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 BROWE, KEVIN R Employer name Department of Tax & Finance Amount $41,833.09 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, ABIGAIL R Employer name Monroe County Amount $41,833.00 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIS, GREGORY M Employer name NYS Office People Devel Disab Amount $41,832.94 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCO, DONNA L Employer name Orange County Amount $41,832.87 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, CARL L Employer name Putnam County Amount $41,832.61 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGLEY, ANNETTE M Employer name Department of State Amount $41,832.54 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSETTE, ERIN E Employer name Health Research Inc Amount $41,832.43 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSLOW, ROBERT J, III Employer name Gananda CSD Amount $41,832.36 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRUTHERS, JOANNE O Employer name Cortland County Amount $41,832.01 Date 10/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PRAU, JENNIFER L Employer name Department of Tax & Finance Amount $41,831.98 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUESENER, CAMERON J Employer name Town of Babylon Amount $41,831.95 Date 07/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, MICHAEL A Employer name Bill Drafting Commission Amount $41,831.74 Date 06/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASBROUCK, RICHARD A Employer name Rockland County Amount $41,831.71 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, THERESA Employer name Connetquot CSD Amount $41,831.54 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUTISTA-VARGAS, SANTIAGO Employer name SUNY College at Purchase Amount $41,831.48 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALARCON, RENZO G Employer name Department of Tax & Finance Amount $41,831.47 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELBY, CLINT W Employer name SUNY Stony Brook Amount $41,831.10 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KIZZY T Employer name Erie County Amount $41,830.92 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMERSLEY, MARK D Employer name Kingston City School Dist Amount $41,830.79 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, MATTHEW N Employer name Town of Huntington Amount $41,830.55 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CLAUDIA C Employer name Lexington School For The Deaf Amount $41,830.30 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLIN, KATHLEEN A Employer name Crime Victims Compensation Bd Amount $41,829.99 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, SYLVIA T Employer name Supreme Ct Kings Co Amount $41,829.95 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNUCCI, NANCY W Employer name 10Th Jd Suffolk Co Nonjudicial Amount $41,829.94 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, JULIANN K Employer name Columbia County Amount $41,829.86 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVON, SHANNON M Employer name Western Regional Otb Corp. Amount $41,829.47 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, DEBORAH A Employer name Sag Harbor UFSD Amount $41,829.42 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULCHER, RONALD E Employer name Dept Transportation Region 6 Amount $41,829.30 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRIGNANI, TAMMY M Employer name Department of Tax & Finance Amount $41,828.72 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEER, GEORGE M Employer name Fulton City School Dist Amount $41,828.71 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, MICHELE L Employer name City of Albany Amount $41,828.41 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, HILARY M Employer name Western New York DDSO Amount $41,828.41 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, KEVIN J Employer name Town of Caroline Amount $41,828.24 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILIANELLI, CHRISTOPHER J Employer name Schodack CSD Amount $41,828.06 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, CHARLES G Employer name Rochester Psych Center Amount $41,827.72 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIST, GRACE E Employer name Clarence CSD Amount $41,827.64 Date 01/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERHOLT, JOHN W Employer name Clarence CSD Amount $41,827.54 Date 07/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEIGHT, BRUCE C Employer name Town of Galway Amount $41,827.47 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESAKOWSKI, AMY E Employer name Roswell Park Cancer Institute Amount $41,827.20 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARONZIO, JOANN Employer name Yonkers City School Dist Amount $41,827.06 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, DEBORAH G Employer name Boces-Nassau Sole Sup Dist Amount $41,826.73 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOVERSPIKE, TANIA N Employer name Seneca County Amount $41,826.60 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGHANY, LORIE J Employer name Genesee County Amount $41,826.56 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSUNG, JOANNA Employer name Queens Borough Public Library Amount $41,826.28 Date 03/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, CAROL J Employer name Office of General Services Amount $41,826.20 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, KEVIN B Employer name Niagara County Amount $41,826.10 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, KATHLEEN M Employer name Onondaga County Amount $41,826.03 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASTELLO, KATHERINE F Employer name Boces-Orange Ulster Sup Dist Amount $41,826.00 Date 09/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name IAUCO, MICHAEL F Employer name City of Syracuse Amount $41,825.87 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS-WATT, MARCELLA Employer name Department of Motor Vehicles Amount $41,825.79 