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 SANTIAGO, MICHAEL E Employer name Yonkers City School Dist Amount $58,034.20 Date 10/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, MAYRA Employer name Rochester City School Dist Amount $58,034.12 Date 01/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, CHARITY A Employer name Lewis County Amount $58,033.85 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, EILEEN A Employer name Green Haven Corr Facility Amount $58,033.68 Date 07/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, ANTHONY M Employer name Erie County Amount $58,033.56 Date 08/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, WILLIAM C Employer name Department of Health Amount $58,033.48 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCE, MICHELLE M Employer name Nassau County Amount $58,033.07 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSTOWSKI, BRYAN M Employer name City of Binghamton Amount $58,033.01 Date 09/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, JANET M Employer name Town of Newburgh Amount $58,032.80 Date 04/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACHSE, PAUL C, JR Employer name New Paltz CSD Amount $58,032.75 Date 08/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUBEK, TODD C Employer name Erie County Water Authority Amount $58,032.60 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, MARY E Employer name Erie County Medical Center Corp. Amount $58,032.35 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, WAREN R Employer name Olympic Reg Dev Authority Amount $58,032.20 Date 09/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, JOSE R Employer name Children & Family Services Amount $58,032.08 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSI, JOSEPH T Employer name Thruway Authority Amount $58,032.00 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, LAURE Employer name Department of Health Amount $58,031.99 Date 12/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEMBERTON, MICHELLE M Employer name Office of General Services Amount $58,031.81 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, JOELMA Employer name SUNY at Stony Brook Hospital Amount $58,031.30 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, MICHAEL C Employer name SUNY at Stony Brook Hospital Amount $58,031.27 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, GERALD W Employer name Town of Clay Amount $58,031.19 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALZ, ASHLEY M Employer name Long Island Dev Center Amount $58,031.18 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, DEVON L Employer name Long Island Dev Center Amount $58,031.18 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINSBERG, STEPHANIE R Employer name Long Island Dev Center Amount $58,031.18 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, LAMBERT Employer name Long Island Dev Center Amount $58,031.18 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIACCA, BRIANNE K Employer name Long Island Dev Center Amount $58,031.18 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DORIS A Employer name Long Island Dev Center Amount $58,031.18 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOO, YVONNE Employer name South Beach Psych Center Amount $58,031.18 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOOD, MOLLY A Employer name Cornell University Amount $58,030.85 Date 03/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRIAN P Employer name William Floyd UFSD Amount $58,030.81 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTIGAN, REGINA C Employer name Manhasset UFSD Amount $58,030.63 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGHANY, CHARLES P, JR Employer name Pavilion CSD Amount $58,030.37 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSINGER, NICOLE R Employer name Children & Family Services Amount $58,030.30 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, ANNA Employer name Freeport UFSD Amount $58,029.87 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACZKOWSKI, BARTON M Employer name City of Rome Amount $58,029.86 Date 08/20/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOX, LINDA M Employer name Livingston County Amount $58,029.82 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, WINSTON P Employer name HSC at Brooklyn-Hospital Amount $58,029.36 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIGHT, RITA A Employer name Northport East Northport UFSD Amount $58,029.28 Date 07/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, RAPHAELE S Employer name Fourth Jud Dept - Nonjudicial Amount $58,029.24 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, SUSAN Employer name NYS Office People Devel Disab Amount $58,029.09 Date 01/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGUSA, GAVIN Employer name Dept Transportation Reg 2 Amount $58,029.07 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, BERNESTA A Employer name Children & Family Services Amount $58,029.06 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFER, JOSHUA L Employer name Great Meadow Corr Facility Amount $58,028.77 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSIONS, BRUCE F Employer name Adirondack CSD Amount $58,028.49 Date 02/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANK, TAMMY J Employer name Finger Lakes DDSO Amount $58,028.22 Date 11/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, THEODORE F Employer name SUNY College at Potsdam Amount $58,028.18 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDLON, CAROLYN R Employer name Department of Tax & Finance Amount $58,028.00 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSEY, WAYNE A Employer name Office of General Services Amount $58,027.88 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEORIO, LYNDA B Employer name City of Auburn Amount $58,027.67 Date 09/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DEVITT, KEVIN S Employer name City of Binghamton Amount $58,027.07 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, LINDA A Employer name City of Olean Amount $58,026.80 