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 ALLEN, BRYAN J Employer name Albany County Amount $42,252.20 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, NANCY Employer name New York Public Library Amount $42,252.15 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKAY, DAVID K Employer name New Paltz CSD Amount $42,251.89 Date 07/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, DENISE E Employer name Off Alcohol & Substance Abuse Amount $42,251.81 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, JEAN-MARIE Employer name Downstate Corr Facility Amount $42,251.63 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, KATHLEEN Employer name Suffolk County Amount $42,251.20 Date 01/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, CLAY A Employer name Suffolk County Amount $42,251.20 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARNALL, VIVIAN L Employer name Chenango County Amount $42,250.70 Date 12/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, RUTH E Employer name Rochester City School Dist Amount $42,250.16 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSOLA, JOSEPH T Employer name City of Watertown Amount $42,250.07 Date 05/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHOE, BENJAMIN M Employer name Rome City School Dist Amount $42,250.00 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, MARY ANN T Employer name Town of Smithtown Amount $42,250.00 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLE, BRUCE Employer name Village of Johnson City Amount $42,249.99 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RANDY J Employer name Town of Eagle Amount $42,249.84 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARNOWSKI, KENNETH E Employer name Dunkirk City-School Dist Amount $42,249.66 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, CECILIA Employer name Greenburgh Eleven UFSD Amount $42,249.34 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFOREST, PASCALE Employer name Nassau Library System Amount $42,249.32 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, MAUREEN P Employer name NYS Joint Comm Public Ethics Amount $42,249.21 Date 07/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLUS, ROBERT S Employer name Office of General Services Amount $42,249.13 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLTON, MICHAEL W Employer name Watertown City School District Amount $42,249.07 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURIVAL, EDITH Employer name Rockland County Amount $42,249.05 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, FAYE Employer name Boces Madison Oneida Amount $42,248.80 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, JAMES R Employer name Rockville Centre UFSD Amount $42,248.73 Date 06/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLETTA, JEFFREY J Employer name Town of Guilderland Amount $42,248.67 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, COLLIN M Employer name Cattaraugus County Amount $42,248.34 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEWISCH, JEFFREY L Employer name Village of Silver Creek Amount $42,248.23 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDICK, HEATHER N Employer name Office For The Aging Amount $42,248.14 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILYARD, BRANDON W Employer name Livingston County Amount $42,248.05 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONOME, LORI C Employer name NYS Higher Education Services Amount $42,247.72 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVANNONE, JEFFRY J Employer name SUNY College at Fredonia Amount $42,247.60 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, ROBERT S Employer name Monroe County Amount $42,247.43 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARY T Employer name Onondaga County Amount $42,247.42 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREUN, DONNA Employer name Boces Suffolk 2Nd Sup Dist Amount $42,247.02 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, GARY S Employer name Dept Transportation Region 5 Amount $42,246.87 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, OLIVE O Employer name New York Public Library Amount $42,246.63 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KARON D Employer name Brooklyn Public Library Amount $42,246.47 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, STEVEN J Employer name Dpt Environmental Conservation Amount $42,245.95 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, ROSE A Employer name Children & Family Services Amount $42,245.66 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKERT, AMANDA L Employer name SUNY College Technology Canton Amount $42,245.54 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, DAVID R Employer name Randolph CSD Amount $42,245.40 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAKER, COLLEEN P Employer name Town of Irondequoit Amount $42,245.37 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVES, JAMES J Employer name Niagara Frontier Trans Auth Amount $42,245.22 Date 03/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERB, DANIEL D Employer name Finger Lakes DDSO Amount $42,244.95 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, HARRY R Employer name Elmira Corr Facility Amount $42,244.83 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSSE, ROBERT L Employer name Village of Cooperstown Amount $42,244.72 Date 06/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, MARIE A Employer name Onondaga County Amount $42,244.64 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIROGA, EFRAIN C Employer name Rockland County Amount $42,244.46 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACAULEY, BRENDA G Employer name Livingston County Amount $42,244.44 Date 09/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARNIHAN, JAMES M Employer name Department of Transportation Amount $42,244.40 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITOISH, DANIEL A Employer name Cornell University Amount $42,244.25 