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 RODRIGUEZ, MIGUEL Employer name Cornwall CSD Amount $51,131.52 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODFRIEND, BRIGETTE C Employer name Town of Macedon Amount $51,131.47 Date 09/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNDY, KENNETH J Employer name Nassau County Amount $51,131.44 Date 01/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARRY, RANDY R Employer name Onondaga County Amount $51,131.20 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAGNANO, RYAN P Employer name Village of Catskill Amount $51,131.08 Date 05/27/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CECCONI, HELENE Employer name Herkimer County Amount $51,131.02 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITOLA, JOSEPH M Employer name North Colonie CSD Amount $51,130.97 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADEAU, LYNDSEY M Employer name SUNY Empire State College Amount $51,130.82 Date 12/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCK, MARCIA A Employer name St Lawrence Psych Center Amount $51,130.69 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANA, MATTHEW A Employer name Village of Tupper Lake Amount $51,130.63 Date 05/04/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAPOINTE, TIMOTHY L Employer name Chazy CSD Amount $51,130.36 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, MARIA V Employer name Hempstead UFSD Amount $51,130.20 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISCHKE, DAWN M Employer name Nassau Health Care Corp. Amount $51,129.96 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, IVETTE Employer name Orange County Amount $51,129.94 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILA, SHERRI Employer name Town of Haverstraw Amount $51,129.94 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DANIEL B Employer name Greater Binghamton Health Center Amount $51,129.89 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELGAR, REYNALDO Employer name NYS Power Authority Amount $51,129.83 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, FRANCINE Employer name Valhalla UFSD Amount $51,129.52 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOFT, TIMOTHY V Employer name Oneida County Amount $51,129.26 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABANTO, VILMA A Employer name Westchester Health Care Corp. Amount $51,129.17 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALINUOVO, GIUSEPPE Employer name Port Authority of NY & NJ Amount $51,128.81 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUXON, DARRYL L Employer name SUNY Buffalo Amount $51,128.81 Date 10/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, ZACHARY J Employer name Albany County Amount $51,128.76 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIARO, ANTHONY R, SR Employer name Ulster County Amount $51,128.74 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGIELINSKI, MARION J Employer name Western New York DDSO Amount $51,128.74 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHILLA, JEANNE M Employer name Buffalo City School District Amount $51,128.65 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MARIANNE Employer name Sayville Library Amount $51,128.65 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, GREGORY Employer name Rensselaer County Amount $51,128.58 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERVEN-HOLLAND, MEREDITH Employer name Albany County Amount $51,128.39 Date 12/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CAMISHA M Employer name Albany County Amount $51,128.39 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, AARON K Employer name Palisades Interstate Pk Commis Amount $51,128.30 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFIN, MARCUS J Employer name Suffolk County Amount $51,128.20 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, JAY A Employer name Dept Transportation Region 9 Amount $51,128.10 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUSSO, KATHLEEN A Employer name Evans - Brant CSD Amount $51,127.99 Date 02/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, MICHAEL C Employer name Kingston City School Dist Amount $51,127.96 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSS, VALERIE J Employer name Dept Labor - Manpower Amount $51,127.88 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, SETH M Employer name SUNY Brockport Amount $51,127.84 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, DENISE L Employer name SUNY Albany Amount $51,127.79 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, TODD R Employer name Town of Horseheads Amount $51,127.69 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINES, JEANNA Employer name Finger Lakes DDSO Amount $51,127.55 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, BRUCE J Employer name Town of Van Buren Amount $51,127.20 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENGLER, JANICE A Employer name Westchester County Amount $51,126.87 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIO, JOHN Employer name Erie County Amount $51,126.74 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTRZEBA, DEBORAH F Employer name Office of General Services Amount $51,126.70 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, KENNETH E Employer name Town of Thompson Amount $51,126.70 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYE, HOWARD C Employer name Utica City School Dist Amount $51,126.40 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, DAVID J Employer name Village of Medina Amount $51,126.39 Date 07/12/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARZIGLIANO, DEBRA A Employer name Nassau County Amount $51,126.12 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCHUS, OSWALD L Employer name Sewanhaka CSD Amount $51,126.10 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPTON, GREGORY Employer name Bellmore-Merrick CSD Amount $51,126.08 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTAINE, JERRY S