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 GAZO, TONI ANN Employer name Port Authority of NY & NJ Amount $50,076.00 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUL, JACQUELINE Employer name HSC at Brooklyn-Hospital Amount $50,075.84 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORTKIPANIDZE, KAKHA Employer name City of Glen Cove Amount $50,075.81 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILES, YELENA Employer name City of Glen Cove Amount $50,075.78 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONCALVES, ISABEL M Employer name Town of Oyster Bay Amount $50,075.68 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, JONATHAN A Employer name Great Meadow Corr Facility Amount $50,075.38 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GONIGLE, TARA K Employer name Genesee County Amount $50,075.37 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, BRUCE Employer name SUNY College Technology Delhi Amount $50,075.34 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUERTAS, MIA F Employer name Medicaid Fraud Control Amount $50,075.08 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTINI, LAURA S Employer name Valley Stream UFSD 13 Amount $50,075.06 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRASK, GWYN A Employer name Department of Tax & Finance Amount $50,074.89 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLASANTE, ELIZABETH M Employer name Mill Neck Manor Schl For Deaf Amount $50,074.19 Date 07/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNNY, CHERYL B Employer name Off of The State Comptroller Amount $50,073.65 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, JOSE C Employer name New York Public Library Amount $50,073.54 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, ANNE M Employer name Village of Suffern Amount $50,073.38 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCKRY, CYDNEY A Employer name Saratoga County Amount $50,073.21 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDRAPERSAUD, GAITREE Employer name SUNY Stony Brook Amount $50,073.16 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, ALICIA Employer name Metro New York DDSO Amount $50,072.82 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, PETER J Employer name Dept Transportation Region 5 Amount $50,072.59 Date 02/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, LANCE H Employer name City of Amsterdam Amount $50,072.40 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHIL, THOMAS J Employer name NYS Senate Regular Annual Amount $50,072.10 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, DONALD E Employer name Albany County Amount $50,072.07 Date 02/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREFORE, KIMBERLY A Employer name NYS Gaming Commission Amount $50,071.74 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, MARK L Employer name Edwards Knox CSD Amount $50,071.29 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, DAVID J Employer name Rochester City School Dist Amount $50,071.25 Date 11/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENEGAS PRIETO, INGRID Employer name Sewanhaka CSD Amount $50,071.18 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, HERMINE C Employer name Rockland Psych Center Amount $50,071.10 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVENDSEN, STEVEN C Employer name Town of Stillwater Amount $50,071.01 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGORAKI, DOROTHY P Employer name Nassau County Amount $50,070.98 Date 11/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, PATRICIA A Employer name Nassau County Amount $50,070.98 Date 05/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, LINDA Employer name Brooklyn DDSO Amount $50,070.97 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHNE, JOYCE M Employer name NYC Family Court Amount $50,070.96 Date 05/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIATR, JASON J Employer name NYS Dormitory Authority Amount $50,070.94 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDDIE, JANICE A Employer name Department of Motor Vehicles Amount $50,070.71 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, SANDRA L Employer name Randolph Academy UFSD Amount $50,070.67 Date 09/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, PATRICIA J Employer name Suffolk County Amount $50,070.40 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTA, LELAND J Employer name Village of Potsdam Amount $50,070.22 Date 12/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, HEATHER L Employer name Rochester City School Dist Amount $50,070.16 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, RODOLFO A, JR Employer name Ogdensburg Corr Facility Amount $50,070.14 Date 04/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name IHEKE, PATIENCE O Employer name Erie County Medical Center Corp. Amount $50,070.10 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, BRAD E Employer name Clinton County Amount $50,070.01 Date 02/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VEGHTEN, DANA L Employer name Town of Colonie Amount $50,070.00 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, WILLIAM P Employer name Oneida County Amount $50,069.78 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, DEBORAH L Employer name Rockland County Amount $50,069.64 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARIBEE, DONALD B Employer name City of Fulton Amount $50,069.00 Date 10/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, ANDRE M Employer name Town of Owego Fire District Amount $50,069.00 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMMIE, CYNTHIA A Employer name Westchester County Amount $50,068.86 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, LAWRENCE R Employer name Valley Stream UFSD 13 Amount $50,068.85 Date 04/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIOLI, RALPH R Employer name City of Rochester Amount $50,068.81 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JOSEPH J Employer name City of Syracuse Amount $50,068.72 Date 04/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EDWARD E Employer