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, CAROLE A Employer name Nassau Health Care Corp. Amount $41,825.75 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONO, GREGORY F Employer name SUNY College at New Paltz Amount $41,825.19 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JOHN M Employer name Dept Transportation Region 10 Amount $41,824.90 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDEE, LAURA L Employer name Delaware County Amount $41,824.64 Date 11/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTENGER, ANGELA M Employer name Fulton City School Dist Amount $41,824.45 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, RYAN J Employer name Bayport Blue Point Pub Library Amount $41,824.04 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JOANN F Employer name Amityville UFSD Amount $41,823.90 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, DAVID G Employer name Town of Hector Amount $41,823.86 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HISCOCK, STEPHEN F Employer name Baldwinsville CSD Amount $41,823.79 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHAEL R Employer name City of Salamanca Amount $41,823.66 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARO, PAULA M Employer name Clinton Corr Facility Amount $41,823.64 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGONEY, MATTHEW G Employer name Clinton County Amount $41,823.59 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGURIO, PEPE Employer name Sullivan County Amount $41,823.51 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISDALE, SULTANT Employer name New York Public Library Amount $41,823.42 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, MARK J Employer name Rotterdam Mohonasen CSD Amount $41,822.59 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATHOUT, MICHAEL J Employer name Coxsackie-Athens CSD Amount $41,822.39 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JAMES S Employer name Department of Tax & Finance Amount $41,822.30 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASAWI, THOMAS Employer name Department of Tax & Finance Amount $41,822.30 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, DANA G D Employer name Department of Tax & Finance Amount $41,822.30 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, SCOTT D Employer name Department of Tax & Finance Amount $41,822.30 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, KEVIN W Employer name City of Auburn Amount $41,822.25 Date 08/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, BRYAN J Employer name Town of Dekalb Amount $41,821.32 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, YOLANDA M Employer name Finger Lakes DDSO Amount $41,820.94 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ALBERRY Employer name Middletown City School Dist Amount $41,820.71 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, NANCY B Employer name Pittsford CSD Amount $41,820.60 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, ANDREW D Employer name Utica City School Dist Amount $41,820.60 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIG, BRIAN J Employer name City of Buffalo Amount $41,820.04 Date 05/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DONALD G Employer name Town of Barrington Amount $41,819.98 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, BARBARA J Employer name SUNY Brockport Amount $41,819.94 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUS, MICHELLE L Employer name Town of Perinton Amount $41,819.86 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LALLO, DEBRA L Employer name Seneca County Amount $41,819.78 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, LISA M Employer name Boces-Onondaga Cortland Madiso Amount $41,819.74 Date 04/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMBKE, LAURENCE R Employer name Off Alcohol & Substance Abuse Amount $41,819.31 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFETT, MALLORY Employer name SUNY at Stony Brook Hospital Amount $41,819.13 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, SARAH E Employer name Central NY DDSO Amount $41,819.07 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISEMAN, RICHARD W Employer name Dept Transportation Region 5 Amount $41,818.88 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORIOLO, ROBERT A Employer name Department of Health Amount $41,818.70 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDEN, NORLENE M Employer name Insurance Dept-Liquidation Bur Amount $41,818.29 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAYNE, DEBORAH S Employer name Wayne County Amount $41,818.22 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, EILEEN C Employer name Suffolk Coop Library System Amount $41,818.16 Date 03/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPE, FELICIA Employer name Boces Suffolk 2Nd Sup Dist Amount $41,818.10 Date 08/30/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DENISE A Employer name Dpt Environmental Conservation Amount $41,818.02 Date 07/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVASTA, THOMAS J, JR Employer name Bernard Fineson Dev Center Amount $41,817.91 Date 08/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEACHAM, CARLY V Employer name Greater So Tier Boces Amount $41,817.44 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, JARROD K Employer name Monroe County Amount $41,817.27 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, BETH A Employer name Town of Lancaster Amount $41,817.18 Date 05/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, HOWARD R Employer name Manhattan Psych Center Amount $41,817.13 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, THERESA A Employer name East Greenbush CSD Amount $41,817.09 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDADO, ROBERTO S Employer name SUNY at Stony Brook Hospital Amount $41,816.95 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUELLO, TEDDY Employer name Connetquot Public Library Amount $41,816.73 Date 06/07/2010 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