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 MC AULIFFE, CHRISTOPHER T Employer name Town of Lewiston Amount $42,630.12 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JENNIFER L Employer name Town of Amherst Amount $42,630.11 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, JESSICA M Employer name Rensselaer County Amount $42,629.94 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALBEUF, CHRISTOPHER M Employer name Five Points Corr Facility Amount $42,629.73 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEMAN, CARLOS Employer name Temporary & Disability Assist Amount $42,629.54 Date 11/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, JOY A Employer name Rockland Psych Center Amount $42,629.42 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, CARLENE A Employer name Town of Queensbury Amount $42,629.41 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAKACS, DENISE E Employer name Erie County Amount $42,629.25 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, BRIAN M Employer name Goshen CSD Amount $42,629.20 Date 09/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIA, ROBERT Employer name Long Island St Pk And Rec Regn Amount $42,629.14 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, WILLIAM F Employer name Town of Southampton Amount $42,629.04 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JAMES A Employer name Town of Southampton Amount $42,629.04 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONNELLY, DORIS M Employer name Warren County Amount $42,629.03 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JESSICA N Employer name Dutchess County Amount $42,629.01 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, LEISA N Employer name Warren County Amount $42,628.97 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUERWALD, COLLEEN M Employer name Hutchings Psych Center Amount $42,628.96 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOONHOWER, KARL J Employer name Town of Berkshire Amount $42,628.92 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOTHIER, RICHARD L Employer name Capital District DDSO Amount $42,628.67 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIVE, MICHAEL E, II Employer name Niagara County Amount $42,628.54 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EWAN, BRANDON F Employer name Village of Sidney Amount $42,628.33 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNELLI, NEIL C Employer name NYS Senate Regular Annual Amount $42,627.82 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, KELLY A Employer name Bethpage UFSD Amount $42,627.32 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCANIO, CHRISTINA T Employer name Middletown City School Dist Amount $42,627.10 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, CINDY A Employer name Onondaga County Amount $42,627.05 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTTMANN, AULEAN M Employer name Jefferson County Amount $42,627.03 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, ANDREW J Employer name Saratoga County Amount $42,627.02 Date 12/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHODOLSKI, ZYGMUNT Employer name Webster CSD Amount $42,626.96 Date 03/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, TAMMY Employer name SUNY Stony Brook Amount $42,626.89 Date 09/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, MICHAEL S Employer name Nassau County Amount $42,626.63 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOPO, GINA M Employer name Amityville UFSD Amount $42,626.39 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSNER, EILEEN R Employer name Rockland County Amount $42,626.32 Date 11/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, THOMAS T Employer name Sing Sing Corr Facility Amount $42,626.19 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, SCOTT E Employer name Town of Willsboro Amount $42,626.10 Date 12/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRIST, LACY L Employer name Sweet Home CSD Amrst&Tonawanda Amount $42,625.92 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, LISA Employer name Guilderland CSD Amount $42,625.44 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, CHRISTINE N Employer name Division of State Police Amount $42,625.37 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARLOTTA, ANTHONY T Employer name Town of Hempstead Amount $42,625.06 Date 09/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIA, CHRISTOPHER M Employer name Greater So Tier Boces Amount $42,624.97 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORHACH, MAUREEN E Employer name Maine-Endwell CSD Amount $42,624.88 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, GARY S Employer name Village of Ilion Amount $42,624.85 Date 12/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, THERESA A Employer name Oswego County Amount $42,624.68 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULSEN, JUNE E Employer name Poughkeepsie City School Dist Amount $42,624.57 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN L Employer name Beekmantown CSD Amount $42,624.45 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, BETH D Employer name Tioga County Amount $42,624.32 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, KATHLEEN E Employer name Town of Clayton Amount $42,623.92 Date 03/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNIER, BRYAN J Employer name Nassau County Amount $42,623.34 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUNDQUIST, JILL H Employer name Erie County Amount $42,623.18 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, FELICIA R Employer name Western Regional Otb Corp. Amount $42,623.03 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSSEAU, DEREK A Employer name Clinton County Amount $42,622.91 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, KAREN F Employer name Nassau County Amount $42,622.69 