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 ACKLEY, SHAWN T Employer name Dpt Environmental Conservation Amount $59,766.84 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, SARA E Employer name Albany County Amount $59,766.59 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUKEY, WILLIAM J, JR Employer name Clinton County Amount $59,766.57 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAL, BRANDI A Employer name Roswell Park Cancer Institute Amount $59,766.42 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETZER, JENNIFER S Employer name City of Peekskill Amount $59,766.02 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITRANO, SALVATORE, IV Employer name City of Rochester Amount $59,765.86 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CAINE, UREL Employer name Nassau Health Care Corp. Amount $59,765.64 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUBB, KERYL P Employer name Department of Tax & Finance Amount $59,764.83 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEWAND, CHERIE B Employer name Buffalo Psych Center Amount $59,764.78 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROTTY, ROBERT Employer name W Hempstead Sanitation Dist #6 Amount $59,764.64 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGINIA, PATRICK R Employer name Town of Camillus Amount $59,763.90 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, COLLEEN SULLIVAN Employer name Broome County Amount $59,763.87 Date 11/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH-NURSE, INGRID Employer name Department of Motor Vehicles Amount $59,763.73 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLLICK, ERICA I Employer name SUNY Stony Brook Amount $59,763.72 Date 03/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELM, MAURICE F Employer name Sunmount Dev Center Amount $59,763.31 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMPIA-MACCHIO, MARIA Employer name Boces Westchester Sole Supvsry Amount $59,763.23 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DEBORAH L Employer name Broome DDSO Amount $59,763.05 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, NICHOLAS R Employer name Albany County Amount $59,762.72 Date 07/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, JOSEPH A, JR Employer name Port Authority of NY & NJ Amount $59,762.12 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, LISA Employer name Byram Hills CSD at Armonk Amount $59,761.58 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENA, JOEL C Employer name Charter School Applied Tech Amount $59,761.56 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRACH, TRICIA L Employer name Sunmount Dev Center Amount $59,761.33 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SARA Employer name Westchester Health Care Corp. Amount $59,761.09 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MAGDALENA M Employer name Chappaqua CSD Amount $59,761.04 Date 12/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, KAMEAL Employer name Manhattan Psych Center Amount $59,760.96 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNSIDE, TERENCE K Employer name New York State Canal Corp. Amount $59,760.78 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, CORY J Employer name Town of Guilderland Amount $59,759.70 Date 08/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARPINO, DONNA M Employer name Suffolk County Water Authority Amount $59,759.58 Date 11/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGHETTI, KATHI C Employer name Village of Tarrytown Amount $59,759.34 Date 04/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWETT, BRENDA L Employer name Schoharie County Amount $59,759.07 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, EDWARD M, JR Employer name Sewanhaka CSD Amount $59,758.86 Date 04/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GARY W, JR Employer name Sullivan Corr Facility Amount $59,758.67 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEVERTZMAN, GARY M Employer name Long Island Dev Center Amount $59,758.03 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASPER, MICHAEL J Employer name SUNY Buffalo Amount $59,758.03 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, GLADYS Employer name Taconic Corr Facility Amount $59,757.76 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOJNACKI, EDWARD J Employer name Veterans Home at Montrose Amount $59,757.67 Date 09/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMP, ALLISON D Employer name Temporary & Disability Assist Amount $59,757.43 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEMBERTON, JOSEPH Employer name City of Mount Vernon Amount $59,756.93 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, DANIEL Employer name Bronx Psych Center Amount $59,756.14 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, PHYLLIS V Employer name Long Island Dev Center Amount $59,756.14 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, ROBERT S Employer name Rockland County Amount $59,756.11 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLEY, KIMBERLY Employer name Creedmoor Psych Center Amount $59,755.87 Date 04/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLYN, BARRY K Employer name Town of Bethlehem Amount $59,755.85 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, PATRICIA L Employer name Rockville Centre Pub Library Amount $59,755.60 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, DENISE Employer name Insurance Dept-Liquidation Bur Amount $59,755.42 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNER, PATRICIA M Employer name Dept Labor - Manpower Amount $59,755.41 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENTIRE, TRAVELLA L Employer name Western New York DDSO Amount $59,755.28 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACK, KEITH M Employer name Oneida County Amount $59,754.84 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBSON, AARON G Employer name Olympic Reg Dev Authority Amount $59,754.79 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS, ARMANDO Employer name Washington Hts Unit Amount $59,754.69 