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 REYNOLDS, LARRY E Employer name Town of Canandaigua Amount $56,901.68 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELO, JENNIFER Employer name Nassau County Amount $56,901.19 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANG, SHERILYNN E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $56,901.07 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLETTI, SAMUEL J Employer name Farmingdale UFSD Amount $56,900.52 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUSSBAUM, JOANN Employer name Middle Country CSD Amount $56,900.25 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, INDERVIR Employer name Department of Tax & Finance Amount $56,900.22 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLA, GREGORY R Employer name HSC at Syracuse-Hospital Amount $56,900.19 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECOCCO, STEVEN L Employer name Schalmont CSD Amount $56,899.27 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-DAVIS, JOSEPH D Employer name Staten Island DDSO Amount $56,899.18 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, JOAN C Employer name Erie County Medical Center Corp. Amount $56,899.17 Date 01/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHLER, JENNIFER E Employer name Ulster County Amount $56,898.93 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKETT, MARY J Employer name Workers Compensation Board Bd Amount $56,898.92 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIER, MARIE JUDITH Employer name Hudson Valley DDSO Amount $56,898.90 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, MATTHEW J Employer name Rensselaer County Amount $56,898.52 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDEL, NICHOLAS S Employer name Erie County Amount $56,898.24 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DANIEL P Employer name Central NY Psych Center Amount $56,898.23 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEFFRARD, MARIE E Employer name HSC at Brooklyn-Hospital Amount $56,898.10 Date 05/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, PATRICK S Employer name Village of Catskill Amount $56,897.84 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADASZEWSKI, GERALDINE F Employer name Western New York DDSO Amount $56,897.80 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, LAURA J Employer name North Syracuse CSD Amount $56,897.45 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELHAS, MARK A Employer name Sachem CSD at Holbrook Amount $56,897.37 Date 08/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORA, VINCENT Employer name SUNY at Stony Brook Hospital Amount $56,897.14 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAMBRICK, MICHAEL J Employer name Town of Hyde Park Amount $56,897.14 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANS, CHRISTINE Employer name Dept Transportation Region 8 Amount $56,896.71 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, VERONICA L Employer name HSC at Syracuse-Hospital Amount $56,896.63 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, TRACIE A Employer name Sunmount Dev Center Amount $56,896.60 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBEL, ELIZABETH A Employer name Nassau County Amount $56,896.56 Date 11/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, LYNNE Employer name Nassau County Amount $56,896.56 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGONETTI, DAVID A Employer name Nassau County Amount $56,896.56 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOHMER, CHRISTINE Employer name Nassau County Amount $56,896.56 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, ANAIS Employer name Nassau County Amount $56,896.56 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATEFI, SHAHRZAD Employer name Orange County Amount $56,896.47 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, BENJAMIN D Employer name Cattaraugus County Amount $56,896.39 Date 07/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DONALD Employer name Madison County Amount $56,895.98 Date 05/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVER, BRYANT K Employer name Westchester County Amount $56,895.81 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONZ, JEANNE M Employer name Dpt Environmental Conservation Amount $56,895.50 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, THOMAS J Employer name State Insurance Fund-Admin Amount $56,895.50 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHART, KEVIN J Employer name Oswego County Amount $56,895.20 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COST, PATRICIA K Employer name Onondaga County Amount $56,895.16 Date 04/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADONNA, MICHAEL J Employer name SUNY Albany Amount $56,894.93 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINO, MARY E Employer name Dept of Agriculture & Markets Amount $56,894.84 Date 11/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FABRIZIO, PAMELA M Employer name Suffolk County Amount $56,894.27 Date 12/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, KARL T Employer name County Clerks Within NYC Amount $56,893.55 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANDING, LEE C, SR Employer name Finger Lakes DDSO Amount $56,893.41 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRA, JUAN Employer name City of Long Beach Amount $56,893.15 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, TORREY L Employer name City of Long Beach Amount $56,893.13 Date 07/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLARO, MARK Employer name Orchard Park CSD Amount $56,892.95 Date 07/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIFO, CAROL Employer name Sachem CSD at Holbrook Amount $56,892.90 Date 01/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALESTRIERE, SAMANTHA L Employer name NYS Community Supervision Amount $56,892.85 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATTOLO, GRACE V Employer name Brookhaven-Comsewogue UFSD Amount $56,892.76 Date 