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 KING, DAVID T Employer name Red Hook CSD Amount $55,503.11 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARGARITA A Employer name Finger Lakes DDSO Amount $55,502.84 Date 06/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, JOAN O Employer name Children & Family Services Amount $55,502.78 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, SARA E Employer name Supreme Court Clks & Stenos Oc Amount $55,502.46 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUMME, ROSS E Employer name South Country CSD - Brookhaven Amount $55,502.45 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADAGNO, MICHAEL F Employer name Nassau County Amount $55,502.33 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, KEVIN M Employer name Nassau County Amount $55,502.33 Date 08/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNEY, TERRANCE H Employer name Franklin Corr Facility Amount $55,502.13 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONICA, MARK W Employer name Liverpool CSD Amount $55,501.73 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISHAW, CASSANDRA A Employer name Sunmount Dev Center Amount $55,501.51 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, VALERIE G Employer name Westchester Health Care Corp. Amount $55,501.02 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, LIZTAZIA I Employer name Children & Family Services Amount $55,500.80 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, SHENA M Employer name Dept Labor - Manpower Amount $55,500.52 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTOLINO, ANTHONY G Employer name South Beach Psych Center Amount $55,500.20 Date 11/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, LISA M.G. Employer name Town of Brookhaven Ida Amount $55,500.00 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLICK, LINDA R Employer name Penfield CSD Amount $55,499.90 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARFIELD, DONALD G, JR Employer name City of Olean Amount $55,499.81 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAREDDY, VINATHA Employer name Office For Technology Amount $55,499.75 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTED, KEVIN J Employer name Taconic DDSO Amount $55,499.68 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, LAURA V Employer name Town of Ithaca Amount $55,499.60 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, JOANNA C Employer name Rochester Psych Center Amount $55,499.44 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTZLER, NICOLE B Employer name Long Island Dev Center Amount $55,499.26 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROY Employer name City of Rochester Amount $55,499.22 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARELLI, MICHAEL A Employer name Boces-Orange Ulster Sup Dist Amount $55,499.16 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOGAS, JAMES E C Employer name NYS Gaming Commission Amount $55,499.13 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEALER, WILLIAM J Employer name Ontario County Amount $55,498.95 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEASOCK, RICHARD J Employer name Dept Transportation Region 3 Amount $55,498.81 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BRIAN R Employer name Seneca County Amount $55,498.60 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROOKS, JACOB A Employer name Village of Medina Amount $55,497.99 Date 10/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANGO, RICHARD Employer name Kingsboro Psych Center Amount $55,497.55 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAIN, BETH ANN Employer name Hudson Valley DDSO Amount $55,497.48 Date 12/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARSHALL J Employer name Hawthorne-Cedar Knolls UFSD Amount $55,496.47 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREQUE, DWAYNE T Employer name Children & Family Services Amount $55,496.36 Date 09/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPER, BRIAN E Employer name Monroe County Amount $55,496.27 Date 10/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, KATHERINE Employer name Westchester Health Care Corp. Amount $55,496.21 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKETT, ROBERT A Employer name Finger Lakes DDSO Amount $55,496.15 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINING, VICKY M Employer name Department of Tax & Finance Amount $55,495.89 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, ALESSANDRO Employer name Office of General Services Amount $55,495.77 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUTH, CARL J Employer name Ballston Spa-CSD Amount $55,495.58 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, DONALD S Employer name Town of Niskayuna Amount $55,495.51 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANA, TRAVIS M Employer name Village of Geneseo Amount $55,495.37 Date 04/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIFKINS, ELIZABETH Employer name Bellmore Memorial Library Amount $55,495.26 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIERO, ANTHONY D Employer name City of Amsterdam Amount $55,495.06 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, ERIKA A Employer name Monroe Woodbury CSD Amount $55,495.05 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATZ, KIM S Employer name Onondaga County Amount $55,494.92 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, TAMELA R Employer name Onondaga County Amount $55,494.92 Date 02/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, JULIE A Employer name Onondaga County Amount $55,494.92 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, SHALYN M Employer name City of Albany Amount $55,494.81 Date 02/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTUSO, SANDRA D Employer name Suffolk County Amount $55,494.81 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUHRS, RHEA E Employer name Port Jervis City School Dist Amount $55,494.75 Date 09/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, ROBERT