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 BRANCH, DOROTHY Employer name Hudson Valley DDSO Amount $52,760.14 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, NANCY A Employer name Office of Mental Health Amount $52,759.85 Date 09/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, SHARON-LEE Employer name SUNY at Stony Brook Hospital Amount $52,759.60 Date 05/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNETTLER, AMY JO Employer name Genesee County Amount $52,759.24 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKMAN, JOHN B Employer name Village of Roslyn Amount $52,758.75 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATE, SUSAN J Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $52,758.56 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, JACQUELINE S Employer name Nassau County Amount $52,758.55 Date 10/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTYL, LEONIE N Employer name Columbia County Amount $52,758.25 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARO, ADAM R Employer name Erie County Water Authority Amount $52,758.24 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUALTIERI, VIRGINIA Employer name Suffolk County Amount $52,758.22 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MICHAEL Z Employer name Steuben County Amount $52,758.19 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MICHELE M Employer name Tompkins County Amount $52,758.17 Date 01/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOZEE, DESIREE C Employer name Erie County Medical Center Corp. Amount $52,758.16 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEEM, EMRAN Employer name Department of Tax & Finance Amount $52,757.86 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ALICE M Employer name Village of Dannemora Amount $52,757.66 Date 02/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSIO, LENHARDT J Employer name SUNY Stony Brook Amount $52,757.17 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, MIRYAN Employer name North Bellmore UFSD Amount $52,757.00 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TZOUGANATOS, VASILIS Employer name Goshen CSD Amount $52,756.94 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGINELLI, NICHOLAS B Employer name Montgomery County Amount $52,756.90 Date 03/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, FREDERICK J Employer name Sherburne-Earlville CSD Amount $52,756.67 Date 12/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIRSTON, KIMBERLY T Employer name NYS Office People Devel Disab Amount $52,756.50 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, DANIEL J Employer name Hamburg CSD Amount $52,755.78 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZOT, ARACELI Employer name Capital Dist Psych Center Amount $52,755.73 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALLY, MICHAEL L Employer name Oneida County Amount $52,755.72 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, KRISTINA Employer name Washington County Amount $52,755.69 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, CATHERINE C Employer name Corinth CSD Amount $52,755.46 Date 02/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFER, ERIC M Employer name Watertown Corr Facility Amount $52,755.07 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGRAVE, KENNETH P Employer name Ogdensburg Bridge & Port Auth Amount $52,755.03 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, LAURIE M Employer name Erie County Amount $52,754.83 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, FRANCIS L Employer name Deer Park UFSD Amount $52,754.76 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIANO, DEAN J Employer name Town of Saugerties Amount $52,754.65 Date 04/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLA, JENNIFER B Employer name Mill Neck Manor Schl For Deaf Amount $52,754.58 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKER, JODY L Employer name Finger Lakes DDSO Amount $52,754.51 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMELSBACH, ERIC E Employer name SUNY College at Buffalo Amount $52,754.43 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDATELLA, GILDA Employer name Dutchess County Amount $52,753.89 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, CYNTHIA G Employer name Cornell University Amount $52,753.85 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, ANGEL B Employer name Broome DDSO Amount $52,753.84 Date 11/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIASCHI, ROBIN L Employer name Cornell University Amount $52,753.72 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAAUSER, BRIAN K Employer name Village of Walton Amount $52,753.66 Date 09/11/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARO, CHRISTOPHER J Employer name Saratoga Springs City Sch Dist Amount $52,753.45 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEBEY, RICHARD R Employer name Chemung County Amount $52,753.26 Date 02/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTELL, ROBERT O Employer name Oswego County Amount $52,753.07 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, DONALD P Employer name Suffolk County Amount $52,752.97 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, THOMAS M Employer name SUNY Albany Amount $52,752.72 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, JOSE L Employer name Bethpage UFSD Amount $52,752.46 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHILL, DAVID T, II Employer name Village of Lake Placid Amount $52,752.45 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMERVIL, J FRANCK Employer name Central NY DDSO Amount $52,751.83 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, BRADLEY J Employer name Village of Akron Amount $52,751.73 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, DIANE L Employer name Boces Wash'sar'War'Ham'Essex Amount $52,751.47 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALERI, DOMINIC Employer name Albany County Amount $52,751.45 Date 