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 BRUCE, SANDRA E Employer name Dept of Public Service Amount $52,414.53 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGINS, ALFREDA Employer name Office For The Aging Amount $52,414.53 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTESANO, FAITH A Employer name Office For Technology Amount $52,414.30 Date 09/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DENISE I Employer name Middle Country Public Library Amount $52,414.29 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIMORE, JOSEPHINE Employer name Department of Tax & Finance Amount $52,414.27 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, MAUREEN Employer name Workers Compensation Board Bd Amount $52,413.95 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLOUGHY, SUSAN A Employer name Woodbourne Corr Facility Amount $52,413.86 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELESKI, KAREN Employer name Southampton UFSD Amount $52,413.81 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, DANIEL J Employer name Beaver River CSD Amount $52,413.71 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHTS, NICOLE E Employer name Department of Transportation Amount $52,413.62 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENOFE, JOAN A E Employer name Nassau Health Care Corp. Amount $52,413.60 Date 10/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONE, CLAIRE A Employer name Health Research Inc Amount $52,413.36 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEICHER, ROSALIE A Employer name Erie County Medical Center Corp. Amount $52,413.22 Date 12/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENITO, JAMES D Employer name Columbia County Amount $52,413.10 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYBOTH, EVAN J Employer name Dept Transportation Region 1 Amount $52,413.00 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DECHELLE M Employer name Education Department Amount $52,412.93 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWASNIAK, ALEKSANDER S Employer name Taconic Corr Facility Amount $52,412.84 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARGAUX J Employer name Town of Patterson Amount $52,412.72 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, CARLOS I Employer name Town of Hempstead Amount $52,412.61 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, JULIE K Employer name Schenectady County Amount $52,412.36 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAITZ, STEVEN J Employer name Steuben County Amount $52,412.31 Date 06/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIKER, GRANT F Employer name Onondaga County Amount $52,412.30 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAPANOWICH, MICHELE D Employer name North Syracuse CSD Amount $52,412.16 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KEVIN M Employer name Temporary & Disability Assist Amount $52,411.90 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLOP, VICKIE Employer name Taconic DDSO Amount $52,411.85 Date 09/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, RAFAEL L Employer name Dept Transportation Region 10 Amount $52,411.80 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARS, MARK C Employer name Washington Corr Facility Amount $52,411.77 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMCHUK, DAVID-DANIEL Employer name Town of Macedon Amount $52,411.69 Date 06/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VEINTIMILLA, ALLISON E, MS Employer name Cortland County Amount $52,411.67 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ADAM F Employer name Cornell University Amount $52,411.62 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, PHILIP H Employer name Chautauqua Lake CSD Amount $52,411.45 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, SARAH L Employer name City of Ithaca Amount $52,411.42 Date 11/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDSICKER, DONNA Employer name City of Ithaca Amount $52,411.42 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKMEYER, PHILIP R Employer name Town of Hempstead Amount $52,411.07 Date 07/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERFAN, DANIYAL Employer name Town of Hempstead Amount $52,411.07 Date 11/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATARCANGELI, GLORIANA Employer name Town of Hempstead Amount $52,411.07 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENAN, JENNIFER L Employer name Sunmount Dev Center Amount $52,410.81 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KEITH D Employer name Town of Clayton Amount $52,410.75 Date 10/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNIG, EDDIE L Employer name Madison County Amount $52,410.70 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLINEBRY, BERNARD L Employer name Town of Hamilton Amount $52,410.27 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, PAUL B Employer name Tompkins County Amount $52,410.23 Date 11/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, TIEDRE A Employer name Health Research Inc Amount $52,409.90 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, DANIEL J Employer name Thruway Authority Amount $52,409.88 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNOLINI, DIANNA M Employer name Office of General Services Amount $52,409.30 Date 03/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KEVIN W Employer name Town of New Hartford Amount $52,409.02 Date 09/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, KIM M Employer name SUNY Albany Amount $52,408.97 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZYZANOWSKI, LISA L Employer name Central NY Psych Center Amount $52,408.81 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AROMI, JEANETTE E Employer name Bay Shore UFSD Amount $52,408.68 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRELLA, ROBERT T Employer name City of Glen Cove Amount $52,408.54 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, JOYCE Employer name SUNY Stony Brook Amount $52,408.48 