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 DEERING, KAREN A Employer name Dept Labor - Manpower Amount $58,931.16 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCAGLINI, DAVID A Employer name Tompkins County Amount $58,931.07 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUX, JAMES W Employer name Saranac CSD Amount $58,930.96 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENHARD, ISAAC D Employer name Town of Greece Amount $58,930.85 Date 09/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEVINS, SCOTT J Employer name Hudson Corr Facility Amount $58,929.36 Date 04/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, ARTHUR D Employer name Village of Patchogue Amount $58,929.33 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHTY, KAREN Employer name Arlington CSD Amount $58,929.29 Date 09/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOHILLY, DENISE M Employer name Suffolk County Amount $58,929.25 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, JAMES M Employer name Village of Chittenango Amount $58,929.00 Date 06/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONEISER, BRETT W Employer name Lewis County Amount $58,928.55 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASIOR, PAUL R Employer name HSC at Syracuse-Hospital Amount $58,928.15 Date 07/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLIN, SEAN C Employer name Town of Aurora Amount $58,928.15 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTER, DOROTHY Employer name 10Th Jd Nassau Nonjudicial Amount $58,927.81 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, CAMILLE M Employer name Binghamton City School Dist Amount $58,927.80 Date 06/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JAMES P Employer name Hendrick Hudson CSD-Cortlandt Amount $58,927.68 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSTING, TERRY L Employer name Boces-Ham'Tn Fulton Montgomery Amount $58,927.40 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ROBIN L Employer name Dept of Public Service Amount $58,927.25 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENDLER, CARL D Employer name Nassau County Amount $58,927.19 Date 03/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLEJO, AURORA C Employer name HSC at Brooklyn-Hospital Amount $58,926.61 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, GLEN R, SR Employer name Town of Colonie Amount $58,926.29 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKANDERA, MATTHEW A Employer name Canajoharie CSD Amount $58,925.95 Date 02/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOVERA, MICHAEL M Employer name South Beach Psych Center Amount $58,925.63 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREISINGER, RICHARD D Employer name Monroe Woodbury CSD Amount $58,925.61 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEHAN, PATRICIA A Employer name Great Meadow Corr Facility Amount $58,925.48 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODELL, CHAD C Employer name HSC at Syracuse-Hospital Amount $58,925.45 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EDWARD E Employer name Erie County Amount $58,924.87 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AFEE, JAMES M Employer name City of Rochester Amount $58,924.81 Date 07/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MOSES M Employer name Albion Corr Facility Amount $58,924.57 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, MARGUERITE J Employer name Schenectady County Amount $58,924.49 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, DAWN M Employer name Allegany County Amount $58,924.34 Date 06/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENICH, SAMUEL S Employer name NYS Senate Regular Annual Amount $58,924.18 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTER, NATALIE Employer name Port Authority of NY & NJ Amount $58,924.06 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, ZARITA L Employer name Port Authority of NY & NJ Amount $58,924.06 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTLEY, JASON J Employer name Port Authority of NY & NJ Amount $58,924.06 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BARBARA A Employer name Port Authority of NY & NJ Amount $58,924.06 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, VERSELL E Employer name Port Authority of NY & NJ Amount $58,924.06 Date 03/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MARY LOU E Employer name Boces-Onondaga Cortland Madiso Amount $58,924.04 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAGNACOVA, NANCY C Employer name Temporary & Disability Assist Amount $58,924.00 Date 06/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINUS, RONALD Employer name Bronx Psych Center Amount $58,923.94 Date 07/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, SUSAN J Employer name Hicksville Public Library Amount $58,923.83 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERLIGER, LILYA Employer name New York City Childrens Center Amount $58,923.72 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, MICHAEL A Employer name Port Jefferson UFSD Amount $58,923.14 Date 07/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDROS, LORI L Employer name Taconic DDSO Amount $58,922.85 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FONZO, DAWN M Employer name Erie County Amount $58,922.67 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, LEAH C Employer name Albion Corr Facility Amount $58,922.62 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGIASSO, JEFFREY L Employer name Education Department Amount $58,922.52 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMELFARB, LOUIS A Employer name NYC Family Court Amount $58,922.08 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDRIGAN, PAIGE M Employer name Great Meadow Corr Facility Amount $58,922.00 Date 06/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGUORI, CHRISTINE Employer name Haverstraw-StoNY Point CSD Amount $58,922.00 Date 01/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINKO, CAROLE L Employer name Haverstraw-StoNY Point CSD Amount $58,922.00 Date 07/16/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRICCHIO, FREDERICK