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 FLOYD-JOHNS, SHAREZ L Employer name Suffolk County Amount $47,300.79 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, MICHELE L Employer name Erie County Amount $47,300.74 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, DEVON A Employer name SUNY Health Sci Center Brooklyn Amount $47,300.64 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLES, GILLIAN Employer name Boces Westchester Sole Supvsry Amount $47,300.24 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, WADE P Employer name Niagara-Wheatfield CSD Amount $47,299.69 Date 04/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUIZINGA, FLORIA Employer name Town of Malta Amount $47,299.28 Date 09/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISANO, PAUL D Employer name William Floyd UFSD Amount $47,298.80 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINACCIO, ROSANNE M Employer name Roswell Park Cancer Institute Amount $47,298.79 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUCHEM, JAMES D Employer name Arlington CSD Amount $47,298.63 Date 08/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNIAK, MATTHEW A Employer name Cape Vincent Corr Facility Amount $47,298.41 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLOGGIO, MARYANNE E Employer name Long Island Dev Center Amount $47,298.35 Date 10/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, MARSHA Employer name Manhattan Psych Center Amount $47,298.23 Date 08/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAVROS, RYAN A Employer name City of Long Beach Amount $47,298.14 Date 06/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUSSEAU, DIANE M Employer name Hicksville UFSD Amount $47,298.08 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, PETER J Employer name NYS Senate Regular Annual Amount $47,297.90 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, RONY Employer name Pilgrim Psych Center Amount $47,297.89 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, KRISTIN M Employer name Otsego County Amount $47,297.80 Date 12/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, PATRICIA A Employer name Alden CSD Amount $47,297.78 Date 11/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, PEGGY J Employer name Middle Country CSD Amount $47,297.77 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNER, CHRISTINE J Employer name Steuben County Amount $47,297.75 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, JOSEPH P Employer name City of Olean Amount $47,297.71 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GENOVA, JO ANN Employer name Village of Great Neck Plaza Amount $47,297.51 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIXAMAR, SHIRLEY Employer name Helen Hayes Hospital Amount $47,297.50 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENAO, LUZ Employer name Nassau Health Care Corp. Amount $47,297.10 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOW, CHRISTOPHER S Employer name Allegany County Amount $47,296.76 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ANN M Employer name Dept Labor - Manpower Amount $47,296.74 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHDER, RICHARD A Employer name Thruway Authority Amount $47,296.72 Date 03/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, MARGARET W Employer name Livingston County Amount $47,296.55 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, SARA Employer name HSC at Syracuse-Hospital Amount $47,296.42 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIVEN, MARK J Employer name Town of Amity Amount $47,295.97 Date 01/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOS, HEATHER A Employer name Rochester City School Dist Amount $47,295.65 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, MERIBETH A Employer name Town of Henrietta Amount $47,295.58 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, DANE A Employer name Town of Callicoon Amount $47,295.30 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARFONE, LAURA A Employer name Mahopac CSD Amount $47,295.22 Date 04/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, CHRISTIE E Employer name NY City St Pk And Rec Regn Amount $47,295.00 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARIETY, LINDA J Employer name Onondaga County Amount $47,294.81 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUCCI, SHARISSE A Employer name Dept of Correctional Services Amount $47,294.23 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DANIEL E Employer name Greater Binghamton Health Center Amount $47,294.02 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINGTON, JENNIFER L Employer name Boces-Wayne Finger Lakes Amount $47,293.70 Date 06/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSIMANO, NICOLE M Employer name Dutchess County Amount $47,293.70 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEY, WILLIAM R, III Employer name Town of Cicero Amount $47,293.45 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name UWOM, GLORIA E Employer name NYS Veterans Home at St Albans Amount $47,293.39 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBMANN, SHARON E Employer name Western New York DDSO Amount $47,293.36 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGIARDO, KRYSTIN M Employer name Health Research Inc Amount $47,293.30 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BRIAN F Employer name SUNY Brockport Amount $47,293.18 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSE, DONNA Employer name Mineola UFSD Amount $47,293.16 Date 12/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKOWICZ, CLAUDIA Employer name Creedmoor Psych Center Amount $47,292.96 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSALACQUA, ANN MARIE Employer name Boces Eastern Suffolk Amount $47,292.58 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVARO, JAMES M Employer name Clinton County Amount $47,292.49 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDONI, MARGARET A Employer name Port Byron CSD Amount $47,292.48 