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 MONTERO, ALICIA B Employer name Capital District DDSO Amount $59,065.54 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSELEY, KAREN MAE Employer name Watertown Corr Facility Amount $59,065.33 Date 06/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARO, JOSEPH S Employer name City of Jamestown Amount $59,065.19 Date 12/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENE, MARIE ANGE Employer name SUNY at Stony Brook Hospital Amount $59,064.90 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARTUCCIO, KATHLEEN Employer name Lindenhurst UFSD Amount $59,064.69 Date 10/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, PATRICE M Employer name Connetquot CSD Amount $59,064.60 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEACHY, NITIVA R Employer name Green Haven Corr Facility Amount $59,064.54 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCOMB, CAROL M Employer name Monroe County Amount $59,064.39 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAGLIOLA, CLAUDE J Employer name Riverhead CSD Amount $59,064.03 Date 06/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, VENECIAK Employer name Veterans Home at Montrose Amount $59,063.88 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, FAITH N Employer name Taconic DDSO Amount $59,063.68 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISBY, SIMONE N Employer name Sagamore Psych Center Children Amount $59,063.35 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, BRENT J Employer name SUNY College Techn Morrisville Amount $59,063.34 Date 06/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, THOMAS W Employer name Westhampton Beach Fire Dis Amount $59,063.03 Date 06/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINNER, CHERYL A Employer name Western New York DDSO Amount $59,062.94 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUEBLER, KEVIN E Employer name Div Military & Naval Affairs Amount $59,062.60 Date 08/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRELLA, YANIE Employer name Creedmoor Psych Center Amount $59,062.47 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAQUINTO, THERESA M Employer name Department of Tax & Finance Amount $59,062.21 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONO, NICHOLAS J Employer name Rensselaer County Amount $59,062.13 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, MEAGHAN D Employer name Finger Lakes DDSO Amount $59,062.04 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, ROY E Employer name Shoreham-Wading River CSD Amount $59,061.96 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JILL M Employer name Workers Compensation Board Bd Amount $59,061.82 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENAY, DIANE C Employer name Port Authority of NY & NJ Amount $59,061.60 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, JANICE M Employer name Boces Suffolk 2Nd Sup Dist Amount $59,061.41 Date 12/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL-SMITH, ALLISON S Employer name Central NY DDSO Amount $59,061.27 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEED, MICHAEL P Employer name Chemung County Amount $59,061.17 Date 11/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, FREDRICK M Employer name Oneida County Amount $59,060.26 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JAMES L Employer name Mid-State Corr Facility Amount $59,060.12 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINDELL-JACOBUS, ELLEN G Employer name Nassau County Amount $59,060.05 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THOMAS E Employer name Coxsackie Corr Facility Amount $59,059.94 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAVSEN, CHRISTOPHER M Employer name Town of StoNY Point Amount $59,059.86 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTHINS, LEEWOOD, JR Employer name NYC Civil Court Amount $59,059.57 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILEMAN-RIZZO, KAREN A Employer name Wappingers CSD Amount $59,059.47 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARGAN-WILLIAMS, KAIISHA A Employer name Manhattan Psych Center Amount $59,059.11 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARAH, MARY J Employer name St Lawrence Psych Center Amount $59,059.02 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO DOLCE, ADRIANA Employer name Islip Public Library Amount $59,058.86 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, SILVIA R Employer name Farmingdale Public Library Amount $59,058.82 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRILL, LUCILLE P Employer name Monroe County Amount $59,058.70 Date 09/14/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARDA, TRACY L Employer name Miller Place UFSD Amount $59,058.60 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKITT, YING J Employer name Dept Labor - Manpower Amount $59,058.51 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DION, JOHN J Employer name Erie County Amount $59,058.44 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI, CRYSTAL K Employer name City of Rochester Amount $59,058.36 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CARLY R Employer name Coxsackie Corr Facility Amount $59,058.02 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTZ, JEFFREY A Employer name Dept Transportation Region 4 Amount $59,056.90 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRATO, CHRISTINE Employer name Mount Pleasant CSD Amount $59,056.88 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, RYAN C Employer name Erie County Amount $59,056.86 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEELEY, KATRINA M Employer name Central NY DDSO Amount $59,056.70 Date 04/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECCA, DENISE M Employer name Evans - Brant CSD Amount $59,056.54 Date 09/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDOVER, LAURA Employer name Pine Plains CSD Amount $59,056.06 Date 01/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, MICHAEL P Employer name Oneida County Amount $59,055.27 