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 MARFIONE, MATTHEW S Employer name City of Rochester Amount $56,409.65 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, REGINA M Employer name Randolph Academy UFSD Amount $56,409.64 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, RICHARD J Employer name Town of Islip Amount $56,409.61 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, THOMAS, JR Employer name Islip Resource Recovery Agcy Amount $56,409.45 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, SARA L Employer name Yates County Amount $56,409.30 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, THOMAS J, JR Employer name City of Albany Amount $56,409.20 Date 01/14/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOK, LYNN A Employer name Uniondale UFSD Amount $56,409.00 Date 11/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTCH, PATRICIA Employer name Uniondale UFSD Amount $56,409.00 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, SANDRA Employer name Uniondale UFSD Amount $56,409.00 Date 09/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGOLD, ROSEMARIE Employer name Uniondale UFSD Amount $56,409.00 Date 05/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VIRGINIA M Employer name Uniondale UFSD Amount $56,409.00 Date 10/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JONATHAN M Employer name Office For Technology Amount $56,408.97 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MARTY C Employer name Broome DDSO Amount $56,408.82 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, SUSAN L Employer name Rhinebeck CSD Amount $56,408.79 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCH, IRISH I Employer name Bernard Fineson Dev Center Amount $56,408.52 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGERLAAN, JEFFREY Employer name Dept Transportation Reg 2 Amount $56,408.11 Date 04/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGERS, RACHELLE Employer name Creedmoor Psych Center Amount $56,408.08 Date 10/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITTOS, SUSAN G Employer name Monroe County Amount $56,407.93 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTON, FRANCES M Employer name Staten Island DDSO Amount $56,407.80 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JACQUELINE J Employer name Veterans Home at Montrose Amount $56,407.16 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACARI, PHILIP D Employer name Garden City Pk Fire & Water Dist Amount $56,407.07 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, HEIDI H Employer name HSC at Syracuse-Hospital Amount $56,406.93 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEWIK, STEPHEN J Employer name Lancaster CSD Amount $56,406.93 Date 12/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGIO, ROBERT V Employer name Port Authority of NY & NJ Amount $56,406.93 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAMILTON, JAMES L Employer name SUNY College Technology Canton Amount $56,406.79 Date 04/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, SUSAN E Employer name Department of Tax & Finance Amount $56,406.72 Date 02/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, JULIENE K Employer name Tompkins County Amount $56,406.70 Date 06/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE-COOTWARE, BARBARA L Employer name Middleburgh CSD Amount $56,406.56 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MANUEL O Employer name New York Public Library Amount $56,406.46 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, JANICE R Employer name State Insurance Fund-Admin Amount $56,406.22 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESPEDES, JHONNY R Employer name Rockland County Amount $56,406.21 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ERIC L Employer name Dept Transportation Region 4 Amount $56,406.19 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, VOLTA G Employer name Town of Hempstead Amount $56,406.19 Date 03/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MICHAEL SHAWN Employer name Town of Fishkill Amount $56,406.14 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTERNAK, JAMES A Employer name SUNY College at Oneonta Amount $56,405.87 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MICHAEL P Employer name Onondaga County Amount $56,405.42 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOERBER-KULZER, ELKE Employer name Finger Lakes DDSO Amount $56,405.26 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINOLDS, MARTIN W Employer name Finger Lakes DDSO Amount $56,404.88 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, JEANNE M Employer name Farmingdale UFSD Amount $56,404.76 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, KAMIKA K Employer name HSC at Brooklyn-Hospital Amount $56,404.37 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANBERRY, MARCELLE M Employer name Rensselaer County Amount $56,404.03 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWLANDS, MICHAEL W Employer name City of Utica Amount $56,403.98 Date 10/04/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, VIVIAN R Employer name Boces-Nassau Sole Sup Dist Amount $56,403.56 Date 02/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGLES, DONALD C, III Employer name City of Rochester Amount $56,403.54 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILSENROTH, BARBARA M Employer name Greenburgh North Castle UFSD Amount $56,403.50 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVALL, ROSALYNN A Employer name Department of Civil Service Amount $56,403.43 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, DONNA L Employer name Western New York DDSO Amount $56,403.40 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIN, LISA Employer name SUNY Buffalo Amount $56,403.37 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, STUART E Employer name Nassau County Amount $56,403.33 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAYKOWSKI, STANLEY J Employer name Town of East Hampton Amount $56,402.84 Date 