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 GUSTAFSON, KARL Employer name Montgomery County Amount $51,384.48 Date 06/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, ALISA Employer name Manhattan Psych Center Amount $51,384.37 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITZINGER, ARTHUR D, JR Employer name Chautauqua County Amount $51,384.36 Date 07/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANIER, JONPAUL T Employer name Watertown Corr Facility Amount $51,383.53 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFFNER, BETH A Employer name Orange County Amount $51,383.51 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, VICTORIA Employer name Buffalo Psych Center Amount $51,383.46 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, JAIMIE W Employer name Liverpool CSD Amount $51,382.77 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JASON J Employer name Town of Lumberland Amount $51,382.66 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CATHY L Employer name Johnson City CSD Amount $51,382.55 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYCOCK, HAROLD C, JR Employer name Nassau Health Care Corp. Amount $51,382.52 Date 06/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHICK, DANIEL J Employer name Fourth Jud Dept - Nonjudicial Amount $51,382.24 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIST, JEFFREY V, JR Employer name SUNY Brockport Amount $51,382.08 Date 03/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, ROSA Employer name Div Housing & Community Renewl Amount $51,381.90 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROODY, RAYMOND A Employer name Broome DDSO Amount $51,381.88 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BENEDETTO, JOAN A Employer name Shoreham-Wading River CSD Amount $51,381.88 Date 08/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIELLO, ELIA Employer name NYS Power Authority Amount $51,381.79 Date 02/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, GERALDINE A Employer name Erie County Amount $51,381.11 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, JANINE L Employer name Sodus CSD Amount $51,381.11 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECTOR, WAYNE H Employer name Town of Ossining Amount $51,381.09 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAPVONGSE, CHINSUDA T Employer name Nassau County Amount $51,380.66 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKE, MARIA Employer name Elmont UFSD Amount $51,380.54 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKEN-SHERWOOD, TRACEY Employer name Cornell University Amount $51,380.50 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITTER, CLIFFORD P Employer name Ulster County Amount $51,380.30 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHARLES P Employer name Dept Transportation Region 1 Amount $51,379.86 Date 10/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, BRENDA L Employer name Finger Lakes DDSO Amount $51,379.85 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCOBONO, PATRICIA A Employer name Irvington UFSD Amount $51,379.69 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHENKOFF, JOANNE M Employer name Supreme Ct-1St Civil Branch Amount $51,379.40 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIEJ, RADOSLAW Employer name SUNY College at Purchase Amount $51,379.18 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEKS, JOANN C Employer name Floral Park-Bellerose UFSD Amount $51,379.04 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, JACQUELINE K Employer name Central NY Psych Center Amount $51,378.79 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, CHARLENE H Employer name Central NY DDSO Amount $51,378.49 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIO, JOAN I Employer name Middle Country Public Library Amount $51,378.45 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAESTRI, KATHRYN A Employer name Nassau County Amount $51,378.08 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, JOHN P Employer name Onondaga County Amount $51,377.91 Date 07/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERKIN, KIM A Employer name Suffolk County Amount $51,377.90 Date 05/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVONE, RICHARD H Employer name Boces-Monroe Amount $51,377.71 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, ROBERT H, JR Employer name Fulton City School Dist Amount $51,377.61 Date 04/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERANZA, JOHN Employer name Rensselaer County Amount $51,377.33 Date 01/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD G Employer name City of Poughkeepsie Amount $51,377.11 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGA, CAREN A Employer name Taconic DDSO Amount $51,376.85 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARLETTE, TRACY L Employer name Boces Madison Oneida Amount $51,376.84 Date 03/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND-EDIE, MICHELLE F Employer name Town of Oyster Bay Amount $51,376.73 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMALFA, TONIANN Employer name NYS Senate Regular Annual Amount $51,376.34 Date 07/04/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITCHEN, MERCEDES L Employer name Mohawk Correctional Facility Amount $51,376.23 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, JAMES R, JR Employer name Town of Ithaca Amount $51,376.19 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFFER, MARGARET A Employer name Union-Endicott CSD Amount $51,376.15 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULUC, YORK Employer name NYC Civil Court Amount $51,376.13 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN FLEISSNER, KATHARINE A Employer name Erie County Amount $51,375.82 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, CARMELA MARIA Employer name Westchester County Amount $51,375.46 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, BERTRAM A Employer name Town of Greenburgh Amount $51,375.01 