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 MASUCCI, JOSEPH A Employer name Boces-Albany Schenect Schohari Amount $61,663.58 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, STEPHEN M, JR Employer name Oneida County Amount $61,663.55 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVENZO, PHILIP F Employer name Onondaga County Amount $61,663.38 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENIA, JOAN L Employer name Brooklyn DDSO Amount $61,663.12 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONDERA, ZACHARY R Employer name Dept of Public Service Amount $61,663.11 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAINO, CHERYL A Employer name Central NY Psych Center Amount $61,662.69 Date 10/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JEREMIAH W, JR Employer name Erie County Amount $61,662.68 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINCIARI, GLORIA P Employer name Boces-Rockland Amount $61,662.66 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPO, MICHAEL J Employer name Cayuga County Amount $61,662.62 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURGIELEWICZ, KAREN Employer name Western New York DDSO Amount $61,662.61 Date 12/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, JAMES J Employer name Jefferson County Amount $61,662.00 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIUOLO, ELIZABETH M Employer name Dutchess County Amount $61,661.64 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYMOWSKI, SCOTT A Employer name Collins Corr Facility Amount $61,661.30 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTERS, MONIQUE A Employer name Franklin County Amount $61,660.92 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANTHONY Employer name Hudson Valley DDSO Amount $61,660.89 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVE, SHANNON G Employer name Niagara County Amount $61,660.60 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, VIRGINIA M Employer name Western New York DDSO Amount $61,660.60 Date 06/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, ELIZABETH A Employer name Rockville Centre UFSD Amount $61,660.56 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, DONALD Employer name Westchester County Amount $61,659.44 Date 01/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, AMELITE C Employer name City of Buffalo Amount $61,659.12 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ROBERT D Employer name Albany County Amount $61,658.98 Date 04/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, IRENE Employer name Brentwood UFSD Amount $61,658.59 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RYAN M Employer name Auburn Corr Facility Amount $61,658.46 Date 06/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMANN-VENTURINI, ROSEANN Employer name UFSD of The Tarrytowns Amount $61,658.40 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, LYNNE A Employer name Nassau County Amount $61,657.84 Date 12/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATOUR-DARCH, DENISE J Employer name Boces Eastern Suffolk Amount $61,657.50 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDO, THOMAS Employer name Cheektowaga CSD Amount $61,657.47 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISER, JOAN C Employer name HSC at Syracuse-Hospital Amount $61,657.40 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMELL, AMANDA R Employer name Sunmount Dev Center Amount $61,656.25 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRON-FLAGG, SAFEE M, MS Employer name Central NY DDSO Amount $61,655.83 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACI, ALIQAE S Employer name Cornell University Amount $61,655.82 Date 06/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, FREDY R Employer name Roslyn UFSD Amount $61,655.80 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICK M Employer name Suffolk County Water Authority Amount $61,655.72 Date 09/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRONISH, RENEE Employer name 10Th Jd Nassau Nonjudicial Amount $61,655.62 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKA, AGATA M Employer name County Clerks Within NYC Amount $61,655.62 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, MICHAEL J Employer name NYC Family Court Amount $61,655.62 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, IVONNE B Employer name NYC Judges Amount $61,655.62 Date 03/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLA, DEBRA C Employer name City of Glen Cove Amount $61,655.57 Date 06/30/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECIANA, JUAN C Employer name Town of Islip Amount $61,655.53 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ROSEMARIE Employer name Eastchester UFSD Amount $61,655.40 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZAR, JENNIFER L Employer name Livingston County Amount $61,655.08 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, HEIDI A Employer name Buffalo Psych Center Amount $61,654.88 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOISINGTON, SUZANNE M Employer name Buffalo Psych Center Amount $61,654.88 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHER, JAMES S Employer name Justice Center For Protection Amount $61,654.87 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALLAS, LAURIE M Employer name Wyandanch UFSD Amount $61,654.79 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NATALIE A Employer name Veterans Home at Montrose Amount $61,654.51 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ADRIANE Employer name Westchester County Amount $61,654.27 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOPKOWSKI, JENNIFER S Employer name Fourth Jud Dept - Nonjudicial Amount $61,654.10 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, TRACY L Employer name Washington County Amount $61,653.12 Date 05/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, JAMES J Employer name Gowanda Correctional Facility Amount $61,653.10 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, LAURA A Employer name Rockland County Amount $61,653.00 