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 FRANCE, MELISSA M Employer name Oswego County Amount $57,983.42 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHOENIX, KIMBERLY A Employer name Cornell University Amount $57,983.34 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, KATHERINE M Employer name Highland CSD Amount $57,982.85 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERICK, DONNA L Employer name Columbia County Amount $57,982.81 Date 07/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINERTSON, THOMAS E Employer name Westchester County Amount $57,982.81 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERGER, SCOTT A Employer name Dept Transportation Region 9 Amount $57,982.70 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESCHER, LORI A Employer name Lancaster CSD Amount $57,982.70 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERMANO, GIOVANNI Employer name Village of Massena Amount $57,982.63 Date 07/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, RAFAEL Employer name Downstate Corr Facility Amount $57,982.09 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGHOLZER, DAVID L Employer name City of Rochester Amount $57,982.08 Date 06/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, PATRICIA K Employer name Dept Health - Veterans Home Amount $57,981.76 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCKEY, ZAINAB N Employer name Department of Tax & Finance Amount $57,981.53 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVI, BARBARA A Employer name NYS Senate Regular Annual Amount $57,981.02 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, EUGENE J, JR Employer name Village of Patchogue Amount $57,980.92 Date 09/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, TINA E Employer name Taconic DDSO Amount $57,980.84 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODSKY, JO-ANN Employer name West Islip UFSD Amount $57,980.83 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIACOMO, JOHN T Employer name Town of Newburgh Amount $57,980.81 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINGUEZ, YOLANDA M Employer name Nassau Health Care Corp. Amount $57,980.69 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERT, DEAN F Employer name Sunmount Dev Center Amount $57,980.69 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANFELNER, HEATHER L Employer name Nassau Health Care Corp. Amount $57,980.58 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DANIEL P Employer name Town of Chili Amount $57,980.52 Date 01/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIATT, BRIANNA M Employer name New York City Childrens Center Amount $57,980.31 Date 06/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETSCH, CHRISTY Employer name Longwood CSD at Middle Island Amount $57,980.06 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, BENJAMIN J Employer name Town of Ghent Amount $57,980.04 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRITT, DAWN MARIE Employer name SUNY at Stony Brook Hospital Amount $57,979.89 Date 09/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAMES E Employer name Broome DDSO Amount $57,979.86 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMER, MICHAEL P Employer name Office For Technology Amount $57,979.58 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, FRANCIS J Employer name Office of General Services Amount $57,979.54 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, LANCE E Employer name City of Troy Amount $57,979.50 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, JASON D Employer name Warwick Valley CSD Amount $57,979.24 Date 05/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVARES, MICHELLE L Employer name Temporary & Disability Assist Amount $57,978.96 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRARA, WILSON O Employer name Elmsford UFSD Amount $57,978.67 Date 12/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORMILE, JENNIFER A Employer name Office For Technology Amount $57,978.54 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, JOSHUA D Employer name City of Jamestown Amount $57,978.24 Date 11/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUPPER, JODIE A Employer name Central NY DDSO Amount $57,978.22 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERGOTT, KRISTINE M Employer name Department of Health Amount $57,978.02 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, DIXIE L Employer name Wyoming County Amount $57,978.01 Date 04/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, HEATHER A Employer name Binghamton Childrens Services Amount $57,977.73 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUDITTA, DAWN E Employer name Town of Olive Amount $57,977.34 Date 01/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETHERWAX, ROGER W Employer name Groveland Corr Facility Amount $57,977.28 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRIE, STEVEN P Employer name City of Dunkirk Amount $57,977.25 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, KATHERINE F Employer name Westchester Health Care Corp. Amount $57,977.24 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGIA, CATHERINE A Employer name Westchester County Amount $57,977.13 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISANO, JAMES Employer name Westchester County Amount $57,977.13 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOTTE, SHEILA M Employer name Westchester County Amount $57,977.13 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, VIRGINIA M Employer name Westchester County Amount $57,977.13 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATZ, JOHN H Employer name Sullivan Corr Facility Amount $57,976.85 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SAMANTHA A Employer name Wyoming County Amount $57,976.80 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTZ, PAMELA A Employer name Boces-Rensselaer Columbia Gr'N Amount $57,976.32 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, PATRICK M Employer name