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 GREATHOUSE, ELIZABETH Employer name Schenectady County Amount $66,537.12 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAR, ANNE M Employer name Fulton County Amount $66,537.03 Date 09/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, CANDACE A Employer name Town of Malta Amount $66,536.96 Date 08/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINESTRO, JOHN J, III Employer name Onondaga County Amount $66,536.76 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIO, MICHAEL F Employer name Elmira Corr Facility Amount $66,536.19 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, EDGAR Employer name Oceanside UFSD Amount $66,535.74 Date 11/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVANO, CECELIA M Employer name Southampton UFSD Amount $66,535.64 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDER, MARGARET S Employer name Woodward Memorial Library Amount $66,535.54 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURLETTI, WILLIAM L Employer name Onondaga County Amount $66,535.40 Date 03/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANCREDI, TODD N Employer name Town of Poughkeepsie Amount $66,535.36 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMWELA, JANE K Employer name Dutchess County Amount $66,534.63 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, TEDDY Employer name Levittown UFSD-Abbey Lane Amount $66,534.39 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, SANJAYA Employer name Health Research Inc Amount $66,534.20 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLES, DARRYL R Employer name South Beach Psych Center Amount $66,534.08 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY-HALL, AKEIMAH M Employer name Nassau County Amount $66,533.85 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLINEAUX, MARY F Employer name Levittown Public Library Amount $66,533.75 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CESARE, ELISABETH R Employer name Town of North Hempstead Amount $66,533.73 Date 08/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAITZ, BRETT T Employer name City of Hornell Amount $66,532.81 Date 06/03/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAVERAS, ERICK C Employer name NYC Criminal Court Amount $66,532.60 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARNEY, JILL B Employer name Manhasset UFSD Amount $66,532.07 Date 10/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALTINGS, KIRSTEN E Employer name Children & Family Services Amount $66,531.63 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, JORDAN G Employer name Wyoming Corr Facility Amount $66,531.58 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, MARY EILEEN E Employer name Nassau County Amount $66,530.97 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSCH, ROBERT P, JR Employer name Dept Transportation Region 4 Amount $66,530.74 Date 12/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSSELIN, AMY M Employer name Suffolk County Amount $66,530.70 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVIK, VIKTOR Employer name Brooklyn DDSO Amount $66,530.52 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, TERESA Employer name Rockland County Amount $66,530.08 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTO, MONICA Employer name Central NY DDSO Amount $66,530.03 Date 12/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRENDON P Employer name City of Schenectady Amount $66,529.71 Date 12/03/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STARK, LILLIAN A Employer name Sayville UFSD Amount $66,529.70 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, STEFANIE R Employer name Albany City School Dist Amount $66,529.61 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KAREN E Employer name Western New York DDSO Amount $66,528.86 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAY, FRANK T Employer name Upper Mohawk Valley Water Bd Amount $66,527.79 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUMA, TOMMY, JR Employer name NYC Civil Court Amount $66,527.33 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LORRAINE L Employer name Mid-Hudson Psych Center Amount $66,526.82 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANTHONY A Employer name Otisville Corr Facility Amount $66,526.52 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, JONNIE A Employer name Town of Brookhaven Amount $66,526.34 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIE, BRUCE N Employer name Hempstead Library Amount $66,526.32 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIERMUTH, JAMES W Employer name Sullivan County Amount $66,526.09 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JUSTIN A Employer name Washington Corr Facility Amount $66,525.88 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINASCO, RAMIRO Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $66,525.77 Date 08/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZOWSKI, ROBERT J, III Employer name Nassau County Amount $66,525.53 Date 10/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZPYLMAN, GARY F Employer name Erie County Amount $66,525.25 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREICO, DONN A Employer name City of Utica Amount $66,525.17 Date 03/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICOLA, STEPHEN A Employer name Port Authority of NY & NJ Amount $66,524.80 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAUM, MATTHEW F Employer name Marcy Correctional Facility Amount $66,524.70 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAETH, JACK N Employer name City of Utica Amount $66,524.64 Date 04/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDRIZI, BURIM Employer name City of Rye Amount $66,524.60 Date 04/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, EDWARD Employer name Cornell University Amount $66,524.46 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETTBERG, TERRI L Employer name City of Jamestown Amount $66,524.41 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ELMA