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 AMOS, LAUREN N Employer name Pilgrim Psych Center Amount $51,818.37 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERATTA, NATALIE A Employer name Central NY Psych Center Amount $51,818.04 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARCO, DAMON M Employer name Port Authority of NY & NJ Amount $51,818.03 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, B JOAN Employer name Freeport UFSD Amount $51,818.02 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENCETTI, DIANE S Employer name Syracuse Housing Authority Amount $51,817.74 Date 08/30/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECENZO, ADAM G Employer name City of Albany Amount $51,817.62 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESLEV-KLETT, VIOLETA A Employer name Tioga County Amount $51,817.45 Date 12/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJEK, WILLIAM E Employer name Village of East Hampton Amount $51,817.37 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGAS, JOAN B Employer name Broome County Amount $51,817.11 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERDMANN, FRANK A, JR Employer name Bellmore-Merrick CSD Amount $51,817.08 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, CEDRICA A Employer name Metro New York DDSO Amount $51,816.94 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUESING, KAREN A Employer name East Meadow UFSD Amount $51,816.87 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, SHIRLEY A Employer name Western New York DDSO Amount $51,816.80 Date 10/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, DEBORA E Employer name Albany County Amount $51,816.75 Date 07/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTI, JOSEPH M Employer name Bethpage UFSD Amount $51,816.41 Date 03/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHL, CAROLINE W Employer name Department of Civil Service Amount $51,816.26 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYEEN, IRFAN N Employer name Capital District DDSO Amount $51,816.09 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIZAGA, ANGELA E Employer name Nassau Health Care Corp. Amount $51,816.00 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDRICK, MARTIN C Employer name Rome City School Dist Amount $51,815.75 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMONDS, DONNA M Employer name Elmira Corr Facility Amount $51,815.72 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, MELANIE A Employer name Erie County Amount $51,815.70 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZO, AMANDA Employer name Fourth Jud Dept - Nonjudicial Amount $51,815.61 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNYAN, JEFFREY P Employer name Cornell University Amount $51,815.46 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, LARUE Employer name Boces-Nassau Sole Sup Dist Amount $51,815.40 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, JEFFREY J Employer name Boces-Monroe Amount $51,815.14 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, MICHAEL G Employer name City of Newburgh Amount $51,814.95 Date 12/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DISTASIO, AMANDA L Employer name Dept Transportation Region 8 Amount $51,814.87 Date 05/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVINO, CHRISTOPHER R Employer name City of Batavia Amount $51,814.81 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, JOSEPH A Employer name Boces-Rockland Amount $51,814.71 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIARD, THOMAS J Employer name Boces-Rockland Amount $51,814.71 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, WILLIAM C Employer name Charlotte Valley CSD Amount $51,814.64 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADKINS, PATRICK J, JR Employer name Nassau County Amount $51,814.59 Date 11/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERGER, ADAM MATTHEW Employer name State Insurance Fund-Admin Amount $51,814.56 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CYNTHIA S Employer name Warren County Amount $51,814.41 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLEY, JENNIFER L Employer name Wayne County Amount $51,814.16 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DARLENE D Employer name SUNY College at Cortland Amount $51,814.14 Date 09/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITZ, THOMAS R Employer name Erie County Amount $51,813.94 Date 04/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBREY, AMY L Employer name Argyle CSD Amount $51,813.87 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIUME, CHRISTOPHER Employer name Erie County Amount $51,813.83 Date 06/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOWDEN, DAMONICA Employer name Capital District DDSO Amount $51,813.56 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, DENISE S Employer name Clinton County Amount $51,812.91 Date 06/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, WILLIAM T Employer name Village of Malone Amount $51,812.72 Date 10/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, NICHOLAS J Employer name Taconic DDSO Amount $51,812.40 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, KENNETH M Employer name Lockport Housing Authority Amount $51,812.39 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILSON, MICHELLE A Employer name Erie County Medical Center Corp. Amount $51,812.32 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOANNA, CINDY L Employer name Dpt Environmental Conservation Amount $51,812.10 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILEK, JOSHUA M Employer name Village of Johnson City Amount $51,811.95 Date 12/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROCHFORD, SILVANA Employer name Health Research Inc Amount $51,811.78 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, KIRK Employer name Madison County Amount $51,811.71 Date 04/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, JANICE E Employer name Manhasset UFSD Amount $51,811.70 