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, GERTRUDIS D Employer name Farmingdale UFSD Amount $52,408.23 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWVINE, LINDSAY L Employer name St Lawrence County Amount $52,408.22 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATSUNAGA, EIKO Employer name NYS Power Authority Amount $52,408.01 Date 02/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAULTER, ROGER E Employer name Williamsville CSD Amount $52,407.79 Date 12/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELLY, KENTUS Employer name Westchester County Amount $52,407.70 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMANN, JOHN J Employer name Town of Oyster Bay Amount $52,407.68 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELIG, EDWARD R, SR Employer name City of Rome Amount $52,407.55 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERALDI, MARIA Employer name NYC Criminal Court Amount $52,407.22 Date 12/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, TAMI L Employer name Dryden CSD Amount $52,407.21 Date 01/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, BRANDON R Employer name Albany County Amount $52,407.14 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIANO, ERNEST F Employer name Rockland Psych Center Amount $52,407.12 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, THOMAS F Employer name City of Syracuse Amount $52,406.90 Date 09/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, RICHARD Employer name Div Military & Naval Affairs Amount $52,406.24 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGUSTOWSKI, PETER Employer name Oneida County Amount $52,406.24 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SARAH E Employer name Boces-Wayne Finger Lakes Amount $52,405.89 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOUZIAS, VICKY A Employer name Boces-Orange Ulster Sup Dist Amount $52,405.39 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBIERRE Employer name Sag Harbor UFSD Amount $52,405.04 Date 04/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELOS, ELLYN M Employer name Schenectady County Amount $52,404.60 Date 08/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOERTER, WHITNEY E Employer name Warren County Amount $52,404.60 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, CONSTANCE M Employer name Office For Technology Amount $52,404.37 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JANEI K Employer name New Rochelle City School Dist Amount $52,404.16 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, GIUSEPPE E Employer name Ramapo CSD Amount $52,404.16 Date 12/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLY, CODY R Employer name City of Gloversville Amount $52,404.15 Date 03/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LONG, GIOVANNA Employer name North Merrick UFSD Amount $52,404.07 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, CHRISTINE L Employer name Tioga County Amount $52,403.59 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, JERRI L Employer name Carmel CSD Amount $52,403.55 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, PATRICIA A Employer name Connetquot CSD Amount $52,403.55 Date 05/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURSIQUOT, RENE Employer name Hudson Valley DDSO Amount $52,403.35 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, SUSAN Employer name City of Buffalo Amount $52,403.31 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, MARIANNE Employer name Northport E Northport Pub Lib Amount $52,403.10 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LISA M Employer name Department of Tax & Finance Amount $52,403.00 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SUSAN A Employer name NYS Dormitory Authority Amount $52,402.94 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATURNO, ANTHONY Employer name North Babylon UFSD Amount $52,402.91 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIGERWALT, KATHRYN M Employer name Cornell University Amount $52,402.40 Date 11/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, WALTER L, II Employer name City of Schenectady Amount $52,402.36 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, BRADLEY A Employer name Onondaga County Amount $52,402.08 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, ANDREW M Employer name Dept Transportation Region 4 Amount $52,402.05 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINISCARCO, MARY J Employer name Herkimer County Amount $52,401.93 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUZYCKY, NICHOLAS P Employer name Dept Transportation Region 1 Amount $52,401.90 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ELIZABETH Employer name County Clerks Within NYC Amount $52,401.88 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUHNE, CHARLES R Employer name Town of Harrison Amount $52,401.64 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, KURT T Employer name Monroe County Amount $52,401.63 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SYDNEY F Employer name HSC at Brooklyn-Hospital Amount $52,401.50 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, ERIC C Employer name Village of Canastota Amount $52,401.50 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, CHRISTOPHER K Employer name Mohawk Correctional Facility Amount $52,401.17 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULICK, MARLENE A Employer name Town of Williamson Amount $52,401.00 Date 12/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, MICHELLE Employer name Department of Tax & Finance Amount $52,400.92 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYULASSY, WILLIAM J Employer name Town of Hurley Amount $52,400.82 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GENEVA P Employer name Village of Clayton Amount $52,400.80 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKNEY, RICHARD A, JR Employer name Manhattan Psych Center Amount $52,400.75 Date 12/11/1980 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