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 REID-DOUGHTY, DARLENE Employer name Village of Rockville Centre Amount $42,860.69 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHERMEL, LAUREN A Employer name Boces-Orange Ulster Sup Dist Amount $42,860.63 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, CHERYL Employer name Queensboro Corr Facility Amount $42,860.40 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SANTO, WILLIAM Employer name Wayne County Amount $42,859.99 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLINO, VINCENZA Employer name South Beach Psych Center Amount $42,859.95 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FLORIO, PASQUALE P Employer name Syracuse City School Dist Amount $42,859.85 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, KATHLEEN A Employer name City of Olean Amount $42,859.76 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, CONNIE J Employer name Rush-Henrietta CSD Amount $42,859.47 Date 09/07/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARSHA Y Employer name HSC at Syracuse-Hospital Amount $42,859.06 Date 02/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OELLRICH, THERESA C Employer name Otsego County Amount $42,859.01 Date 02/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, KAREN A Employer name Town of Niagara Amount $42,858.81 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEL, SEAN G Employer name Dept Transportation Region 8 Amount $42,858.41 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUGH, PATRICIA A Employer name Town of Penfield Amount $42,858.20 Date 01/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTLEY, DELORES A Employer name Roswell Park Cancer Institute Amount $42,858.00 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ERROL E Employer name Dept of Financial Services Amount $42,857.97 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, ROSALIE A Employer name Workers Compensation Board Bd Amount $42,857.97 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, CHRISTINA D Employer name Vestal CSD Amount $42,857.76 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHSEL, ERIC M Employer name Baldwinsville CSD Amount $42,857.70 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, CORTNEY L Employer name St Lawrence Psych Center Amount $42,857.68 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSIO, JOANNE E Employer name Patchogue-Medford UFSD Amount $42,857.46 Date 12/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDKA, JANET S Employer name Division of State Police Amount $42,857.42 Date 04/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBERT, MICHAEL J Employer name Dpt Environmental Conservation Amount $42,857.42 Date 05/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, ROBERT D Employer name SUNY Albany Amount $42,857.42 Date 04/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRLEY, GAIL S Employer name SUNY College Techn Morrisville Amount $42,857.42 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JASON M Employer name Town of Washington Amount $42,857.36 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, RONALD T, JR Employer name Department of Motor Vehicles Amount $42,856.90 Date 10/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAGNE, NANCY A Employer name Onondaga County Amount $42,856.86 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AXTELL, LYNN M Employer name Village of Penn Yan Amount $42,856.74 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAPIA, ROSALBA A Employer name UFSD of The Tarrytowns Amount $42,856.58 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOREL, YVES A Employer name Creedmoor Psych Center Amount $42,856.48 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDACCI, LAWRENCE E Employer name Office of General Services Amount $42,856.14 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENCO, WENDY J Employer name SUNY College at Old Westbury Amount $42,856.13 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSBURY, PATRICK W Employer name Amherst CSD Amount $42,855.65 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, ARLENE E Employer name Boces-Nassau Sole Sup Dist Amount $42,855.38 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMANN, WILLIAM Employer name Cheektowaga CSD Amount $42,855.19 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURIO, EDWARD M Employer name SUNY at Stony Brook Hospital Amount $42,855.12 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, DENISE Employer name Town of Brookhaven Amount $42,854.98 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, PATRICIA A Employer name Ballston Spa-CSD Amount $42,854.72 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIVIC, SENHAD Employer name City of Utica Amount $42,854.66 Date 01/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLEO, THOMAS S Employer name NYC Criminal Court Amount $42,854.31 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, KEVIN D Employer name Dept Transportation Region 4 Amount $42,853.92 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STITT, BRIAN D Employer name Shenendehowa CSD Amount $42,853.55 Date 08/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GNAGE, HOLLY E Employer name City of Rochester Amount $42,853.50 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BRONSKY-MANZIONE, DEBRA A Employer name Glen Cove City School Dist Amount $42,853.49 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, MICHELE Employer name Oneida County Amount $42,853.32 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, ZECHARI L Employer name City of Ithaca Amount $42,853.19 Date 07/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHRER, SUZANNE E Employer name Legislative Library Amount $42,853.19 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYOTTE, LINDA S Employer name Dpt Environmental Conservation Amount $42,852.94 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERING, BRIAN W Employer name White Plains City School Dist Amount $42,852.86 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACHS, JANICE A Employer