H Employer name Dept Transportation Region 8 Amount $58,921.54 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KENNETH A, JR Employer name Town of Glenville Amount $58,921.31 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSKINS, MARK A Employer name Boces-Broome Delaware Tioga Amount $58,921.30 Date 05/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, MARY K Employer name Hutchings Psych Center Amount $58,921.06 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLEY, CHARLES R Employer name City of Rochester Amount $58,920.74 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAESS, EDITH H Employer name Brentwood UFSD Amount $58,920.46 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLEGEER, CLAYTON J Employer name Monroe County Amount $58,919.99 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ALLAN G Employer name Dept Transportation Region 7 Amount $58,919.92 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHRON, DEBORAH H Employer name SUNY Brockport Amount $58,919.70 Date 01/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRILL, JAMES F Employer name Half Hollow Hills CSD Amount $58,919.49 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPORALE, CHRISTINE M Employer name Office of Court Administration Amount $58,919.38 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARTHUR, MOLLY M Employer name Westchester County Amount $58,919.33 Date 04/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIGHT, VICTORIA D Employer name Workers Compensation Board Bd Amount $58,918.96 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE WATER, DEREK J Employer name Adirondack Correction Facility Amount $58,918.80 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, ALITA M Employer name Sullivan County Amount $58,918.60 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTI, LISA M Employer name Westhampton Beach UFSD Amount $58,918.49 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISWERTH, MICHELE L Employer name Helen Hayes Hospital Amount $58,918.12 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJREKTAREVIC, DZEVAD Employer name City of Utica Amount $58,918.10 Date 06/27/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GYMBURCH, CRAIG L Employer name Mohawk Correctional Facility Amount $58,917.77 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCH, CHAD D Employer name Greene County Amount $58,917.60 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANARELLI, RAYMOND M Employer name Central NY Psych Center Amount $58,917.56 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKUBIS, ANNE-MARIE Employer name State Insurance Fund-Admin Amount $58,917.54 Date 11/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, TIMOTHY K Employer name NYS Gaming Commission Amount $58,917.53 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOPKA, DAWN M Employer name Broome DDSO Amount $58,917.39 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, WILLIAM H, JR Employer name Department of Transportation Amount $58,917.30 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JOHN J Employer name Suffolk County Amount $58,917.05 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTEDA, ANTHONY Employer name Town of Putnam Valley Amount $58,916.94 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, PERRY A Employer name Village of Fredonia Amount $58,916.94 Date 08/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, DANIEL L Employer name Dept Transportation Region 3 Amount $58,916.68 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, DARVIN Employer name Thruway Authority Amount $58,916.60 Date 03/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARAVIA, JOSE R Employer name SUNY Stony Brook Amount $58,916.54 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLINAN, AMY JO Employer name Wyoming County Amount $58,916.39 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, YVONNE J Employer name Veterans Home at Montrose Amount $58,916.06 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDY, ROBERT J Employer name Housing Finance Agcy Amount $58,916.00 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKASIK, KRZYSZTOF M Employer name Port Authority of NY & NJ Amount $58,916.00 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSO, THERESA E Employer name Haverstraw-StoNY Point CSD Amount $58,915.90 Date 12/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVA, MICHAEL S Employer name Port Authority of NY & NJ Amount $58,915.74 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGGEL, PAUL H Employer name Office of General Services Amount $58,915.47 Date 07/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADONNA, RYAN A Employer name Village of Larchmont Amount $58,915.40 Date 09/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNE, STEVEN A Employer name Village of Port Jefferson Amount $58,915.08 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, TERRELL L Employer name Finger Lakes DDSO Amount $58,915.00 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, MARK A, JR Employer name NYS Teachers Retirement System Amount $58,914.97 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIARDI, MOIRA Employer name Highlnd Falls-Ft Mntgomery CSD Amount $58,914.82 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, JUDITH M Employer name New Rochelle City School Dist Amount $58,914.66 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEHR, ASHLEY R Employer name Rensselaer County Amount $58,914.66 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAY, JIMMY L Employer name Poughkeepsie City School Dist Amount $58,914.64 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANKOWSKI, RONALD J, JR Employer name Chemung County Amount $58,914.36 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBOWSKI, KENNETH M Employer name Inst For Basic Res & Ment Ret Amount $58,914.31 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, CAMILLE Employer name Glen Cove Community Dev Agcy Amount $58,914.00 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYBA, ANITA H Employer name Onondaga County Amount $58,913.98 Date 06/01/1978 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