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 TERRY, MICAH L Employer name Hempstead UFSD Amount $53,480.12 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMESI, SHEILA M Employer name Bedford CSD Amount $53,479.60 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, GERRY C Employer name Jefferson County Amount $53,479.57 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUNTZOUROS, THERESA A Employer name Smithtown CSD Amount $53,479.47 Date 02/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN A Employer name Mohawk Valley Psych Center Amount $53,479.26 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, DAWN M Employer name SUNY Stony Brook Amount $53,479.22 Date 09/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIZENDINE, KELLY A Employer name Penfield CSD Amount $53,479.20 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANAMON, CHRISTOPHER Employer name Town of Oyster Bay Amount $53,479.19 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARROD, BRIAN M Employer name Herkimer County Amount $53,478.91 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANAS, DANIEL M Employer name City of Niagara Falls Amount $53,478.89 Date 01/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIEJAK, JAMES R Employer name Town of Cheektowaga Amount $53,478.77 Date 08/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICALIZZI, CHRISTOPHER S Employer name Dept Transportation Region 9 Amount $53,478.53 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOOT-DANIELS, JENNIFER A Employer name Staten Island DDSO Amount $53,478.47 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUISCH, WILLIAM J Employer name Cayuga County Amount $53,478.46 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTO, DAVID J Employer name Village of Churchville Amount $53,477.57 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKA, CONAN R Employer name NYS Community Supervision Amount $53,477.40 Date 02/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, ROBERT J Employer name Central NY Psych Center Amount $53,477.20 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, DAVID J Employer name Town of Tonawanda Amount $53,476.92 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, JULIA A Employer name SUNY College at Oneonta Amount $53,476.56 Date 06/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELLE, JAY P, JR Employer name Rensselaer County Amount $53,476.40 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGOFSKY, CHRISTOPHER J Employer name Five Points Corr Facility Amount $53,475.90 Date 03/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALISE, JOHN Z Employer name City of Yonkers Amount $53,475.73 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, GEORGE T Employer name Village of Castile Amount $53,475.20 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BONIS, JOHN C Employer name Off of The State Comptroller Amount $53,475.19 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, FILIBERTO Employer name HSC at Brooklyn-Hospital Amount $53,475.11 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, ELIZABETH A Employer name Dept Transportation Region 9 Amount $53,475.02 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRAOLO, ANTHONY J Employer name Town of Niagara Amount $53,475.02 Date 07/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDOUGAL, ANGELA M Employer name Office For Technology Amount $53,474.50 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ANGELA L Employer name Penn Yan Public Library Amount $53,474.45 Date 06/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLINO, CHRISTINE Employer name Town of Harrison Amount $53,474.44 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLAN, LEE C Employer name Town of Lewiston Amount $53,474.44 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAWVER, DONALD E, JR Employer name Niagara County Amount $53,474.40 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSRATH, BENJAMIN T Employer name Wende Corr Facility Amount $53,474.23 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAR, JASMEET Employer name Erie County Medical Center Corp. Amount $53,473.81 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALISH, MARGARET A Employer name Town of Southampton Amount $53,473.58 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARERI, ANTHONY R Employer name Hicksville UFSD Amount $53,473.29 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, THOMAS J Employer name Nassau County Amount $53,473.23 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, JAMES W Employer name Ulster County Amount $53,473.12 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, DOUGLAS L Employer name Niagara Falls Housing Authorit Amount $53,472.98 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVELL, PATRICIA A Employer name Monroe County Amount $53,472.89 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, CYNTHIA Employer name Boces Westchester Sole Supvsry Amount $53,471.91 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COXEN, LUCILLE M Employer name Dutchess County Amount $53,471.79 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, ROY F Employer name Town of Brasher Amount $53,471.65 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODIE, BETTY A Employer name Long Island St Pk And Rec Regn Amount $53,471.45 Date 12/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKOSZ, CONSTANCE D Employer name Ulster County Amount $53,471.43 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KARINE J Employer name Creedmoor Psych Center Amount $53,471.26 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THADATHIL, LINAY S Employer name Nassau Health Care Corp. Amount $53,471.03 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JAMES J Employer name Village of Webster Amount $53,470.99 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, ANNA Employer name Justice Center For Protection Amount $53,470.89 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, ANDREA L Employer name Green Haven Corr