10/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, CLIFFORD R Employer name Tioga County Amount $52,751.33 Date 07/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KILEY F Employer name City of Canandaigua Amount $52,751.10 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, KRISTIE L Employer name Steuben County Amount $52,751.02 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCREEN, TRACEE D Employer name Taconic Corr Facility Amount $52,750.92 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC VAY, BERNARD J Employer name Batavia City-School Dist Amount $52,750.66 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, BRUCE W Employer name Town of Sand Lake Amount $52,750.45 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLYCORD, ELIZABETH B Employer name Moriah Shock Incarce Corr Fac Amount $52,750.25 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLAN, ADRIANA G Employer name City of Albany Amount $52,749.97 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTERIO, ANNE B Employer name City of Albany Amount $52,749.97 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDBERG, PATRICIA A Employer name Locust Valley CSD Amount $52,749.97 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, THERESA A Employer name Wyandanch UFSD Amount $52,749.87 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, PATRICIA A Employer name Suffolk County Amount $52,749.62 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNESS, LORI A Employer name Gouverneur CSD Amount $52,749.50 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGADO, VICTOR Employer name NYC Civil Court Amount $52,749.32 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, LAWRENCE P Employer name Rensselaer County Amount $52,749.00 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBLATT, SAMUEL A Employer name Suffolk County Amount $52,748.90 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, JEFFREY A Employer name City of Binghamton Amount $52,748.80 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDEL-RAZIG, HASHIM Employer name Queens Borough Public Library Amount $52,748.76 Date 02/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, LISA A Employer name Wantagh UFSD Amount $52,748.58 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, DEBRA L Employer name Central NY DDSO Amount $52,748.56 Date 11/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSEY, A PAUL Employer name Department of Tax & Finance Amount $52,748.54 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALA, RACHEL M Employer name Albany County Amount $52,748.45 Date 06/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENFIELD, DEBORAH A Employer name Monroe County Amount $52,748.38 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN FRANCOIS, NAOMIE Employer name Hudson Valley DDSO Amount $52,748.37 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LISA M Employer name Monroe County Amount $52,748.28 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURUSIK, KATHERINE M Employer name Monroe County Amount $52,748.27 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNEY, KATHLEEN Employer name Village of Walden Amount $52,747.85 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, VENICE A Employer name Brooklyn DDSO Amount $52,747.82 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, TAMMIE L Employer name Workers Compensation Board Bd Amount $52,747.72 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, CHERYL L Employer name Cattaraugus County Amount $52,747.52 Date 05/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, MARCELO A Employer name City of Mount Vernon Amount $52,747.49 Date 01/11/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMASSA, LOUIS T Employer name Middle Country CSD Amount $52,747.44 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCARELLA, CARL F Employer name Garden City UFSD Amount $52,747.42 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, DEBRA P Employer name Finger Lakes DDSO Amount $52,747.37 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIENIAS, AARON G Employer name Western New York DDSO Amount $52,747.37 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, MARY JEAN Employer name Shoreham-Wading River CSD Amount $52,747.04 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZ, DALE H Employer name Central NY Psych Center Amount $52,746.99 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, RAYSA M Employer name NYC Convention Center OpCorp. Amount $52,746.75 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELANGER, TODD C Employer name HSC at Syracuse-Hospital Amount $52,746.63 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURDZIEL, JOSEPH A Employer name SUNY College at Buffalo Amount $52,746.48 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLER, KIMBERLY A Employer name E Syracuse-Minoa CSD Amount $52,746.44 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNINGS, JACQUELINE Employer name City of Buffalo Amount $52,746.27 Date 11/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, MICHAEL J Employer name Guilderland CSD Amount $52,746.10 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name Town of Hempstead Amount $52,745.71 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, MARIE A Employer name Creedmoor Psych Center Amount $52,745.66 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUBAKER, CHRISTINE Employer name HSC at Syracuse-Hospital Amount $52,745.51 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, BRUCE A Employer name Town of Kent Amount $52,744.45 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSON, MICHAEL E Employer name Dept Labor - Manpower Amount $52,743.70 Date 02/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMADIZ, GLADIS Employer name Office For Technology Amount $52,743.67 Date 05/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECCA, NICHOLAS D, JR Employer name Town of Evans Amount $52,743.45 Date 01/01/1990 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