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHAUGHNESSY, PENNY Y Employer name Chittenango CSD Amount $47,292.28 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIKIN, JONATHAN R Employer name Steuben County Amount $47,292.27 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, DAVID G Employer name Attica Corr Facility Amount $47,291.66 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNNER, JUDY L Employer name Brewster CSD Amount $47,291.33 Date 05/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, TIMOTHY J Employer name Town of Seneca Falls Amount $47,291.30 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNETT, MARY ELLEN Employer name Village of Cornwall Amount $47,291.18 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NICHOLAS R Employer name Broome County Amount $47,291.09 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, BRIGETTE R Employer name Niagara Frontier Trans Auth Amount $47,291.08 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAVID M Employer name City of Ogdensburg Amount $47,290.94 Date 04/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, PATRICIA W Employer name Fayetteville-Manlius CSD Amount $47,290.84 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATE, JEFFREY S Employer name Albany County Amount $47,289.94 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAVEN, BRYAN J Employer name Cheektowaga-Maryvale UFSD Amount $47,289.92 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUAREZ-GARCIA, ALMA I Employer name SUNY at Stony Brook Hospital Amount $47,289.50 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPANI, CONNIE R Employer name Boces Suffolk 2Nd Sup Dist Amount $47,289.36 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, ROSE ANN Employer name City of Rochester Amount $47,289.31 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROSKI, DESIREE L Employer name Southampton UFSD Amount $47,289.26 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS-TAWIL, JENNIFER A Employer name New York State Assembly Amount $47,289.03 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CLARENCE Employer name Creedmoor Psych Center Amount $47,289.02 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRA, BARBRA L Employer name Taconic DDSO Amount $47,288.81 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIDOR, CLAUDE Employer name East Ramapo CSD Amount $47,288.44 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, ANTHONY J Employer name Greece CSD Amount $47,288.09 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, THOMAS G Employer name Office of General Services Amount $47,287.98 Date 04/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYGERT, ALFRED L, SR Employer name Town of German Flatts Amount $47,287.98 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODIO, FRANK A Employer name Herkimer County Amount $47,287.92 Date 09/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ONOFRIO, VIVIANN Employer name Nassau Health Care Corp. Amount $47,287.69 Date 06/29/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JASON S Employer name NYC Criminal Court Amount $47,286.78 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWER, JEFFREY R Employer name Niagara Frontier Trans Auth Amount $47,286.74 Date 09/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOLAN, BRIDGET N Employer name Long Island St Pk And Rec Regn Amount $47,286.73 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPKOSKE, JAMES W Employer name Niagara County Amount $47,286.68 Date 03/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, GWENDOLYN F Employer name Nassau Health Care Corp. Amount $47,286.56 Date 10/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBSON, ANN M Employer name Cayuga County Amount $47,285.51 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTACHIO, NICHOLAS J Employer name Town of Islip Amount $47,285.31 Date 10/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCH, FOREST R Employer name Lake Placid CSD Amount $47,285.20 Date 08/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIZEMAN, JOSEPH R Employer name Wayne Co Water & Sewer Auth Amount $47,285.13 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, CARL S Employer name Central NY DDSO Amount $47,285.09 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORST, RICHARD G, JR Employer name Town of Verona Amount $47,285.09 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, TANYA M Employer name Erie County Medical Center Corp. Amount $47,284.82 Date 04/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDZIELSKI, ANNA R Employer name Taconic DDSO Amount $47,284.66 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTT, AMY L Employer name Elmira Psych Center Amount $47,284.56 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLKIEWICZ, ELZBIETA Employer name SUNY Buffalo Amount $47,284.56 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, TAMMY M Employer name Clinton County Amount $47,284.53 Date 06/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLOSZYN, JULIAN J Employer name Onondaga County Amount $47,284.12 Date 05/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELAND, RONALD E Employer name Town of York Amount $47,283.89 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVEN, DANIEL C Employer name Niagara County Amount $47,283.82 Date 09/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, STEPHANIE M Employer name Essex County Amount $47,283.80 Date 09/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDOR, DONALD A Employer name Long Island St Pk And Rec Regn Amount $47,283.76 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, RICHELLE BRE Employer name Clinton County Amount $47,283.68 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYMONDS, KRISTA J Employer name City of Rochester Amount $47,283.63 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, JOSEPH A Employer name Town of Rosendale Amount $47,283.41 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, THERESA A Employer name Western New York DDSO Amount $47,283.38 Date 03/29/2007 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