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 RUCINSKI, GREGORY J Employer name Town of Colonie Amount $59,747.81 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDARVIS, DERRICK Employer name Bernard Fineson Dev Center Amount $59,747.77 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURET, ROSANA Employer name Brooklyn DDSO Amount $59,747.77 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, PATRICIA J Employer name Nassau County Amount $59,747.74 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, WILLIAM H Employer name Boces Suffolk 2Nd Sup Dist Amount $59,747.62 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKER, COLLEEN R Employer name Cayuga Correctional Facility Amount $59,747.55 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CRAIG A Employer name NYS Gaming Commission Amount $59,747.41 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, JENNIFER Employer name Groveland Corr Facility Amount $59,747.31 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDLOWITZ, MIRIAM Employer name East Ramapo CSD Amount $59,747.10 Date 02/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLEM, LAUREN A Employer name Nassau County Amount $59,747.06 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, LAUREN A Employer name Nassau County Amount $59,747.06 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name UGOAGWU, PETER CLAVER C Employer name Westchester Health Care Corp. Amount $59,746.58 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, MICHAEL J Employer name City of Lackawanna Amount $59,746.56 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, LA SHAUNDA M Employer name Hudson Valley DDSO Amount $59,746.42 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBACZ, MATTHEW J Employer name State Insurance Fund-Admin Amount $59,746.40 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILFUS, KELLY J Employer name Children & Family Services Amount $59,746.19 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWIE, RICHARD D Employer name Morrisville-Eaton CSD Amount $59,746.13 Date 06/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, ALFRED T Employer name Bronx Psych Center Amount $59,745.61 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREW-MCLEOD, BEATRIX Employer name Kingsboro Psych Center Amount $59,745.61 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JAMIE B Employer name Genesee County Amount $59,745.50 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, ALFRED D Employer name Schenectady Housing Authority Amount $59,745.23 Date 07/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRHARDT, ANDREW J Employer name Five Points Corr Facility Amount $59,745.15 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN C Employer name Suffolk County Amount $59,744.62 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENADETTE, WILLIAM Employer name Clinton Corr Facility Amount $59,744.47 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, DONALD W Employer name Dpt Environmental Conservation Amount $59,744.36 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, AMY L Employer name Erie County Amount $59,744.21 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESE, MARK Employer name City of Canandaigua Amount $59,743.45 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, ERIN L Employer name Tompkins County Amount $59,743.44 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARS, MICHAEL J Employer name City of Amsterdam Amount $59,743.26 Date 09/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATTERSON, JAMEL R Employer name Bernard Fineson Dev Center Amount $59,743.18 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSOULINE, ELAINE E Employer name Housing Trust Fund Corp. Amount $59,742.74 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAMOSER, CHARLES A Employer name Buffalo City School District Amount $59,742.57 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, JOSEPH Employer name Sing Sing Corr Facility Amount $59,742.35 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, TERRY L Employer name Town of Adams Amount $59,742.26 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDYK, STANLEY Employer name Erie County Medical Center Corp. Amount $59,742.17 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JENNIFER C Employer name Fishkill Corr Facility Amount $59,742.13 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, MICHAEL A Employer name Lindenhurst UFSD Amount $59,741.73 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, WILLIAM W Employer name Boces Suffolk 2Nd Sup Dist Amount $59,741.72 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JAMES R, JR Employer name Town of Greece Amount $59,741.71 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, THOMAS M Employer name Southport Correction Facility Amount $59,741.63 Date 05/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSER, JANICE Employer name Monroe County Amount $59,741.34 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, MELISSA S Employer name Sunmount Dev Center Amount $59,741.16 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, MICHAEL Employer name Finger Lakes DDSO Amount $59,741.03 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSEN, DAWN M Employer name Central NY DDSO Amount $59,740.89 Date 06/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUZZELLI, JAMES Employer name Central Islip UFSD Amount $59,740.83 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITT, BRENDA S Employer name Schalmont CSD Amount $59,740.48 Date 07/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POINTE, JOHN C, III Employer name Schenectady City School Dist Amount $59,740.11 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, DENISE A Employer name SUNY College at Oneonta Amount $59,739.79 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDDLE, JOAN Employer name Byram Hills CSD at Armonk Amount $59,739.78 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, MAUREEN D Employer name Suffolk County Amount $59,739.40 Date 02/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, GINA