L Employer name City of Ithaca Amount $55,494.58 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, EMANUEL F Employer name Mt Vernon City School Dist Amount $55,494.52 Date 10/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DENISE D Employer name Collins Corr Facility Amount $55,494.34 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESTON, MARILYN J Employer name Children & Family Services Amount $55,494.00 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, MARILYN Employer name SUNY at Stony Brook Hospital Amount $55,493.96 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICARI, ENRICO Employer name Village of Williston Park Amount $55,493.88 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, GUILLERMO A Employer name Ossining Public Library Amount $55,493.74 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVARELLA, SUZANNE Employer name Ossining Public Library Amount $55,493.74 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, PHILIP L Employer name Suffolk County Amount $55,493.70 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPAOLI, MARIA E Employer name Valley Stream Chsd Amount $55,493.42 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, NOELLE Employer name Erie County Amount $55,493.41 Date 02/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CESAR R Employer name Sachem CSD at Holbrook Amount $55,492.96 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUPTA, BIPLAB S Employer name Metro New York DDSO Amount $55,492.76 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAUBER, CHRISTINA M Employer name SUNY at Stony Brook Hospital Amount $55,492.57 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, BRENDAN J Employer name City of Utica Amount $55,492.47 Date 08/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUINN, FRANCIS J Employer name City of Newburgh Amount $55,492.03 Date 09/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOCK, KARA L Employer name Erie County Amount $55,491.95 Date 09/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERPAOLI, ANGELA R Employer name Erie County Amount $55,491.92 Date 04/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, DAVID B Employer name Village of Saugerties Amount $55,491.71 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER M Employer name Office For Technology Amount $55,491.70 Date 04/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARINI, JOSEPH C Employer name Dept Transportation Region 10 Amount $55,491.53 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, BRIAN V Employer name Off of The State Comptroller Amount $55,491.30 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, JESSICAH E Employer name Syracuse City School Dist Amount $55,491.30 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, MICHAEL D Employer name Allegany County Amount $55,491.24 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, MICHAEL C Employer name Greene County Amount $55,491.22 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, CYNTHIA V Employer name Jefferson County Amount $55,491.12 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, MICHAEL F Employer name Dept Transportation Region 5 Amount $55,491.10 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMBERT, SUSAN Employer name Port Washington UFSD Amount $55,491.08 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLACH, PETER D Employer name Town of Cheektowaga Amount $55,490.98 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLASINSKI, TAYLOR Employer name Suffolk County Amount $55,490.41 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, BARBARA Employer name Syracuse City School Dist Amount $55,490.13 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESSEL, DIANE T Employer name Patchogue-Medford UFSD Amount $55,489.83 Date 08/12/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, IMAN N Employer name Children & Family Services Amount $55,489.61 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONCIMINO, ANTHONY R Employer name NYC Family Court Amount $55,489.48 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTIE, CHANDRADAT Employer name Kirby Forensic Psych Center Amount $55,489.41 Date 10/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZIER, KEITH L Employer name Niagara Falls City School Dist Amount $55,489.28 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANKOVICH, JOSEPH M Employer name City of Saratoga Springs Amount $55,489.14 Date 10/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANFALVI, ANTAL Employer name Katonah-Lewisboro UFSD Amount $55,488.73 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTY, RICHARD R Employer name Smithtown CSD Amount $55,488.69 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DONNA L Employer name Oneida County Amount $55,488.50 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, ANNE E Employer name Oyster Bay Housing Authority Amount $55,488.33 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMINA, PETER J Employer name Dept Transportation Region 5 Amount $55,487.90 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNEE, KEVIN G Employer name Dept Transportation Region 5 Amount $55,487.90 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREN J Employer name Oswego County Amount $55,487.64 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, HEATHER J Employer name Finger Lakes DDSO Amount $55,487.26 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUERLEIN, LAWRENCE J Employer name Massapequa UFSD Amount $55,486.90 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATIEN, WAYNE B Employer name Pilgrim Psych Center Amount $55,486.38 Date 02/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRESS, MELISSA A Employer name Cornell University Amount $55,486.08 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBOL, VINCENT M, JR Employer name Westhill CSD Amount $55,485.64 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIER, DANIEL D Employer name Dept Transportation Reg 2 Amount $55,485.44 Date 06/06/2006 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