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIVNEY, CONOR D Employer name Greene Corr Facility Amount $61,652.80 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, MICHAEL J Employer name City of Schenectady Amount $61,652.33 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, DILLON J Employer name Town of Perinton Amount $61,652.20 Date 08/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDI, LAUREN E Employer name Westchester Health Care Corp. Amount $61,651.29 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIGUICHON, ENNIO M Employer name Great Neck UFSD Amount $61,651.26 Date 09/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVANTI, SALVATORE Employer name Half Hollow Hills CSD Amount $61,651.16 Date 08/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CHRISTINE S Employer name Boces-Jeff'son Lewis Hamilton Amount $61,651.08 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, THOMAS E, III Employer name Dept Transportation Region 9 Amount $61,650.89 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DONNA M Employer name Temporary & Disability Assist Amount $61,650.68 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGUILO, BARBARA L Employer name Levittown UFSD-Abbey Lane Amount $61,650.44 Date 09/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANEZ, AMY J Employer name Off of The State Comptroller Amount $61,650.16 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, MICHAEL Employer name Town of Islip Amount $61,649.82 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE DOMENICO, ELIZABETH A Employer name Nassau County Amount $61,649.79 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, MONIQUE J Employer name Erie County Medical Center Corp. Amount $61,649.67 Date 04/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, JEFFREY D Employer name Dutchess County Amount $61,649.42 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, PAMELA J Employer name Hudson Valley DDSO Amount $61,649.01 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHRBACH, GEORGE R Employer name Town of Hempstead Amount $61,648.81 Date 03/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRTLE, KEVIN J Employer name Town of Webb Amount $61,648.78 Date 01/11/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MANUS, THOMAS J, III Employer name Village of Garden City Amount $61,648.68 Date 02/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALIL, ANDREW D Employer name Town of Inlet Amount $61,648.60 Date 06/01/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NORCIA, MICHAEL L Employer name Port Authority of NY & NJ Amount $61,648.41 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINELLI, MARIE E Employer name Broome County Amount $61,648.27 Date 08/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, SALLY A Employer name Health Research Inc Amount $61,648.18 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCANTARA, JENICE Employer name Taconic DDSO Amount $61,648.11 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, CARL S Employer name City of Rome Amount $61,648.01 Date 06/08/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYES, ANGEL M Employer name Westchester County Amount $61,647.95 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERHAUSER, JANET L Employer name Suffolk County Amount $61,647.73 Date 11/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, MICHELLE Employer name Dept Labor - Manpower Amount $61,647.56 Date 02/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLAMAS, PIERRE-ANGELO T Employer name Town of Clarkstown Amount $61,646.94 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HENRY, MARK C Employer name Rochester Psych Center Amount $61,646.85 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMOND, JOSEPH Employer name Children & Family Services Amount $61,646.75 Date 12/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBATEAU, LEONARD P Employer name NYS Corr Serv,NYC Central Adm Amount $61,646.55 Date 10/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DAVIDA M Employer name Potsdam CSD Amount $61,646.53 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUZZO, MARIA Employer name Suffolk County Amount $61,646.20 Date 03/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORA, LISA Employer name Irvington UFSD Amount $61,645.61 Date 08/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name APEL, ERIC L Employer name Department of Health Amount $61,645.28 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNGOUDT, GEORGE L Employer name Monroe County Amount $61,644.94 Date 03/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, REGINA M Employer name Monroe County Amount $61,644.91 Date 05/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWERTFEGER, ELLEN S Employer name Monroe County Amount $61,644.90 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOSSOM, DEBRA E Employer name Monroe County Amount $61,644.88 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULDCARLSON, MARY Employer name Monroe County Amount $61,644.88 Date 08/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCAULEY, ELLEN P Employer name Monroe County Amount $61,644.86 Date 08/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN PIERRE, ELNA Employer name Hudson Valley DDSO Amount $61,644.72 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERAMELLO, MARIE L Employer name Connetquot CSD Amount $61,644.70 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULMER, JOSHUA T Employer name City of Saratoga Springs Amount $61,644.52 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, PHILLIPA Employer name Mohawk Valley Child Youth Serv Amount $61,644.08 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CURRY, MARIE T Employer name 10Th Jd Nassau Nonjudicial Amount $61,643.66 Date 05/19/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAS, SARAI Employer name 10Th Jd Nassau Nonjudicial Amount $61,643.66 Date 06/23/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGROSSO, RENEE P Employer name Taconic DDSO Amount $61,643.60 Date 10/04/1984 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