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 AMMIRATI, LOUISA Employer name County Clerks Within NYC Amount $49,385.96 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, TRISTON F Employer name County Clerks Within NYC Amount $49,385.96 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCI, MICHAEL A Employer name County Clerks Within NYC Amount $49,385.96 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, PAULINA Employer name County Clerks Within NYC Amount $49,385.96 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAYSON, RONALD L Employer name County Clerks Within NYC Amount $49,385.96 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PATRICIA Employer name County Clerks Within NYC Amount $49,385.96 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORIENT, SAMUEL Employer name County Clerks Within NYC Amount $49,385.96 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, NICOLE R Employer name County Clerks Within NYC Amount $49,385.96 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, RONALD A Employer name County Clerks Within NYC Amount $49,385.96 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORDO, IRINA Employer name County Clerks Within NYC Amount $49,385.96 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, CHRISTINA Employer name County Clerks Within NYC Amount $49,385.96 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, YOGINDRA Employer name County Clerks Within NYC Amount $49,385.96 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSAMMY, RUPERT Employer name County Clerks Within NYC Amount $49,385.96 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZ, CHARLES O Employer name County Clerks Within NYC Amount $49,385.96 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LISSETTE R Employer name County Clerks Within NYC Amount $49,385.96 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JESSICA MARY Employer name County Clerks Within NYC Amount $49,385.96 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTINI, JAZMIN Employer name County Clerks Within NYC Amount $49,385.96 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, SYLVIA Employer name County Clerks Within NYC Amount $49,385.96 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, WILBERT E Employer name County Clerks Within NYC Amount $49,385.96 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINBERG, MATTHEW L Employer name County Clerks Within NYC Amount $49,385.96 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GERALD C Employer name County Clerks Within NYC Amount $49,385.96 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LA'VAN V Employer name NYC Civil Court Amount $49,385.96 Date 10/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTALY, MICHAEL F Employer name NYC Civil Court Amount $49,385.96 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENAVIDES ANDRADE, CHRISTIAN E Employer name NYC Judges Amount $49,385.96 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, CHRISTINA V Employer name NYC Judges Amount $49,385.96 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUSKER, EUGENE Employer name NYC Judges Amount $49,385.96 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAISON, TERRY Employer name Office of Court Administration Amount $49,385.96 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, CHERYL M Employer name Western New York DDSO Amount $49,385.84 Date 04/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, LAURA M Employer name Sherman CSD Amount $49,385.69 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, LUIS E Employer name Longwood CSD at Middle Island Amount $49,385.38 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, SHEA C Employer name Herkimer County Amount $49,385.22 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDT, DEBRA L Employer name Niagara County Amount $49,385.11 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTILLO, AUDRA M Employer name Liberty CSD Amount $49,385.06 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSWIJK, AGNETHA D Employer name State Insurance Fund-Admin Amount $49,384.95 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KATRINA M Employer name Town of Irondequoit Amount $49,384.80 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULMORE, STEPHANIE M Employer name Kingsboro Psych Center Amount $49,384.44 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMP, LOUISE M Employer name New York Public Library Amount $49,384.27 Date 10/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEFALDI, JEFFREY A Employer name Village of Albion Amount $49,383.96 Date 05/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHULTIS, JEFFREY H Employer name Town of Woodstock Amount $49,383.85 Date 04/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANA, ASHISH Employer name Town of North Hempstead Amount $49,383.74 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNAIRE, EDWARD F Employer name Thousand Isl St Pk And Rec Reg Amount $49,383.47 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNES, MARK E Employer name Town of Horicon Amount $49,383.44 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MARY Employer name Finger Lakes DDSO Amount $49,383.40 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMEW, DENNIS A Employer name Dept Transportation Reg 2 Amount $49,383.30 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTCH, RICHARD R Employer name Washington County Amount $49,383.22 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRZAZGA, JOHN K Employer name Buffalo Psych Center Amount $49,383.19 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLEY, SUE A Employer name Livingston County Amount $49,383.07 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNAIEF, CHARLOTTE A Employer name Cornwall Public Library Amount $49,383.01 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, GRETCHEN C Employer name Cornell University Amount $49,382.50 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSIER, ANTOINETTE L Employer name Orange County Amount $49,382.48 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, WILLIAM J Employer name Town of Clarkson Amount $49,382.47 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPE, DAVID J Employer name Office of General Services Amount $49,381.86 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANZI, SHANNON M Employer name Town of Ithaca Amount $49,381.80 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUILIANI, ALAN J Employer name City of Watertown Amount $49,381.71 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CREA, RORY D Employer name Town of Almond Amount $49,381.68 Date 11/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHADWICK, ROBERT P Employer name Western New York DDSO Amount $49,381.63 Date 03/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERLY, KAREN Employer name Broome County Amount $49,381.58 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVER, ANDREW W Employer name Boces St Lawrence Lewis Amount $49,381.55 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDOIN, THOMAS J Employer name Onondaga County Amount $49,381.35 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, MARTHA A Employer name Onondaga County Amount $49,381.31 Date 12/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, KAREN S Employer name Onondaga County Amount $49,381.28 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTOWAY, SHANNON M Employer name Onondaga County Amount $49,381.23 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMONDI, NEREA A Employer name Bedford Hills Corr Facility Amount $49,381.20 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, GEORGE T Employer name St Lawrence County Amount $49,381.15 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID J Employer name Cape Vincent Corr Facility Amount $49,381.14 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHIMAZA, CINDY Employer name Town of Mamaroneck Amount $49,381.10 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MICHELLE J Employer name Western New York DDSO Amount $49,381.02 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, NICOLE M Employer name Western New York DDSO Amount $49,380.88 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, DENNIS J Employer name Village of Little Valley Amount $49,380.82 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ADAM M Employer name Monroe County Amount $49,380.78 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, BRENDA R Employer name Livingston County Amount $49,380.50 Date 05/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, SHANNON A Employer name Onondaga County Amount $49,380.27 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ANTONINA Employer name SUNY at Stony Brook Hospital Amount $49,379.99 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPESTILLI, STACEY J, MRS Employer name Village of Lake Placid Amount $49,379.87 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, AUNDRA D Employer name Department of Motor Vehicles Amount $49,379.80 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JOSHUA W Employer name Off of The State Comptroller Amount $49,379.76 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, DEBORAH E Employer name City of Buffalo Amount $49,379.74 Date 01/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICARI, JOSEPH J Employer name Nassau Health Care Corp. Amount $49,379.51 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, MARC E Employer name Village of Freeport Amount $49,379.38 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, TERRY S Employer name Fulton County Amount $49,379.28 Date 02/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERTOMA, PAULA R Employer name Ulster County Amount $49,378.96 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, JOANN L Employer name Elmira Psych Center Amount $49,378.95 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAS, EARL I Employer name Nassau County Amount $49,378.79 Date 11/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVENENGO, PENNY L Employer name Jefferson County Amount $49,378.78 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, IRIS S Employer name State Insurance Fund-Admin Amount $49,378.76 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORR, KARIN L Employer name Jefferson County Amount $49,378.75 Date 05/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, MADELINE C Employer name County Clerks Within NYC Amount $49,378.37 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUZIKA, RYANN K Employer name Nassau County Amount $49,378.12 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOYLES, DENNIS A Employer name Columbia County Amount $49,378.02 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, JOHN C Employer name Onteora CSD at Boiceville Amount $49,377.96 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, DENZIL V Employer name Hempstead UFSD Amount $49,377.79 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLOTOLO, CATHERINE Employer name Schenectady County Amount $49,377.67 Date 10/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, CHRISTINE H Employer name Medina CSD Amount $49,377.58 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, SUSAN M Employer name Western New York DDSO Amount $49,377.47 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, BETH A Employer name HSC at Syracuse-Hospital Amount $49,377.38 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CRAIG A Employer name NYS Senate Regular Annual Amount $49,377.00 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UGOJI, PASCHAL O Employer name Onondaga County Amount $49,376.60 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFETT, BONNIE C Employer name Tompkins County Amount $49,376.28 Date 10/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLANO, MARY LOU Employer name Rensselaer County Amount $49,376.21 Date 08/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, FALONE T Employer name Kingsboro Psych Center Amount $49,376.05 Date 03/20/2008 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