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 HOWARD, MARIA C Employer name Nassau Health Care Corp. Amount $46,903.22 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, BETSY Employer name Hudson Valley DDSO Amount $46,903.19 Date 04/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, KEELEN Employer name SUNY at Stony Brook Hospital Amount $46,903.13 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKUFCA, WILLIAM J, JR Employer name Town of Wilmington Amount $46,903.00 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TONYA M Employer name HSC at Syracuse-Hospital Amount $46,902.93 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHENBERG, BRIAN J Employer name Westchester Health Care Corp. Amount $46,902.87 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO, ANGELO A Employer name SUNY Binghamton Amount $46,902.64 Date 08/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHLERS, RUTH M Employer name White Plains City School Dist Amount $46,902.61 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, MARIE C Employer name Division of State Police Amount $46,902.18 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTIER-SAUMIER, CARRIE L Employer name Franklin County Amount $46,902.17 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEISLE, ANN M Employer name Western New York DDSO Amount $46,902.17 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIVERO, DOLORES A Employer name Town of Islip Amount $46,901.95 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, LAUREN M Employer name Suffolk County Amount $46,901.67 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, MARSHA S Employer name Erie County Amount $46,901.65 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROSZ, MARIANNA M Employer name Yonkers City School Dist Amount $46,901.46 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, MARK G Employer name Onondaga County Amount $46,901.07 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLL, SHARON A Employer name Islip Housing Authority Amount $46,900.93 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, WILLIAM D Employer name Town of Brighton Amount $46,900.63 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JOHN RYAN Employer name Onondaga County Amount $46,900.46 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SAMUEL Employer name South Beach Psych Center Amount $46,900.39 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONG, PAUL Employer name Nassau County Amount $46,900.12 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLESCH, THOMAS M Employer name Genesee St Park And Rec Regn Amount $46,899.80 Date 07/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHBUBANI, NEELAM B Employer name Department of Motor Vehicles Amount $46,899.63 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRYON, RONALD B Employer name Greater So Tier Boces Amount $46,899.60 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDGREN, MELISSA L Employer name Department of Transportation Amount $46,899.40 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, WAYNE D Employer name Chenango County Amount $46,899.08 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, WENDY L Employer name Cornell University Amount $46,898.95 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, CURTIS G Employer name Monroe Woodbury CSD Amount $46,898.88 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERUBIN, ROBERT J, JR Employer name Oneida County Amount $46,898.72 Date 07/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, COLLEEN M Employer name Skaneateles CSD Amount $46,898.58 Date 09/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACCIS, JOHN D Employer name Rocky Point UFSD Amount $46,898.51 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIXLMANN, DINA L Employer name Town of West Seneca Amount $46,898.23 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA VERGNE, KAREN L Employer name Suffolk County Amount $46,898.03 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIRSTON, STEPHANIE M Employer name Suffolk County Amount $46,897.94 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODD, NOEL S Employer name Westchester County Amount $46,897.94 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ANDRE T Employer name Mt Vernon City School Dist Amount $46,897.92 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASMAN, MARLENE Employer name Huntington Public Library Amount $46,897.88 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, DEBORAH A Employer name Div Housing & Community Renewl Amount $46,897.76 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELL, COLLEEN A Employer name Hyde Park CSD Amount $46,897.73 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTWELL, SHARON S Employer name Brooklyn DDSO Amount $46,897.66 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEUSCHER, LEANA K Employer name Cattaraugus County Amount $46,897.56 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISE, NICOLE C Employer name SUNY College Technology Alfred Amount $46,897.39 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACHIM, CHRISTOPHER Employer name Syracuse City School Dist Amount $46,896.96 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPPODO, FRANCINE Employer name Ulster County Amount $46,896.78 Date 06/14/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, HAYLEE M Employer name Livingston County Amount $46,896.50 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNERT, TODD M Employer name Beaver River CSD Amount $46,896.24 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSERALLO, MARK H Employer name Dept Health - Veterans Home Amount $46,896.00 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, JOHN T Employer name Columbia County Amount $46,895.86 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, ANTHONY Employer name Shoreham-Wading River CSD Amount $46,895.58 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKEN, JAMES P Employer name SUNY Stony Brook Amount $46,895.23 