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 BOCK, DANNAE J Employer name Village of South Glens Falls Amount $51,876.00 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLEY, EILEEN M Employer name Town of Haverstraw Amount $51,875.94 Date 12/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURIEMMO, ANGELO Employer name Bayport-Bluepoint UFSD Amount $51,875.88 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABARE, BRIAN D Employer name Village of South Glens Falls Amount $51,875.80 Date 10/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGAR, ELLEN R Employer name Education Department Amount $51,875.32 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKETT, DEBRA A Employer name Westchester County Amount $51,875.31 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, LINDA Employer name Town of Oyster Bay Amount $51,875.29 Date 07/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, CHRISTOPHER Employer name Westchester Library System Amount $51,875.22 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, LINDA L Employer name Town of Hamburg Amount $51,875.20 Date 07/25/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUX, SHEILA A Employer name Western New York DDSO Amount $51,875.08 Date 01/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JOSEPH T Employer name Town of Oyster Bay Amount $51,875.06 Date 12/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASCIMENTO, ROBERTO Employer name Westchester County Amount $51,875.05 Date 04/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, KEISHA J Employer name Dpt Environmental Conservation Amount $51,874.49 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEANE, SHERRIE A Employer name Dept of Agriculture & Markets Amount $51,874.22 Date 01/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLERIN, JESSIE L Employer name SUNY Albany Amount $51,873.85 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZYDLO, STANLEY R Employer name Western New York DDSO Amount $51,873.68 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARN, ROBERT W, JR Employer name Cattaraugus County Amount $51,873.64 Date 06/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINFIELD, MARSHA M Employer name Western New York DDSO Amount $51,872.93 Date 12/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISER, CHRISTINE Employer name Orange County Amount $51,872.85 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISCH, AMANDA L Employer name Collins Corr Facility Amount $51,872.69 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MASI, SAL M Employer name City of New Rochelle Amount $51,872.49 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEIER, BRAD P Employer name Suffolk County Amount $51,872.43 Date 08/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, LIAM K Employer name Fulton County Amount $51,872.42 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUTNER, JOHN W Employer name Oneida Herkimer Sol Wst Mg Aut Amount $51,872.37 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBORTONE, FRANK J Employer name Elmont UFSD Amount $51,872.17 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYRACUSE, ANTHONY J Employer name Erie County Amount $51,871.88 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, KARIN Employer name Suffolk County Amount $51,871.40 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICONE, JOSEPH Employer name Town of Parma Amount $51,871.26 Date 11/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, CHRISTOPHER M Employer name Justice Center For Protection Amount $51,870.91 Date 07/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTELLI, DEBORAH A Employer name Suffolk County Amount $51,870.30 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASILLO, PATRICIA Employer name Suffolk County Amount $51,870.30 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOSEPHINE Employer name Suffolk County Amount $51,870.30 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, JOANNE T Employer name Suffolk County Amount $51,870.30 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, BARBARA M Employer name Suffolk County Amount $51,870.30 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGEGNO, KARI A Employer name Suffolk County Amount $51,870.30 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BARBARA Employer name Suffolk County Amount $51,870.30 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYSINSKY, BARBARA J Employer name Suffolk County Amount $51,870.30 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, GLADYS M Employer name Suffolk County Amount $51,870.30 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC INTOSH, VIKKI L Employer name Suffolk County Amount $51,870.30 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTURANO, JANET R Employer name Suffolk County Amount $51,870.30 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, JACQUELINE Employer name Suffolk County Amount $51,870.30 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODOMISTA, JOAN M Employer name Suffolk County Amount $51,870.30 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLANSKY, HELAINE L Employer name Suffolk County Amount $51,870.30 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEROTTA, LORETTA G Employer name Suffolk County Amount $51,870.30 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, DEBORAH W Employer name Suffolk County Amount $51,870.30 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIRIDON, CATALINA Employer name Suffolk County Amount $51,870.30 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACI, CAROLYN L Employer name Freeport UFSD Amount $51,870.26 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSZNIR, JENNIFER S Employer name City of Ithaca Amount $51,870.08 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOFFEL, DEBORAH R Employer name Steuben County Amount $51,870.01 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, PATRICIA A Employer name Rotterdam Mohonasen CSD Amount $51,870.00 Date 02/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, JAMES Employer name