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 CALAMIA, DANIELLE M Employer name NYC Family Court Amount $52,432.67 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSHARM, BRUCE A Employer name Dept Transportation Region 7 Amount $52,432.58 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRKANOVIC, EDIN Employer name Division of State Police Amount $52,431.94 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBE, KELLI O Employer name Erie County Amount $52,431.74 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHTY, HILDA M Employer name HSC at Syracuse-Hospital Amount $52,431.69 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHTOLD, MATTHEW D Employer name Town of Ulster Amount $52,431.68 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, ELOISE W Employer name Erie County Amount $52,431.27 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, MICHAEL C Employer name Village of Webster Amount $52,431.09 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, WAYNE S, JR Employer name Livingston County Amount $52,430.90 Date 07/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ROBERT J, JR Employer name SUNY College at Potsdam Amount $52,430.87 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAROUFA, REEMA M Employer name St Joseph's School For Deaf Amount $52,430.82 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGER, GRETCHEN Employer name Western New York DDSO Amount $52,430.76 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, SANDRA A Employer name Wayne County Amount $52,430.73 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALISTRANT, CARL M Employer name Town of Tonawanda Amount $52,430.61 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINEHART, MICHAEL T Employer name Ontario County Amount $52,430.43 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERICOZZI, JOSEPH H Employer name Dept Transportation Region 5 Amount $52,430.25 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, VERONICA Employer name Yonkers City School Dist Amount $52,430.10 Date 08/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SCOTT A Employer name Village of Freeport Amount $52,429.49 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSBY, TERRI L Employer name Hutchings Childrens Services Amount $52,429.32 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GEORGE E Employer name Village of Walden Amount $52,429.32 Date 01/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, RAFAEL E Employer name Haverstraw-StoNY Point CSD Amount $52,429.13 Date 03/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, JESSICA D Employer name Five Points Corr Facility Amount $52,428.93 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, MICHAEL T Employer name Off of The State Comptroller Amount $52,428.62 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, FRANK Employer name Washingtonville CSD Amount $52,428.60 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIULLI, CYNTHIA Employer name City of Yonkers Amount $52,428.46 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOZNIAK, RICHARD P Employer name SUNY Buffalo Amount $52,428.07 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, EVERETT E Employer name Town of East Fishkill Amount $52,428.05 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAGAN, WILLIAM B Employer name Village of Liverpool Amount $52,428.00 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANG, CHERYL Employer name Rondout Valley CSD at Accord Amount $52,427.83 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, LAURA Employer name Beacon City School Dist Amount $52,427.58 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MELISSA F Employer name Ramapo CSD Amount $52,427.50 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELLARO, CHARLES Employer name Medicaid Fraud Control Amount $52,427.42 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILE, DELBERT J Employer name Oswego County Amount $52,427.40 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENGOZ, HAMIT Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $52,426.59 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, PATRICIA A Employer name Boces-Nassau Sole Sup Dist Amount $52,426.35 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MARIA T Employer name City of Yonkers Amount $52,426.17 Date 11/04/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURIO, MICHAEL A Employer name Village of Sidney Amount $52,426.03 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVUZZI, ROBERT R Employer name Office of Court Administration Amount $52,425.86 Date 11/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, WANDA Employer name Westchester County Amount $52,425.67 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MARTIN Employer name Westchester County Amount $52,425.67 Date 10/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, TWYLA G Employer name Westchester County Amount $52,425.67 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENERY, ANDREW R Employer name Oswego County Amount $52,425.53 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, MICHAEL J Employer name Town of Webb Amount $52,425.24 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROW, J C Employer name Supreme Court Clks & Stenos Oc Amount $52,424.97 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, CELESTE A Employer name St Francis School For Deaf Amount $52,424.64 Date 02/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGRAM, MARCUS J Employer name Central NY Psych Center Amount $52,424.45 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, SHARON E Employer name Riverhead CSD Amount $52,424.37 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILHOLLAND, NORMA J Employer name Erie County Amount $52,424.32 Date 10/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, RANDALL L Employer name Buffalo Psych Center Amount $52,423.99 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILDER, HEATHER A Employer name Capital District DDSO Amount $52,423.67 