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 THEBERT, FREDERICK J Employer name Dept Transportation Region 4 Amount $48,550.72 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHON, MELODY M Employer name New York City Childrens Center Amount $48,550.60 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, JOSEPH M Employer name Dept Transportation Region 5 Amount $48,550.29 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAKOWSKI, RONALD F Employer name Thruway Authority Amount $48,550.24 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LAURIE M D Employer name Clinton County Amount $48,549.79 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name INES, DAVID M Employer name NYS Power Authority Amount $48,549.79 Date 02/18/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOESSMANN, ROLF, JR Employer name Webster CSD Amount $48,549.79 Date 08/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONEZ, MELODY A Employer name Erie County Medical Center Corp. Amount $48,549.53 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVINO, PAT A Employer name Town of Oyster Bay Amount $48,549.45 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, GERRI B Employer name Lindenhurst UFSD Amount $48,549.34 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, ALVIN L Employer name Village of Monticello Amount $48,549.33 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, JAMES J Employer name Office For Technology Amount $48,549.18 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, JENNIFER S Employer name Marlboro CSD Amount $48,548.98 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTEMAN, TAMARA E Employer name Department of Law Amount $48,548.80 Date 07/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARIA, PATRICIA J Employer name Emma S Clark Memorial Library Amount $48,548.11 Date 08/30/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, NATASHA Employer name SUNY Health Sci Center Brooklyn Amount $48,547.92 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTHER, DONALD W Employer name Rockland County Amount $48,547.80 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, JASON D Employer name Erie County Amount $48,547.77 Date 04/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJKA, CAROL J Employer name Binghamton City School Dist Amount $48,547.68 Date 02/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUS, JENNIFER A Employer name Town of Babylon Amount $48,547.67 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, LORIANN J Employer name Finger Lakes DDSO Amount $48,547.50 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SHARON M Employer name Village of Buchanan Amount $48,547.32 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, WENDY L Employer name Town of Tonawanda Amount $48,546.86 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODALE, ZACHARY L Employer name Dpt Environmental Conservation Amount $48,546.06 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, HAZEL V Employer name Central Islip UFSD Amount $48,546.00 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKUS, HEATHER M Employer name Dept of Financial Services Amount $48,545.89 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMBOLI, DOMINIQUE Employer name Queens Borough Public Library Amount $48,545.84 Date 07/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DUFFIE, WILLIE, JR Employer name City of Albany Amount $48,545.48 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, JANET L Employer name Hudson Valley DDSO Amount $48,545.10 Date 10/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, CHRISTINE P Employer name Franklin Square UFSD Amount $48,544.69 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KERI L Employer name City of Olean Amount $48,544.68 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNAT, RANDALL J Employer name Dept Transportation Region 7 Amount $48,544.50 Date 02/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINELLI, PHILIP J Employer name Clarkstown CSD Amount $48,544.49 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSCO, RICHARD A Employer name Town of De Witt Amount $48,544.48 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, GRACE Employer name Department of Motor Vehicles Amount $48,544.03 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOCCIO, KATHLEEN V Employer name Suffolk County Amount $48,543.45 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DOUGALL, LYLE W Employer name Western New York DDSO Amount $48,543.37 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNESE, BETTY J Employer name City of Yonkers Amount $48,543.18 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, CAROLYN A Employer name Delaware Academy C S D - Delhi Amount $48,543.15 Date 10/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROSDOWICH, RICHARD R, JR Employer name SUNY College at New Paltz Amount $48,543.15 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CLEMENTE, EILEEN M Employer name SUNY College Techn Farmingdale Amount $48,543.06 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISLEY, NANCY M Employer name Bemus Point CSD Amount $48,543.00 Date 12/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, CARROLL G Employer name Office of General Services Amount $48,542.62 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, ROBERT S Employer name Broome DDSO Amount $48,542.58 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOULIS, CHRISTINA Employer name Oneida County Amount $48,542.55 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBAUD, DENNIS A Employer name Department of Law Amount $48,542.49 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUSDA, JOHN A Employer name Clinton County Amount $48,542.47 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, AARON N Employer name Nassau County Amount $48,542.27 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, BARBARA J Employer name Schenectady County Amount $48,542.23 Date 03/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOITE, ROBERT S Employer name Alden CSD Amount $48,542.19 