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 VELAZQUEZ, MARIA Employer name State Insurance Fund-Admin Amount $57,927.95 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JENNIFER M Employer name Office of Public Safety Amount $57,927.74 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNILLE, STEPHEN A Employer name Village of Fairport Amount $57,927.38 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALZONE, DIANE Employer name Ardsley UFSD Amount $57,926.72 Date 07/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACK, JASMIN C Employer name Office NYS Inspector General Amount $57,926.68 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, J ERIK Employer name City of Oneonta Amount $57,926.47 Date 05/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKER, BRUCE M Employer name Chautauqua County Amount $57,926.39 Date 03/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANIERI, MARILYN Employer name Taconic DDSO Amount $57,926.20 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MICHELE L Employer name Workers Compensation Board Bd Amount $57,926.08 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALL, CHRISTINE Employer name Saratoga County Amount $57,926.05 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMINGWAY, MATTHEW P Employer name Altona Corr Facility Amount $57,925.62 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, SURUJAWATTEE Employer name Westchester County Amount $57,925.51 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, KATHRYN M Employer name Health Research Inc Amount $57,925.40 Date 05/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, PAMELA R Employer name Erie County Medical Center Corp. Amount $57,925.05 Date 07/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, THOMAS L Employer name Town of East Hampton Amount $57,924.91 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, MELISSA L Employer name Montgomery County Amount $57,924.84 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHLE, AMY C Employer name Town of East Hampton Amount $57,924.09 Date 01/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SUSAN T Employer name Boces-Orange Ulster Sup Dist Amount $57,924.00 Date 02/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELOW, WAYNE D Employer name Town of Edinburg Amount $57,924.00 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCOM, KENNETH R, JR Employer name Middle Country CSD Amount $57,923.93 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARANCIO, THOMAS J Employer name Port Jefferson Free Library Amount $57,923.88 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANKO, MICHELLE Employer name Boces-Orange Ulster Sup Dist Amount $57,923.48 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, MARK A Employer name Rockland County Amount $57,923.45 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRINA, BRANDON A Employer name City of Little Falls Amount $57,923.38 Date 06/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNUFFKE, MARTIN E Employer name Ulster County Amount $57,923.26 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, SHANNON C Employer name Greene County Amount $57,922.86 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMOND, TINA M Employer name Chenango County Amount $57,922.59 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMILOWICZ, ADAM N Employer name Dept Transportation Region 9 Amount $57,922.51 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, MARVIN J Employer name Children & Family Services Amount $57,922.10 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, MERIDITH A Employer name St Lawrence County Amount $57,922.01 Date 01/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ROBERTO Employer name Dept Transportation Region 10 Amount $57,921.86 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSPUTNI, THOMAS G Employer name City of Buffalo Amount $57,921.63 Date 01/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONKLIN, PATRICK J Employer name Delaware County Amount $57,921.25 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITACRE, CHANEL A Employer name Chautauqua County Amount $57,921.11 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, DEBORAH ANN Employer name Town of Ithaca Amount $57,921.06 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, CONNOR W Employer name Dutchess County Amount $57,920.98 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KEVIN A Employer name Massapequa UFSD Amount $57,920.97 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, EBONY R Employer name Finger Lakes DDSO Amount $57,920.82 Date 12/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, ERNESTINE Employer name Uniondale UFSD Amount $57,920.77 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CAROLE K Employer name Baldwinsville CSD Amount $57,920.71 Date 10/22/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURZER, JAMES W Employer name Suffolk County Amount $57,920.48 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARBATO, TARA E Employer name Department of Health Amount $57,920.25 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIA, RACHELLE L Employer name Roswell Park Cancer Institute Amount $57,919.91 Date 06/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEY, RYAN S Employer name Bath CSD Amount $57,919.62 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYNTON, WALTER R Employer name City of Gloversville Amount $57,919.59 Date 05/23/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLEMAN, FAGUDA I Employer name Westchester County Amount $57,919.18 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECEA, MARISA BERNABEI Employer name Westchester County Amount $57,919.18 Date 02/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, MARYVEL Employer name Westchester County Amount $57,919.18 Date 04/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYE-MITCHELL, PATRICIA Employer name Westchester County Amount $57,919.18 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, SHARON H Employer name Westchester County Amount $57,919.18 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, ANDREA