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 BEHRMANN, JOETTE M Employer name Boces Eastern Suffolk Amount $52,554.23 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, FRANKLIN Employer name Roswell Park Cancer Institute Amount $52,554.10 Date 03/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, LAUREN E Employer name Onondaga County Amount $52,553.96 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, SANDRA L Employer name Western New York DDSO Amount $52,553.96 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASKOVSKI, IGOR Employer name Capital District DDSO Amount $52,553.81 Date 01/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, MICHAEL E Employer name Children & Family Services Amount $52,553.02 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MARRA C Employer name City of Salamanca Amount $52,553.02 Date 08/22/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOLARO, LILLIANA M Employer name Connetquot CSD Amount $52,553.02 Date 12/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, APRIL M Employer name Third Jud Dept - Nonjudicial Amount $52,552.82 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENICASE, STEVEN Employer name Ulster County Amount $52,552.68 Date 01/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SHAWNA L Employer name Peekskill City School Dist Amount $52,552.58 Date 01/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMISSO, AUTUMN L Employer name Mohawk Valley Child Youth Serv Amount $52,552.41 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, TAMI L Employer name Kinderhook CSD Amount $52,552.32 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, WAYNE L Employer name Port Authority of NY & NJ Amount $52,552.32 Date 12/15/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, KAREN Employer name NYC Family Court Amount $52,552.31 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, RAQUEL A Employer name NYS Psychiatric Institute Amount $52,552.27 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVASINA, ERIC J Employer name Broome County Amount $52,552.23 Date 03/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, DIANE F Employer name Sunmount Dev Center Amount $52,551.79 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMERI, GRACE Employer name Thruway Authority Amount $52,550.96 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARSICO-SMITH, LISA-ANN Employer name Village of Airmont Amount $52,550.91 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DANIEL H Employer name Greene County Amount $52,550.78 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEMER, JEAN M Employer name Niagara County Amount $52,550.44 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARA, SHEILA J Employer name Central NY DDSO Amount $52,550.43 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENNI, DAVID Q, II Employer name New York State Canal Corp. Amount $52,550.17 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMARALES, FALEENA F Employer name Rensselaer County Amount $52,549.98 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, DEL R Employer name SUNY College at Plattsburgh Amount $52,549.81 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACY, FREDRICKA Employer name Taconic DDSO Amount $52,549.56 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DARREN W Employer name Orange County Amount $52,549.24 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, NINA O Employer name Nassau County Amount $52,549.05 Date 02/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARTARO, TERESA A Employer name Town of Seneca Amount $52,549.00 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PALMA, KAREN R Employer name Shenendehowa CSD Amount $52,548.66 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL M Employer name Chautauqua County Amount $52,548.33 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, LOUIS Employer name Green Haven Corr Facility Amount $52,548.17 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, MATTHEW E Employer name Erie County Amount $52,548.12 Date 01/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNAROLA, JEANNE P Employer name SUNY Buffalo Amount $52,548.10 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, KIM M Employer name Lewiston-Porter CSD Amount $52,547.99 Date 09/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, JON M Employer name Dept Transportation Region 10 Amount $52,547.92 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLAN, ROSALIA Employer name Lindenhurst Memorial Library Amount $52,547.90 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLEGER, JESSICA L Employer name Town of Montgomery Amount $52,547.89 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, BARBARA Employer name Town of Hempstead Amount $52,547.78 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, LORI G Employer name Patchogue-Medford UFSD Amount $52,547.54 Date 03/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLY, ELIZABETH L Employer name New York Public Library Amount $52,547.43 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRELL, DOROTHEA L Employer name SUNY College at Old Westbury Amount $52,547.31 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, GINA M Employer name Insurance Dept-Liquidation Bur Amount $52,547.28 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALYER, TIMOTHY P Employer name Town of Chatham Amount $52,547.07 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPARDO, ANTHONY T Employer name Boces Eastern Suffolk Amount $52,546.92 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STAFFORD Employer name Rockville Centre UFSD Amount $52,546.83 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RICKEY L Employer name Dept Transportation Region 5 Amount $52,546.67 Date 10/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, DAVID M Employer name Boces-Orleans Niagara Amount $52,546.41 Date 03/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTESIONE, CHRISTOPHER M Employer name Yonkers Mun Housing Authority Amount $52,546.41 Date 06/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, OPRAH