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 CARNEY, NICHOLAS W Employer name NYC Criminal Court Amount $41,341.33 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WHIRTER, DIANE M Employer name Springville-Griffith Inst CSD Amount $41,341.19 Date 12/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKENBACH, DAWN M Employer name Wyoming County Amount $41,341.00 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, SAMUEL L Employer name Dryden CSD Amount $41,340.98 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RODNEY T Employer name City of Mount Vernon Amount $41,340.97 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, STACY J Employer name SUNY at Stony Brook Hospital Amount $41,340.87 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, DONNA MARIE Employer name Department of Tax & Finance Amount $41,340.73 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, NEAKO Employer name Brooklyn Public Library Amount $41,340.66 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, ELIZABETH Employer name Onondaga County Amount $41,340.66 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLEZZA, CAILYN D Employer name Finger Lakes DDSO Amount $41,340.65 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, CATELYN J Employer name Finger Lakes DDSO Amount $41,340.44 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOTWELL, BILLI-JO Employer name Livingston County Amount $41,340.22 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANENEY, KAREN H Employer name Hornell Housing Authority Amount $41,340.00 Date 02/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, PAULA R Employer name Finger Lakes DDSO Amount $41,339.96 Date 01/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNEW, CASEY J Employer name NYS Office People Devel Disab Amount $41,339.86 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURRIGLIO, CHRISTOPHER J Employer name Coxsackie Corr Facility Amount $41,339.43 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGO, MONGTHU T Employer name Executive Chamber Amount $41,339.23 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCE, BARBARA L Employer name Cattaraugus County Amount $41,339.21 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKINS, BRIAN W Employer name Chenango County Amount $41,339.20 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEDDING, MICHAEL J Employer name Niagara County Amount $41,339.01 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, BRUCE A Employer name Arlington CSD Amount $41,339.00 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, JOSHUA D Employer name Town of Sand Lake Amount $41,338.91 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, JESSIE L Employer name Cayuga County Amount $41,338.65 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSINOVICH, JOHN J Employer name SUNY Albany Amount $41,338.60 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLEY, AARON R Employer name Monroe County Amount $41,338.14 Date 04/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, PHILIP J Employer name City of Syracuse Amount $41,338.11 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, ERIN E Employer name SUNY College Techn Farmingdale Amount $41,338.00 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DEBRA A Employer name Pembroke CSD Amount $41,337.91 Date 06/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, TINA M Employer name Dept Labor - Manpower Amount $41,337.81 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, JIMMY J Employer name Clinton County Amount $41,337.68 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMSTEAD, KEITH D Employer name Dept Health - Veterans Home Amount $41,337.63 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVAREZ, IVELISSE Employer name SUNY at Stony Brook Hospital Amount $41,337.31 Date 05/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORN, MARGARET Employer name Office of Mental Health Amount $41,336.97 Date 03/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERGENHAGEN, KAREN Employer name Erie County Amount $41,336.88 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPALEE, BRIAN J Employer name Yates County Amount $41,336.81 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, REGINALD Employer name City of Yonkers Amount $41,336.75 Date 04/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLLIVER, BILLY W Employer name Riverhead CSD Amount $41,336.72 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, HATYING Employer name Albany County Amount $41,336.59 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAYNE, ANN Employer name Albany County Amount $41,336.52 Date 05/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, FREDERICK H Employer name Coxsackie Corr Facility Amount $41,336.52 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JULIE MARIE Employer name SUNY Buffalo Amount $41,336.44 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZEVEDO, MELISSA F Employer name Dutchess County Amount $41,336.32 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, NICHOLAS N Employer name Town of Victory Amount $41,336.29 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARRE, ELAINE B Employer name Town of Highlands Amount $41,335.92 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAWA, PEDRO A Employer name Creedmoor Psych Center Amount $41,335.89 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, VANESSA M Employer name Department of Motor Vehicles Amount $41,335.88 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JEFFERY H Employer name Children & Family Services Amount $41,335.66 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAEL J Employer name Steuben County Amount $41,335.53 Date 01/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODSON, JACQUELINE Employer name Wyandanch UFSD Amount $41,335.50 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNE, MICHELLE Employer name Suffolk Coop Library System Amount $41,335.34 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRIAN M Employer name HSC at Syracuse-Hospital Amount $41,335.26 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, ANDREW J Employer name Miller Place UFSD Amount $41,335.24 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGER, CHRISTOPHER C Employer name Port Authority of NY & NJ Amount $41,335.11 Date 10/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, PATRICK E Employer name Dept Transportation Region 3 Amount $41,335.09 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOUR, HEATHER E Employer name Town of Poughkeepsie Amount $41,335.07 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, JOHN W, JR Employer name Madison County Amount $41,334.72 Date 04/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, RICHARD H Employer name Town of Remsen Amount $41,334.71 Date 12/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JULIE A Employer name Sunmount Dev Center Amount $41,334.66 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, JONI Employer name Town of Chester Amount $41,334.30 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, LEMUEL W, IV Employer name SUNY College at New Paltz Amount $41,334.14 Date 03/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGUADA, ELIZABETH Employer name City of Rochester Amount $41,334.10 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTO, JOHN Employer name Kings Park CSD Amount $41,334.06 Date 07/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORIFICI, SUSAN L Employer name Village of Port Jefferson Amount $41,334.03 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDETSCH, FREDERICK A Employer name Boces-Nassau Sole Sup Dist Amount $41,334.00 Date 02/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DORAN J Employer name Erie County Medical Center Corp. Amount $41,334.00 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISEL, STEPHEN H Employer name Office of General Services Amount $41,333.98 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOAKLER, WILLIAM A Employer name Chenango County Amount $41,333.48 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUEZ, SARAI R Employer name SUNY at Stony Brook Hospital Amount $41,333.46 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, DONALD F Employer name Montgomery County Amount $41,333.30 Date 06/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, BRIAN W Employer name Albany County Amount $41,333.29 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIA, AMY L Employer name Cattaraugus County Amount $41,333.26 Date 02/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUZZI, RICHARD D Employer name City of Buffalo Amount $41,333.12 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARIA N Employer name Town of Guilderland Amount $41,332.89 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, LISA M Employer name Elmira Corr Facility Amount $41,332.82 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIZZANO, JEANNE Employer name Middletown City School Dist Amount $41,332.79 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTO, CALLIE J Employer name Cornell University Amount $41,332.56 Date 05/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEROTTA, MICHAEL R Employer name Oswego County Amount $41,332.15 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, DEBORAH A Employer name SUNY Health Sci Center Syracuse Amount $41,332.08 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, DEBRA A Employer name Finger Lakes DDSO Amount $41,332.05 Date 10/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, AUDRA V Employer name Staten Island DDSO Amount $41,331.98 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWESKI, PATRICK J Employer name Lakeview Shock Incarc Facility Amount $41,331.88 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBARGE, REBECCA A Employer name Saratoga County Amount $41,331.59 Date 01/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, PEGGY S Employer name Niagara County Amount $41,331.38 Date 08/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, MARLENE Employer name Queens Borough Public Library Amount $41,331.37 Date 06/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIL, JESSE J Employer name SUNY Binghamton Amount $41,330.93 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTERS, JOANNE B Employer name NYC Judges Amount $41,330.84 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEL, DOMINIC Employer name Village of Sidney Amount $41,330.48 Date 05/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWL, GREGORY P Employer name Capital Dist Psych Center Amount $41,330.35 Date 01/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, MICHAEL T Employer name Dept Transportation Region 5 Amount $41,330.18 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPLER, RICHARD G Employer name Kinderhook CSD Amount $41,330.10 Date 10/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MICHELLE Employer name Queens Borough Public Library Amount $41,330.00 Date 04/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, MICHAEL R Employer name NYC Civil Court Amount $41,329.92 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTINATO, DEBORAH M Employer name Cattaraugus County Amount $41,329.91 Date 07/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MARJORIE G Employer name Town of Mt Pleasant Amount $41,329.79 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABIARZ, AMY C Employer name Seneca County Amount $41,329.35 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, SHARON O Employer name Onondaga County Amount $41,329.29 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, THOMAS Employer name City of Buffalo Amount $41,329.08 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSENTER, LEEANDER K Employer name Department of Health Amount $41,328.69 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSE, MARY P Employer name Roswell Park Cancer Institute Amount $41,328.47 Date 05/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORFIS, JESSICA M Employer name SUNY at Stony Brook Hospital Amount $41,328.39 Date 06/05/2014 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