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, ROBERT W, JR Employer name St Lawrence County Amount $52,423.43 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JACLYN E Employer name Onondaga County Amount $52,423.27 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MAEVE E Employer name Justice Center For Protection Amount $52,422.80 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARDI, TAMMY Y Employer name Port Authority of NY & NJ Amount $52,422.52 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ-VIERA, ABRAHAM Employer name Children & Family Services Amount $52,422.49 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELAND, DEBORA Employer name Rockland Psych Center Amount $52,422.21 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADALIA, CHRISTINE Employer name Elmont UFSD Amount $52,422.19 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARUCCO, GERARD Employer name Dept Transportation Region 8 Amount $52,421.69 Date 09/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DE'MONICA J Employer name Central NY DDSO Amount $52,421.64 Date 11/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, MATHEW Employer name Rockland County Amount $52,421.40 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, STEFANO, JR Employer name SUNY Stony Brook Amount $52,421.17 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORBANEK, WILLIAM J Employer name Monroe County Amount $52,421.14 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCIA, FRANK J Employer name Dept Transportation Region 10 Amount $52,421.11 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEIFKE, ELIZABETH A Employer name Oswego County Amount $52,421.09 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, THOMAS M Employer name Dept Transportation Region 1 Amount $52,420.99 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLAS, JENNIFER L Employer name Town of Islip Amount $52,420.67 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, MILTON H Employer name Staten Island DDSO Amount $52,420.41 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEOLUS, STEVEN Employer name New York Public Library Amount $52,420.11 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, PASSION E Employer name NYS Psychiatric Institute Amount $52,419.94 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, PATRICK J Employer name West Irondequoit CSD Amount $52,419.92 Date 09/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, NICOLE M Employer name Central NY DDSO Amount $52,419.85 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUERO, LUIS A Employer name Village of Scotia Amount $52,419.66 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YASSES, MARK E Employer name Genesee County Amount $52,419.63 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CMAYLO, JONATHAN G Employer name Department of Transportation Amount $52,419.39 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, SCOTT P Employer name Health Research Inc Amount $52,419.24 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROIS, PATRICIA A Employer name Monroe County Amount $52,419.23 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, RALPH W, II Employer name Village of Glen Park Amount $52,419.21 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, DEBORAH A Employer name SUNY Stony Brook Amount $52,419.04 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, MICHAEL Employer name Town of Fallsburg Amount $52,417.90 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, DONOVAN K Employer name NYS Psychiatric Institute Amount $52,417.64 Date 08/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, DANA L Employer name Town of Skaneateles Amount $52,417.29 Date 06/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOD, AMY R Employer name Cornell University Amount $52,417.22 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, ALLISON M Employer name SUNY Stony Brook Amount $52,417.10 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUHOVSKY, KENNETH S Employer name Suffolk County Amount $52,417.06 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITZINGER, DIANA L Employer name Health Research Inc Amount $52,416.85 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYE, VERNON E Employer name Brooklyn DDSO Amount $52,416.80 Date 09/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DONNA M Employer name Chenango County Amount $52,416.80 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSHEY, KELLY A Employer name Steuben County Amount $52,416.51 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, ELIZABETH B Employer name NYC Convention Center OpCorp. Amount $52,416.21 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, VANESSA A Employer name Manhattan Psych Center Amount $52,416.17 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAAS, KENNETH Employer name Town of Esopus Amount $52,416.11 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUBERSKI, MATTHEW D Employer name Village of Bergen Amount $52,416.07 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WENDY J Employer name Port Authority of NY & NJ Amount $52,416.01 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULKAN, ROOPCHAND Employer name Port Authority of NY & NJ Amount $52,416.00 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAM, CHRISTOPHER J Employer name Nassau County Amount $52,415.84 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FUSCO, GIGI M Employer name Boces-Ulster Amount $52,415.76 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENHAUER, JOHN Employer name Thruway Authority Amount $52,415.31 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDUS, SETHANN L Employer name Dept of Correctional Services Amount $52,415.22 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, RALPH M Employer name Taconic DDSO Amount $52,415.15 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, DENNIS G Employer name Jefferson County Amount $52,414.77 Date 02/10/2014 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