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 LAUPER, JAMES R Employer name City of Ithaca Amount $53,361.86 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSTANSKI, DENNIS J Employer name Monroe Woodbury CSD Amount $53,361.78 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OONNITTAN, JINU Employer name Pilgrim Psych Center Amount $53,361.57 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, GRACELYN I Employer name Sewanhaka CSD Amount $53,361.37 Date 01/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALE, STEPHANIE A Employer name State Insurance Fund-Admin Amount $53,361.34 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSANDRA, DENISE A Employer name Roswell Park Cancer Institute Amount $53,361.09 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIRGAL, KALYANI Employer name Rockland County Amount $53,361.07 Date 02/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONNEBERG, JOHN F Employer name Cattaraugus County Amount $53,360.74 Date 06/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORK, JOSEPH Employer name Off of The State Comptroller Amount $53,360.62 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, CARLOS I Employer name Suffolk County Amount $53,360.60 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYNN, KATHLEEN V Employer name Dover UFSD Amount $53,360.40 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, TAYLOR A Employer name Cornell University Amount $53,360.25 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, JASON L Employer name Onondaga County Amount $53,360.15 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHAMBAULT, JILL R Employer name Executive Chamber Amount $53,360.10 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, CLAIRE E Employer name Off of The State Comptroller Amount $53,360.10 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KEINO C Employer name Off of The State Comptroller Amount $53,360.10 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON-MYERS, RASHEEDA Employer name Brooklyn DDSO Amount $53,359.90 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADE, ELIZABETH A Employer name New York Public Library Amount $53,359.90 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, BRIAN M Employer name Boces-Orange Ulster Sup Dist Amount $53,359.74 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, DIANNELYNN Employer name Office of General Services Amount $53,359.73 Date 11/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DAVID M Employer name Clinton County Amount $53,359.71 Date 09/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTE, ROSEMARY Employer name Rockland County Amount $53,359.50 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MELISSA K Employer name Western New York DDSO Amount $53,359.45 Date 03/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARO, JAMIE Employer name Suffolk County Amount $53,359.21 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, FRANCISCO Employer name NY City St Pk And Rec Regn Amount $53,359.09 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKER, PATRICK J Employer name Chemung County Amount $53,358.95 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS, AMANDA L Employer name Sullivan Corr Facility Amount $53,358.30 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTENZINO, THOMAS G Employer name Village of Johnson City Amount $53,358.08 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASHKO, DENNIS E Employer name Village of Johnson City Amount $53,358.08 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNOR, KATHLEEN M Employer name Town of Harrison Amount $53,357.92 Date 01/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEKOS, STANLEY J Employer name Rensselaer County Amount $53,357.70 Date 09/28/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, TERRI J Employer name Hyde Park CSD Amount $53,357.60 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKONIEWICZ, CHRISTOPHER W Employer name Finger Lakes DDSO Amount $53,357.50 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MYRA L Employer name Assembly: Annual Legislative Amount $53,357.26 Date 02/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGAS, JAY A Employer name SUNY Binghamton Amount $53,356.87 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, MARK A Employer name Hamilton County Amount $53,356.77 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JOHN T, JR Employer name Onondaga Co Res Rec Agcy Amount $53,356.71 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGDZINSKI, LINDA C Employer name Nassau County Amount $53,356.49 Date 06/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTICE, MICHAEL W Employer name Oswego County Amount $53,356.37 Date 08/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GERTY, STEPHEN P Employer name Holbrook Fire District Amount $53,356.10 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, FLORDELIZA L Employer name Nassau Health Care Corp. Amount $53,355.95 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KEITH S Employer name NYS Power Authority Amount $53,355.93 Date 12/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, NICOLE Employer name Children & Family Services Amount $53,355.89 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTOPHER T Employer name Town of Amherst Amount $53,355.80 Date 01/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, BRIAN P Employer name Cayuga County Amount $53,355.74 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KATHLEEN S Employer name Hilton CSD Amount $53,355.68 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MELVIN E Employer name Dept Transportation Region 9 Amount $53,355.32 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGISTRE, ANDRE Employer name Hudson Valley DDSO Amount $53,355.29 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIMI, BRENDON M Employer name Western New York DDSO Amount $53,355.24 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOW, LISA Employer name Brooklyn Public Library Amount $53,354.86 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRENT, JONATHAN L