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 HOFFMEISTER, RICHARD C Employer name New York State Assembly Amount $56,796.06 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVEY, KIMBERLY J Employer name Broome County Amount $56,795.81 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERENZE, NICHOLAS P Employer name Town of Hempstead Amount $56,795.74 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MICHAEL S Employer name Warren County Amount $56,795.58 Date 10/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, JULIAN J Employer name Brooklyn DDSO Amount $56,795.55 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALQUIST, JOSEPH G Employer name Suffolk County Amount $56,795.20 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELBERFELD, RICHARD J Employer name Suffolk County Amount $56,795.20 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, ANDREW F Employer name Housing Trust Fund Corp. Amount $56,795.15 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDAL, ELVIS Employer name Greenburgh North Castle UFSD Amount $56,794.52 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NALLY, LAURA I Employer name NYC Convention Center OpCorp. Amount $56,793.62 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEZERLIS, MARIA Employer name Troy Housing Authority Amount $56,793.56 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOURIGAN, SUSAN H Employer name Troy Housing Authority Amount $56,793.56 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, LAURIE A Employer name Dpt Environmental Conservation Amount $56,793.50 Date 11/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, JOSEPH A Employer name Waverly CSD Amount $56,793.07 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VIGNE, DAWN B Employer name Mohawk Correctional Facility Amount $56,793.05 Date 11/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDI, SAJU K Employer name Office For Technology Amount $56,792.97 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN, JAYNE L Employer name Town of Hempstead Amount $56,792.75 Date 10/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKIE, JAMES M Employer name Port Authority of NY & NJ Amount $56,792.72 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCININNI, CHRISTOPHER P Employer name Deer Park UFSD Amount $56,792.52 Date 11/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DARCY A Employer name Town of Clarence Amount $56,792.52 Date 08/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, JASON P Employer name St Lawrence County Amount $56,792.34 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPATI, ANDREW Employer name Westchester County Amount $56,792.25 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAU CHIN, FUNG JEFF Employer name Office of Mental Health Amount $56,791.86 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, PATRICIA Employer name Riverhead CSD Amount $56,791.80 Date 05/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, THEODORE E Employer name Coxsackie-Athens CSD Amount $56,791.59 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CHRISTOPHER L Employer name NYS Power Authority Amount $56,791.15 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, BRENDA J Employer name Auburn Corr Facility Amount $56,791.12 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, WILLIAM F Employer name Washingtonville CSD Amount $56,791.11 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MELISSA S Employer name Off of The State Comptroller Amount $56,790.89 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESOLOWSKI, MARK J Employer name Erie County Water Authority Amount $56,790.82 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, RYAN D Employer name Rensselaer County Amount $56,790.76 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MEGLIO, SUSAN L Employer name Sachem CSD at Holbrook Amount $56,790.24 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, MILTONYA J Employer name South Beach Psych Center Amount $56,790.21 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, YEHUDA Employer name Kiryas Joel UFSD Amount $56,790.02 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILBEAULT-LEITE, JEANINE Employer name SUNY Stony Brook Amount $56,789.98 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULIN, ALISON Employer name Newburgh City School Dist Amount $56,789.80 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPP, MICHAEL R Employer name Thruway Authority Amount $56,789.68 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, SHANE M Employer name Sachem CSD at Holbrook Amount $56,789.48 Date 09/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWIND, JEFFREY M Employer name Boces-Wayne Finger Lakes Amount $56,789.42 Date 03/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JEANNE M Employer name Town of Hempstead Amount $56,789.39 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, SHERRY D Employer name NYC Family Court Amount $56,789.06 Date 04/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ARTHUR B Employer name Town of Rochester Amount $56,788.78 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, DEAN Employer name Town of Cheektowaga Amount $56,788.75 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAN, BRIAN S Employer name City of Oneida Amount $56,788.73 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JASON C Employer name Broome DDSO Amount $56,788.28 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ANGELICA Employer name SUNY College at New Paltz Amount $56,788.22 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMANN-RUE, LEIGHA E Employer name NYS Office People Devel Disab Amount $56,788.03 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JONATHAN M Employer name NYS Office People Devel Disab Amount $56,788.03 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERUKURI, PADMAJA Employer name Office For Technology Amount $56,788.03 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ANTHEA MAE Employer name Housing Finance Agcy Amount $56,787.90 