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 FARRELL, BRIAN R Employer name Catskill CSD Amount $56,949.70 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLHEMUS, GARY L, JR Employer name Orange County Amount $56,949.16 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICOTTILLI, ALAN M Employer name Cortland County Amount $56,949.12 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPSKI, DENNIS Employer name Town of Riverhead Amount $56,949.05 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, KELLY Employer name Hudson Valley DDSO Amount $56,948.99 Date 07/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, FREDERICK A Employer name Adirondack CSD Amount $56,948.90 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMUTZLER, CHRISTINE T Employer name Center Moriches UFSD Amount $56,948.72 Date 12/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, MARY JO L Employer name Town of Tonawanda Amount $56,948.63 Date 11/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRYAN J Employer name City of Oswego Amount $56,948.58 Date 04/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLMES, ROBERT, JR Employer name Brooklyn DDSO Amount $56,948.50 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARSCH, KATHLEEN M Employer name Elmont UFSD Amount $56,948.21 Date 01/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIANO, RAYMOND A Employer name Town of Southampton Amount $56,947.92 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUZEN, JILL M Employer name Health Research Inc Amount $56,947.84 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARRE, VIRGINIA M Employer name Broome DDSO Amount $56,947.59 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, MYRIAM Employer name Hudson Valley DDSO Amount $56,947.49 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE, HUONG T Employer name Suffolk County Water Authority Amount $56,947.44 Date 12/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSAW, SCOTT H Employer name Canton Housing Authority Amount $56,947.32 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DAPHNE L Employer name Chappaqua CSD Amount $56,947.32 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, WILLIAM W Employer name Department of Health Amount $56,947.28 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, CHARLES T Employer name Department of Tax & Finance Amount $56,947.28 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREW, HILDA Employer name City of Yonkers Amount $56,947.20 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, PATRICK L Employer name Roswell Park Cancer Institute Amount $56,946.78 Date 09/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURGE, RYAN R Employer name Warren County Amount $56,946.63 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZUTO, CARMEN J Employer name SUNY College at Oneonta Amount $56,946.55 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORRAD, CYNTHIA K Employer name Dutchess County Amount $56,946.34 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, JAMES E Employer name Dept Transportation Region 5 Amount $56,946.07 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASKIEWCZ, GERALDINE M Employer name Health Research Inc Amount $56,946.01 Date 02/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, CARL D, III Employer name Village of Walden Amount $56,945.95 Date 08/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKRZEWSKI, ANDREW J Employer name Rensselaer County Amount $56,945.94 Date 08/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER-LASSITER, WINENA Employer name NYC Criminal Court Amount $56,945.92 Date 02/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANCTIS, MARK J Employer name Office For Technology Amount $56,945.59 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARTIN E Employer name Southport Correction Facility Amount $56,945.48 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, ROSANNA J Employer name Pilgrim Psych Center Amount $56,945.41 Date 11/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBBEKS, CHRISTINE Employer name Finger Lakes DDSO Amount $56,945.39 Date 07/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MATTIE M Employer name Broome County Amount $56,945.06 Date 07/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DIANA Employer name Nassau Health Care Corp. Amount $56,944.86 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, AYANNA R Employer name NYC Criminal Court Amount $56,944.85 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATT CRANDALL, MOLLY L Employer name East Greenbush Comm Library Amount $56,944.82 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGUE, SUSAN L Employer name East Greenbush Comm Library Amount $56,944.82 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEURDS, DAWN M Employer name East Greenbush Comm Library Amount $56,944.82 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMINITI, JORDAN T Employer name Rochester City School Dist Amount $56,944.72 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITRAS, JOANNE G Employer name Taconic DDSO Amount $56,944.60 Date 01/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, AKHARIA C Employer name Creedmoor Psych Center Amount $56,944.40 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRAINO, LESLIANN Employer name Putnam County Amount $56,944.23 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, RUSSEL J Employer name Thruway Authority Amount $56,943.84 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLSTON, CARLA L Employer name Gorham Middlesex CSD Amount $56,943.78 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLL, ROGER A Employer name Niagara Frontier Trans Auth Amount $56,942.93 Date 06/29/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DYKEMAN, COLLEEN M Employer name Rensselaer County Amount $56,942.93 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINELLI, JOSEPH D Employer name Buffalo City School District Amount $56,942.79 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBS, NANCY E Employer name Sullivan County Amount $56,942.15 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, LAWRENCE