Employer name Suffolk County Amount $59,739.40 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALEY, EILEEN D Employer name Suffolk County Amount $59,739.40 Date 07/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOTZ, SUSAN J Employer name Suffolk County Amount $59,739.40 Date 02/22/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILSON, KATHY M Employer name Western New York DDSO Amount $59,739.18 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MOLLY F Employer name Dpt Environmental Conservation Amount $59,738.90 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAXUM, ANIKA C Employer name Staten Island DDSO Amount $59,738.89 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL A Employer name Kirby Forensic Psych Center Amount $59,738.67 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KATHERINE L Employer name Dept Transportation Region 4 Amount $59,738.62 Date 11/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITTERLY, NANCY M Employer name Suffolk County Amount $59,738.44 Date 02/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CURWIN E Employer name HSC at Brooklyn-Hospital Amount $59,738.31 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLINGS, KECIA Y Employer name Brooklyn DDSO Amount $59,738.27 Date 04/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, BRITTANY N Employer name City of Syracuse Amount $59,737.99 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADRIAN, KAREN M Employer name Albion Corr Facility Amount $59,737.98 Date 10/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARCIA E Employer name Bronx Psych Center Amount $59,737.43 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLS-FIORENTINO, RANAE L Employer name Ontario County Amount $59,737.12 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, LAURA M Employer name Dept Labor - Manpower Amount $59,737.02 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASSNER, ARLENE M Employer name Plainedge UFSD Amount $59,736.93 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMMEL, EDWIN A, JR Employer name Oneida Herkimer Sol Wst Mg Aut Amount $59,736.86 Date 01/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, GREGORY L Employer name Dept Transportation Region 1 Amount $59,736.85 Date 06/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, CATHY ANN Employer name Suffolk County Amount $59,736.73 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KATHLEEN P Employer name Nassau County Amount $59,736.16 Date 08/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOURIE, WILLIAM J Employer name Great Meadow Corr Facility Amount $59,736.06 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTWORTH, ZACHARY T Employer name Chenango County Amount $59,735.60 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, PAUL W Employer name Thruway Authority Amount $59,735.33 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILIEN, SOFIA Employer name Veterans Home at Montrose Amount $59,735.30 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDGEHILL, BRENDA D Employer name NYC Civil Court Amount $59,735.02 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENSON, RYAN T Employer name Five Points Corr Facility Amount $59,734.91 Date 03/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUISTO, JOSEPH C Employer name Boces-Monroe Amount $59,734.78 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, BRIDGET R Employer name Windham-Ashland-Jewett CSD Amount $59,734.71 Date 09/04/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, ROBERT W Employer name Town of Gates Amount $59,734.41 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, AMY E Employer name Western New York DDSO Amount $59,734.27 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDER, JAMES Employer name Collins Corr Facility Amount $59,733.98 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIATKOWSKY, ANNE MARIE Employer name Northport East Northport UFSD Amount $59,733.62 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANN, GAIL M Employer name Central NY DDSO Amount $59,733.45 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, SANDRA J Employer name Education Department Amount $59,733.44 Date 11/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUENDORF, LAURA J Employer name Boces-Rockland Amount $59,733.35 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLATH, REBECCA L Employer name General Brown CSD Amount $59,733.22 Date 07/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLY, ALFRED B Employer name Staten Island DDSO Amount $59,733.15 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, THOMAS R Employer name Town of Hempstead Amount $59,733.14 Date 04/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, KYLE A Employer name State Insurance Fund-Admin Amount $59,732.87 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RICHARD P Employer name Department of Tax & Finance Amount $59,732.79 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, NICOLE M Employer name Chemung County Amount $59,732.75 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINELLI, MICHAEL H Employer name Port Authority of NY & NJ Amount $59,732.67 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, MICHAEL S Employer name Saratoga County Amount $59,732.64 Date 05/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, REBECCA A Employer name Monroe County Amount $59,732.52 Date 08/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JENNIFER T Employer name Town of Tonawanda Amount $59,732.33 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, IMMACULA JEAN Employer name Rockland Psych Center Amount $59,732.31 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DARRIEN D Employer name Rockland Psych Center Amount $59,732.12 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOLLAN, GARIN P Employer name Suffolk County Amount $59,731.70 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELIONE, JEANETTE Employer name Haverstraw-StoNY Point CSD Amount $59,731.61 Date 09/05/1990 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