Facility Amount $53,470.81 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAELBER, ROY E Employer name Long Island St Pk And Rec Regn Amount $53,470.66 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JILL A Employer name Orange County Amount $53,470.62 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, KERRI I Employer name West Islip Public Library Amount $53,470.12 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, CHRISTA Employer name Department of Tax & Finance Amount $53,469.96 Date 09/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ROSALIE E Employer name SUNY Health Sci Center Brooklyn Amount $53,469.96 Date 12/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, SHAUNA M Employer name Western New York DDSO Amount $53,469.86 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CONCETTA R Employer name Department of Tax & Finance Amount $53,469.57 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JAMES R Employer name Oceanside Sanitary District #7 Amount $53,469.57 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBEY, MICHELLE R Employer name Onondaga County Amount $53,469.55 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ANDREW M Employer name HSC at Syracuse-Hospital Amount $53,469.53 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, KAREN E Employer name SUNY College at Oswego Amount $53,469.52 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-LOUIS, JEAN V Employer name Hudson Valley DDSO Amount $53,469.16 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, JOSEPH N Employer name Oswego County Amount $53,469.15 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, MATTHEW F Employer name Dept Labor - Manpower Amount $53,469.01 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, MARY E Employer name Putnam County Amount $53,469.01 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINOR, JOHN C Employer name Pilgrim Psych Center Amount $53,468.76 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, DUANE L Employer name Willard Drug Treatment Campus Amount $53,468.62 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KEVIN R Employer name City of Binghamton Amount $53,468.35 Date 03/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOCOS, WILLIAM E Employer name Yonkers Parking Authority Amount $53,468.26 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, AMY E Employer name Sunmount Dev Center Amount $53,467.81 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, MICHAEL L, JR Employer name Div Military & Naval Affairs Amount $53,467.67 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ERIC P Employer name Gowanda CSD Amount $53,467.55 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMO, MICHELE L Employer name Dutchess County Amount $53,467.30 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFFREY, GERALD E Employer name Broome DDSO Amount $53,467.10 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, CARLOS G Employer name Suffolk County Amount $53,466.99 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RUTH A Employer name Western New York DDSO Amount $53,466.90 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, STEPHANIE L Employer name Broome DDSO Amount $53,466.78 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNE, RICHARD A Employer name Saratoga County Amount $53,466.53 Date 07/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIANSEN, SCOT D Employer name Town of Eden Amount $53,466.07 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, ROBERT J Employer name Westhampton Beach UFSD Amount $53,465.72 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRIGO, KEVIN P Employer name Lansingburgh CSD at Troy Amount $53,465.70 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, STACEY L Employer name Hewlett-Woodmere UFSD Amount $53,465.62 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORNO, THOMAS J Employer name Wappingers CSD Amount $53,465.35 Date 05/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, CHERYL L Employer name Central NY Psych Center Amount $53,465.20 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFF, DEBORAH J Employer name Massena CSD Amount $53,465.10 Date 12/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, SARAH A Employer name City of Rochester Amount $53,464.29 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, PATRICIA L Employer name Finger Lakes DDSO Amount $53,464.17 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCELLO, SHERI Employer name Town of Greenburgh Amount $53,463.91 Date 09/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAUGHTON, MICHELLE L Employer name Niagara County Amount $53,463.85 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, ROBERT Employer name Roosevelt Island Oper Corp. Amount $53,463.83 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, REBECCA L Employer name Oneida County Amount $53,463.11 Date 08/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, AMANDA S Employer name Livingston County Amount $53,463.10 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWAL, TERI L Employer name Boces-Monroe Amount $53,462.51 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUFF, JOANIE L Employer name Cattaraugus County Amount $53,462.37 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFREITAS, KENNETH A Employer name SUNY Health Sci Center Brooklyn Amount $53,462.28 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ANTHONY E Employer name Town of Niskayuna Amount $53,462.11 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, RONALD A Employer name Attica Corr Facility Amount $53,461.98 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENZA, DENISE M Employer name Lakeland CSD of Shrub Oak Amount $53,461.79 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORSELL, DANIEL J Employer name Town of Chautauqua Amount $53,461.71 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FRANCESCO, LISA M Employer name Niagara County Amount $53,461.64 Date 10/27/2000 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