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 MINIERI-SIINO, PAULETTE Employer name City of White Plains Amount $60,947.06 Date 08/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASKIN, CARMEN J Employer name City of White Plains Amount $60,947.00 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADISSI, CATHERINE Employer name Westchester Health Care Corp. Amount $60,946.65 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON-HINES, HYSALENE Employer name NYC Family Court Amount $60,946.62 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEHR, ANN M Employer name Boces-Monroe Amount $60,946.58 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, MICHAEL R Employer name SUNY College at Geneseo Amount $60,946.54 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUMSKY, DANIEL F Employer name Children & Family Services Amount $60,946.41 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYPELINK, JAMES J Employer name Manhattan Psych Center Amount $60,944.47 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JESSE J Employer name Great Meadow Corr Facility Amount $60,944.24 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPESAISON, MARK L Employer name Department of Tax & Finance Amount $60,944.22 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, JAYSON R Employer name Columbia County Amount $60,943.74 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASOPUST, NANCY Employer name Sachem CSD at Holbrook Amount $60,943.20 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSHKA, SANDRA J Employer name Middle Country CSD Amount $60,943.11 Date 09/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, DONALD G Employer name Erie County Amount $60,942.77 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY T, SR Employer name City of Rochester Amount $60,942.75 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JARRETT L Employer name Westchester County Amount $60,942.52 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-PERRY, MELODY Employer name Staten Island DDSO Amount $60,941.59 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ-BAPTISTE, LATASHA S Employer name Metro New York DDSO Amount $60,941.57 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JAISON Employer name Department of Tax & Finance Amount $60,941.32 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEN, JOSEPH JOHN, III Employer name Albany County Amount $60,940.71 Date 12/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC QUESTEN, REGINALD Employer name SUNY College at Plattsburgh Amount $60,940.37 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, MARK E Employer name Town of Caledonia Amount $60,940.19 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSMAN, SUSAN M Employer name Niagara County Amount $60,940.10 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, LAURA A Employer name Niagara County Amount $60,940.10 Date 01/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, JENNIFER K Employer name HSC at Syracuse-Hospital Amount $60,939.96 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGBURN, ERNEST S Employer name Massapequa UFSD Amount $60,939.80 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KENNETH P Employer name NYS Senate Regular Annual Amount $60,939.78 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPEREK, REBECCA C Employer name Central NY DDSO Amount $60,939.56 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODENOUGH, TREVOR D Employer name City of Utica Amount $60,939.36 Date 08/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARNES, STUART H Employer name Clinton Corr Facility Amount $60,938.88 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JOHN A Employer name City of Rochester Amount $60,938.67 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBBE, GEORGE W, II Employer name Chemung County Amount $60,938.63 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, DEBRA S Employer name Wappingers CSD Amount $60,938.58 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, STEVE EDWIN Employer name Metro New York DDSO Amount $60,938.14 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, RALSTON R Employer name Port Authority of NY & NJ Amount $60,937.92 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, PATRICK A Employer name Town of Canandaigua Amount $60,937.82 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBLANCO, HOLLY F Employer name Veterans Home at Montrose Amount $60,937.72 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GJESTSEN, GARY R Employer name Village of Tuckahoe Amount $60,937.70 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUBEN, PETER A Employer name Dpt Environmental Conservation Amount $60,937.50 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTA, COREY J Employer name Schenectady County Amount $60,937.39 Date 11/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODAS, GEORGE E Employer name Uniondale UFSD Amount $60,937.38 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGG, KIMBERLY A Employer name Erie County Medical Center Corp. Amount $60,937.03 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASIRU, ZAINAB E Employer name Creedmoor Psych Center Amount $60,936.81 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LOIS M Employer name New York Public Library Amount $60,936.81 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, SHEEJA Employer name Westchester County Amount $60,936.81 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, CARLOS G Employer name Westchester County Amount $60,936.79 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIOLI, VIVIAN J Employer name Bedford Hills Corr Facility Amount $60,936.64 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, PATRICIA M Employer name Central Square CSD Amount $60,935.99 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENCK, AMANDA L Employer name Greene County Amount $60,935.75 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLSPAUGH, KARL Employer name Div Military & Naval Affairs Amount $60,935.50 Date 11/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, LOUIS D Employer