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETCHONIS, JO ANNE G Employer name Cornell University Amount $51,374.66 Date 11/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDERTON, JAMES E, SR Employer name Town of Newfane Amount $51,374.46 Date 05/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTTWYLER, MARYANN Employer name Pearl River UFSD Amount $51,373.92 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAORMINA, MELINDA S Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $51,373.88 Date 06/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, DEBRA J Employer name Wappingers CSD Amount $51,373.68 Date 01/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABONE, ANTHONY J, JR Employer name Cayuga County Amount $51,373.60 Date 03/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, JOHN R Employer name Rochester City School Dist Amount $51,373.54 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL' AQUILA, AMY Employer name Nassau County Amount $51,373.50 Date 12/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, JOAN D Employer name Thruway Authority Amount $51,373.40 Date 06/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIODY, DEBRA A Employer name Nassau County Amount $51,372.92 Date 08/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, TIMOTHY G Employer name Dept Transportation Region 9 Amount $51,372.62 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSZAK, DONALD J, JR Employer name Onondaga County Amount $51,372.60 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTWOOD, ROBERT S, SR Employer name Dept Transportation Region 9 Amount $51,372.50 Date 11/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTERS, THOMAS F Employer name Islip UFSD Amount $51,372.46 Date 04/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUKEY, KELLY M Employer name Clinton County Amount $51,372.13 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MARIA A Employer name Clinton County Amount $51,372.12 Date 06/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-LA MAR, PENNI L Employer name Clinton County Amount $51,372.11 Date 01/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREMISIO, LISA I Employer name Department of Tax & Finance Amount $51,372.11 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDAM, JOY E Employer name Jefferson County Amount $51,371.98 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, D A Employer name Orange County Amount $51,371.90 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUIS, ALEJANDRO Employer name City of Rochester Amount $51,371.86 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, JANICE A, MS Employer name Port Authority of NY & NJ Amount $51,371.70 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, CHERI M Employer name Education Department Amount $51,371.67 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, MAURA Employer name Town of Oyster Bay Amount $51,371.67 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWAN, TASHEKIA F Employer name South Beach Psych Center Amount $51,371.51 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEETS, JOSHUA R Employer name Town of Massena Amount $51,371.40 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KRELL, MEGHAN E Employer name Third Jud Dept - Nonjudicial Amount $51,371.32 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROETZER, STEFANIE R Employer name St Marys School For The Deaf Amount $51,371.25 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGG, JOSHUA D Employer name City of Albany Amount $51,371.07 Date 09/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMPSON, SCOTT R Employer name Cayuga County Amount $51,371.05 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCARETTI, ERIN RAY Employer name Putnam County Amount $51,370.92 Date 08/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEKA, NIGEST H Employer name Monroe County Amount $51,370.89 Date 04/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCHINTI, VINCENZO Employer name Westchester County Amount $51,370.65 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, COREY J Employer name Groveland Corr Facility Amount $51,370.60 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, JAMES E, JR Employer name Suffolk County Amount $51,370.37 Date 10/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIFFI, MARIA Employer name Suffolk County Amount $51,370.30 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MARIA A Employer name Suffolk County Amount $51,370.30 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODSKY, CATHERINE M Employer name Suffolk County Amount $51,370.30 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROW, NANCY G Employer name Suffolk County Amount $51,370.30 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGY, DANIELLE Employer name Suffolk County Amount $51,370.30 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUPE, ROBERT J Employer name Suffolk County Amount $51,370.30 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, JULIA M Employer name Suffolk County Amount $51,370.30 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGERTER, DIANE M Employer name Suffolk County Amount $51,370.30 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, ROSEMARY Employer name Suffolk County Amount $51,370.30 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRA, LAURA A Employer name Suffolk County Amount $51,370.30 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIJARRO, DOREEN Employer name Suffolk County Amount $51,370.30 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGO, PATRICIA A Employer name Suffolk County Amount $51,370.30 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, KATHLEEN Employer name Suffolk County Amount $51,370.30 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELTY, PATRICIA Employer name Suffolk County Amount $51,370.30 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULKARNI, TAMMIE J Employer name Suffolk County Amount $51,370.30 Date 04/17/2000 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