06/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDERER, LAWRENCE S Employer name Dept of Financial Services Amount $56,402.62 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, MICHELE A Employer name Off of The State Comptroller Amount $56,402.37 Date 03/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, DAVID Employer name Ulster County Amount $56,401.84 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFALZGRAF, CHARLES A Employer name Western New York DDSO Amount $56,401.60 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, ELIJAH S Employer name Dept Transportation Reg 2 Amount $56,401.43 Date 05/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBASCO, WALTER A, JR Employer name South Colonie CSD Amount $56,401.38 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILNER, RASHEEN L Employer name Washingtonville CSD Amount $56,401.34 Date 03/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, GAIL D Employer name Town of Haverstraw Amount $56,400.99 Date 01/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, RENEE L Employer name NYS Dormitory Authority Amount $56,400.85 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOD, DIANE J Employer name Genesee County Amount $56,400.83 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, NICHOLAS J Employer name SUNY Albany Amount $56,400.76 Date 02/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, MICHAEL A Employer name Town of Kingsbury Amount $56,400.39 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTZ, RICHARD Employer name Town of Lloyd Amount $56,399.98 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JACK Employer name NYC Civil Court Amount $56,399.96 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVATELLO, LISA D Employer name City of Glen Cove Amount $56,399.94 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISONE-VISSER, ROSEMARY C Employer name Harborfields CSD of Greenlawn Amount $56,399.93 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADFIELD, AMY M Employer name Dept Labor - Manpower Amount $56,399.90 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, SUSAN M Employer name Peru CSD Amount $56,399.88 Date 03/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMER, THERESA M Employer name Monroe Woodbury CSD Amount $56,399.82 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JASON L Employer name State Insurance Fund-Admin Amount $56,399.81 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, TIMOTHY A Employer name Wyoming County Amount $56,399.69 Date 01/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGAN, LAWRENCE G Employer name Deer Park UFSD Amount $56,399.60 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBRECHT, ELENA M Employer name Dept Health - Veterans Home Amount $56,399.55 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHLOWSKI, JEANETTE M Employer name Bethlehem CSD Amount $56,399.40 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAIN, MARIE E Employer name Bethlehem CSD Amount $56,399.40 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTON, SEANETTE M Employer name Bernard Fineson Dev Center Amount $56,399.24 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWICK, RANDALL Employer name Town of Brunswick Amount $56,399.19 Date 08/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, CARL Employer name Haverstraw-StoNY Point CSD Amount $56,399.09 Date 02/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTJE, MARIANN P Employer name Locust Valley CSD Amount $56,398.90 Date 10/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARATORE, PATRICIA Employer name Half Hollow Hills CSD Amount $56,398.64 Date 04/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENZA, JASON P Employer name Ulster County Amount $56,398.37 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTREGLIA, MICHELE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $56,398.33 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, ANDREA L Employer name Ninth Judicial Dist Amount $56,398.33 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, ROBERTA Employer name Ninth Judicial Dist Amount $56,398.33 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORYELL, JULIE A Employer name Office of Mental Health Amount $56,398.32 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODT, JOSEPH T Employer name Central NY Psych Center Amount $56,398.27 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AALTO, JOHN I, JR Employer name Sayville UFSD Amount $56,398.09 Date 12/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOGAN, MARIELLEN Employer name Somers CSD Amount $56,397.87 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, DONNA Employer name Somers CSD Amount $56,397.87 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITO, MICHAEL Employer name West Islip UFSD Amount $56,397.78 Date 01/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJ, RYAN E Employer name Village of Williamsville Amount $56,397.69 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, PAUL A Employer name Burnt Hills-Ballston Lake CSD Amount $56,397.68 Date 09/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, ELIZABETH A Employer name Central NY DDSO Amount $56,397.60 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, LAURIE Employer name Off of The State Comptroller Amount $56,397.59 Date 09/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUERTAS, HIPOLITO P Employer name City of Rochester Amount $56,397.43 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, TINA M Employer name Boces-Tompkins Seneca Tioga Amount $56,397.34 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, TODD P Employer name Village of Albion Amount $56,397.27 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, NANCY A Employer name Deer Park UFSD Amount $56,397.13 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JI, PETER Employer name Hudson Valley DDSO Amount $56,397.12 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODGE, DAVID M Employer name Village of Scarsdale Amount $56,397.02 Date 01/02/2009 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