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLAND, JASON S Employer name Brooklyn Public Library Amount $48,541.62 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLER, RICHARD S Employer name Westchester County Amount $48,541.30 Date 10/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOOD, BECKY J Employer name Finger Lakes DDSO Amount $48,540.94 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGIONE, JOSEPH L Employer name City of Schenectady Amount $48,540.86 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, CHRIS R Employer name Town of Ulysses Amount $48,540.74 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, KATHLEEN Employer name SUNY at Stony Brook Hospital Amount $48,540.59 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, ROSEANN Employer name Off of The State Comptroller Amount $48,540.53 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIANA, HOOVER Employer name Pilgrim Psych Center Amount $48,540.37 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGNER, ELIZABETH A Employer name Nassau County Amount $48,540.22 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, MALINDA Z Employer name Children & Family Services Amount $48,540.21 Date 05/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER D Employer name Ulster Correction Facility Amount $48,540.13 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, KENNETH, JR Employer name Town of New Scotland Amount $48,540.08 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDLER, KAREN E Employer name Suffolk County Amount $48,540.00 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGELBERGER, CYNTHIA S Employer name Genesee County Amount $48,539.87 Date 11/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TIMOTHY D Employer name Town of Pierrepont Amount $48,539.71 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARD, JOHN F Employer name Sullivan County Amount $48,539.70 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNUSCIO, KATHRYN J Employer name Lakeland CSD of Shrub Oak Amount $48,539.67 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, SHERRI A Employer name Dept of Agriculture & Markets Amount $48,539.61 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, NICOLE R Employer name Central NY DDSO Amount $48,539.57 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, MICHELLE M Employer name Onondaga County Amount $48,539.57 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUFFOLETTO, VINCENT Employer name City of Buffalo Amount $48,539.07 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOMELLI, AMOLIA C Employer name Westchester County Amount $48,538.84 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, JENNY L Employer name Boces-Wayne Finger Lakes Amount $48,538.70 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROBERTIS, DOMINICK J, JR Employer name Dept Transportation Region 8 Amount $48,538.70 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MICHELLE L Employer name Cattaraugus County Amount $48,538.55 Date 08/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEH, KENNETH E Employer name Office of General Services Amount $48,538.50 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGGENKAMP, THERESA A Employer name Roosevelt UFSD Amount $48,538.37 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACE, J DONALD, III Employer name New York State Canal Corp. Amount $48,538.33 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSPER, MARIE A Employer name NYS Veterans Home at St Albans Amount $48,538.11 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLICK, DEBORAH J Employer name Central NY DDSO Amount $48,538.06 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOOTE, JOSEPH J Employer name Children & Family Services Amount $48,537.65 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERCONE, SCOTT A Employer name City of Lockport Amount $48,537.58 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSPELMYER, MOLLIE J Employer name Hale Creek Asactc Amount $48,537.55 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JOSHUA E Employer name Cornell University Amount $48,537.22 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUCIQUOT, FRANTZ Employer name Children & Family Services Amount $48,537.17 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDITTI, JENNIFER A Employer name Capital District DDSO Amount $48,536.74 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER, KRISTIN D Employer name Cayuga County Amount $48,536.72 Date 05/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, CELY D Employer name Monroe County Amount $48,536.68 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTERLY, JUSTINA K Employer name Charter School Applied Tech Amount $48,536.58 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, CYNTHIA M Employer name SUNY College at Fredonia Amount $48,536.44 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JESSICA L Employer name Greene Corr Facility Amount $48,536.42 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, NICHOLAS C Employer name Children & Family Services Amount $48,536.06 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARCHILLI, KIMBERLY A Employer name Div Criminal Justice Serv Amount $48,536.04 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, DEBBIE S Employer name Finger Lakes DDSO Amount $48,535.93 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, WENDY A Employer name Dutchess County Amount $48,535.81 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, SHANNON E Employer name St Lawrence Psych Center Amount $48,535.73 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, DAVID J Employer name Staten Island DDSO Amount $48,535.70 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVER, DANIEL M Employer name City of Cohoes Amount $48,535.56 Date 03/20/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, DARREN J Employer name City of Ithaca Amount $48,535.06 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKLESS, WESLEY Employer name Hempstead UFSD Amount $48,535.02 Date 10/06/2009 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