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 BARTH, KIMBERLY M Employer name Rye Neck UFSD Amount $64,314.00 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MICHELLE N Employer name Metropolitan Trans Authority Amount $64,313.60 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITIELLO, DANIELA Employer name Rye City School Dist Amount $64,313.34 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, SANDRA K Employer name Western New York DDSO Amount $64,313.06 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLAY, EDWARD J Employer name Saratoga County Amount $64,312.80 Date 02/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, TIMOTHY J Employer name City of Jamestown Amount $64,312.46 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIER, DANIEL J Employer name Dutchess County Amount $64,312.45 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEJAR, GILDA G Employer name Metro New York DDSO Amount $64,312.02 Date 02/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLANT, JACQUELINE B Employer name Department of Transportation Amount $64,311.80 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUK, WILLIAM J Employer name Town of Huntington Amount $64,311.34 Date 04/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANNBAUER, DAVID J Employer name Dept Transportation Reg 2 Amount $64,311.33 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, SHEILA MECK Employer name Chautauqua County Amount $64,310.71 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, VICKIE A Employer name Onondaga County Amount $64,310.60 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JENNIFER J Employer name Department of Health Amount $64,309.62 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHTY, RONALD R Employer name HSC at Syracuse-Hospital Amount $64,309.62 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, AMANDA M Employer name Town of Oyster Bay Amount $64,309.25 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANCOTTO, PATRICIA A Employer name Irvington UFSD Amount $64,309.20 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, JOEL S Employer name Monroe County Amount $64,309.10 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCIARELLA, GIOVANNI Employer name Deer Park UFSD Amount $64,308.81 Date 01/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSETT, BARBARA Employer name New Rochelle City School Dist Amount $64,308.72 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, JOHN M Employer name Clinton County Amount $64,308.53 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVEGLIA, JOHN T Employer name Department of Transportation Amount $64,308.44 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCH, KEICIA D Employer name Greenburgh Housing Authority Amount $64,308.44 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOM, ELIZABETE R Employer name City of White Plains Amount $64,308.24 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, TAJ A Employer name Long Island Dev Center Amount $64,308.24 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGLAVIL, MEENA T Employer name Westchester County Amount $64,308.03 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, PATRICK M Employer name City of Watertown Amount $64,307.91 Date 09/29/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUEDA, OMAR S Employer name Westchester County Amount $64,307.46 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMPATORI, JOSEPH J Employer name City of Rochester Amount $64,307.35 Date 02/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANE, CYNTHIA Employer name Pilgrim Psych Center Amount $64,307.24 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULIGOWSKI, JOHN E Employer name Massapequa UFSD Amount $64,307.03 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETKOVSEK, LYNDA J Employer name NYS Office People Devel Disab Amount $64,306.81 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, EDWARD Employer name Yonkers City School Dist Amount $64,306.62 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKE, JEDD J Employer name Boces-Sullivan Amount $64,306.42 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, EVAN R Employer name Great Meadow Corr Facility Amount $64,306.32 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STEVEN J Employer name Wyoming County Amount $64,306.28 Date 06/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, SEAN R Employer name City of Olean Amount $64,305.83 Date 09/02/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOPP, BRIAN J Employer name Roswell Park Cancer Institute Amount $64,305.13 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, VINCENT M Employer name Village of Patchogue Amount $64,304.46 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDHAM, FELICIA Employer name Nassau County Amount $64,304.36 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ANDREW W Employer name Ontario County Amount $64,304.32 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINI, ANTHONY M Employer name City of Syracuse Amount $64,303.84 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, DELLA M Employer name NYC Criminal Court Amount $64,303.45 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, COLIN J Employer name City of Syracuse Amount $64,303.42 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPEZ, SERGIO Employer name City of New Rochelle Amount $64,301.33 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, CRAIG E Employer name Town of Harrietstown Amount $64,300.96 Date 06/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONOMO, BERNADETTE J Employer name Suffolk County Amount $64,300.80 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEST, JOAN H Employer name Suffolk County Amount $64,300.80 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDRIS, ANN MARIE Employer name Suffolk County Amount $64,300.80 Date 07/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDON, ELIZABETH G Employer name Suffolk County Amount $64,300.80 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NEEVE, GEORGINE