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 MENDEZ, EVELYN R Employer name Department of Tax & Finance Amount $53,592.75 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFFUTO, AMOREENA C Employer name Monroe County Amount $53,592.33 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHITELLO, DOMINIC C Employer name Wayne County Amount $53,592.16 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MICHAEL A Employer name Niagara Frontier Trans Auth Amount $53,592.11 Date 06/29/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERALTA, JAVIER Employer name Town of Hempstead Amount $53,591.90 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLARD, DAVID D Employer name Dept Transportation Region 7 Amount $53,591.85 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, CHARLES W Employer name Village of Cold Spring Amount $53,591.79 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, KATHRYN Employer name Town of Oyster Bay Amount $53,591.75 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, THOMAS P Employer name Town of Colonie Amount $53,591.59 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSKE, SUSAN L Employer name Oswego County Amount $53,591.49 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAKOFF, MARSHA C Employer name Boces-Rockland Amount $53,591.48 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TRACEY A Employer name Locust Valley CSD Amount $53,591.40 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, JUSTIN R Employer name Town of Ellicott Amount $53,591.40 Date 05/13/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLARD, ROXANNE P Employer name Dept Transportation Region 4 Amount $53,591.12 Date 11/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRIANNI, DENISE M Employer name Temporary & Disability Assist Amount $53,591.11 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWS, JOHN J Employer name Syracuse City School Dist Amount $53,591.06 Date 12/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENINNO, STEPHEN Employer name Justice Center For Protection Amount $53,591.05 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMANSKI, TAMARA R Employer name Erie County Amount $53,591.01 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONYENMA, CHIMECHEFULAM Employer name HSC at Syracuse-Hospital Amount $53,590.66 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, MATTHEW D Employer name Department of Law Amount $53,590.22 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYLES-HAMMOND, JENNIFER Employer name Cortland County Amount $53,590.13 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZZOLINA, DANIEL J Employer name City of Rochester Amount $53,589.83 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROSKY, MICHAEL V Employer name SUNY Albany Amount $53,589.73 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDIN, TRACY M Employer name Department of Health Amount $53,589.56 Date 10/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACINE, ALLEN J Employer name Town of Champlain Amount $53,589.56 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIKER, DONETTE R Employer name Brooklyn Public Library Amount $53,589.54 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, YVONNE M Employer name Dept Labor - Manpower Amount $53,589.46 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, JEFFREY S Employer name Village of Bainbridge Amount $53,589.35 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, GAIL T Employer name Village of Kenmore Amount $53,589.23 Date 12/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKULA, KEVIN D Employer name City of Dunkirk Amount $53,588.95 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCHALL, KEITH A Employer name Wyandanch UFSD Amount $53,588.63 Date 11/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, BETH E Employer name SUNY College at New Paltz Amount $53,588.49 Date 06/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYBA, LINDA J Employer name Monroe County Amount $53,588.32 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, RENEE J Employer name Monroe County Amount $53,588.11 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SCOTT J Employer name NYS Senate Regular Annual Amount $53,587.98 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, MARK C Employer name SUNY College Technology Alfred Amount $53,587.92 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNS, PETER M Employer name Village of Port Henry Amount $53,587.87 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, CLEMENTINE F Employer name Boces-Nassau Sole Sup Dist Amount $53,586.55 Date 05/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAVJO, SISNUR Employer name New York Public Library Amount $53,586.50 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, MELINDA Employer name Dept Transportation Reg 11 Amount $53,586.48 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIONE, THOMAS A Employer name Erie County Amount $53,586.40 Date 11/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LAURIE O Employer name Elmont UFSD Amount $53,586.32 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, YVONNE M Employer name Averill Park CSD Amount $53,586.13 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKEY, SUZANNE M Employer name Williamsville CSD Amount $53,586.13 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SHARON Employer name Port Authority of NY & NJ Amount $53,585.96 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, DANIEL Employer name Brooklyn Public Library Amount $53,585.82 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CRAIG M Employer name City of Plattsburgh Amount $53,585.40 Date 02/27/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SQUEGLIA, MICHAEL A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $53,585.26 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, VICKI L Employer name Wende Corr Facility Amount $53,584.71 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSI, JOSEPH T Employer name Office of Mental Health Amount $53,584.67 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAIN, LARRY C Employer name Mt Vernon City School Dist Amount $53,584.34 Date 12/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, PATRICK J Employer name Town of Le Ray Amount $53,584.26 Date 02/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, LISA M Employer name Cornell University Amount $53,584.22 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, SCOTT C Employer name Hudson Valley DDSO Amount $53,584.16 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, RICKY E Employer name Town of Annsville Amount $53,584.16 Date 07/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, EDWARD L Employer name City of Rochester Amount $53,584.11 Date 02/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, DONNA M Employer name Sachem CSD at Holbrook Amount $53,583.92 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGE, ARLENE M Employer name Levittown UFSD-Abbey Lane Amount $53,583.90 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTZ, JOANNE Employer name Kendall CSD Amount $53,583.84 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, LAURIE A Employer name Lancaster CSD Amount $53,583.70 Date 06/05/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGA, JOHN J Employer name NYC Family Court Amount $53,583.58 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, P LINDA Employer name North Colonie CSD Amount $53,583.48 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DARLEEN M Employer name Town of Niagara Amount $53,583.41 Date 07/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, WILSON Employer name Sullivan West CSD Amount $53,583.40 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUTEL, LAURIE R Employer name New York State Assembly Amount $53,583.31 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUSS, JOHN C Employer name Dept Transportation Region 10 Amount $53,583.19 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, HOLLY M Employer name NYS Gaming Commission Amount $53,583.19 Date 07/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ANDREA J Employer name Town of Colonie Amount $53,583.05 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, ROBERT A Employer name Upstate Correctional Facility Amount $53,582.90 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, ANN-MARIE Employer name HSC at Brooklyn-Hospital Amount $53,582.74 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONSTETTER, MICHAEL A Employer name Long Beach City School Dist 28 Amount $53,582.48 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, DONALD G Employer name Schenectady County Amount $53,581.68 Date 07/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOUS, REBECCA A Employer name SUNY Albany Amount $53,581.64 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, YOLANDA R Employer name Monroe County Amount $53,581.55 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DELAINE M Employer name Monroe County Amount $53,581.48 Date 04/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZERNY, CYNTHIA M Employer name Monroe County Amount $53,581.48 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, BETH M Employer name Monroe County Amount $53,581.44 Date 11/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROSKI, CHASA A Employer name Monroe County Amount $53,581.44 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TIMOTHY J Employer name Wende Corr Facility Amount $53,581.31 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, ASTON K Employer name Town of Babylon Amount $53,581.24 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, RYAN J Employer name Dept Labor - Manpower Amount $53,581.06 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASH, BRIAN J Employer name Holland CSD Amount $53,580.99 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KVETKOSKY, MARY F Employer name SUNY Buffalo Amount $53,580.68 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, FRANCOIS W Employer name Town of Huntington Amount $53,580.61 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, KELLY A Employer name Department of Tax & Finance Amount $53,580.59 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRILL, THOMAS J Employer name Thruway Authority Amount $53,580.57 Date 05/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, JUDITH A Employer name Syracuse Urban Renewal Agcy Amount $53,580.41 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, GRANT C Employer name Department of Tax & Finance Amount $53,580.39 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, TERESE M Employer name Williamsville CSD Amount $53,580.08 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAR, PATRICIA A Employer name Sunmount Dev Center Amount $53,580.04 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONADIO, JONI LYNN Employer name Rockland County Amount $53,579.92 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, BENZER M Employer name White Plains Housing Authority Amount $53,579.79 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGAUDIO, LARRY Employer name Nassau Co Voc Edu & Ext Bd Amount $53,579.75 Date 01/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KLEECK, PENNY J Employer name Kingston City School Dist Amount $53,579.62 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, LUIS A Employer name Queensboro Corr Facility Amount $53,579.36 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, DEBORAH L Employer name Columbia County Amount $53,578.33 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMLIN, NELSON I Employer name Schoharie County Amount $53,577.64 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONIGAN, KELLY M Employer name Orange County Amount $53,577.51 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDD, KRISTIN M Employer name Bill Drafting Commission Amount $53,577.37 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, KRIS T Employer name Dpt Environmental Conservation Amount $53,577.37 Date 09/28/1995 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