P Employer name Westchester County Amount $57,919.18 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEARY, ROBERT Employer name Westchester County Amount $57,919.18 Date 01/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, CLAUDETTE J Employer name Westchester County Amount $57,919.18 Date 07/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURLEY, JAMES E, JR Employer name Department of Transportation Amount $57,918.82 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUKWU-ONUDHA, KERRY C Employer name Children & Family Services Amount $57,918.71 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROIO, JAMES N Employer name Baldwinsville CSD Amount $57,918.70 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, MILDRED I Employer name Orange County Amount $57,918.68 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, THOMAS P Employer name Suffolk County Amount $57,918.63 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAHNER, KATHLEEN M Employer name City of Fulton Amount $57,918.56 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNADIO, MARY E Employer name Central Islip UFSD Amount $57,918.29 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, LEO M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,917.87 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POUPORE, JULIA E Employer name St Lawrence County Amount $57,917.60 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUSCIELLO, DONNA S Employer name Long Island Dev Center Amount $57,917.58 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASMER, RUTH A Employer name Health Research Inc Amount $57,917.57 Date 11/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVRE, PATRICIA Employer name Ravena Coeymans Selkirk CSD Amount $57,917.28 Date 04/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, RUSSELL M Employer name Erie County Amount $57,917.00 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULINO, HILARIO Employer name Westchester County Amount $57,916.63 Date 08/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, CARL V Employer name St Lawrence Psych Center Amount $57,916.43 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, VIOLET MELISSA A Employer name Erie County Medical Center Corp. Amount $57,916.29 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, ANTONIO J Employer name Village of Ellenville Amount $57,915.87 Date 11/27/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRASCA, MARIA C Employer name Dobbs Ferry UFSD Amount $57,915.70 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELGERS, KAREN L Employer name Ulster County Amount $57,915.45 Date 06/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FREESE, ROBERT L Employer name Town of Minisink Amount $57,915.14 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCOPIO, MICHAEL A Employer name Elmira Corr Facility Amount $57,914.91 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORICE, SHARON A Employer name Middletown City School Dist Amount $57,914.66 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, JONATHAN B Employer name SUNY at Stony Brook Hospital Amount $57,914.66 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, FRANCIS J Employer name Cornell University Amount $57,914.64 Date 02/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNNE, JANET M Employer name Town of Niskayuna Amount $57,914.26 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSAN-IRVING, LOLI Employer name SUNY College at Oneonta Amount $57,913.63 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOCH, HOWARD M Employer name Department of Transportation Amount $57,913.31 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, MARINA B Employer name New York State Assembly Amount $57,913.09 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIVERN, JOHN W Employer name Schalmont CSD Amount $57,913.01 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOTT, THOMAS M Employer name Five Points Corr Facility Amount $57,912.94 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, KEVIN Employer name Bernard Fineson Dev Center Amount $57,912.75 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, BRIAN K Employer name Finger Lakes DDSO Amount $57,912.60 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYAN, WILLIAM C Employer name Hudson Valley DDSO Amount $57,912.47 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARDAMAN, MARLENE M Employer name Rockland Psych Center Amount $57,912.47 Date 07/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCANERA, LAUREN Employer name Catskill Otb Corp. Amount $57,912.05 Date 09/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, ROBERT J Employer name Boces-Orange Ulster Sup Dist Amount $57,912.02 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILAIRE, WENDELL A Employer name Queens Borough Public Library Amount $57,911.72 Date 10/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, MARGARET S Employer name Department of Tax & Finance Amount $57,911.45 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JOSEPH H Employer name Chemung County Amount $57,911.00 Date 03/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, BRIAN S Employer name City of Oneonta Amount $57,910.39 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANEY, KEITH R Employer name Education Department Amount $57,909.83 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELESIO, FRANCISCO Employer name Rockville Centre UFSD Amount $57,909.83 Date 01/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANICA, FRANK Employer name Long Island St Pk And Rec Regn Amount $57,909.43 Date 09/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLIFORD, MARC G Employer name Town of Lancaster Amount $57,909.33 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, TONYA L Employer name Central NY DDSO Amount $57,909.00 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WILLIAM C Employer name Suffolk County Amount $57,908.84 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNO, MICHELE Employer name Boces Eastern Suffolk Amount $57,908.12 Date 10/15/2002 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