V Employer name Hudson Valley DDSO Amount $66,524.33 Date 02/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERENICH, VITALY Employer name City of Utica Amount $66,524.06 Date 08/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, JILL L Employer name Lawrence UFSD Amount $66,523.92 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTMAN, LUDMILA Employer name Queens Borough Public Library Amount $66,523.72 Date 07/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZETTA, GABRIEL Employer name Sewanhaka CSD Amount $66,523.22 Date 12/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINCE, TERRI Employer name Erie County Amount $66,523.12 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SUSAN Employer name Town of Huntington Amount $66,523.12 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, ROGER V, III Employer name Suffolk County Water Authority Amount $66,522.30 Date 04/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIONE, ROBIN Employer name Suffolk County Amount $66,522.00 Date 04/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROS, KAREN A Employer name Tuckahoe UFSD Amount $66,522.00 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CHRISTIAN A Employer name Town of New Castle Amount $66,521.88 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALESKI, MARK S Employer name Port Authority of NY & NJ Amount $66,521.79 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RANKIN, MATTHEW T Employer name Bare Hill Correction Facility Amount $66,521.72 Date 10/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLCOMB, ANTHONY M Employer name Erie County Medical Center Corp. Amount $66,521.59 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DEVIN Employer name Washington County Amount $66,521.59 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNA, ANTOINETTE R Employer name Schenectady County Amount $66,521.32 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESPRES, EDWARD E, II Employer name Great Meadow Corr Facility Amount $66,521.31 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADORMO, CHRISTINE M Employer name Helen Hayes Hospital Amount $66,520.41 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, EDWARD M Employer name Westchester County Amount $66,520.41 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, JOANNE Employer name Hauppauge UFSD Amount $66,519.91 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, ERIKA A Employer name Central NY DDSO Amount $66,519.77 Date 04/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, JEREMY N Employer name Wyoming County Amount $66,519.66 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIBETTA, NANCY A Employer name Monroe County Amount $66,519.42 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, AARON M Employer name Education Department Amount $66,519.04 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JACQUELINE D Employer name Seaford UFSD Amount $66,517.52 Date 01/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, ELIZABETH A Employer name Suffolk County Amount $66,517.50 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIN, VINCENT W Employer name Putnam County Amount $66,517.39 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERON, MICHAEL W, JR Employer name Central NY DDSO Amount $66,517.34 Date 12/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAGNE, STEPHANIE M Employer name Sunmount Dev Center Amount $66,517.07 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANTLEY, BILLY Employer name City of White Plains Amount $66,517.02 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTTA, ANTHONY J Employer name Lawrence Sanitary District #1 Amount $66,516.88 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSIA, JAMIE L Employer name Mid-Hudson Psych Center Amount $66,516.79 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEOLI, JOANNE M Employer name Ninth Judicial Dist Amount $66,516.64 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPRIANO, JOSEPH Employer name Edgemont UFSD at Greenburgh Amount $66,516.44 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORCZYCA, LOUIS E, JR Employer name Lewis County Amount $66,516.43 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARNIKAU, DOUGLAS W Employer name Town of West Seneca Amount $66,516.17 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, KATHRYN M Employer name City of Geneva Amount $66,516.12 Date 02/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLS, CAROLYN Employer name Hutchings Psych Center Amount $66,515.78 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDIE, BARBARA H Employer name Cortland County Amount $66,515.57 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRESSEL, STEVEN M Employer name Mohawk Correctional Facility Amount $66,515.38 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINES, PHILLIP A Employer name City of Buffalo Amount $66,515.22 Date 05/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSKIE, SUSAN E Employer name Nassau Health Care Corp. Amount $66,515.12 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVES, ROSEANNE M Employer name Bronxville UFSD Amount $66,514.84 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TIMOTHY D Employer name Division of State Police Amount $66,514.56 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCMAHON, SHANNON M Employer name Division of The Budget Amount $66,514.21 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEKODUNMI, OLADIPUPO O Employer name Dept of Financial Services Amount $66,513.97 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUEROS, CECIL S Employer name Port Authority of NY & NJ Amount $66,513.71 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUFF, CHRISTOPHER J Employer name Saratoga County Amount $66,513.53 Date 05/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEED, JAMES T Employer name Office of Mental Health Amount $66,513.45 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY, NANCY E Employer name Chemung County Amount $66,512.66 Date 06/21/1990 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