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 MAPES, CATHY Employer name Orange County Amount $56,489.17 Date 11/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, CORA L Employer name Nassau Health Care Corp. Amount $56,489.11 Date 11/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMP, CHRISTOPHER P Employer name Dept Transportation Region 9 Amount $56,488.99 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, STEVEN L Employer name City of Corning Amount $56,488.90 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNWELL, WILLIAM F, JR Employer name Boces-Wayne Finger Lakes Amount $56,488.76 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, BRANDY A Employer name Buffalo Psych Center Amount $56,488.48 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, VIJU Employer name Boces Westchester Sole Supvsry Amount $56,488.25 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, GARY W Employer name North Warren CSD Amount $56,488.04 Date 06/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARTUP, SCOTT W Employer name Eastern NY Corr Facility Amount $56,487.89 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, MICHAEL P Employer name Port Authority of NY & NJ Amount $56,487.78 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JOHN R Employer name Suffolk County Amount $56,487.57 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTOGRASSO, ERIN C Employer name Office of Mental Health Amount $56,487.56 Date 06/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, ORRIN A Employer name Orange County Amount $56,487.51 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANATRA, JOSEPH A Employer name Town of Oyster Bay Amount $56,487.37 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLINA, JOHN F Employer name Erie County Amount $56,487.26 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERBA, JOSEPH T Employer name City of Binghamton Amount $56,487.12 Date 09/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ PICHARDO, FAUSTO F Employer name Rockland Psych Center Children Amount $56,487.10 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BRENDA Employer name Rochester Psych Center Amount $56,486.98 Date 01/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANNING, MARGUERITE E Employer name Eastport/S. Manor CSD Amount $56,486.90 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLINA, PAULA A Employer name Sachem CSD at Holbrook Amount $56,486.82 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, RONALD J Employer name Town of Amherst Amount $56,486.82 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, STEVEN L Employer name Dept Transportation Region 3 Amount $56,486.52 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, RONALD E Employer name City of Batavia Amount $56,486.21 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEDER, JO-ELLEN Employer name Broome DDSO Amount $56,485.89 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCINSKI, PAUL K Employer name Albion Corr Facility Amount $56,485.82 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIDUENA, JORGE J Employer name Boces-Nassau Sole Sup Dist Amount $56,485.74 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLAM, MARK S Employer name Village of Liberty Amount $56,485.14 Date 07/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLIN, SHERMAN F, JR Employer name Thruway Authority Amount $56,485.07 Date 03/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, LYNN M Employer name Mineola UFSD Amount $56,485.02 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, CHRISTINE M Employer name Finger Lakes DDSO Amount $56,484.77 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESSO, THOMAS A, JR Employer name Saugerties CSD Amount $56,484.75 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CEGLIO, DENNIS V Employer name Village of Cedarhurst Amount $56,484.60 Date 03/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MARK A Employer name Livingston County Amount $56,484.42 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTUS, DANIEL J Employer name Town of Hempstead Amount $56,484.27 Date 12/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, TIMOTHY T Employer name Albany County Amount $56,484.15 Date 08/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODOOM, PRISCILLA Employer name NYC Convention Center OpCorp. Amount $56,483.99 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAES, BETH M Employer name Montgomery County Amount $56,483.94 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDLEY, CHRISTOPHER J Employer name Ontario County Amount $56,483.87 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMBERG, MICHAEL R Employer name Onondaga County Amount $56,483.82 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, STEPHANEY E Employer name Bernard Fineson Dev Center Amount $56,483.56 Date 07/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MARK D Employer name New York State Canal Corp. Amount $56,483.47 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, TERESA L Employer name St Lawrence Psych Center Amount $56,483.09 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CARL E Employer name Erie County Medical Center Corp. Amount $56,483.04 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEINEN, JONATHAN P Employer name Port Authority of NY & NJ Amount $56,482.80 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZZUOLI, JOSEPH A Employer name Taconic DDSO Amount $56,482.69 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATVIENKO, SERGEY Employer name SUNY College Techn Cobleskill Amount $56,482.68 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUTHIER, VICKI J Employer name Appellate Div 4Th Dept Amount $56,482.58 Date 