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 CRANDALL, LAURA J Employer name Bethlehem CSD Amount $56,509.40 Date 01/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDA, DANIELLE N Employer name Suffolk County Amount $56,509.40 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORZAFAVA, ERIC D Employer name City of Utica Amount $56,509.26 Date 06/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEDERICO, JOSEPH M Employer name Town of Southampton Amount $56,508.96 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JODWAY, JAMES E Employer name HSC at Syracuse-Hospital Amount $56,508.19 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCZEK, TAMMY L Employer name Capital District DDSO Amount $56,508.06 Date 10/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, BARBARA T Employer name NYS School For The Blind Amount $56,508.04 Date 08/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, FERMIN Employer name Broome County Amount $56,507.94 Date 06/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTELLE, CONCETTA Employer name Deer Park UFSD Amount $56,507.92 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLIERL, VON E Employer name Greene County Amount $56,507.91 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LAKISHA M Employer name Workers Compensation Board Bd Amount $56,507.86 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, LUANNE A Employer name Riverhead CSD Amount $56,507.74 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINIDAD, ISRAEL Employer name Monticello CSD Amount $56,507.28 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELENTANO, VINCENT R Employer name Uniondale Fire Dist Amount $56,507.20 Date 08/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, MICHELE LYNN Employer name Orange County Amount $56,506.75 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZ, REBECCA J Employer name Western New York DDSO Amount $56,506.54 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKORUBSKI, THOMAS P Employer name North Babylon UFSD Amount $56,506.34 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART-PALMER, ANGELA B Employer name Montgomery County Amount $56,506.30 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, GEORGE K, JR Employer name Thruway Authority Amount $56,506.10 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, PRESTON A Employer name Oneida County Amount $56,505.95 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGYEKUM, RICHARD O Employer name Hudson Valley DDSO Amount $56,505.45 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADEJ, ANNA M Employer name Unadilla Valley CSD Amount $56,505.03 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, LAWRENCE Employer name Westchester County Amount $56,504.41 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKIE-FIELDS, FAYE A Employer name Brooklyn DDSO Amount $56,504.26 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, RONALD R, JR Employer name Children & Family Services Amount $56,503.43 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, JOSEPH G Employer name Appellate Div 2Nd Dept Amount $56,503.35 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, FREDERICK E Employer name Town of Owasco Amount $56,503.18 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, RICHARD D Employer name Bill Drafting Commission Amount $56,503.08 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUNA, CATHERINE M Employer name Commack UFSD Amount $56,502.84 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, PAUL N Employer name Fairport CSD Amount $56,502.64 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAVAN, MICHELLE Employer name Erie County Medical Center Corp. Amount $56,502.61 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPA, JAMES R Employer name Mohawk Correctional Facility Amount $56,502.60 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAPUZZO, DENIS Employer name Lakeland Fire District Amount $56,502.13 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, ARIEL Employer name City of Long Beach Amount $56,502.12 Date 07/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, RONALD C Employer name Uniondale UFSD Amount $56,502.03 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCLAY, VIOLET R Employer name Creedmoor Psych Center Amount $56,501.36 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, HILDA Employer name Nassau Health Care Corp. Amount $56,501.31 Date 11/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, NICOLE M Employer name Dutchess County Amount $56,501.27 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWEN, MICHELE C Employer name Cornell University Amount $56,501.26 Date 11/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, FRANK P Employer name Village of East Rochester Amount $56,501.10 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, CHIFFON Employer name Brooklyn Public Library Amount $56,500.64 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISIEN, LISA M Employer name Western New York DDSO Amount $56,500.52 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, RICHARD A, JR Employer name Dept Transportation Region 5 Amount $56,500.48 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JANET Employer name Dept of Financial Services Amount $56,500.31 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, BETSY J Employer name Cornell University Amount $56,500.02 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYDYSH, RICHARD G Employer name Erie County Medical Center Corp. Amount $56,499.72 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, KAREEN A Employer name Village of Saranac Lake Amount $56,499.60 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, REGINA K Employer name Niagara Frontier Trans Auth Amount $56,499.52 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABO, MATTHEW J, JR Employer name Great Meadow Corr Facility Amount $56,499.48 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMMONE, WILLIAM R Employer name Boces Madison Oneida Amount $56,499.46 Date 02/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIONE, JOAN