08/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHON, JOSEPHINE T Employer name Suffolk County Amount $56,892.71 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, JAMES E, JR Employer name Town of New Scotland Amount $56,892.66 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFNER, GREGG A Employer name Oswego County Amount $56,892.49 Date 04/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DARCELL Employer name Temporary & Disability Assist Amount $56,892.26 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERBECK, DAVID R Employer name Solvay UFSD Amount $56,892.25 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, MADINAH A Employer name Bernard Fineson Dev Center Amount $56,892.09 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, RALTON A Employer name Dept Transportation Region 8 Amount $56,892.05 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUKE, MARC A Employer name Bare Hill Correction Facility Amount $56,891.79 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAHNER, CAROL J Employer name Roswell Park Cancer Institute Amount $56,891.78 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETS, FREDERICK L Employer name Canton CSD Amount $56,891.66 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANGELA M Employer name Monroe Woodbury CSD Amount $56,891.44 Date 08/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETSWORTH, JENNIFER L Employer name Natural Heritage Trust Amount $56,891.06 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, LINDA M Employer name Natural Heritage Trust Amount $56,891.06 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, GEORGE G Employer name Hempstead UFSD Amount $56,891.01 Date 08/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BLAERE, THOMAS J Employer name City of Canandaigua Amount $56,890.91 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, RANDOLPH L Employer name Yates County Amount $56,890.89 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, DAVID L Employer name City of Oneonta Amount $56,890.88 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FAUL, DERICK L Employer name Upstate Correctional Facility Amount $56,890.83 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSNE, SHERLYNE Employer name Rockland Psych Center Amount $56,890.19 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENSTERSTOCK, LAURIE R Employer name Merrick Library Amount $56,889.69 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN L Employer name Western New York DDSO Amount $56,888.69 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, ROBERT Employer name Thruway Authority Amount $56,888.67 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, KAREN L Employer name SUNY Binghamton Amount $56,888.43 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINGUEZ, IRIS N Employer name Thruway Authority Amount $56,888.32 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, KAREN L Employer name Western New York DDSO Amount $56,887.99 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHL, KEVIN M Employer name Onondaga County Amount $56,887.82 Date 03/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHIM, CARMEN S Employer name Cattaraugus County Amount $56,887.73 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHELE J Employer name Washington County Amount $56,887.62 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JON T Employer name Town of Whitestown Amount $56,887.35 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, HEATHER Employer name Westchester Health Care Corp. Amount $56,887.34 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICK, CHRISTOPHER G Employer name Office For Technology Amount $56,887.17 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONIECZKO, MICHAEL P Employer name Williamsville CSD Amount $56,887.02 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, DAVID A Employer name Dept Transportation Region 4 Amount $56,886.92 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, LORRAINE F Employer name Brookhaven-Comsewogue UFSD Amount $56,886.71 Date 10/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINO, PETER D Employer name So Glens Falls CSD Amount $56,886.69 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTALDO, BIAGID Employer name SUNY Stony Brook Amount $56,886.64 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, NINA C Employer name New Rochelle City School Dist Amount $56,886.56 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, MARIE KETTELINE Employer name Rockland County Amount $56,886.49 Date 08/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALONDE, KATHY A Employer name Sunmount Dev Center Amount $56,886.28 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, NORMAN Employer name City of Buffalo Amount $56,885.56 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSOME, SHADIA Employer name Staten Island DDSO Amount $56,885.50 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETT, JOHN F Employer name Jefferson County Amount $56,885.39 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, DOUGLAS W Employer name SUNY Binghamton Amount $56,885.37 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORONA, MARK R Employer name Thruway Authority Amount $56,885.30 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLUVIO, JOAN M Employer name Lindenhurst Memorial Library Amount $56,885.23 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JANICE H Employer name Elmira Psych Center Amount $56,885.11 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERLEY, KARAN L Employer name Cornell University Amount $56,884.72 Date 01/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, HERBERT M Employer name New York City Childrens Center Amount $56,884.66 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANTOR, BENJAMIN M Employer name Rochester City School Dist Amount $56,884.58 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINSCH, CATHY MARIE Employer name NYS Community Supervision Amount $56,884.22 Date 07/12/1979 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