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAL, JOSEPH E Employer name South Colonie CSD Amount $56,787.84 Date 05/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTIN, WINDSOR Employer name Scarsdale UFSD Amount $56,787.77 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENDA, SHIRLEY A Employer name Niagara Frontier Trans Auth Amount $56,787.58 Date 08/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILG, EILEEN Employer name Farmingdale UFSD Amount $56,787.43 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MICHELLE Employer name Village of Freeport Amount $56,787.30 Date 12/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, COURTNEY L Employer name South Country CSD - Brookhaven Amount $56,787.29 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RITTER, KENNETH J Employer name Finger Lakes DDSO Amount $56,787.26 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PAULA S Employer name Town of Amherst Amount $56,786.98 Date 05/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORESTIER, JOANNE Employer name City of Long Beach Amount $56,786.87 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, KATHLEEN A Employer name HSC at Syracuse-Hospital Amount $56,786.55 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIAZZA, PATRIZIA C Employer name SUNY Albany Amount $56,786.49 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTOSHISKI, JOSEPH M Employer name Dept Transportation Region 8 Amount $56,786.25 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFGREN, KATHLEEN A Employer name William Floyd UFSD Amount $56,786.02 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNTING, HARRY S Employer name Town of Mount Kisco Amount $56,785.71 Date 01/17/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWARTZ, KENNETH A Employer name Town of Tonawanda Amount $56,784.98 Date 11/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTERT, MICHAEL J Employer name City of Buffalo Amount $56,784.79 Date 11/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORS, MYRON A Employer name Broome DDSO Amount $56,784.58 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURANVIL THOMAS, MARJORIE Employer name Creedmoor Psych Center Amount $56,784.16 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICKE, GARY P Employer name Office of Mental Health Amount $56,783.87 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTS, TERRY K Employer name Broome County Amount $56,783.85 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, AMY L Employer name Town of Massena Amount $56,783.84 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, DANNY P Employer name Town of Cape Vincent Amount $56,783.56 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ARLENE M Employer name Brentwood UFSD Amount $56,782.90 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JAMES C Employer name Greene County Amount $56,782.80 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMANI, JOHN C Employer name Erie County Amount $56,782.56 Date 08/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETZKO, MARY E Employer name Town of Southampton Amount $56,782.56 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSKEVICH, KAREN Employer name Town of Southampton Amount $56,782.56 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, CLAIRE V Employer name Town of Southampton Amount $56,782.56 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSEN, DEBORAH A Employer name New York Public Library Amount $56,782.48 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKE, RASHONDA A Employer name Education Department Amount $56,782.44 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEGLER, SUSAN A Employer name Taconic DDSO Amount $56,782.28 Date 07/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESEN, JENNIFER Employer name Health Research Inc Amount $56,781.74 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, DEBRA L Employer name Deer Park UFSD Amount $56,781.73 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMAROTO, COLE Employer name Suffolk County Amount $56,781.70 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIBBIN, SUSAN Employer name Suffolk County Amount $56,781.70 Date 05/12/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVE-LAGOS, CINDY A Employer name Suffolk County Amount $56,781.70 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROLESKI, GAIL Employer name Suffolk County Amount $56,781.70 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFE, LISA A Employer name Suffolk County Amount $56,781.70 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GROL, BRIAN F Employer name New York State Assembly Amount $56,781.32 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, LAUREEN R Employer name Dutchess County Amount $56,781.24 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCINIAK, JOHN E, JR Employer name Guilderland CSD Amount $56,780.99 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GENE P Employer name Mid-State Corr Facility Amount $56,780.80 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POIRIER, DANA R, JR Employer name Altona Corr Facility Amount $56,780.69 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, DANIEL L Employer name Wyoming County Amount $56,780.67 Date 04/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUITE, MARYANN Employer name Boces-Albany Schenect Schohari Amount $56,780.45 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LUANE J Employer name Wallkill Corr Facility Amount $56,780.45 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGORELZ, ANDREAS A Employer name Middle Country CSD Amount $56,780.34 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, BRIAN F Employer name Gowanda Correctional Facility Amount $56,780.31 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, PEGGY S Employer name Springville-Griffith Inst CSD Amount $56,780.16 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MARIE L Employer name Hicksville UFSD Amount $56,779.99 Date 09/12/2001 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