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, KIMBERLY M Employer name City of Syracuse Amount $42,622.44 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDTHWAIT, TERESA A Employer name Greater So Tier Boces Amount $42,622.32 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, DEBORAH J Employer name Hamilton CSD Amount $42,622.20 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JENNIFER L Employer name Finger Lakes DDSO Amount $42,622.17 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINK, IAN H Employer name Rensselaer County Amount $42,622.12 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEANNA L Employer name Mamaroneck Public Library Dist Amount $42,622.08 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, PATRICIA A Employer name Seaford UFSD Amount $42,622.07 Date 03/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUTTER, HOWARD W Employer name Village of Dundee Amount $42,622.00 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ASUNCION Employer name Finger Lakes DDSO Amount $42,621.73 Date 12/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, LISA F Employer name Department of Tax & Finance Amount $42,621.60 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MELVIN Employer name Port Chester Public Library Amount $42,621.17 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLE, BENJAMIN D Employer name HSC at Syracuse-Hospital Amount $42,620.99 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CYPRIAN Employer name New York Public Library Amount $42,620.96 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLETT, LISA Employer name New York Public Library Amount $42,620.96 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, MICHELE R Employer name Town of Amherst Amount $42,620.90 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYER, DIANNA M Employer name Orange County Amount $42,620.88 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHERINE L Employer name Clinton Corr Facility Amount $42,620.87 Date 08/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSOSKALO, DANIEL I Employer name City of Watertown Amount $42,620.52 Date 09/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICE, RODNEY J Employer name St Lawrence County Amount $42,620.45 Date 06/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMAN, GLENN A Employer name Town of Wheatfield Amount $42,620.39 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALESSKI, MARINA Employer name SUNY Binghamton Amount $42,620.19 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, CARL A Employer name Connetquot CSD Amount $42,619.90 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINKEL, ROBERT M Employer name Village of Saltaire Amount $42,619.53 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PERNO, DARLENE Employer name Town of Poughkeepsie Amount $42,619.38 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, ALEXSANDRA L Employer name Monroe County Amount $42,618.95 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIMBY, LYNAE K Employer name Schoharie County Amount $42,618.73 Date 07/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONNAT, JOHN A Employer name Lewis County Amount $42,618.62 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, LYNN W Employer name Town of Denmark Amount $42,618.41 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, DREW J Employer name Village of Goshen Amount $42,618.38 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, SARAH A Employer name Off of The State Comptroller Amount $42,617.89 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATUCCI, FRANK A, JR Employer name Dutchess County Amount $42,617.84 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRASHER, RONALD K Employer name Mohawk Correctional Facility Amount $42,617.74 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POKORNY, KAREN Employer name Monroe Woodbury CSD Amount $42,617.64 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSEHABER, MAUREEN E Employer name SUNY Buffalo Amount $42,617.54 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, MARIA B Employer name Village of Freeport Amount $42,617.51 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERNAUSKAS, THOMAS Employer name Otsego County Amount $42,617.49 Date 05/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TRICIA A Employer name Department of Motor Vehicles Amount $42,617.40 Date 11/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALAZIN, MARLENE J Employer name Croton Harmon UFSD Amount $42,616.98 Date 08/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, KELLIE L Employer name Wyoming Corr Facility Amount $42,616.93 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, STEVEN M Employer name SUNY Albany Amount $42,616.55 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VADA, JOSEPH F Employer name Mayfield CSD Amount $42,616.08 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, REBECCA A Employer name Hilton CSD Amount $42,616.05 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUOSS, JAMIE L Employer name Onondaga County Amount $42,615.89 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DONALD L Employer name Town of Clayton Amount $42,615.82 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMEL, SUSAN I Employer name Town of Collins Amount $42,615.68 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, RONALD E Employer name Town of Owego Amount $42,615.54 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLEY, BRIAN K Employer name Central NY DDSO Amount $42,615.51 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, COURTNEY M Employer name Albany County Amount $42,615.10 Date 05/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ASHLEE L Employer name Sullivan Corr Facility Amount $42,614.84 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO, ANDREA M Employer name SUNY at Stony Brook Hospital Amount $42,614.79 Date 08/05/2010 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