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 MC DERMOTT, ERIN L Employer name Supreme Ct Kings Co Amount $52,496.47 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DAVID W Employer name Downstate Corr Facility Amount $52,496.39 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, JILL A Employer name Attica Corr Facility Amount $52,496.24 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLARA, JOSEPH C Employer name City of Yonkers Amount $52,496.19 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, CYNTHIA A Employer name Sunmount Dev Center Amount $52,496.17 Date 11/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARESKI, EDWARD R, JR Employer name Town of Brunswick Amount $52,496.10 Date 09/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, CRISTIAN A Employer name Tarrytown Mun Housing Auth Amount $52,496.04 Date 12/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGEFRIDA, PHILIP A Employer name Genesee County Amount $52,495.49 Date 06/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, LARNA Employer name Metro New York DDSO Amount $52,495.47 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECCONELLO, JESSE A Employer name Boces-Orange Ulster Sup Dist Amount $52,495.27 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH A Employer name Phoenix CSD Amount $52,495.00 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMA, STEPHAN J Employer name Schenectady Housing Authority Amount $52,494.73 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGRAM, LETA G Employer name Town of Greenburgh Amount $52,494.61 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, MARTHA M Employer name SUNY College Technology Alfred Amount $52,494.43 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSKY, SARAH Employer name Boces-Nassau Sole Sup Dist Amount $52,494.02 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONIS, LUIS A Employer name Fallsburg CSD Amount $52,493.91 Date 12/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRESKI, CAROL A Employer name Huntington UFSD #3 Amount $52,493.78 Date 09/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBUSZEWSKI, JOSEPH J Employer name Erie County Water Authority Amount $52,493.77 Date 03/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CECIL Employer name Town of Goshen Amount $52,493.74 Date 09/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LE ROY, MARYANN D Employer name Middle Country CSD Amount $52,493.72 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, MICHAEL J Employer name Cattaraugus County Amount $52,493.61 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTHOLE, CHANTAL R Employer name Nassau Health Care Corp. Amount $52,493.29 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FYVIE, MICHAEL T Employer name Thruway Authority Amount $52,493.24 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACE, MARGARET D Employer name Warren County Amount $52,492.79 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTY, TRACY J Employer name Central NY Psych Center Amount $52,492.74 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULWARE-WRIGHT, LANETTE D Employer name City of Buffalo Amount $52,492.67 Date 06/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, DONNA M Employer name Capital District DDSO Amount $52,492.50 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNOLO, REBECCA C Employer name Williamsville CSD Amount $52,492.03 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, DAVID J Employer name Albany County Amount $52,491.94 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNICKS, MICHELLE L Employer name Schenectady County Amount $52,491.88 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLA, THOMAS P Employer name Town of Hyde Park Amount $52,491.56 Date 01/21/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RALPH, CARRIE A Employer name Cheektowaga-Sloan UFSD Amount $52,491.44 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELCAMP, RONALD L Employer name Town of Portland Amount $52,491.26 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCOTT, FRANCIS E Employer name Town of Rockland Amount $52,491.24 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, BARBARA M Employer name North Merrick UFSD Amount $52,491.00 Date 04/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEGAN, CAROLINE Employer name NYC Convention Center OpCorp. Amount $52,490.68 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, STEPHEN V Employer name Dutchess County Amount $52,490.11 Date 08/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUFFRE, JOSEPH A Employer name Children & Family Services Amount $52,489.85 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KELLY M Employer name Fourth Jud Dept - Nonjudicial Amount $52,489.61 Date 04/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, ANN MARIE Employer name Town of Brookhaven Amount $52,489.45 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALZER, JENNIFER A Employer name Nassau County Amount $52,489.33 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCKER, ROBERT C Employer name Thruway Authority Amount $52,489.28 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUOZZO, ANDREW Employer name Mahopac CSD Amount $52,489.25 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMONS, CATHERINE K Employer name Nassau County Amount $52,489.19 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, GREGORY P Employer name Orange County Amount $52,489.16 Date 12/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, PATRICK P Employer name Town of Eastchester Amount $52,488.89 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILIERI-WHITE, ANDRIA N Employer name Dept of Correctional Services Amount $52,488.79 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIOI BROWN, NICOLE Employer name Westchester Health Care Corp. Amount $52,488.37 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZ, DONNA L Employer name Canajoharie CSD Amount $52,487.92 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATSON, DONALD H Employer name Hutchings Psych Center Amount $52,487.65 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, JESSICA