name Town of Brookhaven Amount $42,852.82 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAN, LANCE Employer name Div Housing & Community Renewl Amount $42,852.48 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCH, CAROLYN Employer name Div Housing & Community Renewl Amount $42,852.48 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEIGHAN, KARLEEN C Employer name SUNY Empire State College Amount $42,852.31 Date 05/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHIE, HOMER J Employer name Dept Transportation Region 7 Amount $42,852.06 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMITO, ANTHONY D Employer name Village of Quogue Amount $42,852.06 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, SANDRA A Employer name Boces-Nassau Sole Sup Dist Amount $42,851.95 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALACIOS, EMMA Employer name SUNY Stony Brook Amount $42,851.69 Date 07/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDERICK, DEBRA A Employer name Guilderland CSD Amount $42,851.52 Date 04/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROBIN M Employer name NYS Community Supervision Amount $42,851.49 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERDUE, GAIL V Employer name Tioga County Amount $42,851.35 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, MARYANN Employer name Schenectady County Amount $42,851.31 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOOVER, MICHAEL S Employer name Town of Ontario Amount $42,851.25 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUSUFF, RAIMOT ABISOLA Employer name Brooklyn DDSO Amount $42,851.18 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KIMBERLY K Employer name Central NY DDSO Amount $42,851.17 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, ELYSE M Employer name Orange County Amount $42,851.14 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZAK, JOSEPH R Employer name Cheektowaga-Sloan UFSD Amount $42,851.13 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, DONALD L Employer name Town of New Bremen Amount $42,850.54 Date 12/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNHART, MARK A Employer name Steuben County Amount $42,850.44 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOREAULT, ANTHONY L Employer name HSC at Syracuse-Hospital Amount $42,850.32 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, MARY F Employer name Town of Hempstead Amount $42,850.32 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DONALD R Employer name Town of Hempstead Amount $42,850.32 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, GERARD J Employer name Town of Hempstead Amount $42,850.32 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, AMANDA J Employer name Town of Hempstead Amount $42,850.32 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRVILLE, MARGALITE M Employer name Hudson Valley DDSO Amount $42,850.30 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVINESS, TIFFANY D Employer name Bronx Psych Center Amount $42,850.14 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, BRADFORD L Employer name Franklin County Amount $42,850.01 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETZ, LAURA J Employer name Office For The Aging Amount $42,849.97 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JANICE Employer name Monroe Woodbury CSD Amount $42,849.73 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, MAUREEN E Employer name Nassau Otb Corp. Amount $42,849.71 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, JOHN F Employer name Onondaga County Amount $42,849.61 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFAIRIA, MYRTLE B Employer name City of Poughkeepsie Amount $42,849.55 Date 07/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIENTARA, SCOTT E Employer name Adirondack CSD Amount $42,849.54 Date 06/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, JOSHUA D Employer name Rensselaer County Amount $42,849.05 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS-MOTA, LISA Employer name Children & Family Services Amount $42,848.59 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMANS, GLEN P Employer name Cayuga County Amount $42,848.53 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLACI, ARLEEN S Employer name Department of Motor Vehicles Amount $42,848.17 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARY, MICHAEL O Employer name Potsdam CSD Amount $42,848.03 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, FRANK J Employer name New York State Assembly Amount $42,848.00 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPLER, DEIRDRE R Employer name Minisink Valley CSD Amount $42,847.99 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, PAIGE M Employer name SUNY Binghamton Amount $42,847.85 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, JERRY L Employer name Village of Clayton Amount $42,847.26 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALI, SALVATORE Employer name West Babylon UFSD Amount $42,847.24 Date 02/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, BENJAMIN R Employer name Webster CSD Amount $42,847.21 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, ELIZABETH Employer name Children & Family Services Amount $42,846.96 Date 02/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASKEL, MICHAEL S Employer name Off of The State Comptroller Amount $42,846.79 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERIO REYES, MAYRA Employer name SUNY Stony Brook Amount $42,846.79 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, AMBER K Employer name City of Poughkeepsie Amount $42,846.61 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JACQUELINE D Employer name Off of The State Comptroller Amount $42,846.45 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENNARDO, JANINE M Employer name SUNY at Stony Brook Hospital Amount $42,846.28 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, LINDA N Employer name Buffalo City School District Amount $42,846.00 Date 07/28/1998 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