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 INGRAHAM, DONALD R Employer name Dept Transportation Region 9 Amount $44,311.21 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLION, MICHAEL P Employer name Bare Hill Correction Facility Amount $44,311.16 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, TRACEY Employer name Mahopac CSD Amount $44,311.10 Date 02/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, NELSON G Employer name Dutchess County Amount $44,311.04 Date 07/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNING, DAWN Employer name Brooklyn Public Library Amount $44,310.80 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, RANDI S Employer name Boces-Rockland Amount $44,310.50 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, HOWARD R, JR Employer name Orange County Amount $44,310.42 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHERSON, CRAIG M Employer name NYC Judges Amount $44,310.40 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, CHAD M Employer name Warren County Amount $44,310.38 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, FRANK Employer name Freeport UFSD Amount $44,310.26 Date 10/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANGELLA, GAY E Employer name Village of Roslyn Amount $44,310.00 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, REGINA A Employer name Village of Roslyn Amount $44,310.00 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, AGUSTUS Employer name Saratoga Springs City Sch Dist Amount $44,309.95 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPOLITO, ANGELA K Employer name Town of De Witt Amount $44,309.88 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, ANGELA L Employer name Finger Lakes DDSO Amount $44,309.87 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAY Employer name Children & Family Services Amount $44,309.74 Date 09/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, CYNTHIA B Employer name Department of Tax & Finance Amount $44,309.46 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPALARDI, MARISSA L Employer name Columbia County Amount $44,309.44 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLEOD, WALTER L Employer name Roosevelt UFSD Amount $44,309.25 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUEGER, MATTHEW E Employer name Town of Irondequoit Amount $44,309.20 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, GLENDA B Employer name Department of Law Amount $44,309.05 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, KIMBERLY A Employer name Upstate Correctional Facility Amount $44,308.93 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIJA, BESNIK Employer name Town of Hempstead Amount $44,308.51 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, ROBERT E Employer name State Insurance Fund-Admin Amount $44,308.40 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, STUART S Employer name Williamsville CSD Amount $44,308.40 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, STEPHANE C Employer name Rochester Psych Center Amount $44,308.30 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ-BROWN, ERICA Employer name Onondaga County Amount $44,308.27 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN UDEN, SANDRA L Employer name Town of Lewiston Amount $44,308.22 Date 02/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOUTEN, LAURIE Employer name Orleans Corr Facility Amount $44,308.21 Date 07/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALON, JENNIFER M Employer name Erie County Medical Center Corp. Amount $44,307.43 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name APICELLA, EMIL A Employer name Bronx Psych Center Amount $44,307.40 Date 09/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, EMILY A Employer name Madison County Amount $44,307.20 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCAID, LAURIE L Employer name Boces Wash'sar'War'Ham'Essex Amount $44,307.04 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRULISH, CONCETTA A Employer name Oceanside UFSD Amount $44,306.90 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOWSKI, SCOTT S Employer name West Genesee CSD Amount $44,306.83 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, ERIC Employer name Pilgrim Psych Center Amount $44,306.72 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, JOHN T Employer name Elmira Corr Facility Amount $44,306.53 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMONIAN, TERRY J Employer name SUNY Stony Brook Amount $44,306.44 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DEBORAH L Employer name Oswego County Amount $44,306.30 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, CATHARYN A Employer name Cattaraugus County Amount $44,306.02 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTINE M Employer name Boces-Broome Delaware Tioga Amount $44,306.00 Date 06/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATIELLO, BARBARA Employer name South Colonie CSD Amount $44,305.60 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ALEXIS Employer name Port Authority of NY & NJ Amount $44,305.53 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZO, JOHANNA Employer name Boces Erie Chautauqua Cattarau Amount $44,305.35 Date 09/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CATHERINE M Employer name Nanuet UFSD Amount $44,305.28 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYOR, TAMARA R Employer name Office of Mental Health Amount $44,305.24 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, JANET K Employer name Town of Manlius Amount $44,305.12 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, LAURIE M Employer name NYS Bridge Authority Amount $44,305.07 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZELLA, ROSEMARY M Employer name Middletown City School Dist Amount $44,304.58 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORN, JOEL A Employer name SUNY at Stony Brook Hospital Amount $44,304.36 Date 