Date 03/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANUSZEWSKI, WILLIAM L Employer name City of Buffalo Amount $58,026.68 Date 11/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHDE, KARL R Employer name Putnam County Amount $58,026.64 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, DONNA G Employer name Chenango County Amount $58,026.30 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, FAWN MARIE Employer name Chenango County Amount $58,026.30 Date 12/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, AMBER J Employer name Chenango County Amount $58,026.30 Date 06/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORKA, KATHRYN A Employer name Leg Task Force Reapportionment Amount $58,026.28 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STINFIL, ROSEDENIE Employer name Columbia County Amount $58,025.67 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABOR, SINCLAIR M, SR Employer name Niagara Frontier Trans Auth Amount $58,025.59 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGNAULT, BARBARA J Employer name Central NY DDSO Amount $58,025.32 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, WILLA M Employer name New York Public Library Amount $58,024.96 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLKOWSKI, ROBIN A Employer name Tonawanda City School Dist Amount $58,024.78 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALENCOURT, VASTHI D Employer name Village of Spring Valley Amount $58,024.72 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, JOSEPH M Employer name Town of Williamson Amount $58,024.44 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKENS, SUSAN L Employer name Department of Tax & Finance Amount $58,024.40 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, EDWARD M Employer name Lakeland CSD of Shrub Oak Amount $58,024.11 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, ERIKA F Employer name HSC at Brooklyn-Hospital Amount $58,024.01 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMONS, LAWRENCE E, JR Employer name St Lawrence County Amount $58,023.81 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, JAMES E Employer name Central NY DDSO Amount $58,023.43 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MARY E Employer name Onondaga County Amount $58,023.19 Date 07/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROOM, DALE F Employer name Five Points Corr Facility Amount $58,023.13 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLAS, DIONNEDRA I Employer name Taconic DDSO Amount $58,022.95 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSON, PAUL W Employer name SUNY Albany Amount $58,022.90 Date 03/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAL, JO ANN Employer name State Insurance Fund-Admin Amount $58,022.59 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JACQUELINE M Employer name Finger Lakes DDSO Amount $58,022.14 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMONDS, REBECCA L Employer name Cortland County Amount $58,021.82 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, KATHLEEN D Employer name Copiague Memorial Library Amount $58,021.75 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRUCE E Employer name SUNY College Technology Delhi Amount $58,021.64 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, JEREMY B Employer name Erie County Medical Center Corp. Amount $58,021.33 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSMOOR, VERA J Employer name Oswego County Amount $58,021.25 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, RANDY J Employer name Thruway Authority Amount $58,021.18 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JESSICA Employer name Wyandanch UFSD Amount $58,021.13 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, ROBERT H Employer name Altona Corr Facility Amount $58,021.09 Date 06/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLER, TRACIE L Employer name Orange County Amount $58,020.85 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLE, ANNAMARIA Employer name Suffolk County Amount $58,020.71 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NELIS, MELISSA A Employer name Amityville Public Library Amount $58,020.67 Date 07/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTENY, PATRICIA Employer name Brentwood UFSD Amount $58,020.63 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIS, MINDY L Employer name Sunmount Dev Center Amount $58,020.54 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, MARK A Employer name Office For Technology Amount $58,020.33 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCARO-PENNICK, NANCY M Employer name Division of State Police Amount $58,020.07 Date 01/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANN, MOLLY S Employer name Essex County Amount $58,020.04 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDARO, CHRISTINE D Employer name Ulster County Amount $58,019.49 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORELLIS, ROMAINE A Employer name Town of East Greenbush Amount $58,019.46 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNICOLA, DONATO Employer name Dept Transportation Region 8 Amount $58,019.45 Date 04/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTTEN, TIMOTHY Employer name Sullivan County Amount $58,019.38 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEITNER, JEFFREY M Employer name Dept Labor - Manpower Amount $58,019.36 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTZ, SHERI L Employer name Town of Ramapo Amount $58,019.24 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SAMANTHA Employer name City of Yonkers Amount $58,019.01 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BRUCE D Employer name Jamestown City School Dist Amount $58,018.57 Date 01/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARTINO, JOSEPH A Employer name County Clerks Within NYC Amount $58,018.50 Date 02/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, PHYLLIS A Employer name Supreme Ct-1St Civil Branch Amount $58,018.50 Date 04/30/1987 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