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 HODGE, KEITH E Employer name Dept Transportation Region 7 Amount $50,970.47 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, ANNETTE R Employer name Erie County Amount $50,970.21 Date 01/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNERICH, JAMES M Employer name Cayuga County Amount $50,970.17 Date 02/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUKER, ANGELA D Employer name Yates County Amount $50,969.84 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, LAWRENCE N Employer name Chenango County Amount $50,969.59 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, ELAINE M Employer name Roswell Park Cancer Institute Amount $50,969.44 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVA CRUZ, DARLA R Employer name Half Hollow Hills Comm Library Amount $50,969.04 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, SUSAN A Employer name Dept of Correctional Services Amount $50,969.01 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, NICOLAS B Employer name Division of State Police Amount $50,968.17 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, TERESA H Employer name Northport E Northport Pub Lib Amount $50,968.05 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELO, MELANIE J Employer name Erie County Amount $50,967.92 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVANESE, MICHAEL Employer name Village of Manorhaven Amount $50,967.90 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, RORY Employer name Seneca Falls-CSD Amount $50,967.61 Date 04/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLOSI, MICHAEL Employer name Monroe County Water Authority Amount $50,967.53 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLAHER, KEVIN J Employer name St Lawrence County Amount $50,967.50 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPERIO, ANTHONY T, III Employer name City of Fulton Amount $50,967.44 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLASS, TREVOR L Employer name Metropolitan Trans Authority Amount $50,967.34 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHERRILL L Employer name Workers Compensation Board Bd Amount $50,966.44 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMKISSOON, DEVANAND Employer name Queens Borough Public Library Amount $50,966.36 Date 03/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMBURY, HEATHER M Employer name Herkimer County Amount $50,966.34 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HU, WEI Employer name Dept Labor - Manpower Amount $50,965.98 Date 04/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, BRAULIO Employer name SUNY at Stony Brook Hospital Amount $50,965.97 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEDER, LAURA L Employer name Erie County Amount $50,965.90 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, RENEE Employer name Broome DDSO Amount $50,965.84 Date 03/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, PHILIP A Employer name City of Rochester Amount $50,965.78 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOL, FREDERIQUE N Employer name Blind Brook-Rye UFSD Amount $50,965.73 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, BRIAN M Employer name Washington County Amount $50,965.52 Date 02/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESAGNO, CRAIG Employer name Valley Stream Chsd Amount $50,965.46 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, TESS M Employer name Empire State Development Corp. Amount $50,965.42 Date 03/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JESSICA L Employer name Department of Tax & Finance Amount $50,965.31 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCOVIO, ANGELA M Employer name Elmira Psych Center Amount $50,964.86 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, MICHAEL R Employer name Cornell University Amount $50,964.77 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JOSE A Employer name Long Beach City School Dist 28 Amount $50,964.75 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEWEG, WILLIAM C Employer name Coxsackie Corr Facility Amount $50,964.55 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, HEATHER A Employer name Jefferson County Amount $50,963.46 Date 12/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, MICHAEL J Employer name Monroe County Water Authority Amount $50,963.46 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, ROBERT J, III Employer name Erie County Amount $50,963.44 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVOIE, ROBIN A Employer name Department of Tax & Finance Amount $50,963.23 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREWS, DEBORAH S Employer name Rochester Psych Center Amount $50,962.87 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, RYAN R Employer name Erie County Amount $50,962.70 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERLETH, MARY ANN Employer name SUNY Brockport Amount $50,962.67 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLUNE, MARTIN V Employer name City of Albany Amount $50,962.34 Date 05/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, LINDSEY G Employer name Children & Family Services Amount $50,962.27 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, SUSAN L Employer name West Islip UFSD Amount $50,962.22 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISPENZA, VINCENT G Employer name Erie County Amount $50,962.20 Date 04/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERWECK, KAREN E Employer name Lavelle School For The Blind Amount $50,961.94 Date 09/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALAS, RICHARD D Employer name City of Dunkirk Amount $50,961.62 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUDITTA, JACK S Employer name Town of Olive Amount $50,961.60 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYERS, MICHAEL J Employer name Thruway Authority Amount $50,961.50 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TERESA C Employer name Taconic DDSO Amount $50,961.37 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASCA, THERESA