Hudson Valley DDSO Amount $51,869.97 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVRIA, ANDREA E Employer name W NY Veterans Home at Batavia Amount $51,869.97 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, ANDRE Employer name Albany City School Dist Amount $51,869.86 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTASOWIE, EVELYN Employer name HSC at Brooklyn-Hospital Amount $51,869.80 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, STEPHEN W Employer name St Lawrence Psych Center Amount $51,869.54 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERKES, KAREN M Employer name Cornell University Amount $51,869.41 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, CHERYL L Employer name Oswego County Amount $51,869.15 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARINS, NANCY Employer name Department of Motor Vehicles Amount $51,868.86 Date 01/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLSLEY, ANN F Employer name State Insurance Fund-Admin Amount $51,868.86 Date 02/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRINGTON, TAMMY W Employer name SUNY Albany Amount $51,868.86 Date 02/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLECKER, ERIC J, III Employer name Rensselaer County Amount $51,868.84 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, JAMES J Employer name Thruway Authority Amount $51,868.76 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHERYL L Employer name Opp/Ephr-St.John CSD Amount $51,868.70 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEBERG, ERIC R Employer name Cayuga County Amount $51,868.68 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, LARRY J, II Employer name Town of Eaton Amount $51,868.35 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, BETH A Employer name Boces Wash'sar'War'Ham'Essex Amount $51,868.06 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INROY, ERIC W Employer name Ontario County Amount $51,867.87 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANELLO, KYRA R Employer name Schoharie County Amount $51,867.76 Date 04/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDON, MELANEE E Employer name Genesee County Amount $51,867.66 Date 02/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CYNTHIA D Employer name Onondaga County Amount $51,867.24 Date 05/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFUNTNER-DE LENA, MARJORIE J Employer name Department of Transportation Amount $51,867.06 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, SCOTT M Employer name Town of Lancaster Amount $51,866.66 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, STEPHEN L P Employer name Chautauqua County Amount $51,866.32 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, NIDA Employer name Elmira Psych Center Amount $51,866.24 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, ROBERT D Employer name Dept Transportation Region 3 Amount $51,866.22 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, CATHERINE Employer name SUNY at Stony Brook Hospital Amount $51,866.22 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFANY, TONY L Employer name Ontario County Amount $51,866.11 Date 01/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVANCIK, NICHOLSON D Employer name Broome DDSO Amount $51,865.90 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLADO, YARITZA Employer name New York Public Library Amount $51,865.83 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, DONNA I Employer name Five Points Corr Facility Amount $51,865.80 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, ERICA A Employer name Central NY Psych Center Amount $51,865.65 Date 08/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATTATHIL, KURIAN T Employer name Div Housing & Community Renewl Amount $51,865.38 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, LEONARD R Employer name Dept Transportation Region 10 Amount $51,865.36 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETARY, LATISHA Employer name Education Department Amount $51,865.32 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, JAMES Employer name Town of North Hempstead Amount $51,865.24 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALPH, RENEE Employer name Department of Health Amount $51,865.06 Date 01/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CECILE Employer name Department of Law Amount $51,865.06 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, BRIDGET M Employer name Department of State Amount $51,865.06 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ROSIE Employer name Dept of Financial Services Amount $51,865.06 Date 03/09/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DEBORAH Employer name Dept Transportation Reg 11 Amount $51,865.06 Date 10/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, PRESTINA M Employer name Dpt Environmental Conservation Amount $51,865.06 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, TAMI K Employer name NYS Community Supervision Amount $51,865.06 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, LINDA J Employer name State Insurance Fund-Admin Amount $51,865.06 Date 06/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, ROSALIE Employer name State Insurance Fund-Admin Amount $51,865.06 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, CARMEN M Employer name SUNY Empire State College Amount $51,865.06 Date 08/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EDWARD L, JR Employer name SUNY Stony Brook Amount $51,865.06 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUSCHOW, TODD F Employer name Gorham Middlesex CSD Amount $51,865.00 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, GWENDORA Employer name Westchester County Amount $51,864.93 Date 07/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESE, JASON A Employer name Capital District DDSO Amount $51,864.74 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHURTER, ERIC Employer name Town of Shawangunk Amount $51,864.60 Date 05/17/2004 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