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 JUPITER, YVES JOSEPH Employer name Rockland Psych Center Amount $55,656.89 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, GLEN M Employer name City of Elmira Amount $55,656.26 Date 04/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPAMPANATO, TERRIANN Employer name Department of Law Amount $55,656.19 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTON, BRENT Employer name Office For Technology Amount $55,656.12 Date 11/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERMORE, DIANA L Employer name Clinton County Amount $55,655.79 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVITO, JOAN A Employer name Off of The State Comptroller Amount $55,655.68 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGEN, KAROL Employer name Lindenhurst UFSD Amount $55,655.38 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS-JUSTE, EDITH Employer name Rockland Psych Center Amount $55,654.97 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCI, SHARON A Employer name Department of Health Amount $55,654.92 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSHKOWITZ, EVELYN L Employer name Syosset Public Library Amount $55,654.89 Date 03/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, MARCIA R Employer name Niagara County Amount $55,654.62 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INERNEY, DANIEL K Employer name Town of Big Flats Amount $55,654.54 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, TANEKA S Employer name Metro New York DDSO Amount $55,654.45 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHTY, THERESA M Employer name Gates-Chili CSD Amount $55,654.43 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALATESTA, JAMES M Employer name Office of General Services Amount $55,654.07 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, BRUCE L Employer name City of Saratoga Springs Amount $55,654.02 Date 10/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST MARC, JEAN KENOL Employer name Nassau Health Care Corp. Amount $55,654.00 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKEE, JENNIFER R Employer name SUNY Buffalo Amount $55,654.00 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, MARCUS T Employer name City of Middletown Amount $55,653.84 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCOSO, JEFFERSON Employer name Nassau Health Care Corp. Amount $55,653.71 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOMO, JONATHAN Employer name SUNY Buffalo Amount $55,653.37 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, AARON E Employer name SUNY College at New Paltz Amount $55,653.37 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KIRSTEN E Employer name Albany County Amount $55,653.11 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-KING, JOANNE Employer name Department of Tax & Finance Amount $55,652.92 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSING, DOUGLAS R Employer name City of Albany Amount $55,652.91 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, SUSAN A Employer name Western New York DDSO Amount $55,652.91 Date 11/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBINSKI, SUSAN Employer name Suffolk County Amount $55,652.83 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELL, DONALD J, II Employer name Franklin County Amount $55,652.35 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, INGRID Employer name Dept Labor - Manpower Amount $55,652.22 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI-RUSSELL, JESSICA L Employer name SUNY Buffalo Amount $55,652.19 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, THOMAS R Employer name Erie County Amount $55,652.17 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, ROMA Employer name Long Island Dev Center Amount $55,652.13 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESMARAIS, CAROLINE A Employer name Sunmount Dev Center Amount $55,651.72 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNERAN, THERESE E Employer name Department of Tax & Finance Amount $55,651.44 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBA, TIMOTHY J Employer name Department of Tax & Finance Amount $55,651.44 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, GUILLERMO Employer name Department of Motor Vehicles Amount $55,651.20 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTILUS, JEAN R Employer name Palisades Interstate Pk Commis Amount $55,651.20 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGIANIELLO, FRANCE F Employer name Port Authority of NY & NJ Amount $55,650.94 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, LYNN R Employer name Indian River CSD Amount $55,650.84 Date 12/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAU, SHELONA M Employer name Broome DDSO Amount $55,650.67 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, MELISSA J Employer name Department of Health Amount $55,650.66 Date 12/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULE, JOSEPH Employer name HSC at Syracuse-Hospital Amount $55,650.43 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIOSI, ANNETTE M Employer name Half Hollow Hills CSD Amount $55,650.41 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, PAUL A Employer name Hyde Park CSD Amount $55,650.32 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, COLIN K Employer name New York City Childrens Center Amount $55,650.32 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESCERA, MINA Employer name Cornell University Amount $55,650.00 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, NEIL P Employer name Southampton UFSD Amount $55,649.58 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFEVER, RHONDA S Employer name Dept Transportation Region 4 Amount $55,649.55 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, CHARLES H, JR Employer name Village of Le Roy Amount $55,649.35 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIDHARDT, LORI A Employer name Orange County Amount $55,649.10 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, BRYAN