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 BAILEY, TRACEY P Employer name Monroe County Amount $54,906.11 Date 06/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWALD, MICHAEL Employer name Nassau County Amount $54,906.01 Date 05/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRER, JOHNNY, JR Employer name Children & Family Services Amount $54,905.95 Date 03/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAREAN, BRENDA A Employer name Broome DDSO Amount $54,905.91 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, MARY L Employer name Rochester City School Dist Amount $54,905.91 Date 10/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, MARION VIV Employer name Taconic DDSO Amount $54,905.81 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRILLANTINO, JOSEPH Employer name Village of Westbury Amount $54,905.72 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, RACHEL E Employer name Capital Dist Psych Center Amount $54,905.61 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOVICH, JENNIFER C Employer name Finger Lakes DDSO Amount $54,905.61 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYSZLER, BARBARA-ANN Employer name Nassau County Amount $54,905.60 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, BARBARA L Employer name Lancaster CSD Amount $54,905.57 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, FELICIA L Employer name Town of Poughkeepsie Amount $54,904.98 Date 07/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANICCI, PAUL L Employer name Mt Vernon City School Dist Amount $54,904.72 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DANIEL P Employer name Oneida County Amount $54,904.67 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETANO, GARY J Employer name Saratoga County Amount $54,904.64 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, SCOTT A Employer name City of Ogdensburg Amount $54,904.29 Date 11/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERTHIEU, MARIE J Employer name Hudson Valley DDSO Amount $54,903.77 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, MARILYN Employer name Central Islip UFSD Amount $54,903.64 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKNESS, LINDSEY A Employer name Cayuga County Amount $54,903.54 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, JO-LYNN Employer name Cornell University Amount $54,903.18 Date 08/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADCOCK, RONALD J, JR Employer name Oswego County Amount $54,903.15 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLO, RAMON A Employer name SUNY Health Sci Center Brooklyn Amount $54,903.06 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZUTI, PETER J Employer name Village of Endicott Amount $54,902.74 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KAREN Employer name Cattaraugus County Amount $54,902.71 Date 07/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYNUM, ROBERT W Employer name New Rochelle City School Dist Amount $54,902.50 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTFOOTE, J. SCOTT Employer name Dept Transportation Region 4 Amount $54,902.41 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, WINSTON A Employer name Village of Scarsdale Amount $54,902.39 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, MARIA A Employer name Department of Transportation Amount $54,902.30 Date 11/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZAN, MAGDA Employer name Port Authority of NY & NJ Amount $54,901.98 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, DENNIS A Employer name Erie County Medical Center Corp. Amount $54,901.90 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASLER, DENNIS P Employer name City of Utica Amount $54,901.28 Date 06/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTRICONE, ANTHONY A Employer name Erie County Amount $54,901.25 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MICHAEL T Employer name Greater So Tier Boces Amount $54,901.19 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, SUSAN C Employer name Massapequa UFSD Amount $54,901.17 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, ALAN G Employer name Oneida County Amount $54,901.02 Date 03/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETHERELL, BARBARA A Employer name Syosset CSD Amount $54,900.59 Date 05/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID P Employer name Boces-Erie 1St Sup District Amount $54,900.30 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEELEY, PETER A Employer name Essex County Amount $54,900.00 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL E Employer name Ulster County Amount $54,899.93 Date 03/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSKINS, SANDRA Employer name Supreme Court Clks & Stenos Oc Amount $54,899.78 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRENDA A Employer name Supreme Court Clks & Stenos Oc Amount $54,899.78 Date 04/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOKU, ARDIANA C Employer name Supreme Court Clks & Stenos Oc Amount $54,899.78 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, ERODES S Employer name Supreme Court Clks & Stenos Oc Amount $54,899.78 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, FRANCES L Employer name Supreme Ct Kings Co Amount $54,899.78 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBECK, MICHAEL E Employer name Thruway Authority Amount $54,899.71 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUBA, WENDY A Employer name St Marys School For The Deaf Amount $54,899.70 Date 06/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, PAULA Employer name Long Island Dev Center Amount $54,899.35 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGORYANTS, VLADIMIR M Employer name SUNY Albany Amount $54,899.31 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLIA, RICHARD Employer name Albany County Amount $54,899.28 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RHAKEIM M Employer name NYS Senate Regular Annual Amount $54,898.25 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLEY, RAYMOND L Employer name City