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 SIDERIS, NORIKO Employer name Roswell Park Cancer Institute Amount $50,553.05 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, SUSAN P Employer name Saratoga County Amount $50,552.66 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVOS, ISABEL Employer name White Plains City School Dist Amount $50,552.45 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, EUGENE L Employer name Town of Clay Amount $50,552.17 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, MATTHEW J Employer name Off of The State Comptroller Amount $50,551.74 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNCARZ, KAREN A Employer name Boces-Nassau Sole Sup Dist Amount $50,551.30 Date 10/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, JANICE D Employer name Nassau Health Care Corp. Amount $50,551.09 Date 12/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILY-SIMPSON, TONYA Employer name Suffolk County Amount $50,551.00 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, LORI J Employer name Suffolk County Amount $50,551.00 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKHTAR, NINA Employer name Suffolk County Amount $50,551.00 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGGIO, LINDA M Employer name Suffolk County Amount $50,551.00 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACCIO, BARBARA Employer name Suffolk County Amount $50,551.00 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALTON, SCOTT T Employer name Jefferson County Amount $50,550.84 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDMAN, TERRY L Employer name HSC at Syracuse-Hospital Amount $50,550.64 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, TARA N Employer name HSC at Syracuse-Hospital Amount $50,550.64 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABOY-ORTIZ, MODESTO Employer name Westfield CSD Amount $50,550.61 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNES, MARIA F Employer name Pine Bush CSD Amount $50,550.43 Date 10/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, CYNTHIA M Employer name Islip Housing Authority Amount $50,550.12 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JEANNETTE Employer name Orange County Amount $50,550.05 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, MICHAEL A Employer name Supreme Ct-Queens Co Amount $50,549.98 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, KIM M Employer name Hudson Valley DDSO Amount $50,549.86 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, DANIEL J Employer name Dept Labor - Manpower Amount $50,549.20 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, JONATHAN Employer name City of Mount Vernon Amount $50,548.90 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLES, WILFORD Employer name SUNY College of Optometry Amount $50,548.77 Date 03/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAQUIN, JOSEPH N Employer name HSC at Syracuse-Hospital Amount $50,548.63 Date 03/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SARAH E Employer name Village of Waterloo Amount $50,548.38 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERFIEN, PENNY J Employer name City of Ogdensburg Amount $50,548.09 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYLICKI, STEVEN R Employer name Nassau County Amount $50,548.07 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKS, PETER J Employer name Thruway Authority Amount $50,548.07 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, BRIAN J Employer name City of Syracuse Amount $50,548.04 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOROMANSKIS, DIANE G Employer name Boces-Monroe Orlean Sup Dist Amount $50,547.97 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMOUR, DANIEL D Employer name Buffalo Sewer Authority Amount $50,546.89 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZILOTTA, JENNIFER Employer name Nassau County Amount $50,546.78 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGER, JENIFER R Employer name Ontario County Amount $50,546.53 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSCH, LORI R Employer name SUNY College at Geneseo Amount $50,546.40 Date 02/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, LYNN M Employer name SUNY Health Sci Center Syracuse Amount $50,546.40 Date 01/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCBRIDE, DEBRA L Employer name Mechanicville City School Dist Amount $50,545.96 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRETIAK, ALEXANDER G Employer name Brooklyn Public Library Amount $50,545.82 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGSTROM, MAUREEN E Employer name Workers Compensation Board Bd Amount $50,545.78 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, JORDAN S Employer name Broome County Amount $50,545.38 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, MICHELLE E Employer name Suffolk County Amount $50,545.26 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGIOVANNI, JOHN J Employer name Town of Tonawanda Amount $50,545.20 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, SARAH J Employer name Village of Carthage Amount $50,545.20 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JULIE L Employer name Buffalo City School District Amount $50,545.18 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUMBLE, LISA M Employer name Oswego County Amount $50,544.97 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBBS, ANISSA J Employer name Capital District DDSO Amount $50,544.74 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JASON M Employer name Nassau County Amount $50,544.68 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POGGI, LISA M Employer name Boces Eastern Suffolk Amount $50,544.66 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENS, ROBERT T Employer name Thruway Authority Amount $50,544.52 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLISI, JESSE D Employer name Town of Greene Amount $50,544.51 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATHWAITE, GARTH W Employer name