R Employer name Mid-State Corr Facility Amount $55,649.07 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, DANIEL J Employer name Department of Health Amount $55,648.95 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESINO, KARL R Employer name Town of Clarence Amount $55,648.48 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JANAUD J Employer name County Clerks Within NYC Amount $55,648.38 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAURE, JUAN G Employer name Bellmore UFSD Amount $55,648.14 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOSEPH M Employer name Schenectady County Amount $55,648.06 Date 02/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, THERESA Employer name South Beach Childrens Serv Amount $55,647.98 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, FELICCIA A Employer name Livingston Correction Facility Amount $55,647.79 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAI, LING-KWAN Employer name NYS Veterans Home at St Albans Amount $55,647.68 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODBODY, LILLIAN Employer name Boces Suffolk 2Nd Sup Dist Amount $55,647.33 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMBULL, DEAN R Employer name Dept Transportation Region 1 Amount $55,647.20 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, TAMARA M Employer name Tompkins County Amount $55,647.19 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DEBRA A Employer name Deer Park UFSD Amount $55,647.13 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNER, MICHAEL J Employer name Thruway Authority Amount $55,646.94 Date 05/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, GAIL M Employer name New Paltz CSD Amount $55,646.81 Date 11/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN PATTEN, NICHOLAS Employer name Oneida County Amount $55,646.81 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, SHANNON R Employer name Greene County Amount $55,646.04 Date 08/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, WILLIAM L, SR Employer name Dept Transportation Region 8 Amount $55,645.80 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CICCO, MARK T Employer name Children & Family Services Amount $55,645.72 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, BRIAN A Employer name Education Department Amount $55,645.72 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, GERALD D Employer name Off of The State Comptroller Amount $55,645.72 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELAEZ, RICARDO A Employer name Temporary & Disability Assist Amount $55,645.72 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MICHELE P Employer name Port Authority of NY & NJ Amount $55,645.63 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, WILLIAM S Employer name SUNY College at Oswego Amount $55,645.63 Date 08/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIAR, DANIEL P Employer name Suffolk County Amount $55,645.60 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, SARAH G Employer name City of Geneva Amount $55,644.74 Date 02/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KILIAN, KAREN Employer name Capital District DDSO Amount $55,644.70 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTARY, KYLE R Employer name Albany County Amount $55,644.69 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, SALINA O Employer name Bernard Fineson Dev Center Amount $55,644.47 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJNYK, MYRON S Employer name Village of Johnson City Amount $55,644.27 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULQUEEN, DEBRA A Employer name Deer Park UFSD Amount $55,643.40 Date 05/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTON, DALE H Employer name Rensselaer County Amount $55,643.38 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, DARRLYN S Employer name Cornell University Amount $55,643.37 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKL, NORMA J Employer name Fourth Jud Dept - Nonjudicial Amount $55,643.32 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESROCHERS, JAMES J Employer name Village of Speculator Amount $55,643.29 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, CHRISTOPHER J Employer name Town of Shelby Amount $55,643.16 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHROCK, JOHN W Employer name Children & Family Services Amount $55,643.07 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIND, KEITH A Employer name Dept Transportation Region 5 Amount $55,642.60 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETHERIDGE, IESHA D Employer name Ninth Judicial Dist Amount $55,642.21 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, SHIRLEY R Employer name NYC Convention Center OpCorp. Amount $55,642.07 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGA, KRISTEN R Employer name Department of Tax & Finance Amount $55,642.03 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, ANDREW H Employer name Office of General Services Amount $55,641.87 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEREK, SHERRY M Employer name Mohawk Correctional Facility Amount $55,641.80 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSELEY, MELISA A Employer name Village of East Hampton Amount $55,641.47 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARO, CARLOS A Employer name White Plains City School Dist Amount $55,641.10 Date 07/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAYA, ANNA M Employer name Onondaga County Amount $55,640.74 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, ROBERT Employer name Town of Niskayuna Amount $55,640.60 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, JASON M Employer name Ontario County Amount $55,640.16 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROUX, CONSTANCE A Employer name Dutchess County Amount $55,639.64 Date 07/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATTERY, HELEN Employer name Dutchess County Amount $55,639.64 Date 05/22/1992 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