M Employer name Village of Cayuga Heights Amount $56,498.95 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUROSKI, ROBERT G Employer name Village of Quogue Amount $56,498.92 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEECHEL, CHRISTINE A Employer name Longwood CSD at Middle Island Amount $56,498.71 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFAELE, GERALD M Employer name Fishkill Corr Facility Amount $56,498.64 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BRENT A Employer name Cattaraugus County Amount $56,498.54 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANNER, TIMOTHY E Employer name Thruway Authority Amount $56,498.09 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROHN, JESSICA L Employer name SUNY Binghamton Amount $56,497.91 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, EUGENE J Employer name SUNY College at Buffalo Amount $56,497.91 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAN, MELLISSA V Employer name Madison County Amount $56,497.21 Date 08/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, STEVEN L Employer name Dpt Environmental Conservation Amount $56,497.04 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIGIEL, MARK S Employer name Thruway Authority Amount $56,496.93 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCWIEJA, KIMBERLY-JO Employer name Monroe County Amount $56,496.45 Date 12/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, VANCE M Employer name Town of Colonie Amount $56,496.35 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWORTH, TRAVIS J Employer name Clinton Corr Facility Amount $56,496.22 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROBERTS, ANDREA M Employer name Dept of Agriculture & Markets Amount $56,495.97 Date 11/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MARISA Employer name White Plains City School Dist Amount $56,495.90 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, TEIHZU S Employer name Hudson Valley DDSO Amount $56,495.79 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATT, KIM L Employer name Bernard Fineson Dev Center Amount $56,495.55 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, ROBERT J, JR Employer name City of Albany Amount $56,495.25 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENAWAY, CHIARA J Employer name New York Public Library Amount $56,495.09 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISBRANDT-HALOR, DENISE M Employer name Buffalo City School District Amount $56,494.86 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTER, JUDITH G Employer name NYS Teachers Retirement System Amount $56,494.51 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DOMENICO-GELMAN, LUCY Employer name Boces-Rockland Amount $56,494.50 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DONNELL J Employer name Freeport UFSD Amount $56,494.26 Date 03/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTYNA, KENNETH P Employer name SUNY Buffalo Amount $56,494.12 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON BUTTGEREIT, JASON E Employer name Baldwin Public Library Amount $56,494.03 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECORE, ERIC J Employer name City of Plattsburgh Amount $56,493.98 Date 02/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATALANO, ANTHONY J Employer name NYC Criminal Court Amount $56,493.93 Date 05/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, ANNMARIE Employer name Boces Suffolk 2Nd Sup Dist Amount $56,493.84 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CHRISTOPHER F Employer name City of Jamestown Amount $56,493.84 Date 07/20/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, MARY T Employer name Dept Labor - Manpower Amount $56,493.84 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAE, CHERYL A Employer name Fourth Jud Dept - Nonjudicial Amount $56,493.69 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, PAUL J, JR Employer name Ontario County Amount $56,493.44 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGNERI, MARJORIE L Employer name Rochester School For Deaf Amount $56,493.24 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, COLLEEN M Employer name Mahopac CSD Amount $56,493.22 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, THOMAS G Employer name Sunmount Dev Center Amount $56,493.03 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARBECK, MAUREEN A Employer name Half Hollow Hills CSD Amount $56,492.80 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, AARON F Employer name Dept Labor - Manpower Amount $56,492.62 Date 02/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISIO, SALVATORE M Employer name Children & Family Services Amount $56,492.34 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, DEAN P Employer name Town of Morristown Amount $56,492.29 Date 11/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KECK, TYRONE P Employer name Albany County Amount $56,491.85 Date 08/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIM, BRYON C Employer name New York State Assembly Amount $56,491.80 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLUM, SCOTT G Employer name Thruway Authority Amount $56,491.31 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOMKOWSKI, WINIFRED Employer name Port Authority of NY & NJ Amount $56,491.07 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, TAMARA N Employer name Wayne County Amount $56,491.05 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSCHEL, ROBERT K Employer name Health Research Inc Amount $56,490.95 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKER, SCOTT D Employer name Schenectady County Amount $56,490.85 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGODA, MICHELE S Employer name Victor CSD Amount $56,490.46 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, SHUK FOON Employer name South Country CSD - Brookhaven Amount $56,490.45 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACCA, AMY E Employer name Natural Heritage Trust Amount $56,490.10 Date 06/06/2007 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