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDO, JASON C Employer name Port Authority of NY & NJ Amount $59,055.18 Date 10/19/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REITTINGER, PATRICIA J Employer name Boces Madison Oneida Amount $59,055.13 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOSEPH A Employer name Dutchess County Amount $59,054.92 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEELER, NANCY A Employer name Dpt Environmental Conservation Amount $59,054.84 Date 10/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSE, TIMMY Employer name Rockland County Amount $59,054.80 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, TIMOTHY D Employer name Town of Greenburgh Amount $59,054.73 Date 11/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERL, AMY M Employer name Livingston Correction Facility Amount $59,054.33 Date 05/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JESSICA M Employer name HSC at Syracuse-Hospital Amount $59,054.25 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON MATT, DIANA M Employer name Central NY DDSO Amount $59,054.22 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, SHEILA D Employer name City of Mount Vernon Amount $59,054.05 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, JOHANNA G Employer name Spencer Van Etten CSD Amount $59,053.88 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTERFIELD, JASON M Employer name Schenectady County Amount $59,053.68 Date 05/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ETHAN J Employer name Department of Tax & Finance Amount $59,053.58 Date 11/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, WENDY A Employer name Western New York DDSO Amount $59,053.33 Date 08/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANCZAK, ALYXANDRA M Employer name Broome County Amount $59,052.98 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, GUY R Employer name City of Canandaigua Amount $59,052.71 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, DESI E, JR Employer name Mid-State Corr Facility Amount $59,052.48 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, ALAN M Employer name City of Amsterdam Amount $59,052.41 Date 03/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORNIK, MONIQUE Employer name Deer Park UFSD Amount $59,052.41 Date 03/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINNESS, EUGENE P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $59,052.23 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SEAN M Employer name Sullivan County Amount $59,052.09 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, LISA Employer name Town of Oyster Bay Amount $59,051.93 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIES, KATHRYN A Employer name Roswell Park Cancer Institute Amount $59,051.72 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMUS, ANNE MARIE Employer name Schenectady County Amount $59,051.55 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, PAMELA J Employer name Copake-Taconic Hills CSD Amount $59,051.42 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRZI, JOHN B Employer name Department of Tax & Finance Amount $59,051.37 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, GARY R Employer name Onondaga County Amount $59,050.42 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIROCHNIK, ALLEN I Employer name Department of Tax & Finance Amount $59,050.40 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ERIC A Employer name Steuben County Amount $59,050.38 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRONNES, RONALD A, JR Employer name City of Rochester Amount $59,050.34 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTO, STEPHANIE Employer name Nassau County Amount $59,049.94 Date 12/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NICOLA, BRENDA A Employer name Department of Tax & Finance Amount $59,049.88 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELAINE Employer name Department of Tax & Finance Amount $59,049.88 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, CHRISTIAN Employer name Suffolk County Amount $59,049.77 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, KURT K, JR Employer name Mid-Hudson Psych Center Amount $59,049.76 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, LAMEEK W Employer name Supreme Ct Kings Co Amount $59,049.62 Date 12/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ALIYMA F Employer name Department of Tax & Finance Amount $59,049.16 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZHAUER, SARAH J Employer name HSC at Syracuse-Hospital Amount $59,048.98 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBLER, JENNIFER A Employer name Dept Transportation Region 10 Amount $59,048.89 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKIS, MEGAN E Employer name SUNY Brockport Amount $59,048.71 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MELVIN E Employer name Wappingers CSD Amount $59,048.70 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, DAVID L Employer name Victor CSD Amount $59,048.48 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, BRIAN J Employer name Central NY DDSO Amount $59,048.43 Date 05/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUPTFLEISCH, PAUL E, JR Employer name Broome DDSO Amount $59,048.39 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANA, CHRISTOPHER Employer name Nassau County Amount $59,048.35 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRKLIN, MICHAEL J Employer name City of Syracuse Amount $59,048.34 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNT, MARIANNE F Employer name Town of Babylon Amount $59,047.71 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PALMA, JODY J Employer name Buffalo City School District Amount $59,047.43 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONI, DEXTER W Employer name Schenectady County Amount $59,047.28 Date 12/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, HOLLY R Employer name NYC Family Court Amount $59,047.13 Date 10/18/2007 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