B Employer name SUNY Buffalo Amount $52,487.24 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, MARY JO Employer name Locust Valley CSD Amount $52,487.13 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPRE, BRYAN LEE Employer name Middletown City School Dist Amount $52,486.96 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, AMY S Employer name Groveland Corr Facility Amount $52,486.90 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSONNO, ELLEN A Employer name Third Jud Dept - Nonjudicial Amount $52,486.71 Date 12/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLY, FRANK S Employer name Town of Whitestown Amount $52,486.64 Date 06/28/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAZAIRE, LETICIA Employer name SUNY at Stony Brook Hospital Amount $52,486.54 Date 08/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIGANO, LINDA M Employer name Boces Suffolk 2Nd Sup Dist Amount $52,486.45 Date 01/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, SYLVIA A Employer name Broome County Amount $52,486.32 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, GAVIN E Employer name Middle Country CSD Amount $52,486.31 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, JOSEPHINE R Employer name Central NY DDSO Amount $52,486.15 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, JAMES O Employer name St Lawrence County Amount $52,486.00 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, HOLLI A Employer name St Lawrence County Amount $52,485.91 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, DIANE G Employer name Saratoga County Amount $52,485.76 Date 12/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, JOEL Employer name Monroe County Amount $52,485.53 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, NANCY A Employer name Chemung County Amount $52,485.38 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOFTEGAARD, ADAM G Employer name City of Troy Amount $52,485.22 Date 02/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALDARAZZO, ROSE Employer name Department of Health Amount $52,485.19 Date 11/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRIEST, DAVID S Employer name Middle Country Public Library Amount $52,484.96 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBIN, MARVIN R Employer name Broome County Amount $52,484.82 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUETTE, JAMES F Employer name Steuben County Amount $52,484.78 Date 11/05/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, KRISTIN N Employer name Boces-Rensselaer Columbia Gr'N Amount $52,484.58 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINLOCH, JULIET M Employer name County Clerks Within NYC Amount $52,484.27 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLERBY, JEAN Employer name Dept Labor - Manpower Amount $52,484.13 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROWS, RICHARD F Employer name Greater Binghamton Health Center Amount $52,483.74 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD D Employer name Creedmoor Psych Center Amount $52,483.50 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, KENT C Employer name Rush-Henrietta CSD Amount $52,483.45 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, COLIN R Employer name New Paltz CSD Amount $52,483.40 Date 12/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNER, JAMES J Employer name Schenectady City School Dist Amount $52,483.36 Date 09/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRICK, SCOTT A Employer name Elmira City School Dist Amount $52,483.05 Date 08/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAACK, JEFFREY H Employer name SUNY Albany Amount $52,482.93 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSATO, ALISHA M Employer name Finger Lakes DDSO Amount $52,482.74 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIER, BRENDA Employer name New York City Childrens Center Amount $52,482.46 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY, SONIA Employer name Helen Hayes Hospital Amount $52,482.44 Date 05/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBBE, VICTORIA A Employer name Helen Hayes Hospital Amount $52,482.44 Date 04/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDO, STELLA Employer name Hudson Valley DDSO Amount $52,482.44 Date 07/06/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE-SOTO, LAWREN Employer name Hudson Valley DDSO Amount $52,482.44 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, DENISSE Employer name Hudson Valley DDSO Amount $52,482.44 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVOIA, RENEE Employer name Hudson Valley DDSO Amount $52,482.44 Date 12/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCK, PROVIDENCE M Employer name Long Island Dev Center Amount $52,482.44 Date 10/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, TINA D Employer name Metro New York DDSO Amount $52,482.44 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLIVER, THERESA Employer name NYS Psychiatric Institute Amount $52,482.44 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNISANT, JOSIANNE Employer name NYS Veterans Home at St Albans Amount $52,482.44 Date 05/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANNICK, ALICE I Employer name Sagamore Psych Center Children Amount $52,482.44 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, CLAUDIA R Employer name South Beach Psych Center Amount $52,482.44 Date 09/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, ROBERT W Employer name Dept Transportation Region 5 Amount $52,482.35 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, ADAM P Employer name NYS Power Authority Amount $52,482.12 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, KEITH S Employer name Falconer CSD Amount $52,482.03 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHM, JANET Employer name Kingston City School Dist Amount $52,482.01 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, JESSICA L Employer name Suffolk County Amount $52,481.96 Date 12/04/2000 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