name Dutchess County Amount $50,068.72 Date 01/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIO, STEPHANIE L Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $50,068.61 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARROW, MELISSA C Employer name Moriah CSD Amount $50,068.60 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSLER, BRIAN J Employer name Town of Geddes Amount $50,068.59 Date 02/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CLARENCE E Employer name Albion Corr Facility Amount $50,068.38 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNOTT, SHANA M Employer name Town of Webster Amount $50,068.07 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAYDA, CHRISTINE L Employer name Island Trees UFSD Amount $50,068.06 Date 11/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISDORF, MICHAEL H Employer name Dept Transportation Region 4 Amount $50,067.72 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTZ, SHARON M Employer name Boces-Nassau Sole Sup Dist Amount $50,067.57 Date 04/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, JACQUELINE Employer name Pilgrim Psych Center Amount $50,067.56 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name URQUHART, IAN J Employer name Monroe County Amount $50,067.40 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATASHUK, MICHAEL R Employer name Wyoming Corr Facility Amount $50,066.86 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, KATHLEEN M Employer name Penn Yan CSD Amount $50,066.73 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DARCY H Employer name Town of Moreau Amount $50,066.65 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, KELLY J Employer name Boces-Westchester Putnam Amount $50,066.54 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MITCHELL A Employer name Cornell University Amount $50,066.51 Date 03/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMANIA, KATHLEEN Employer name Div Military & Naval Affairs Amount $50,066.48 Date 10/04/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENIZZI, CHRISTINA M Employer name Sullivan County Amount $50,066.45 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOR, ELLEN L Employer name Schenectady County Amount $50,066.36 Date 01/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNATO, TRACEY L Employer name SUNY Stony Brook Amount $50,066.33 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORYSZAK, DAWN E Employer name Rush-Henrietta CSD Amount $50,066.17 Date 10/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, DOREEN A Employer name Town of Webster Amount $50,066.14 Date 12/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENDINGER, KEVIN M Employer name Ellicottville CSD Amount $50,066.00 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGYEPONG, VERONICA Employer name HSC at Syracuse-Hospital Amount $50,065.85 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANKIN, HUDSON S Employer name Niagara County Amount $50,065.47 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CHRISTINE M Employer name Staten Island DDSO Amount $50,065.46 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNEILL, RENEA L Employer name Cornell University Amount $50,065.36 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, LESLIE C Employer name Temporary & Disability Assist Amount $50,065.31 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARDAREWICH, GENEVIEVE S Employer name Manhasset Public Library Amount $50,065.16 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, TAI-RON Employer name Brooklyn DDSO Amount $50,065.13 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIELLO, ANN MARIE Employer name Manhasset UFSD Amount $50,065.04 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, JEAN Employer name Nassau County Amount $50,064.80 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPINSKY, THOMAS A Employer name Nassau County Amount $50,064.80 Date 01/29/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCALDO, ANN MARIE Employer name Nassau County Amount $50,064.76 Date 08/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, MIRIAM Employer name Department of Motor Vehicles Amount $50,064.66 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RIENZO, JENIFFER A Employer name Department of State Amount $50,064.66 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDBETTER, MARY E Employer name Department of State Amount $50,064.66 Date 06/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, EVERSLEY W Employer name Department of Tax & Finance Amount $50,064.66 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARIS, EILEEN A Employer name Department of Tax & Finance Amount $50,064.66 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUBSCH, GLORIA J Employer name Dept Labor - Manpower Amount $50,064.66 Date 10/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAN, LORI K Employer name Dept Labor - Manpower Amount $50,064.66 Date 12/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA L Employer name Dept Labor - Manpower Amount $50,064.66 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MARSHA ANN Employer name Dept of Economic Development Amount $50,064.66 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, CATHY J Employer name Dept of Economic Development Amount $50,064.66 Date 12/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHRENKOPF, LAURIE J Employer name Dept of Public Service Amount $50,064.66 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, EILEEN M Employer name Dept Transportation Region 4 Amount $50,064.66 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOGH, JULIE A Employer name Dept Transportation Region 9 Amount $50,064.66 Date 01/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULAC, PAUL J Employer name Div Criminal Justice Serv Amount $50,064.66 Date 10/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, MALCOLM R Employer name Division of State Police Amount $50,064.66 Date 10/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABOISSIERE, MARY E Employer name Dpt Environmental Conservation Amount $50,064.66 Date 01/28/1982 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