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIQUORI, RICHARD C Employer name Dept Transportation Region 1 Amount $46,895.02 Date 09/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMOLO, MATTHEW T Employer name Port Authority of NY & NJ Amount $46,894.98 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, KATHLEEN Employer name New York State Assembly Amount $46,894.90 Date 05/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITKIN, DARCY L Employer name Jefferson County Amount $46,894.83 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELTZ, LINDA J Employer name Taconic DDSO Amount $46,894.71 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESTRE, CHARLENE C Employer name Lancaster CSD Amount $46,894.64 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JEREMIAH E Employer name City of Ogdensburg Amount $46,894.41 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENCK, MARK S Employer name Steuben County Amount $46,894.29 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGELIN, OCTAVE Employer name Clarkstown CSD Amount $46,894.24 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, CHRISTOPHER M Employer name Westchester County Amount $46,894.22 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSE, MORGAN P Employer name Westchester County Amount $46,894.22 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASOPUST, STEPHEN G Employer name Westchester County Amount $46,894.22 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVO, AGOSTINO Employer name Westchester County Amount $46,894.22 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUPP, CALVIN C Employer name Rush-Henrietta CSD Amount $46,894.19 Date 07/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ERNEST G Employer name Rondout Valley CSD at Accord Amount $46,894.11 Date 09/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, SCOTT D Employer name Village of Ravena Amount $46,894.10 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, BRETT T Employer name Dpt Environmental Conservation Amount $46,894.03 Date 06/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLESS, ROBERT W Employer name Sodus CSD Amount $46,893.71 Date 06/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISLID, BARBARA A Employer name Village of Roslyn Amount $46,893.38 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSHUA P Employer name Village of Penn Yan Amount $46,893.23 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDO, SANDRA L Employer name Finger Lakes DDSO Amount $46,893.05 Date 07/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANICK, LOUISE E Employer name Town of Poughkeepsie Amount $46,893.02 Date 01/25/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DERICK F Employer name Madison County Amount $46,892.68 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, GEORGE M Employer name Groveland Corr Facility Amount $46,892.51 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIECZOREK, CHRISTINE M Employer name Town of Oyster Bay Amount $46,892.36 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUE, SCOTT P Employer name Saranac Lake CSD Amount $46,892.25 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECK, JUSTIN C Employer name Taconic DDSO Amount $46,892.14 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBALL, QUEEN E Employer name Brooklyn DDSO Amount $46,892.12 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODFELLOW, MICHELLE M Employer name Phoenix CSD Amount $46,892.12 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEAN M Employer name Phoenix CSD Amount $46,892.12 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRUCE D Employer name SUNY College at Purchase Amount $46,891.91 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACKMAN, GEORGE A Employer name New York State Assembly Amount $46,891.78 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SUSAN M Employer name North Colonie CSD Amount $46,891.77 Date 09/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ERIC J Employer name Western New York DDSO Amount $46,891.63 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORALLO, CAROL A Employer name South Huntington UFSD Amount $46,891.40 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGRAZIO, LAVERNE F, III Employer name Dept Transportation Region 4 Amount $46,891.07 Date 11/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, VALERIE A Employer name SUNY College at New Paltz Amount $46,891.02 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOPE, DAVID O L Employer name Town of Plattsburgh Amount $46,890.95 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LESLIE M Employer name Department of Tax & Finance Amount $46,890.93 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONTL, RANDY C Employer name Delaware County Amount $46,890.89 Date 07/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, BARBARA J Employer name Tompkins County Amount $46,890.86 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, GREGORY R Employer name Village of Potsdam Amount $46,890.77 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDEMAN, RONALD E Employer name Medina CSD Amount $46,890.60 Date 11/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKLEY, DANIEL E Employer name Montgomery County Amount $46,890.43 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PASS, DANA E Employer name Dept Labor - Manpower Amount $46,890.34 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDDY, COURTENAY M Employer name New York State Assembly Amount $46,890.21 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSCH, JEFFREY C Employer name Grand Island CSD Amount $46,890.15 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBLER, CYNTHIA I Employer name Erie County Amount $46,890.02 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENTEE, JOSEPH P Employer name Town of Chili Amount $46,890.01 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, TIMOTHY J, JR Employer name Niagara St Pk And Rec Regn Amount $46,889.83 Date 07/26/2002 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