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 ABRAMSON, FRED B Employer name Office of General Services Amount $51,069.18 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNETZKO, LAURA A Employer name Somers CSD Amount $51,069.17 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANAGARATNAM, ANPALAGAN Employer name Erie County Amount $51,069.11 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRANO, JOHN R Employer name NYC Criminal Court Amount $51,069.09 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLL, LYNDSEY E Employer name Department of Tax & Finance Amount $51,069.04 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURINE, DEBORAH J Employer name Cornell University Amount $51,069.00 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGEL, LAURA S Employer name Suffolk County Water Authority Amount $51,068.88 Date 11/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JEFFREY L Employer name Town of Fallsburg Amount $51,068.85 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRELLA, CHRISTINA Employer name Locust Valley CSD Amount $51,068.65 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHEY, PENNY Employer name Town of Wawayanda Amount $51,068.64 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINA, EILEEN ANN Employer name Herricks UFSD Amount $51,068.58 Date 06/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOTHIER-KOCAJ, RACHEL L Employer name Department of Law Amount $51,068.48 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, MARLENE J Employer name Oneida County Amount $51,068.45 Date 01/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDO, DENISE J Employer name Franklin County Amount $51,068.43 Date 11/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, HENRY R, JR Employer name City of Ithaca Amount $51,068.28 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDGES, DORIS J Employer name Rochester Psych Center Amount $51,068.12 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, PHILIP D Employer name Town of Philadelphia Amount $51,067.89 Date 12/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ARIANA J Employer name Cornell University Amount $51,067.66 Date 07/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ, TANYA M Employer name Long Beach Public Library Amount $51,067.64 Date 06/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYCHA, DAVID T Employer name Erie County Medical Center Corp. Amount $51,067.52 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVINGER, KASEEN Employer name New York Public Library Amount $51,067.41 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, JULIE R Employer name Finger Lakes DDSO Amount $51,067.36 Date 01/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAACK, MICHELE M Employer name Finger Lakes DDSO Amount $51,067.32 Date 04/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTER, CHRISTINE Employer name Wayne County Amount $51,067.32 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NERO, ALAN J Employer name Onondaga County Amount $51,067.16 Date 07/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLON, BETH L Employer name Herkimer County Amount $51,066.70 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMINGDALE, NICHOLAS S Employer name Department of Transportation Amount $51,066.66 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, HOWARD M Employer name Cattaraugus County Amount $51,066.63 Date 06/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, KATHLEEN A Employer name Broome County Amount $51,066.44 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNER, ERIN T Employer name Department of Law Amount $51,066.34 Date 08/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALESI, JOSEPH Employer name Nassau County Bridge Authority Amount $51,066.32 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, SAMUEL R Employer name Nassau County Amount $51,066.29 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, VERNICE Employer name Finger Lakes DDSO Amount $51,066.26 Date 10/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, VINCENT F Employer name Suffolk County Amount $51,066.00 Date 10/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDNER, CRAIG A Employer name Gouverneur Correction Facility Amount $51,065.48 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROOK, JOHN R Employer name Auburn Corr Facility Amount $51,065.19 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEERER, ELLEN A Employer name Ulster County Amount $51,065.14 Date 09/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JUDITH A Employer name Ulster County Amount $51,065.05 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITZMAN, KATHLEEN Employer name Ulster County Amount $51,065.04 Date 10/11/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAIGER, LAURIE A Employer name Ulster County Amount $51,065.04 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BEVERLY J Employer name Ulster County Amount $51,065.02 Date 02/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, PREMENTHYA Employer name Long Island Dev Center Amount $51,064.77 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CYNTHIA R J Employer name Orange County Amount $51,064.77 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDEL, JEAN L Employer name Clarkstown CSD Amount $51,064.67 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMONACO, CARMINE N Employer name Erie County Amount $51,064.59 Date 05/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFRESNE, KIM A Employer name Ulster County Amount $51,064.46 Date 01/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, J-ROY A Employer name Fishkill Corr Facility Amount $51,064.13 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LAURA E Employer name Ontario County Amount $51,063.99 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDEHEM, ERICA J Employer name Yates County Amount $51,063.99 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADER, MEGAN L Employer name Broome DDSO Amount $51,063.83 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLENBERGER, HOLLY L