M C Employer name Pilgrim Psych Center Amount $52,546.35 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAREK, SCOTT P Employer name Taconic DDSO Amount $52,546.16 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, CARRIE A Employer name Dept Health - Veterans Home Amount $52,546.05 Date 06/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOHANE, DONALD P Employer name Onondaga County Amount $52,546.05 Date 02/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, SUE A Employer name E Syracuse-Minoa CSD Amount $52,545.64 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESIANO, JENNIFER Employer name SUNY Stony Brook Amount $52,545.34 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, MICHAEL G, JR Employer name City of Rochester Amount $52,545.31 Date 01/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMENDOLA, SHARON T Employer name Ellenville CSD Amount $52,545.24 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGGLY, KYLE Employer name SUNY College at Oneonta Amount $52,545.15 Date 04/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROY, STEPHEN D Employer name Bare Hill Correction Facility Amount $52,545.11 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURFEY, DAVID A Employer name Onondaga County Amount $52,545.08 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, SUZANNE E Employer name SUNY Albany Amount $52,545.05 Date 11/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPPI, WENDY A Employer name Fourth Jud Dept - Nonjudicial Amount $52,544.98 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, JAMES M Employer name Central NY Psych Center Amount $52,544.97 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVETTE, RANDY L Employer name Boces-Wayne Finger Lakes Amount $52,544.87 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZZARINI, ROBERT A Employer name Town of Hempstead Amount $52,544.87 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERNER, LORI B Employer name Nassau County Amount $52,544.70 Date 04/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIPP, KEVIN M Employer name Rhinebeck CSD Amount $52,544.63 Date 11/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSETTE, BRADLEY J Employer name Great Meadow Corr Facility Amount $52,544.59 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SARAH A Employer name Erie County Medical Center Corp. Amount $52,544.57 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TIMOTHY A Employer name Off of The Med Inspector Gen Amount $52,544.33 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCARO, SANDRA L Employer name Newburgh City School Dist Amount $52,543.98 Date 10/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIECZKOWSKI, LORRAINE A Employer name Central NY DDSO Amount $52,543.91 Date 10/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAJCIR, MARY BETH S Employer name Department of Tax & Finance Amount $52,543.66 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, TARYN D Employer name SUNY Central Admin Amount $52,543.37 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, STACY M Employer name Niagara County Amount $52,543.23 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUST, BRIAN K Employer name SUNY Stony Brook Amount $52,543.19 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASELLA, BENJAMIN R Employer name Ontario County Amount $52,543.03 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANCELLIERE, JESSICA A Employer name Dpt Environmental Conservation Amount $52,542.88 Date 07/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, JILL P Employer name Hudson Valley DDSO Amount $52,542.83 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, JANINE S Employer name Nassau County Amount $52,542.63 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRUCZEK, RICHARD E Employer name Genesee County Amount $52,542.54 Date 03/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTLE, CHERYL A Employer name Cattaraugus County Amount $52,542.31 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, JAMES K Employer name Orange County Amount $52,542.26 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPUY, MICHAEL F Employer name Ellenville CSD Amount $52,542.16 Date 02/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVIDOR, ROBIN A Employer name SUNY at Stony Brook Hospital Amount $52,542.10 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, ANTHONY Employer name Brooklyn DDSO Amount $52,541.46 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, MONIKA J Employer name Westchester Health Care Corp. Amount $52,541.29 Date 05/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN A Employer name Cattaraugus County Amount $52,541.28 Date 04/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, ARETHA L Employer name Buffalo Psych Center Amount $52,541.05 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, RACHEL M Employer name Village of Horseheads Amount $52,541.04 Date 07/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, CHRISTOPHER P Employer name Boces-Albany Schenect Schohari Amount $52,540.98 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RYAN E Employer name City of Ogdensburg Amount $52,540.63 Date 12/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, SONIA Employer name Long Island Dev Center Amount $52,540.48 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANGER, MATTHEW J Employer name SUNY Albany Amount $52,540.34 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUEGAW, EDWARD G Employer name Central NY Psych Center Amount $52,540.33 Date 04/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, PAMELA J Employer name Town of Plattsburgh Amount $52,540.30 Date 08/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKENBACKER, CORRY Employer name Staten Island DDSO Amount $52,540.23 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FADDEN, LINDA E Employer name Hyde Park CSD Amount $52,539.90 Date 04/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MARVO B Employer name Finger Lakes DDSO Amount $52,539.78 Date 12/01/2011 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