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 ANNACONE, JANET LYNN Employer name Village of Scarsdale Amount $68,300.21 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DARLENE M Employer name City of Albany Amount $68,300.18 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANZECA, CAMILLE S Employer name Town of Huntington Amount $68,299.08 Date 05/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERDINE, BRIAN J Employer name Village of Johnson City Amount $68,299.01 Date 07/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOON, SEIWON Employer name HSC at Syracuse-Hospital Amount $68,298.95 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSASCO, MARC D Employer name Oyster Bay Housing Authority Amount $68,298.42 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, DONNA Employer name Orange County Amount $68,298.33 Date 06/28/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEETE, RICHARD A Employer name Supreme Ct-Queens Co Amount $68,298.04 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNER, DAWN E Employer name Cleary School Deaf Children Amount $68,297.93 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, NOLA A Employer name HSC at Brooklyn-Hospital Amount $68,297.82 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, ANDREA Employer name Office For Technology Amount $68,297.14 Date 08/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILINO, JEFFREY N Employer name State Insurance Fund-Admin Amount $68,296.54 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASCO, RICHARD A Employer name Greene County Amount $68,296.14 Date 10/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLEY, RYAN P Employer name Brentwood UFSD Amount $68,295.62 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCHIANO, GERALD A Employer name Town of North Hempstead Amount $68,295.42 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDO, CAROL A Employer name Dutchess County Amount $68,295.33 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCH, JAMES A Employer name Wyoming County Amount $68,295.32 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, HECTOR L Employer name Albany County Amount $68,295.21 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, DAVID S Employer name Nassau County Amount $68,295.07 Date 07/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIERE, AMY Employer name Sunmount Dev Center Amount $68,295.04 Date 07/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGNOLI, BRIAN C Employer name Coxsackie Corr Facility Amount $68,294.75 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MELISSA I Employer name New York Public Library Amount $68,294.71 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLESHUCK, REBECCA A Employer name HSC at Brooklyn-Hospital Amount $68,294.34 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECHT, GARY F, JR Employer name Shawangunk Correctional Facili Amount $68,294.11 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAIYESIMI, OLUWATOBI T Employer name Empire State Development Corp. Amount $68,293.58 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBY, APRIL R Employer name Westchester Health Care Corp. Amount $68,293.53 Date 04/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERS, MICHAEL J Employer name City of Fulton Amount $68,293.37 Date 03/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAY, JOSEPH E, JR Employer name Town of Brookhaven Amount $68,293.35 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, AUDREY J Employer name Peekskill Housing Authority Amount $68,293.28 Date 07/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, JOHN H Employer name Cayuga County Amount $68,293.22 Date 10/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZUK, JOHN Employer name Merrick UFSD Amount $68,293.03 Date 07/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAEDDERT, ALLEN P Employer name SUNY Buffalo Amount $68,292.83 Date 07/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWE, RICHARD M Employer name Herkimer Housing Authority Amount $68,292.56 Date 02/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, BENN J Employer name Monroe County Amount $68,292.47 Date 04/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMORA, MARTA Employer name City of Yonkers Amount $68,291.69 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIDO, ALEX K Employer name Great Meadow Corr Facility Amount $68,291.55 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, SHERRIE Employer name Capital District DDSO Amount $68,291.33 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, CHRISTINE A Employer name Canandaigua City School Dist Amount $68,291.24 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAITHWAITE, ROYSTON Employer name Dept Transportation Reg 11 Amount $68,291.24 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAULT, WENDY M Employer name Hale Creek Asactc Amount $68,291.03 Date 04/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, JAMES D Employer name Broome County Amount $68,290.83 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUINO, MAXIMILIANO Employer name Yonkers City School Dist Amount $68,290.73 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, HECTOR M Employer name Village of Haverstraw Amount $68,290.62 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, JOSEPH F, JR Employer name Office For Technology Amount $68,290.50 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMUSSEN, JOANNE Employer name Boces Suffolk 2Nd Sup Dist Amount $68,290.43 Date 01/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, ROGER S Employer name Corinth CSD Amount $68,290.37 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZADA, SHEILA C Employer name City of Yonkers Amount $68,290.17 Date 08/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGER, JENNIFER L Employer name Energy Research Dev Authority Amount $68,290.09 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, TRONG H Employer name Metropolitan Trans Authority Amount $68,289.68 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZ, TIMOTHY F Employer name Town of Huntington Amount $68,289.33 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUMA, CHERYLNN G Employer name City of