name Erie County Amount $60,935.35 Date 04/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, KAREN J Employer name Arlington CSD Amount $60,935.08 Date 09/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, PATRICK T Employer name Mohawk Correctional Facility Amount $60,934.95 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFNER, TIMOTHY T Employer name NYS Office People Devel Disab Amount $60,934.65 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, LOU ANN Employer name Erie County Amount $60,934.35 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICHELLO, FRANCESCA A Employer name SUNY Empire State College Amount $60,934.33 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MEGHAN S Employer name Dutchess County Amount $60,934.09 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAY, TINA N Employer name Metropolitan Trans Authority Amount $60,933.90 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUMONT, DAWN M Employer name Columbia County Amount $60,933.60 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEHR, WILLIAM F Employer name Montgomery County Amount $60,933.37 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MICHELLE L Employer name Justice Center For Protection Amount $60,933.29 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, STEVEN L Employer name Onondaga County Amount $60,933.29 Date 06/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLOWS, ANYEE E Employer name Thruway Authority Amount $60,933.19 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBERT, ERICA E Employer name Sagamore Psych Center Children Amount $60,933.17 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSAK, ROBERTA D Employer name Oyster Bay-East Norwich CSD Amount $60,932.87 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPEZZUTI, DEBORAH A Employer name New York State Assembly Amount $60,932.30 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, THOMAS A, JR Employer name City of Watertown Amount $60,932.23 Date 06/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCK, ZACHARY A Employer name SUNY Albany Amount $60,932.12 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, THOMAS E Employer name Town of Hempstead Amount $60,932.02 Date 12/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ONELL Employer name Village of Scarsdale Amount $60,931.87 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, NATHAN E Employer name Upstate Correctional Facility Amount $60,931.64 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMANN, ROBERT J Employer name City of Syracuse Amount $60,930.74 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN D Employer name Sunmount Dev Center Amount $60,930.71 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASCHETTI, CHRISTOPHER J Employer name Port Authority of NY & NJ Amount $60,930.27 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASALANDRA, JAMIE M Employer name White Plains City School Dist Amount $60,930.25 Date 02/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARD, REGAN A Employer name Hudson Valley DDSO Amount $60,930.08 Date 05/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKHURST, JOAN T Employer name Albany County Amount $60,929.81 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, PEDRO A Employer name City of Mount Vernon Amount $60,929.63 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEANSON, KATHY A Employer name NYS Senate Regular Annual Amount $60,929.60 Date 02/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER-KEMP, DEIRDRE V Employer name Housing Finance Agcy Amount $60,929.38 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, DEBORAH A Employer name Bernard Fineson Dev Center Amount $60,929.07 Date 01/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, JUMAR W Employer name Supreme Ct-1St Criminal Branch Amount $60,928.92 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, DANIEL K Employer name City of Syracuse Amount $60,928.42 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DENARO, DANIELLE, MS Employer name Mamaroneck UFSD Amount $60,928.16 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CARLINE Employer name Mamaroneck UFSD Amount $60,928.16 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MICHAEL T Employer name Division of State Police Amount $60,928.15 Date 12/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, SHELLY A Employer name Education Department Amount $60,928.09 Date 08/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, CAROL LYNN Employer name Education Department Amount $60,928.09 Date 05/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJNAROWSKI, WALTER M, JR Employer name Deer Park UFSD Amount $60,927.99 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVES, AURORA A Employer name SUNY at Stony Brook Hospital Amount $60,927.70 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGO, JAMES T Employer name Town of Pendleton Amount $60,927.68 Date 05/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANN, JACQUELINE Employer name Taconic DDSO Amount $60,927.65 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANZLIAN, MELINDA E Employer name Wende Corr Facility Amount $60,927.18 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAGUERA, PRISCILLA Employer name SUNY Health Sci Center Brooklyn Amount $60,926.96 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZINI, SHOSHANA T Employer name Valley Stream UFSD 13 Amount $60,926.87 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS R Employer name Erie County Amount $60,926.78 Date 12/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, IAN G Employer name Queens Borough Public Library Amount $60,926.66 Date 04/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, CAROLANN Employer name Albany County Amount $60,926.46 Date 05/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEKULY, MICHAEL A Employer name Dept of Financial Services Amount $60,926.22 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, CASSANDRA L Employer name Roswell Park Cancer Institute Amount $60,926.08 Date 01/02/2014 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