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 RIVIZZIGNO, ROSEMARIE Employer name HSC at Syracuse-Hospital Amount $52,878.46 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, KATHLEEN J Employer name Department of Tax & Finance Amount $52,878.37 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, PATRICIE Employer name Rockland County Amount $52,878.16 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVIK, MARY T Employer name NYC Criminal Court Amount $52,877.69 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, MARK R Employer name Saratoga Cap Dis St Pk Rec Reg Amount $52,877.08 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO-ZAYAS, YOLANDA Employer name Westchester County Amount $52,877.01 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, VICTORIA G Employer name Schuyler County Amount $52,876.94 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERINO, BRENDA L Employer name Off of The State Comptroller Amount $52,876.89 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, DEBORAH A Employer name Rockland County Amount $52,876.62 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERWOOD, DOROTHY E Employer name Department of Tax & Finance Amount $52,876.49 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KERWIN Employer name East Ramapo CSD Amount $52,876.45 Date 10/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, JOHN R Employer name Dept Transportation Region 7 Amount $52,876.21 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY-MAY, AMY L Employer name Thruway Authority Amount $52,876.21 Date 03/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMA, GARY Employer name Valley Stream UFSD 13 Amount $52,876.01 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEAL, ANDREW, JR Employer name Great Meadow Corr Facility Amount $52,875.97 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, MAGDALENA R Employer name Delaware County Amount $52,875.79 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ROBERT L, JR Employer name Taconic DDSO Amount $52,875.65 Date 10/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, ANNETTE Employer name Suffolk County Amount $52,875.40 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, TERRY A Employer name Dpt Environmental Conservation Amount $52,875.31 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADE, TIMALA D Employer name Dept Labor - Manpower Amount $52,875.16 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESCONE, KAREN T Employer name Dept Labor - Manpower Amount $52,875.16 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, STEVEN M Employer name Dept Labor - Manpower Amount $52,875.16 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACY, SHARON D Employer name Dept Labor - Manpower Amount $52,875.15 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, PATRICIA C Employer name Westchester Health Care Corp. Amount $52,874.71 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVANOVIC, RENATA Employer name Erie County Amount $52,874.48 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKANOVICH, DONNA M Employer name Erie County Amount $52,874.45 Date 02/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROZYNSKI, STANLEY E Employer name Village of Ilion Amount $52,874.16 Date 06/02/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANZO, DEBBIE Employer name Orange County Amount $52,874.04 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDU-SHAHID, RAFSANJANI A Employer name Tompkins County Amount $52,873.83 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHAW, JOHN F, II Employer name Franklin County Amount $52,873.78 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVETTE, KATHERINE L Employer name Capital District DDSO Amount $52,873.64 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, SAMANTHA A Employer name Nassau County Amount $52,873.59 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, SCOTT R Employer name Town of Lansing Amount $52,873.54 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, JOSEPH C Employer name City of North Tonawanda Amount $52,873.40 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSKINS, LELIA Employer name Creedmoor Psych Center Amount $52,873.21 Date 10/16/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NEIL, LYNNE M Employer name Cambridge CSD Amount $52,873.13 Date 06/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ANN MARIE Employer name Suffolk County Amount $52,872.99 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEIBEL, BRYAN A Employer name Dept Transportation Region 9 Amount $52,872.88 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEBORN, HARRY C Employer name Town of Marlborough Amount $52,872.86 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMMEL, LISA M Employer name Wyoming County Amount $52,872.84 Date 07/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICECCO, DOUGLAS M Employer name Pilgrim Psych Center Amount $52,872.61 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, LENNOX A Employer name Hudson Valley DDSO Amount $52,872.37 Date 03/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMMIT, PATRICIA A Employer name Monroe Woodbury CSD Amount $52,872.34 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, KEVIN M Employer name Dept Transportation Region 8 Amount $52,871.85 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, VICTORIA R Employer name Cornell University Amount $52,871.71 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSKINS, BEVERLY A Employer name Port Authority of NY & NJ Amount $52,871.60 Date 03/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBYAH, THOMAS G Employer name SUNY College at Plattsburgh Amount $52,871.51 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, THOMAS Employer name Fayetteville-Manlius CSD Amount $52,871.42 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLETON, ROBERT L Employer name Livingston County Amount $52,870.63 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, BRYAN J Employer name Rensselaer County Amount $52,870.49 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, CLAIRE Employer name Half Hollow Hills CSD Amount $52,870.47 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, SAMUEL Employer name Berkshire UFSD Amount $52,870.45 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, LONI L Employer name Saratoga County Amount $52,870.36 Date 03/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDING, KRISTEN A Employer name Seaford UFSD Amount $52,870.36 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORT, CATHERINE M Employer name Port Washington UFSD Amount $52,870.08 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMPER, PAULA A Employer name Erie County Amount $52,869.99 Date 09/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANCHO, BLASE P Employer name City of Lackawanna Amount $52,869.74 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KICINSKI, LORI A Employer name Health Research Inc Amount $52,869.70 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, JAMES Employer name Thruway Authority Amount $52,869.59 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DOROTHY A Employer name Onondaga CSD Amount $52,869.58 Date 12/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCKWORTH, TODD M Employer name Catskill CSD Amount $52,869.45 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, HENRY A Employer name Cayuga County Amount $52,869.30 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACAGNINA, JACOB G Employer name City of Schenectady Amount $52,869.15 Date 03/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NUDD, GEORGE R Employer name Division of State Police Amount $52,869.15 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLIK, STEPHEN J Employer name Marcy Correctional Facility Amount $52,869.04 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, IAN N Employer name Cornell University Amount $52,868.85 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTICE, KELLY S Employer name Dept Health - Veterans Home Amount $52,868.83 Date 04/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ROBIN T Employer name Elmira Psych Center Amount $52,868.54 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCA, CHRISTINE A Employer name Plainview-Old Bethpage CSD Amount $52,868.43 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALIA, LORI D Employer name Three Village CSD Amount $52,868.38 Date 02/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, EVAN R Employer name Clinton County Amount $52,868.16 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLADO, RAYMOND G Employer name Village of Kenmore Amount $52,867.88 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JANE M Employer name City of Kingston Amount $52,867.75 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATENAUDE, REBECCA Employer name Department of Tax & Finance Amount $52,867.18 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, KAREN A Employer name Hilton CSD Amount $52,867.04 Date 10/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, CHERIE A Employer name Town of Smithtown Amount $52,866.85 Date 02/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ADONAI A Employer name County Clerks Within NYC Amount $52,866.84 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KEVIN L Employer name Cornell University Amount $52,866.78 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, DONALD L Employer name Dept Labor - Manpower Amount $52,866.72 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORREBACH, KATHERINE P Employer name Orange County Amount $52,866.65 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, STELLA M Employer name Town of Islip Amount $52,866.64 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDENER, RALEIGH Employer name Buffalo City School District Amount $52,866.44 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADDOCK, DUSTIN M Employer name Onondaga County Amount $52,866.32 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, TODD H Employer name Olympic Reg Dev Authority Amount $52,866.16 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, JEFFREY T Employer name Finger Lakes DDSO Amount $52,865.63 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYES, DAVID G Employer name Town of Royalton Amount $52,865.29 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, TODD J Employer name Town of Perinton Amount $52,865.17 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONYERS, CHRISTINA C Employer name NYS Veterans Home at St Albans Amount $52,865.11 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, MICHAEL W Employer name Dept Transportation Reg 2 Amount $52,864.99 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JAMES J Employer name Chautauqua County Amount $52,864.95 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, JEREMY J Employer name Willard Drug Treatment Campus Amount $52,864.92 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROWSKI, CHESTER S Employer name Farmingdale Public Library Amount $52,864.83 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, SUSANNAH L Employer name Western New York DDSO Amount $52,864.59 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTO, JOSEPH V Employer name City of North Tonawanda Amount $52,864.58 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUOCOLO, KIMBERLY K Employer name Roswell Park Cancer Institute Amount $52,864.20 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERBURY, CLAYTON L Employer name Town of North Greenbush Amount $52,864.09 Date 06/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINNEY, RICHARD G, JR Employer name Riverhead CSD Amount $52,864.03 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DEAN S Employer name Schenectady City School Dist Amount $52,863.97 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, AMANDA J Employer name Jefferson County Amount $52,863.77 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JAMES W Employer name City of Buffalo Amount $52,863.69 Date 11/08/1993 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