Mount Vernon Amount $68,289.19 Date 03/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTERO, JANICE M Employer name Great Neck Housing Authority Amount $68,289.00 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSIGNANT, KRISTA M Employer name Clinton Corr Facility Amount $68,288.68 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRONDA, MICHAEL J Employer name Town of Woodbury Amount $68,288.58 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLO, HECTOR A Employer name Brentwood UFSD Amount $68,288.41 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, GRETCHEN M Employer name Sunmount Dev Center Amount $68,288.33 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMGRAS, GREGORY A Employer name Schenectady City School Dist Amount $68,287.70 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALBON, JOAN E Employer name New Rochelle City School Dist Amount $68,287.44 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, SALLY ANN Employer name New Rochelle City School Dist Amount $68,287.44 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, VIRGINIA M Employer name New Rochelle City School Dist Amount $68,287.44 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUA, NANCY Employer name New Rochelle City School Dist Amount $68,287.44 Date 09/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENZLER, MARYANNE Employer name New Rochelle City School Dist Amount $68,287.44 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, MARGARET E Employer name Baldwin UFSD Amount $68,287.24 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, CAROL L Employer name NYC Civil Court Amount $68,286.82 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPIZZANO, FERDINANDO Employer name City of New Rochelle Amount $68,286.81 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, PAULINE A Employer name NYS Power Authority Amount $68,286.48 Date 08/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, ROBERT B Employer name SUNY College at Buffalo Amount $68,286.48 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMER, NICOLE M Employer name Onteora CSD at Boiceville Amount $68,286.38 Date 12/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBS, LAWRENCE C Employer name Attica Corr Facility Amount $68,286.04 Date 03/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PAUL M Employer name Metropolitan Trans Authority Amount $68,286.00 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINOVICH, STEFANIE M Employer name Town of Colonie Amount $68,285.64 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNIE, ERROL L, JR Employer name Supreme Ct-1St Criminal Branch Amount $68,284.90 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHARISE V Employer name Bedford Hills Corr Facility Amount $68,284.85 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, GINA Employer name 10Th Jd Nassau Nonjudicial Amount $68,284.21 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONG, MICHAEL O Employer name Kingsboro Psych Center Amount $68,284.03 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, KEITH B, JR Employer name Town of Greenburgh Amount $68,283.84 Date 07/30/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RANDALL, KARL D Employer name Wende Corr Facility Amount $68,283.77 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, MONIQUE R Employer name Appellate Div 1St Dept Amount $68,283.66 Date 08/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, VILMA D Employer name Metro New York DDSO Amount $68,283.61 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, JOHN J Employer name City of Niagara Falls Amount $68,283.43 Date 02/14/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGLASS, CHERYL A Employer name Ogdensburg Housing Authority Amount $68,283.00 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ALBERTO B Employer name Village of Northport Amount $68,282.86 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLEY, ANTHONY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $68,282.79 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, TINA J Employer name Boces-Jeff'son Lewis Hamilton Amount $68,282.60 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLOSKY, DONNA M Employer name Middletown City School Dist Amount $68,282.56 Date 06/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORISETTE, JOSEPH P Employer name Central NY St Pk And Rec Regn Amount $68,282.21 Date 01/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TANYA M Employer name HSC at Syracuse-Hospital Amount $68,282.17 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITER, ROBERT M Employer name Town of Shelter Island Amount $68,282.06 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTELLARO, FRANCES J Employer name Middletown City School Dist Amount $68,281.86 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLENSKI, KRISSY J Employer name Dept Transportation Region 9 Amount $68,281.63 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, JANET R Employer name Coxsackie Corr Facility Amount $68,281.44 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, LARRY M Employer name Thruway Authority Amount $68,281.33 Date 02/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIBLE, LAURA D Employer name Groveland Corr Facility Amount $68,281.16 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, COURTNEY A Employer name NYS Gaming Commission Amount $68,281.03 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, MICHAEL D Employer name Dept Transportation Region 3 Amount $68,280.82 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZLOTEK, KIMBERLY A Employer name Livingston Correction Facility Amount $68,280.04 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELO, BRIAN J Employer name Great Meadow Corr Facility Amount $68,279.29 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZAUSKAS, CHRISTOPHER T Employer name SUNY at Stony Brook Hospital Amount $68,279.26 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, TERESA M Employer name Cornell University Amount $68,278.90 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY-WATFORD, NATINA M Employer name Wende Corr Facility Amount $68,278.80 Date 02/14/2005 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