Cayuga Correctional Facility Amount $57,976.32 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAVES, DEBORAH M Employer name City of Rochester Amount $57,976.21 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCKELMAN, LYNNE M Employer name Nassau County Amount $57,975.86 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALTISCO, CHRISTOPHER J Employer name Western NY Childrens Psych Center Amount $57,975.82 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, NANCI Employer name Ontario County Amount $57,975.42 Date 07/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLYN, LISA E Employer name Ontario County Amount $57,975.42 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, LAURA B Employer name Ontario County Amount $57,975.42 Date 03/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, GEORGE W Employer name City of Ogdensburg Amount $57,975.08 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERS, CHRISTOPHER B Employer name SUNY at Stony Brook Hospital Amount $57,975.03 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMERFORD, MICHAEL Employer name Nassau County Amount $57,975.00 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONCEK, LOUIS Employer name Liverpool CSD Amount $57,974.94 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREGO, JOSE G Employer name Westbury UFSD Amount $57,974.46 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, DANIEL Employer name Suffolk County Amount $57,974.41 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUCE, EVELYN J Employer name NYC Criminal Court Amount $57,974.37 Date 04/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEDSOE, FREDERICK A Employer name Dept Transportation Reg 2 Amount $57,973.98 Date 01/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, ROBERT Employer name Hauppauge UFSD Amount $57,973.86 Date 11/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONANO, JOHN A Employer name City of Schenectady Amount $57,973.85 Date 01/18/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC PEAK, CONNIE M Employer name Broome DDSO Amount $57,973.39 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, HARRELL W Employer name Erie County Amount $57,972.99 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSBY, RYAN T Employer name Auburn Corr Facility Amount $57,972.91 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDULLA, MARTHA C Employer name Clinton County Amount $57,972.91 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, AMBER L Employer name Ballston Spa-CSD Amount $57,972.70 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARTINO, MARISA Employer name West Hempstead UFSD Amount $57,972.61 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREAS, TIMOTHY J Employer name SUNY College at Geneseo Amount $57,972.38 Date 03/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, JOHN Employer name Erie County Amount $57,972.13 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUANDO, ROBERT E Employer name Merrick UFSD Amount $57,971.78 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHUGA, DISHPAUL S Employer name Off Prevent Domestic Violence Amount $57,971.68 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZATORSKI, STEPHEN P Employer name City of Dunkirk Amount $57,971.45 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERT, ELIZABETH A Employer name Sunmount Dev Center Amount $57,971.44 Date 10/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, JEFFERY A Employer name Thruway Authority Amount $57,971.23 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, DOROTHY M Employer name Western New York DDSO Amount $57,970.93 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESERRE, EDWARD F Employer name City of Utica Amount $57,970.90 Date 08/17/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRATANTONIO, PETER Employer name West Seneca CSD Amount $57,970.80 Date 07/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, KEITH W Employer name Thruway Authority Amount $57,970.56 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOJICA, JUAN R Employer name Washingtonville CSD Amount $57,970.53 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIGIEL, DEBORAH A Employer name SUNY Buffalo Amount $57,970.21 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCER, KIM M Employer name Town of Hamburg Amount $57,970.03 Date 12/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASNYY, VIKTOR Employer name HSC at Syracuse-Hospital Amount $57,970.00 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, DENISE M Employer name Children & Family Services Amount $57,969.92 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MARGUERITE M Employer name Oneida County Amount $57,969.91 Date 01/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, SHERRI C Employer name Suffolk County Amount $57,969.80 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, AMY L Employer name Shenendehowa CSD Amount $57,969.40 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, JENNIFER S Employer name Sunmount Dev Center Amount $57,969.38 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, MARK R Employer name Lewis County Amount $57,969.33 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, SHANE R Employer name Ulster Correction Facility Amount $57,969.28 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRILLION, JOHN F Employer name Suffolk County Amount $57,968.97 Date 01/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCKINGHAM, CATHY J Employer name Lewis County Amount $57,968.86 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, STEVEN M Employer name Albany County Amount $57,968.68 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, DEREK T Employer name Ulster Correction Facility Amount $57,968.63 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, JUDY K Employer name Town of Penfield Amount $57,968.50 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LA TOYA K Employer name Nassau County Amount $57,968.48 Date 12/13/2004 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