Kingsboro Psych Center Amount $50,544.46 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROM, WAYNE D Employer name Delaware County Amount $50,543.77 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, CAROL J Employer name Boces-Nassau Sole Sup Dist Amount $50,543.74 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, DENISE L Employer name Off of The State Comptroller Amount $50,543.46 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIM, MARGARITA A Employer name Department of Tax & Finance Amount $50,543.21 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUROW, RANDALL C Employer name Dpt Environmental Conservation Amount $50,543.21 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASCO, SANDRA M Employer name SUNY College at Plattsburgh Amount $50,543.21 Date 10/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, TAMMY M Employer name Rochester Psych Center Amount $50,543.17 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, COLLEEN M Employer name Brockport CSD Amount $50,543.04 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIAGAMBE, REGINA Employer name SUNY at Stony Brook Hospital Amount $50,542.97 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, PAUL A Employer name City of Utica Amount $50,542.87 Date 08/19/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUINTEROS, SANDRA Y Employer name Riverhead CSD Amount $50,542.63 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITZLA, TAMMY E Employer name Orange County Amount $50,542.59 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEEDLES, BARBARA J Employer name Smithtown CSD Amount $50,542.52 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMINO, PETER C, SR Employer name Dept Transportation Region 9 Amount $50,542.51 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNEL, JOSHUA L Employer name New York State Assembly Amount $50,542.05 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTON, ADRIEN M Employer name Hutchings Psych Center Amount $50,541.99 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCHRIE, TIMOTHY J Employer name Gowanda Correctional Facility Amount $50,541.83 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS-YAKAL, CARA M Employer name Ramapo CSD Amount $50,541.67 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATTUCK, WILLIAM R Employer name Temporary & Disability Assist Amount $50,541.57 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOCHIARO, DAVID A, SR Employer name Dpt Environmental Conservation Amount $50,541.52 Date 08/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, CLARK J Employer name Broome County Amount $50,541.44 Date 10/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCOLANO, FRANCIS T Employer name Department of Tax & Finance Amount $50,541.33 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEIS, MARLENE L Employer name Erie County Medical Center Corp. Amount $50,541.30 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, MATTHEW T Employer name Ninth Judicial Dist Amount $50,540.89 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIVES, MARK S Employer name Lancaster CSD Amount $50,540.68 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KERLINE Employer name Metro New York DDSO Amount $50,540.26 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, ANDREA L Employer name Children & Family Services Amount $50,540.16 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, LAWRENCE J Employer name Clinton County Amount $50,539.86 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKHURST, ROBERT L Employer name Town of New Haven Amount $50,539.55 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, AISHA M Employer name Education Department Amount $50,539.46 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, SHAMIKA C Employer name Department of Law Amount $50,539.38 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDOWELL, KATHERINE K Employer name Cornell University Amount $50,539.17 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSSICK, MICHAEL B, II Employer name Nassau County Amount $50,538.87 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, JANET S Employer name Metro New York DDSO Amount $50,538.76 Date 02/03/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYAL, CHARLES L Employer name Hutchings Childrens Services Amount $50,538.65 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGWE, JUSTINA N Employer name NYS Veterans Home at St Albans Amount $50,538.64 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSMAN, MEGHAN E Employer name NYS Senate Regular Annual Amount $50,538.47 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, LATANYA A Employer name Monroe County Amount $50,538.15 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, LAUREL M Employer name Orange County Amount $50,537.68 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSEI-TUTU, ELIZABETH Employer name Department of Law Amount $50,537.58 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARY LEIGH Employer name Broome DDSO Amount $50,537.45 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTS, VITALIY M Employer name Penfield CSD Amount $50,537.44 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISKORZ, MARILYN M Employer name Western New York DDSO Amount $50,537.42 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, CAROL J Employer name Metropolitan Trans Authority Amount $50,537.28 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSELS, STEVE S Employer name Monroe County Amount $50,537.17 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPUIS, MARK R Employer name Village of Tupper Lake Amount $50,537.13 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, SARAH N Employer name Clinton County Amount $50,537.06 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDONO-DANAILOV, VIVIANA Employer name Queens Borough Public Library Amount $50,536.87 Date 11/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, JORDAN V T Employer name Montgomery County Amount $50,536.71 Date 08/06/2007 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