Employer name Boces St Lawrence Lewis Amount $51,063.79 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGRUSA, ROSEMARIE L Employer name County Clerks Within NYC Amount $51,063.74 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIQUEZ, ANNA LISA S Employer name County Clerks Within NYC Amount $51,063.74 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMDEEN, PAUL P Employer name County Clerks Within NYC Amount $51,063.74 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAN, CHEE F Employer name NYC Civil Court Amount $51,063.74 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANZARITI, FRANCO Employer name Office of Court Administration Amount $51,063.74 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, EUGENE D Employer name Supreme Ct-Queens Co Amount $51,063.74 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAGUE, VICTORIA Employer name Erie County Medical Center Corp. Amount $51,063.43 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWSON, SHAWN A Employer name Erie County Amount $51,063.42 Date 10/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, ALLEN D Employer name Finger Lakes DDSO Amount $51,063.42 Date 03/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, BRIAN E Employer name Albany City School Dist Amount $51,063.37 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOURICAN, GREGORY Employer name Westchester Health Care Corp. Amount $51,063.35 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARD, LYNN J Employer name Albany County Amount $51,062.99 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRAIOLO, JOSEPH G Employer name Office of General Services Amount $51,062.74 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, DUBERT N Employer name Town of Brookhaven Amount $51,062.69 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADKA, CYNTHIA L Employer name Buffalo Psych Center Amount $51,062.68 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOMB, RAY W Employer name Town of Dansville Amount $51,062.44 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERRIGNI, THOMAS Employer name City of Schenectady Amount $51,062.18 Date 02/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICZAK, MATTHEW P Employer name Finger Lakes St Pk And Rec Reg Amount $51,061.92 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORCE, CUNTEE Employer name Nassau Health Care Corp. Amount $51,061.92 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, TRACIE D Employer name Nassau Health Care Corp. Amount $51,061.89 Date 02/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKODA, STEVEN P Employer name Town of Rotterdam Amount $51,061.84 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCALANTE, VERNI C Employer name Port Chester-Rye UFSD Amount $51,061.69 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, JAMES A Employer name NYS Senate Regular Annual Amount $51,061.65 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, ANDREW L Employer name City of Syracuse Amount $51,061.64 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAEBE, CHRISTOPHER P Employer name Nassau Health Care Corp. Amount $51,061.57 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBERT, MICHELLE A Employer name Sunmount Dev Center Amount $51,061.53 Date 08/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, GLENFORD R Employer name New Rochelle City School Dist Amount $51,061.33 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, STEVEN Employer name Akron CSD Amount $51,061.23 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIKER, RICHARD M Employer name Town of Camillus Amount $51,061.23 Date 08/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULINE, MAURICE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $51,060.81 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETHERS, BARBARA W Employer name Cornell University Amount $51,060.67 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVES, MEGAN M Employer name Capital District DDSO Amount $51,060.63 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDY, KATHELEEN A Employer name Albany County Amount $51,060.41 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLAN, ROBERTO Employer name Education Department Amount $51,060.28 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINQUEMANI, RAINA A Employer name Port Authority of NY & NJ Amount $51,060.00 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATELLO, PHYLLIS A Employer name Finkelstein Memorial Library Amount $51,059.62 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, KELLY Employer name Erie County Amount $51,059.58 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGO, KELLY S Employer name Monroe County Amount $51,059.41 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KILLOP, LAURIE E Employer name Riverhead CSD Amount $51,059.12 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, VINCENT Employer name NYC Family Court Amount $51,059.06 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOHWASSER, KELLY ANN Employer name NYC Criminal Court Amount $51,059.00 Date 11/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIETRO, MARGARET A Employer name Plainedge UFSD Amount $51,059.00 Date 05/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRON, MICHELE L Employer name Montgomery County Amount $51,058.92 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ERIKA L Employer name Health Research Inc Amount $51,058.83 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATMAN, HELANNA G Employer name Cornell University Amount $51,058.74 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, MELANIE Employer name Capital District DDSO Amount $51,058.49 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDOLO, DANIEL C Employer name Longwood CSD at Middle Island Amount $51,058.01 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, STEVEN D Employer name Dept Labor - Manpower Amount $51,057.70 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, SEAN P Employer name NYC Family Court Amount $51,057.52 Date 07/14/2014 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