05/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCERZAK, DEBORAH Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 01/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNASH, LINDA A Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT, JILL T Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, TERESA D Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEY, DONNA J Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 11/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, LINDA M Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 12/08/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLES, MARY A Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DEBORAH M Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROXANNE L Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYCOCK, NANCY Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI BUTTI, GAIL M Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 10/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAAS, C MARY Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, MELISSA C Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, LAURIE A Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 06/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLATA, CARMELA M Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 04/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DEBORAH E Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINA, CATHY A Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, SHERYL M Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 11/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEST, DIANNE C Employer name Fourth Jud Dept - Nonjudicial Amount $56,482.58 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLIGAN, NANCY J Employer name Third Jud Dept - Nonjudicial Amount $56,482.58 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, LESLEY Employer name Third Jud Dept - Nonjudicial Amount $56,482.58 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, WENDY L Employer name Third Jud Dept - Nonjudicial Amount $56,482.58 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAJLINEK, EDYTHE L Employer name Third Jud Dept - Nonjudicial Amount $56,482.58 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDY, NANETTE M Employer name Third Jud Dept - Nonjudicial Amount $56,482.58 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAYSON K Employer name City of Ogdensburg Amount $56,482.45 Date 03/11/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAMMERER, BRENT Employer name Rye Neck UFSD Amount $56,482.44 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, JASON F Employer name Ulster Correction Facility Amount $56,482.08 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARIO, SALVADORE Employer name Town of Lenox Amount $56,481.93 Date 12/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUVER, DENISE L Employer name Capital District DDSO Amount $56,481.90 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNATO, JEFFREY R Employer name Fishkill Corr Facility Amount $56,481.90 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, TIMOTHY W, II Employer name Lewis County Amount $56,481.83 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSHIRE, MARY JO Employer name City of Kingston Amount $56,481.56 Date 10/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIP, CHARLENE J Employer name NYC Civil Court Amount $56,481.44 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, AARON C Employer name Groveland Corr Facility Amount $56,481.21 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNILLO, KATHRYN J Employer name Orange County Amount $56,481.13 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CANDIDO, JR Employer name Albany City School Dist Amount $56,481.07 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRAO, JANET M Employer name Town of Huntington Amount $56,481.01 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, FLOYD E, III Employer name Dept Transportation Region 3 Amount $56,480.96 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENK, BARBARA A Employer name Western New York DDSO Amount $56,480.40 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRENS, MELISSA S Employer name Schoharie County Amount $56,480.31 Date 06/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOAN H Employer name Metropolitan Trans Authority Amount $56,480.08 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, MAUREEN F Employer name Boces-Rockland Amount $56,479.52 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, ALICIA M Employer name Finger Lakes DDSO Amount $56,479.20 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEFERANTE, DEBRA J Employer name Putnam Valley CSD Amount $56,478.28 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, MARILYN Employer name Dobbs Ferry UFSD Amount $56,478.12 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLO, JOSEPH A Employer name Town of Islip Amount $56,477.48 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MARTINA, GAETANO Employer name Rush-Henrietta CSD Amount $56,477.40 Date 05/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRASSNER, KAREN D Employer name Village of Hilton Amount $56,477.15 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSZYK, SANDRA J Employer name Orleans County Amount $56,476.86 Date 09/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CHARLES S Employer name Miller Place UFSD Amount $56,476.75 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, APRIL A Employer name Westchester County Amount $56,476.59 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, GARY E Employer name Honeoye CSD Amount $56,476.35 Date 08/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUNELLO, NICOLE Employer name Office For Technology Amount $56,476.34 Date 08/09/2001 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