name HSC at Syracuse-Hospital Amount $44,668.43 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, SHARON V Employer name HSC at Brooklyn-Hospital Amount $44,668.39 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKERVILLE, JANICE L Employer name Cobleskill Richmondville CSD Amount $44,668.31 Date 06/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, JAMES W Employer name Monroe County Amount $44,668.21 Date 10/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANNE M Employer name Monroe County Amount $44,668.20 Date 07/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, KURT R Employer name Genesee County Amount $44,668.13 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGHTMYER, ANN M Employer name Monroe County Amount $44,668.13 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, LORI A Employer name Monroe County Amount $44,668.11 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNOR, JEAN M Employer name Monroe County Amount $44,668.11 Date 09/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUBY, RAPHAELLE D Employer name Town of Hempstead Amount $44,668.11 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFFNER, ELIZABETH A Employer name Town of Hempstead Amount $44,668.11 Date 02/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILES, TERRENA M Employer name Town of Hempstead Amount $44,668.11 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATH, AMY L Employer name Monroe County Amount $44,668.06 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMMEL, MARK W Employer name Town of Hunter Amount $44,667.65 Date 07/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREA, EFTON R, JR Employer name Town of Gouverneur Amount $44,667.64 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, SARAH J Employer name Dept Labor - Manpower Amount $44,667.48 Date 07/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIN, JOHN T Employer name Erie County Amount $44,667.48 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUBIC, VALERIE J Employer name Groveland Corr Facility Amount $44,667.47 Date 07/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, TAMMY S Employer name Madison County Amount $44,667.47 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARY E Employer name Erie County Medical Center Corp. Amount $44,667.17 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARAMELLA, CARLA L Employer name Liverpool CSD Amount $44,666.85 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ROSEMARY N Employer name Off of The State Comptroller Amount $44,666.81 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEOGRANDE, CAROLANN Employer name Copiague Memorial Library Amount $44,666.65 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEEDLER, SUZANNE R Employer name Niagara County Amount $44,666.52 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTZ, KEVIN R Employer name Town of Lloyd Amount $44,666.50 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKY, WAYNE W Employer name Town of Albion Amount $44,666.15 Date 01/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, CAROL J Employer name Chemung County Amount $44,665.98 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DWAYNE Employer name Dept Labor - Manpower Amount $44,665.92 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARDINE, OLIVER Employer name HSC at Brooklyn-Hospital Amount $44,665.73 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, DANIEL Employer name South Beach Psych Center Amount $44,665.45 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENSON, DELPHIA L Employer name Dept Labor - Manpower Amount $44,665.40 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETMAN, MARY W Employer name Dept Labor - Manpower Amount $44,665.28 Date 11/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, MARIE T Employer name Sweet Home CSD Amrst&Tonawanda Amount $44,665.00 Date 02/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, KRISTEN A Employer name Dept Labor - Manpower Amount $44,664.88 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, ROBIN K Employer name Village of Schuylerville Amount $44,664.79 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULAS, DAWN M Employer name Western New York DDSO Amount $44,664.76 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DIANE Employer name Wallkill CSD Amount $44,664.62 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DRESAR, TIMOTHY J Employer name Mid-State Corr Facility Amount $44,664.57 Date 01/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARIAN L Employer name Bedford CSD Amount $44,664.40 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLOMBEK, GARY R Employer name Niagara Falls Pub Water Auth Amount $44,664.33 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILDEA, SCOTT M Employer name Village of East Hills Amount $44,664.30 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, DAVID O, III Employer name Court of Claims Amount $44,664.28 Date 07/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, BARBARA L Employer name Tioga County Amount $44,664.26 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGINS, BRUCE A Employer name Troy City School Dist Amount $44,664.00 Date 06/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEALLY, JANICE M Employer name Assembly: Annual Legislative Amount $44,663.59 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, GREILY J Employer name Dept Labor - Manpower Amount $44,663.58 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, KARILYN E Employer name Western New York DDSO Amount $44,663.58 Date 07/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPOLA, DANIEL Employer name Dept Transportation Region 5 Amount $44,663.28 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLMAR, RICKY J Employer name SUNY Binghamton Amount $44,663.27 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, VICTOR M Employer name Westchester Health Care Corp. Amount $44,663.25 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDER, MARK Employer name Saratoga County Amount $44,663.19 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MERSMAN, THOMAS R Employer name Rush-Henrietta CSD Amount $44,663.10 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, BARBARA D Employer name City of Buffalo Amount $44,662.82 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, CYNTHIA L Employer name Orange County Amount $44,662.64 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, ROBERT A Employer name City of Binghamton Amount $44,662.55 Date 03/04/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENMAN, CHARLES L Employer name SUNY College at Cortland Amount $44,662.51 Date 10/23/2006 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