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, THERESA G Employer name Suffolk County Amount $59,754.60 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-BIVINS, TRACY Employer name Buffalo Psych Center Amount $59,754.27 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, RHONDA Employer name City of Mount Vernon Amount $59,753.87 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDONALD, MICHAEL A Employer name Taconic DDSO Amount $59,753.77 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DARLENE E Employer name Rockland Psych Center Amount $59,753.71 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, MICHAEL Employer name New York Public Library Amount $59,753.29 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MELVIN J Employer name Warwick Valley CSD Amount $59,752.89 Date 12/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, MICHAEL J Employer name Buffalo Mun Housing Authority Amount $59,752.77 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERMERHORN, FRANK S Employer name Temporary & Disability Assist Amount $59,752.74 Date 12/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRIANNI, JUSTIN P Employer name Albany County Amount $59,752.20 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASSILNIKOVA, IRINA Employer name State Insurance Fund-Admin Amount $59,752.16 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICE, JASON Employer name Town of Bethlehem Amount $59,751.80 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, ELIZABETH Employer name Erie County Amount $59,751.73 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSLER, CATHERINE D Employer name Monroe County Amount $59,751.63 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, GREGORY C Employer name Monroe County Amount $59,751.59 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, KELLY M Employer name Monroe County Amount $59,751.53 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLETTI, GIOVANNI Employer name Monroe County Amount $59,751.52 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKSTEN, JAMES M Employer name Monroe County Amount $59,751.51 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, TARA L Employer name Monroe County Amount $59,751.47 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGNIEWSKI, LINDA A Employer name Department of Civil Service Amount $59,751.44 Date 12/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, MARILYN M Employer name Department of Health Amount $59,751.44 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANETTA, JILL A Employer name Department of Health Amount $59,751.44 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, SHARON L Employer name Department of Law Amount $59,751.44 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINVALSKY, MICHELE M Employer name Dept of Correctional Services Amount $59,751.44 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARBO, KIMBERLY D Employer name Dpt Environmental Conservation Amount $59,751.44 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, KATHI L Employer name Off Alcohol & Substance Abuse Amount $59,751.44 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, SHEILA L Employer name Pub Employment Relations Bd Amount $59,751.44 Date 10/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, DARLENE M Employer name State Insurance Fund-Admin Amount $59,751.44 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, MELISSA L Employer name Office For Technology Amount $59,751.30 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, MARY B Employer name Erie County Medical Center Corp. Amount $59,751.14 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, LYNETTE A Employer name Housing Finance Agcy Amount $59,751.12 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, MARIE E Employer name Freeport Memorial Library Amount $59,750.92 Date 05/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARR, CHARMAINE Employer name Thruway Authority Amount $59,750.86 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, LENORE A Employer name Supreme Court Clks & Stenos Oc Amount $59,750.82 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARICO, CHARLENE Employer name Port Authority of NY & NJ Amount $59,750.55 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PAUL C Employer name Onondaga County Amount $59,750.54 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CAROLINE E Employer name Village of Manlius Amount $59,750.45 Date 05/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LILLEY, DOUGLAS F Employer name Erie County Amount $59,750.03 Date 07/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, CLARA S Employer name State Insurance Fund-Admin Amount $59,750.03 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIEN, MARIE B Employer name New York Public Library Amount $59,749.58 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, MICHAEL E Employer name Village of Walden Amount $59,749.48 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBERG, FRANCINE S Employer name White Plains City School Dist Amount $59,749.07 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORETTI, LINDA M Employer name White Plains City School Dist Amount $59,749.07 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LIANNA Employer name Queens Borough Public Library Amount $59,749.03 Date 11/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLNITZ, CHAD W Employer name Lakeview Shock Incarc Facility Amount $59,748.93 Date 04/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DEREK K Employer name Thruway Authority Amount $59,748.92 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADWAY, JUSTIN E Employer name Capital District DDSO Amount $59,748.82 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHARLES R Employer name Village of Honeoye Falls Amount $59,748.24 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, WAYNE W Employer name Moriah Shock Incarce Corr Fac Amount $59,748.16 Date 03/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, RUBEN Employer name Yonkers City School Dist Amount $59,748.15 Date 01/03/2001 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