Employer name Riverhead CSD Amount $53,354.78 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRETER, ENID Employer name Ninth Judicial Dist Amount $53,354.61 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, ANN M Employer name Western New York DDSO Amount $53,354.22 Date 07/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, WENDY S Employer name Broome County Amount $53,353.79 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MACIE L Employer name Cayuga County Amount $53,353.79 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, TRISTA N Employer name Central NY DDSO Amount $53,353.50 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, PHILLIP C Employer name Dept Transportation Region 10 Amount $53,353.47 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGE, PATRICIA L Employer name Cayuga County Amount $53,353.40 Date 11/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARATA, PAMELA L Employer name Valley Stream UFSD 13 Amount $53,353.01 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODIN, ELIZABETH M Employer name Sunmount Dev Center Amount $53,353.00 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BUE, LUCILLE T Employer name Monroe County Amount $53,352.97 Date 02/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, MAITH R Employer name Children & Family Services Amount $53,352.68 Date 11/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, SUZAN H Employer name Children & Family Services Amount $53,352.62 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJCZEWSKI, THOMAS J Employer name Fort Plain CSD Amount $53,352.43 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, SAMANTHA L Employer name Byram Hills CSD at Armonk Amount $53,352.21 Date 04/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDEN, SUZANNE Employer name Town of Montgomery Amount $53,351.97 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WALLACE T Employer name Children & Family Services Amount $53,351.88 Date 04/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ROBIN A Employer name Department of Motor Vehicles Amount $53,351.88 Date 10/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, MELANIE G Employer name State Insurance Fund-Admin Amount $53,351.70 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GECEWICZ, JUSTIN M Employer name Rensselaer County Amount $53,351.64 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, SHEILA M Employer name Groveland Corr Facility Amount $53,351.57 Date 04/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name URUCHIMA, LAUREN A Employer name New York Public Library Amount $53,351.48 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, SARAH HYMAN Employer name Jefferson County Amount $53,351.08 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASBARRO, MICHAEL A Employer name Taconic DDSO Amount $53,350.79 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGEE, PATRICK J Employer name Justice Center For Protection Amount $53,350.72 Date 12/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUBANKS, OLIVIA M Employer name NYS Office People Devel Disab Amount $53,350.72 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEININ, FREDERICK L Employer name Suffolk County Amount $53,350.47 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MARY E Employer name Westchester County Amount $53,350.45 Date 03/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, FRANCES Employer name Westchester County Amount $53,350.45 Date 11/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, VANESSA P Employer name Westchester County Amount $53,350.45 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLEFONTAINE, ANDRE J Employer name Town of Macedon Amount $53,350.30 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHANNSEN, LESLEY A Employer name Supreme Ct Kings Co Amount $53,350.21 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, PATRICK M Employer name Town of North Greenbush Amount $53,350.08 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLARINO, DEBORAH J Employer name Suffolk County Amount $53,349.99 Date 09/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUES, PATRICK Employer name Westchester Health Care Corp. Amount $53,349.66 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAFRANCESCO, ROY M Employer name Office of Mental Health Amount $53,349.65 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, JOHN M, JR Employer name Office of General Services Amount $53,349.59 Date 05/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECK, PETER J Employer name Mohawk Correctional Facility Amount $53,349.54 Date 03/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, SANDRA M Employer name Finger Lakes DDSO Amount $53,349.36 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, HEATHER M Employer name Chenango County Amount $53,349.16 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIALLELA, LORRAINE Employer name Putnam County Amount $53,349.07 Date 02/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIYANYOR, EUNICE N Employer name New York City Childrens Center Amount $53,348.82 Date 12/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, MELANIE E Employer name HSC at Syracuse-Hospital Amount $53,348.76 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LENNAN, LISA A Employer name Sunmount Dev Center Amount $53,348.75 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTUNG, PATRICK L Employer name City of Syracuse Amount $53,348.65 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, MICHAEL E Employer name Brewster CSD Amount $53,348.46 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARNEAU, JILL F Employer name Hoosic Valley CSD Amount $53,348.38 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAME, TRISTA A Employer name Div Criminal Justice Serv Amount $53,348.03 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITT, KAREN L Employer name Commack UFSD Amount $53,347.92 Date 05/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DAVID Employer name Steuben County Amount $53,347.89 Date 12/22/2008 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