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 FIERRO, DENISE M Employer name Nassau County Amount $57,706.27 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSTON, TINA L Employer name Dpt Environmental Conservation Amount $57,706.11 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHRISTOPHER Employer name Seneca County Amount $57,705.62 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMENZO, RICHARD A Employer name Dept Transportation Region 10 Amount $57,705.52 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDRICK, CLAUDE Employer name Hempstead UFSD Amount $57,705.22 Date 08/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOURY, JOHN A Employer name NYS Senate Regular Annual Amount $57,705.09 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, NICOLE D Employer name Monroe County Amount $57,704.99 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIEDE, MICHELLE G Employer name Department of Tax & Finance Amount $57,704.98 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFFHAUER, MARY C Employer name Erie County Amount $57,704.82 Date 07/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWICKI, JUDY L Employer name Thruway Authority Amount $57,704.45 Date 05/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, FRANCIS T Employer name Thruway Authority Amount $57,704.36 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DONALD P Employer name Wappingers CSD Amount $57,704.32 Date 06/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, THOMAS M Employer name Rensselaer County Amount $57,704.24 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARON, JAMES M Employer name Albany County Amount $57,704.22 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYEU, MARK D Employer name City of Batavia Amount $57,704.08 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASMAN, NANETTE Employer name Copiague UFSD Amount $57,704.00 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLADIK, DORIS R Employer name Suffolk County Water Authority Amount $57,703.97 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALVASSORI, KELLY M Employer name Monroe County Amount $57,703.88 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, BARBARA Employer name Westchester Health Care Corp. Amount $57,703.73 Date 05/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SHOMB, GERALD F, JR Employer name Massena CSD Amount $57,703.49 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTMAN, DAVID Employer name Locust Valley CSD Amount $57,703.26 Date 07/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTENS, DONALD Employer name Brentwood UFSD Amount $57,703.18 Date 10/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, CYNTHIA Employer name Bronx Psych Center Amount $57,702.95 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKE, JAMES E Employer name Executive Chamber Amount $57,702.91 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MEO, DEAN M Employer name Capital District DDSO Amount $57,702.61 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLIE, STEVEN P Employer name SUNY Albany Amount $57,702.60 Date 11/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERMULLER, LEONARD A Employer name HSC at Brooklyn-Hospital Amount $57,702.56 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCKER, RACHELLE T Employer name Town of Oyster Bay Amount $57,702.54 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IKHLAS, SAFIYA Employer name Children & Family Services Amount $57,702.49 Date 02/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHFORTH, CHAD T Employer name Monroe County Amount $57,702.14 Date 01/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, DONNA M Employer name Locust Valley Water District Amount $57,701.94 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, ANGELINA Employer name Schenectady County Amount $57,701.92 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GEORGIA, JAMES J Employer name Schenectady County Amount $57,701.92 Date 11/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PRIMIO, MARISA A Employer name Schenectady County Amount $57,701.92 Date 06/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIOCCHETTI, DIANE L Employer name Schenectady County Amount $57,701.92 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINNENBERG, DEREK Employer name Schenectady County Amount $57,701.92 Date 01/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGOSO, CATHERINE A Employer name Boces Westchester Sole Supvsry Amount $57,701.76 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, JAMES E Employer name Finger Lakes DDSO Amount $57,701.49 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSELLI, CHARLES J Employer name Town of Hempstead Amount $57,701.48 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, RICHARD, JR Employer name Orange County Amount $57,701.41 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODISON, RYAN J Employer name Dept Transportation Reg 2 Amount $57,700.91 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, WILLIAM L Employer name Ulster County Amount $57,700.85 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, BRETT J Employer name Franklin Corr Facility Amount $57,700.78 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLABELLA, KEVIN P Employer name Thruway Authority Amount $57,700.70 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, KEITH L Employer name NYS Senate Regular Annual Amount $57,700.24 Date 03/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMESSER, JAMES M Employer name Town of Greece Amount $57,699.61 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARIO, JOAN E Employer name Nassau County Amount $57,699.41 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, CAROLE F Employer name Office For Technology Amount $57,699.34 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, CHRISTINE E Employer name Tompkins County Amount $57,698.79 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, DANIEL R Employer name Syracuse Housing Authority Amount $57,698.61 Date 02/25/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JOHN G Employer name Dept