Employer name Suffolk County Amount $64,300.80 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAREMORE, LINDA J Employer name Suffolk County Amount $64,300.80 Date 03/19/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANETT, RICHARD J Employer name Suffolk County Amount $64,300.80 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENESES, LARRY Employer name Suffolk County Amount $64,300.80 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPILE, MELANIE A Employer name Suffolk County Amount $64,300.80 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERAN, KIM D Employer name Suffolk County Amount $64,300.80 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROWSKI, JANINE P Employer name Suffolk County Amount $64,300.80 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMNOWITZ, INGRID V Employer name Suffolk County Amount $64,300.80 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA-MILLER, ALISON A Employer name Queens Borough Public Library Amount $64,300.67 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, DOUGLAS B Employer name Oswego County Amount $64,300.60 Date 03/05/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MICHELLE H Employer name Metro New York DDSO Amount $64,300.58 Date 07/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, INGRID J Employer name Queens Borough Public Library Amount $64,300.31 Date 09/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, DANIEL J Employer name Elmira Corr Facility Amount $64,299.23 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, GREGORY P Employer name Village of Hamburg Amount $64,298.84 Date 12/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, RICHARD J Employer name Schenectady Housing Authority Amount $64,298.60 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, KURT J Employer name Onondaga County Amount $64,298.45 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCI, ANTHONY M Employer name Town of Smithtown Amount $64,298.31 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUSKIRK, KATHLEEN Employer name Jericho UFSD Amount $64,298.13 Date 09/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEFORTE, DENISE J Employer name Off of The State Comptroller Amount $64,297.06 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARITY, KEITH E Employer name Suffolk County Amount $64,296.81 Date 08/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPEJZNA, DONALD Employer name SUNY Stony Brook Amount $64,296.76 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHYTE, CELESTE P Employer name Brooklyn DDSO Amount $64,296.73 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, AARON J Employer name Sunmount Dev Center Amount $64,296.58 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCKIMO, VINCENT M Employer name Washington Corr Facility Amount $64,296.45 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANUCCIO, PAULA Employer name Scarsdale UFSD Amount $64,296.05 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEIGHT, LORI R Employer name Scarsdale UFSD Amount $64,296.05 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMAN, ERIC K Employer name Monroe County Amount $64,295.49 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SROCK, MEGAN J Employer name Niagara County Amount $64,294.84 Date 12/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, CHRISTOPHER S Employer name Town of Amherst Amount $64,294.76 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFNER, CRAIG W Employer name Town of Somers Amount $64,294.35 Date 01/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDRICK, HENRY Employer name Bronxville UFSD Amount $64,294.15 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIXOM, SUZANNE K Employer name Niskayuna CSD Amount $64,294.01 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERDOUS, JANNATUL Employer name Metropolitan Trans Authority Amount $64,293.91 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, DONNA Employer name Department of Tax & Finance Amount $64,293.85 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUERINGER, ALITA Employer name Energy Research Dev Authority Amount $64,293.82 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPLICKI, TIMOTHY J, SR Employer name Town of Cheektowaga Amount $64,293.18 Date 03/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, THERESA M Employer name Central NY DDSO Amount $64,293.10 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AMBROSIA M Employer name Sullivan Corr Facility Amount $64,292.95 Date 03/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, JAMES A Employer name Attica Corr Facility Amount $64,292.83 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, CASEY H Employer name Village of Saranac Lake Amount $64,292.68 Date 11/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNECHT, RICHARD T Employer name Supreme Ct-Queens Co Amount $64,292.49 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANUSE, JOSEPH C Employer name Gates Fire District Amount $64,291.97 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGY, JACLYN K Employer name Green Haven Corr Facility Amount $64,291.72 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JENEE Employer name Metro New York DDSO Amount $64,291.42 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POINTER, ZENOBIA Employer name Brooklyn Public Library Amount $64,290.82 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, WING KIN Employer name Dept of Financial Services Amount $64,290.19 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIJKO, ANNA Employer name East Meadow UFSD Amount $64,290.06 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SHOKIA M Employer name Long Island Dev Center Amount $64,289.94 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, SUSAN M Employer name Wayne County Amount $64,289.87 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, JONATHAN L Employer name Wayne County Amount $64,289.78 Date 02/20/2003 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