B, JR Employer name Pilgrim Psych Center Amount $56,941.82 Date 12/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLANTONIO, JOSEPH M Employer name Cattaraugus County Amount $56,941.57 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, CARL M Employer name Otisville Corr Facility Amount $56,941.53 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMISA, LEANNE G Employer name Middle Country Public Library Amount $56,940.99 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACWAN, ANN M Employer name HSC at Syracuse-Hospital Amount $56,940.87 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, JAMES D Employer name Coxsackie Corr Facility Amount $56,940.81 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, VALERIE ANN Employer name New York City Childrens Center Amount $56,940.64 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, SHIRLEY A Employer name Finger Lakes DDSO Amount $56,940.57 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCQUE, MICHAEL R Employer name Lyons CSD Amount $56,940.49 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANTI, SAMUEL F Employer name City of Dunkirk Amount $56,940.42 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEARY, ANNE M Employer name Genesee County Amount $56,940.40 Date 10/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNGE, DOUGLAS T Employer name Village of Fredonia Amount $56,940.37 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, KENNETH J, JR Employer name Auburn Corr Facility Amount $56,940.33 Date 07/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMBI, MICHAEL A Employer name Dept Transportation Region 10 Amount $56,939.98 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDO, MAUREEN Employer name Town of Tonawanda Amount $56,939.97 Date 06/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, LISA MARIE Employer name SUNY at Stony Brook Hospital Amount $56,939.90 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSEN, JANINA L Employer name Yonkers Mun Housing Authority Amount $56,939.83 Date 05/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOWDEN, ANABEL Employer name Yonkers Mun Housing Authority Amount $56,939.83 Date 05/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JAY C Employer name Mid-State Corr Facility Amount $56,939.81 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, NELU M Employer name Nassau Health Care Corp. Amount $56,939.67 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, ELYSSA H Employer name Division of The Budget Amount $56,939.46 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATHAN, AMY E Employer name Suffolk County Amount $56,939.20 Date 10/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, ANNE M Employer name Monroe County Amount $56,938.91 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BENJAMIN G Employer name Boces-Orange Ulster Sup Dist Amount $56,938.82 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANVAAG, DAVID D Employer name Village of Sidney Amount $56,938.55 Date 10/05/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BILTUCCI, ANTHONY J Employer name SUNY College at Oneonta Amount $56,938.51 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, ROBIN E Employer name Western New York DDSO Amount $56,938.21 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, SHEY T Employer name Port Authority of NY & NJ Amount $56,938.14 Date 05/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULDING, SCOTT K Employer name Town of Clay Amount $56,938.08 Date 01/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDO, JAROD W Employer name Village of East Rochester Amount $56,937.86 Date 09/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONNIN, PATRICIA A Employer name Erie County Amount $56,937.57 Date 04/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, ALEJANDRINA Employer name Oceanside UFSD Amount $56,937.49 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWKER, ERIC Employer name Dept Transportation Region 9 Amount $56,937.36 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGLOVE, JENNIFER A Employer name Auburn Corr Facility Amount $56,937.28 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENLINGER, JEFF A Employer name New York City Childrens Center Amount $56,937.21 Date 11/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, MATHEW C Employer name Erie County Amount $56,936.60 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPILATO, FRANCES R Employer name Boces-Nassau Sole Sup Dist Amount $56,936.38 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROCE, STEPHEN M Employer name Children & Family Services Amount $56,936.07 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACENZIA, FRANK Employer name Erie County Medical Center Corp. Amount $56,935.91 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIU, CHRISTINA Employer name Department of Tax & Finance Amount $56,935.77 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, RANDALL R, JR Employer name Dept Transportation Region 5 Amount $56,935.72 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, JAMES F Employer name Hilton CSD Amount $56,935.45 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MARK Employer name Bill Drafting Commission Amount $56,934.98 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, CABIRIA Employer name Elmont UFSD Amount $56,934.90 Date 11/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDAK, GWENDOLYN W Employer name Capital Dist Psych Center Amount $56,934.89 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, PATRICK J Employer name Groveland Corr Facility Amount $56,934.57 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, PAUL L Employer name Finger Lakes DDSO Amount $56,934.51 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH T Employer name Town of Hempstead Amount $56,934.24 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, ZACHARY J Employer name Bare Hill Correction Facility Amount $56,933.87 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLEMAN, CHERISH L Employer name Western New York DDSO Amount $56,933.61 Date 10/31/2013 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