Transportation Region 10 Amount $57,698.57 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, CYNTHIA P Employer name Dept Transportation Region 9 Amount $57,698.52 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISANO, LOUISE V Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,698.51 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, CHRISTINE B Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,698.51 Date 09/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLERMAN, JORDAN J Employer name Town of Orchard Park Amount $57,698.27 Date 07/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, KRISTY M Employer name Office of Mental Health Amount $57,698.06 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, MARY M Employer name Upstate Correctional Facility Amount $57,697.98 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIVAN, TIMOTHY M, SR Employer name Dept Transportation Region 3 Amount $57,697.94 Date 01/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORISSEAU, ROBERT A Employer name Albany County Amount $57,697.74 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIERLEN, JEFFREY T Employer name Rockland County Amount $57,697.66 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHYTALO, JOAN C Employer name Delaware County Amount $57,697.63 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYVANIS, LINDA J Employer name Sunmount Dev Center Amount $57,697.16 Date 04/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLOW, JOHN J, III Employer name Town of Amherst Amount $57,697.02 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, RUSSELL C Employer name Children & Family Services Amount $57,696.16 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLTZ, JOHN-PAUL P D Employer name Onondaga County Amount $57,696.09 Date 04/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VECCHIO, CHRISTOPHER K Employer name Rensselaer County Amount $57,695.81 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENIER, KENNETH N Employer name Thruway Authority Amount $57,695.76 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, MARK R, SR Employer name City of Port Jervis Amount $57,695.58 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, EVAN H Employer name Off of The State Comptroller Amount $57,695.56 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDER, ALISON B Employer name Pilgrim Psych Center Amount $57,695.54 Date 07/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LYNDA M Employer name Bernard Fineson Dev Center Amount $57,695.27 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, DAVID J Employer name E Syracuse-Minoa CSD Amount $57,694.74 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENGUAL, MICHAEL S Employer name Thruway Authority Amount $57,694.63 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURIELLO, FRANCESCO Employer name Schenectady City School Dist Amount $57,694.57 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RESTO, WILLIAM J, JR Employer name Nassau County Amount $57,694.13 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHINNEY, KRISTINE M Employer name Cattaraugus County Amount $57,694.12 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNETH, JONATHAN C Employer name Town of New Castle Amount $57,693.77 Date 05/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULLO, VINCENT K Employer name Buffalo Sewer Authority Amount $57,693.69 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATINKA, ANGELA M Employer name Broome DDSO Amount $57,693.65 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCHER, ANNE Employer name Orange County Amount $57,693.41 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEGELSKY, JOSEPH M, JR Employer name City of Oswego Amount $57,693.25 Date 11/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HASSETT, DANIEL J Employer name Town of Hempstead Amount $57,693.22 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, LAURA A Employer name NYS Gaming Commission Amount $57,693.20 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ALLISON M Employer name HSC at Syracuse-Hospital Amount $57,693.12 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONATY, BETSY J Employer name Sullivan County Amount $57,693.06 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAQUIN, ANDREA B Employer name Metropolitan Trans Authority Amount $57,692.67 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASQUIN, VALERIE Employer name Hudson Valley DDSO Amount $57,692.64 Date 12/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKIC, DUSAN B Employer name City of Yonkers Amount $57,692.50 Date 04/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, DEBORAH Employer name Brooklyn DDSO Amount $57,692.31 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, JESSICA M Employer name NYS Mortgage Agency Amount $57,692.25 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINNIYI, BANDELE T Employer name Rochester City School Dist Amount $57,692.25 Date 08/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAICHU, SHARMILA Employer name Hudson River Park Trust Amount $57,692.21 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KRISTY H Employer name NY School For The Deaf Amount $57,692.20 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, KELLY M Employer name Westchester Health Care Corp. Amount $57,691.90 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUGENE, MAGALY Employer name Hudson Valley DDSO Amount $57,691.11 Date 08/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKSON, LYNN M Employer name Cobleskill Richmondville CSD Amount $57,690.92 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, ANDREW W Employer name Town of Greece Amount $57,690.87 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, GORDON L Employer name Steuben County Amount $57,690.75 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, BILLY W, SR Employer name Auburn Corr Facility Amount $57,690.58 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUI, JOSEPH P Employer name Sachem CSD at Holbrook Amount $57,690.55 Date 10/20/1999 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