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JOSEPH A Employer name Dept Transportation Region 8 Amount $42,244.13 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, JORDAN R Employer name Town of Lyme Amount $42,243.71 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, STEVEN A Employer name Town of Roxbury Amount $42,243.48 Date 10/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, STACI M Employer name Westchester Health Care Corp. Amount $42,243.27 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, CODIE Employer name Dept Transportation Region 7 Amount $42,243.17 Date 10/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEGARD, KATHRYN M Employer name Dutchess County Amount $42,243.15 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, MARGARET J Employer name Nassau Health Care Corp. Amount $42,243.08 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, BRANT D Employer name Thruway Authority Amount $42,243.00 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JULIE A Employer name Greater So Tier Boces Amount $42,242.80 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, JASON B Employer name SUNY College Techn Morrisville Amount $42,242.49 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSON, AARON M Employer name Boces-Broome Delaware Tioga Amount $42,242.40 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUYEA, KURT L Employer name Ausable Valley CSD Amount $42,242.34 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROCCO, ANDREA P Employer name Department of Tax & Finance Amount $42,242.33 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESINSKI, STACY R Employer name Oswego County Amount $42,242.29 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONTKOWSKI, LORRAINE FRANCES Employer name Oswego County Amount $42,242.29 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, SARA N Employer name Oswego County Amount $42,242.27 Date 10/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE HART, KARIE C Employer name Oswego County Amount $42,242.26 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUCZKA, MICHAEL Employer name Nassau County Amount $42,242.15 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, SALLY A Employer name Great Meadow Corr Facility Amount $42,242.09 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGERS, SARAH J Employer name Wyoming County Amount $42,241.98 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, DORIS M Employer name Sullivan County Amount $42,241.96 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUELLAR, RINA I Employer name SUNY College at New Paltz Amount $42,241.66 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADGETT, ROBYN R Employer name Port Authority of NY & NJ Amount $42,241.62 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIE, DIANE F Employer name Niagara County Amount $42,241.48 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUTENSTRAUCH, AMANDA J Employer name Wyoming County Amount $42,241.35 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, ANDREW J Employer name NYS Higher Education Services Amount $42,241.30 Date 05/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGOINE, NICHOLAS B Employer name Thruway Authority Amount $42,241.20 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC VILLA, ANGELA F Employer name Schenectady City School Dist Amount $42,241.19 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATAS, DEBORAH A Employer name Montgomery County Amount $42,241.18 Date 07/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, NANCY S Employer name Niskayuna CSD Amount $42,240.76 Date 09/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAJOY, DIANE M Employer name Ogdensburg Corr Facility Amount $42,240.68 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JUDY R Employer name Finger Lakes DDSO Amount $42,240.64 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, TYRONE L Employer name Capital District DDSO Amount $42,240.50 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, AMY M Employer name Dept of Economic Development Amount $42,240.17 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHLIN, AMY J Employer name Kenmore Town-Of Tonawanda UFSD Amount $42,239.93 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUNGIER, BRADLEY P Employer name Onondaga County Amount $42,239.81 Date 12/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL D Employer name Town of Red Hook Amount $42,239.68 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DARLENE M Employer name Kinderhook CSD Amount $42,239.65 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, MARK W Employer name Town of Conquest Amount $42,239.65 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, AARON J Employer name New York State Canal Corp. Amount $42,239.39 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCANTARA, RAFAEL J Employer name Westchester Health Care Corp. Amount $42,239.14 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVICCHI, JOHN Employer name Brooklyn Public Library Amount $42,239.11 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANESE, MEGAN C Employer name Starpoint CSD Amount $42,239.08 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAIR, JEFFREY M Employer name Attica Corr Facility Amount $42,239.03 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, DICHIARA S Employer name Niagara County Amount $42,238.94 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARERA, EVANGELINA Employer name SUNY at Stony Brook Hospital Amount $42,238.85 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAN, DENISE Employer name Yonkers City School Dist Amount $42,238.77 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRY, THOMAS L Employer name Broome DDSO Amount $42,238.60 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZI, JONATHON P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $42,238.54 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, JONATHAN E Employer name City of Schenectady Amount $42,238.21 Date 03/23/2015 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