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFTWICH, HUGH Employer name City of Niagara Falls Amount $51,811.67 Date 02/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JAMES H Employer name Town of Athens Amount $51,811.65 Date 03/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEFANO, JEFFREY J Employer name Office For Technology Amount $51,811.41 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, THERESA Employer name Greenburgh CSD Amount $51,811.40 Date 09/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HAAREN, JUDITH A Employer name Elmont UFSD Amount $51,811.25 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMANS, CASSIE L Employer name Cayuga County Amount $51,811.23 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANIS, CYNTHIA L Employer name Lancaster CSD Amount $51,811.20 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSHIER, MICHAEL J Employer name Dutchess County Amount $51,811.16 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYERS, DAVID E Employer name City of Buffalo Amount $51,810.94 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JAMES H Employer name Madrid-Waddington CSD Amount $51,810.51 Date 09/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUPER, ERIN S Employer name Finger Lakes DDSO Amount $51,810.34 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HVISDAK, WENDY M M Employer name West Seneca CSD Amount $51,810.24 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSO, GARY M Employer name Dept Transportation Region 1 Amount $51,810.09 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, TERESA A Employer name Finger Lakes DDSO Amount $51,810.03 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, CONNIE C Employer name Yates County Amount $51,809.99 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRILL, ROBERTTA A Employer name Oneida County Amount $51,809.90 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNIE, JAMES K Employer name Thruway Authority Amount $51,809.88 Date 11/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITA, DAWN C Employer name Broome County Amount $51,809.76 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, GREGORY R Employer name Cayuga County Amount $51,809.34 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, CHARLES J Employer name Hamburg CSD Amount $51,809.32 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZADY, KIMBERLY J Employer name Div Criminal Justice Serv Amount $51,809.04 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, FRANCINE E Employer name NY Institute Special Education Amount $51,808.58 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOHL, JANEL M Employer name Greene Corr Facility Amount $51,808.51 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ROSLYN D Employer name NYS Veterans Home at St Albans Amount $51,808.40 Date 11/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, ROSE M Employer name Office of General Services Amount $51,808.18 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLING, ANN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $51,808.14 Date 07/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANIK, LORI A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $51,808.14 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JANET D Employer name Town of Harrison Amount $51,808.11 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CHANELLE M Employer name Westchester Health Care Corp. Amount $51,808.07 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, THOMAS M Employer name Rome Housing Authority Amount $51,807.90 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, DARCEL R Employer name Rome Housing Authority Amount $51,807.90 Date 06/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATTI, MELONIE G Employer name Mid-Hudson Psych Center Amount $51,807.47 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUCY, GARY J Employer name Town of Colonie Amount $51,807.30 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDINOCK, CHRISTINE M Employer name Wayne County Amount $51,807.18 Date 05/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICOLA, VINCENT Employer name Suffolk County Amount $51,806.95 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, JOHNNIE B Employer name St Lawrence Psych Center Amount $51,806.81 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, MARK M Employer name Children & Family Services Amount $51,806.74 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSKE, SARA M Employer name Children & Family Services Amount $51,806.74 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, TONG Employer name Education Department Amount $51,806.74 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISH, BRETT A Employer name Off of The State Comptroller Amount $51,806.74 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GUILDER, BENJAMIN C Employer name Off of The State Comptroller Amount $51,806.74 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKINENI, KRISHNA CHAITANYA Employer name Office For Technology Amount $51,806.74 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARO, ROBERT M Employer name Suffolk Otb Corp. Amount $51,806.17 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTA, MICHAEL F Employer name Department of Health Amount $51,806.16 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, THOMAS E Employer name Lowville CSD Amount $51,806.14 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, BETTY J Employer name Bethlehem Public Library Amount $51,806.00 Date 04/09/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCIODIETA, BEVERLY Employer name Suffolk County Amount $51,805.94 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPSKI, ANDREW J, III Employer name City of Saratoga Springs Amount $51,805.75 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRUFINO, HENRY Employer name Division of State Police Amount $51,805.51 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARNHART, COLLEEN M Employer name Wyoming Corr Facility Amount $51,805.40 Date 06/17/2002 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