of New Rochelle Amount $54,898.16 Date 01/28/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREEN, TIMOTHY H Employer name Dept Labor - Manpower Amount $54,897.96 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, LAURIE A Employer name Dept Labor - Manpower Amount $54,897.96 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAVENEY, KEVIN P Employer name Dept Transportation Region 8 Amount $54,897.85 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLA, THOMAS G Employer name City of Auburn Amount $54,897.79 Date 09/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, CRYSTAL D Employer name City of Kingston Amount $54,897.76 Date 01/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILIANO, JOHN L Employer name City of Jamestown Amount $54,897.64 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, CHRISTINE M Employer name Livingston County Amount $54,897.50 Date 07/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, FRANK J Employer name City of Jamestown Amount $54,897.05 Date 02/26/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KULLER, MARK D Employer name Hicksville UFSD Amount $54,897.00 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBY, ANDREW C Employer name New York State Canal Corp. Amount $54,896.89 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRECHT, JANE F Employer name Dpt Environmental Conservation Amount $54,896.58 Date 05/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCIECHA, MAGDALENA B Employer name Central NY DDSO Amount $54,896.45 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, DEBRA A Employer name Children & Family Services Amount $54,896.42 Date 01/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRANO, JAVIER E Employer name Port Washington UFSD Amount $54,896.19 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT, JAMES W Employer name Duanesburg CSD Amount $54,896.12 Date 12/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRIAN E Employer name Cattaraugus Soil & Water Con Dis Amount $54,896.00 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOREFICE, PAUL J Employer name Town of Cheektowaga Amount $54,895.91 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSAIN, MASUM Employer name Workers Compensation Board Bd Amount $54,895.73 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAONESSA, MICHAEL G Employer name Capital Dist Psych Center Amount $54,895.43 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOAZEUS, YVES Employer name Sewanhaka CSD Amount $54,895.08 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, THOMAS J Employer name Nassau County Amount $54,894.88 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RESSEL, MEGHAN E Employer name Justice Center For Protection Amount $54,894.68 Date 07/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGGINS, LAMAR F Employer name Children & Family Services Amount $54,894.66 Date 05/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, NADINE R Employer name Taconic DDSO Amount $54,894.33 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILLING, IRIS E Employer name Suffolk County Amount $54,894.29 Date 09/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, IRIS M Employer name Yonkers City School Dist Amount $54,894.26 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, PAUL J Employer name Dept Transportation Region 3 Amount $54,894.16 Date 09/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAM, SHAKUNTALA S Employer name Port Authority of NY & NJ Amount $54,894.06 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINS, GRACE C Employer name Cayuga Correctional Facility Amount $54,893.83 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUOSSO, TINA Employer name Ridge Fire District Amount $54,892.92 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEENO, PHILIP L Employer name Erie County Amount $54,892.87 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCI, BONNIE A Employer name City of Middletown Amount $54,892.85 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MOLLY L Employer name Thousand Isl St Pk And Rec Reg Amount $54,892.82 Date 01/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WAGENEN, KAREN M Employer name Town of Guilderland Amount $54,892.54 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, COREY M Employer name Town of New Hartford Amount $54,892.47 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, DONNA M Employer name Bellmore-Merrick CSD Amount $54,892.34 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMELL, REINE Employer name Ulster County Amount $54,892.32 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEELEY, JOEL Employer name Ulster County Amount $54,892.32 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCCIARDI, CARL J Employer name NYS Senate Regular Annual Amount $54,892.24 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VOICE, MATTHEW S Employer name Dept Transportation Region 5 Amount $54,891.93 Date 04/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, NATALYA N Employer name NYC Family Court Amount $54,891.91 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON ATZINGEN, WILLIAM D Employer name Saratoga Cap Dis St Pk Rec Reg Amount $54,891.67 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, EILEEN P Employer name Middle Country CSD Amount $54,891.60 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECCO, CATHERINE Employer name Middle Country CSD Amount $54,891.60 Date 10/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFARO, JOSE Employer name Westchester Health Care Corp. Amount $54,891.59 Date 07/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICEA, ANN Employer name Port Authority of NY & NJ Amount $54,890.94 Date 12/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIEX, VIVIANE R Employer name Welfare Research Inc Amount $54,890.84 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, MATHIAS M Employer name Erie County Water Authority Amount $54,890.70 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DENNIS W Employer name Batavia City-School Dist Amount $54,890.48 Date 06/03/1992 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