11/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANETTA, JOSEPH D Employer name Boces-Jeff'son Lewis Hamilton Amount $44,304.13 Date 02/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, MARY K Employer name Boces-Broome Delaware Tioga Amount $44,303.64 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, KATHLEEN M Employer name Labor Management Committee Amount $44,303.55 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPIA, JOHN M Employer name City of Yonkers Amount $44,303.44 Date 07/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLESZEWSKI, PATRICIA J Employer name City of Dunkirk Amount $44,303.32 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNELLE, MICERE E Employer name Clinton County Amount $44,303.25 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIDERIO, ANNE V Employer name Roswell Park Cancer Institute Amount $44,303.24 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARGAR, ANDREW C Employer name Five Points Corr Facility Amount $44,302.96 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SCOTT A Employer name St Lawrence County Amount $44,302.36 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSI, PATIENCE A Employer name Veterans Home at Montrose Amount $44,302.35 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCHITTA, JILL Employer name Nassau Otb Corp. Amount $44,302.16 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, DEBRA L Employer name City of Albany Amount $44,302.13 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGILLIGAN, MICHAEL T Employer name SUNY College Technology Canton Amount $44,302.13 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOERNER, JESSICA C Employer name Bethpage UFSD Amount $44,302.08 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BRIAN R Employer name Dept Transportation Region 9 Amount $44,301.94 Date 06/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, SONALY Employer name Erie County Amount $44,301.93 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEGIE, MARK J Employer name Village of Menands Amount $44,301.90 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, VERONICA Employer name Nassau County Amount $44,301.82 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURPRENANT, TISHA L Employer name Clinton Corr Facility Amount $44,301.78 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPP, DAVID M Employer name Erie County Amount $44,301.72 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, ANDIANA A Employer name Helen Hayes Hospital Amount $44,301.41 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, NICHOLAS A Employer name City of Troy Amount $44,301.36 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROYCE, AMANDA Employer name Gowanda Correctional Facility Amount $44,301.29 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANK, KIMBERLY M Employer name Niagara County Amount $44,301.20 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDILLO, LORI A Employer name Hicksville UFSD Amount $44,301.17 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, LISA M Employer name Oswego County Amount $44,301.16 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JULIE A Employer name Oswego County Amount $44,301.15 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETTERING, SHERYL L Employer name Oswego County Amount $44,301.13 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DEBRA Employer name Town of Evans Amount $44,301.05 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, JESSE J Employer name Clinton Corr Facility Amount $44,301.04 Date 06/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, JACQUELINE A Employer name Mamaroneck UFSD Amount $44,301.04 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, MARIE T Employer name Orange County Amount $44,300.92 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, WAFAA I Employer name Staten Island DDSO Amount $44,300.65 Date 04/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER-PERKINS, JORDAN C Employer name Cortland County Amount $44,300.11 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, GEORGE K Employer name Albany County Amount $44,300.05 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, ROBERT M Employer name NYS Psychiatric Institute Amount $44,300.05 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISETTE, WESLEY J Employer name Westchester County Amount $44,299.97 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSCHIAVO, BRETT J Employer name Erie County Amount $44,299.91 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JAMES R, JR Employer name Thruway Authority Amount $44,299.89 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISCO, RUSSELL, JR Employer name Rockland Psych Center Children Amount $44,299.57 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONDLE, CYNTHIA A Employer name Town of Orchard Park Amount $44,299.56 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, CLEMENT M Employer name Niagara County Amount $44,299.05 Date 02/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, THOMAS Employer name Oneida County Amount $44,298.87 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SHANNON M Employer name Oneida County Amount $44,298.80 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, WANDA E Employer name Village of Sylvan Beach Amount $44,298.66 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, LESLIE S Employer name Cornell University Amount $44,298.64 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASSLER, OLIVER W Employer name Temporary & Disability Assist Amount $44,298.54 Date 08/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEETING, KAREN M Employer name Town of Sweden Amount $44,298.48 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, ANGELA A Employer name Nassau Health Care Corp. Amount $44,298.45 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, CORRADINA Employer name Brooklyn Public Library Amount $44,298.40 Date 12/13/1993 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