Employer name New Rochelle City School Dist Amount $50,961.24 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATSYUK, LILIYA Employer name HSC at Syracuse-Hospital Amount $50,961.23 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, PATRICK M Employer name Oneida County Amount $50,961.07 Date 10/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINSE, JOCELYN B, MS Employer name Town of Brookhaven Amount $50,961.06 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, ROBIN R Employer name Suffolk County Amount $50,961.05 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURR, MITCHELL J Employer name Town of Mamakating Amount $50,960.84 Date 01/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENNYSON, BRANDY L Employer name Warren County Amount $50,960.61 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STECKOWSKI, MICHAEL J Employer name Town of East Hampton Amount $50,960.37 Date 05/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIMALAKSHAN, KUNJUMOL Employer name Hudson Valley DDSO Amount $50,960.19 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTS, CHRISTOPHER W Employer name Department of Health Amount $50,960.01 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIACCIO, JAMIE M Employer name Central NY DDSO Amount $50,959.98 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIARELLI, JOSEPH A Employer name Lakeview Shock Incarc Facility Amount $50,959.93 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAHMER, ROSEMARIE Employer name Erie County Amount $50,959.70 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN-SIMPSON, NICOLE L Employer name Veterans Home at Montrose Amount $50,959.66 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACEK, MARY Employer name Div Housing & Community Renewl Amount $50,959.16 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVARAS, KOSTANTINOS Employer name Nassau County Amount $50,958.63 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINE, ALAN H, JR Employer name Pawling CSD Amount $50,958.63 Date 05/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENIZA, DIONA K Employer name Creedmoor Psych Center Amount $50,958.09 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARC, EDITH M Employer name Hudson Valley DDSO Amount $50,958.06 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKBRIDGE, KATHLEEN A Employer name Rome Housing Authority Amount $50,957.90 Date 06/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIATO, GREGORY S Employer name Westchester County Amount $50,957.90 Date 11/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, SHARALEE S Employer name Nassau County Amount $50,957.89 Date 08/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAY, WILLIAM E Employer name Village of Fayetteville Amount $50,957.86 Date 08/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KEENON E Employer name Div Housing & Community Renewl Amount $50,957.83 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, TIFFANY Employer name Education Department Amount $50,957.68 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHWAT, THOMAS M Employer name Ontario County Amount $50,957.64 Date 09/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, DEBORAH L Employer name Broome DDSO Amount $50,957.52 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ARTHUR W, III Employer name Greater Binghamton Health Center Amount $50,957.20 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JOHN P Employer name Chautauqua County Amount $50,956.46 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, BRENDAN W Employer name SUNY Brockport Amount $50,956.43 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMBRIANO, JOSEPH G Employer name Office of General Services Amount $50,956.26 Date 10/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUHARTY, RITA M Employer name Broome County Amount $50,956.03 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSEN, MARY LYNN Employer name Health Research Inc Amount $50,955.69 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTES DE OCA, SHAELA Employer name Dept Labor - Manpower Amount $50,955.64 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, MARY K Employer name Health Research Inc Amount $50,955.57 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYGERT, RODNEY M Employer name Oneida County Amount $50,955.00 Date 01/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDLING, JAMES T Employer name Town of Amherst Amount $50,954.96 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVEY, DANIEL B Employer name Town of Geneseo Amount $50,954.94 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABERDEEN, ALLAN V Employer name Onondaga County Amount $50,954.82 Date 03/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONA, MICHELE I Employer name Ossining UFSD Amount $50,954.65 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, SHELIA Y Employer name HSC at Brooklyn-Hospital Amount $50,954.61 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, CAROLE A Employer name Brooklyn Public Library Amount $50,954.46 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALK, TIMOTHY M Employer name SUNY College at Plattsburgh Amount $50,953.98 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, SHERRY A Employer name Franklin County Amount $50,953.85 Date 10/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, JOSEPH A Employer name Buffalo Psych Center Amount $50,953.74 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCASIBAR, MAITE Employer name Ulster Correction Facility Amount $50,953.65 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAIGHT, TRAVIS J Employer name Steuben County Amount $50,953.62 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, CORALYN P A Employer name Erie County Amount $50,953.34 Date 04/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, BRIAN J Employer name Malone CSD Amount $50,953.12 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSER, MICHAEL G Employer name City of Middletown Amount $50,952.78 Date 05/30/1998 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