Employer name Dept Labor - Manpower Amount $51,126.02 Date 11/06/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, VIRGINIA C Employer name Department of Tax & Finance Amount $51,125.97 Date 04/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, SHARON J Employer name Patchogue-Medford Pub Library Amount $51,125.82 Date 08/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOGAR, MEECHEHNE L Employer name Brooklyn DDSO Amount $51,125.79 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPASTATO, MARYANN Employer name Shelter Island UFSD Amount $51,125.62 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANNUZZI, KAREN M Employer name State Insurance Fund-Admin Amount $51,125.46 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, ROBERT M Employer name Dept Transportation Region 3 Amount $51,125.34 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDIN, DAVID B Employer name Suffolk County Amount $51,125.30 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, KATHLEEN M Employer name Suffolk County Amount $51,125.30 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANIGAN, MICHAEL P Employer name Town of Hempstead Amount $51,125.20 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERMIDOR, ANDRE B Employer name Capital District DDSO Amount $51,125.06 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULIER, MARIE W Employer name Cornell University Amount $51,125.04 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEABODY, MABEL V Employer name Clifton-Fine CSD Amount $51,125.02 Date 12/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ANGELA E Employer name Onondaga County Amount $51,124.19 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROIO, KARYN M Employer name Phoenix CSD Amount $51,123.29 Date 11/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL R Employer name Supreme Ct-Richmond Co Amount $51,123.21 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, BRIAN S Employer name New York State Assembly Amount $51,123.02 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BJORKLUND, DAVID J Employer name South Beach Psych Center Amount $51,122.97 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGREIRA, VALERIE L Employer name Valley Stream UFSD 13 Amount $51,122.68 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, LOUIS M Employer name Oneida County Amount $51,122.65 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, STEPHANIE M Employer name Capital District DDSO Amount $51,121.74 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, JASON M Employer name Cayuga County Amount $51,121.69 Date 06/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLASKI, JOHN M Employer name Monroe County Amount $51,121.55 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLAFER, JAN C Employer name Delaware County Amount $51,121.51 Date 08/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREY, NICHOLAS H Employer name Broome County Amount $51,121.11 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, WAYDE J Employer name Office For Technology Amount $51,120.64 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELL, JOHN A Employer name South Beach Psych Center Amount $51,120.57 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, FRANK L, III Employer name New York State Canal Corp. Amount $51,120.48 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ERRICO, THOMAS R Employer name Thruway Authority Amount $51,120.30 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DIANE Employer name Brentwood UFSD Amount $51,120.20 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEN, ADAM C Employer name Town of Shandaken Amount $51,120.17 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, RICHARD J Employer name Dept Transportation Region 1 Amount $51,120.00 Date 02/06/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMBUKUTTIGE, VARUNA Employer name Port Authority of NY & NJ Amount $51,120.00 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTELL, NANCY A Employer name Ontario County Amount $51,119.90 Date 10/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORELLO, LUCIANNE A Employer name Queens Borough Public Library Amount $51,119.84 Date 09/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANOVAS, PETER F Employer name Elwood UFSD Amount $51,119.76 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JUDITH L Employer name Northport East Northport UFSD Amount $51,119.73 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARION, CHRISTOPHER J Employer name Liverpool CSD Amount $51,119.56 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAVE, SHEA P Employer name Smithtown CSD Amount $51,119.34 Date 05/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLL, JAMES W Employer name Village of Port Jefferson Amount $51,119.28 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINK, JOSEPH R Employer name Town of New Scotland Amount $51,119.15 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERMINI, CHARLES W Employer name State Insurance Fund-Admin Amount $51,119.14 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYZ, JULIA Employer name Kings Park CSD Amount $51,118.90 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, MARCIA E Employer name NYS Mortgage Agency Amount $51,118.85 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, TYLER M Employer name Cayuga County Amount $51,118.82 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDMAN, CAROL E Employer name South Country CSD - Brookhaven Amount $51,118.68 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DONNA L Employer name Department of Law Amount $51,118.60 Date 02/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARASI, DAVID A Employer name Town of Tonawanda Amount $51,118.53 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSTODI, LINDA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $51,118.44 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKERSMITH, SARA A Employer name Health Research Inc Amount $51,117.87 Date 07/12/2007 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