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 ROGAN, JOHN D Employer name W Hempstead Sanitation Dist #6 Amount $45,718.20 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, MICHAEL Employer name City of Glen Cove Amount $45,718.17 Date 12/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRA, ANDREW D Employer name City of Glen Cove Amount $45,718.16 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDELL, ROBERT R Employer name Steuben County Amount $45,718.11 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTAMARIA, JOSEPH L Employer name Justice Center For Protection Amount $45,718.10 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, KARON B Employer name Boces-Monroe Amount $45,717.40 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, RICHARD H Employer name HSC at Syracuse-Hospital Amount $45,717.36 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, JOAN T Employer name Village of Lynbrook Amount $45,717.28 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MARIELLA Employer name Bronx Psych Center Amount $45,717.07 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDMAN, JACLYN M Employer name St Joseph's School For Deaf Amount $45,716.98 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARON, JAMES L, JR Employer name Cairo-Durham CSD Amount $45,716.97 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIEK, JOHN E, JR Employer name Wayne County Amount $45,716.97 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TYSHAWN K Employer name Hempstead UFSD Amount $45,716.89 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUNZIANO, LAUREN E Employer name Justice Center For Protection Amount $45,716.81 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELING, RICHARD W Employer name Cayuga County Amount $45,716.49 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTH, LORI R Employer name Cornell University Amount $45,716.45 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALE, DONNA Employer name Creedmoor Psych Center Amount $45,716.43 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO PRESTI, MARTHA J Employer name Nassau County Amount $45,716.42 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, PAUL E Employer name Westchester County Amount $45,716.42 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MYRIAM Employer name HSC at Brooklyn-Hospital Amount $45,716.32 Date 04/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, AMANDA K Employer name Cornell University Amount $45,716.26 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SYLVIA Y Employer name Central NY DDSO Amount $45,716.17 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, CATHERINE M Employer name Division of The Budget Amount $45,716.05 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, PHILIP A Employer name Erie County Amount $45,715.85 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIERI, DENISE C Employer name Erie County Medical Center Corp. Amount $45,715.81 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOTT, JAMES S Employer name Village of Ocean Beach Amount $45,715.80 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, KORINNA K Employer name Ontario County Amount $45,715.75 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, VICKIE L Employer name Boces-Oswego Amount $45,715.72 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, LISA C Employer name Copake-Taconic Hills CSD Amount $45,715.72 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACCARINO, MARIA Employer name Jericho UFSD Amount $45,715.72 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARITY, GERARD J Employer name City of Syracuse Amount $45,715.45 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKER, LISA M Employer name Supreme Ct-Richmond Co Amount $45,715.39 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLER, NANCY A Employer name SUNY at Stony Brook Hospital Amount $45,715.26 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURSE, LESROY Employer name HSC at Brooklyn-Hospital Amount $45,715.07 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHMAIER, CHRISTOPHER J Employer name Monroe County Amount $45,715.05 Date 05/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, LORRAINE C Employer name SUNY College at Oswego Amount $45,714.69 Date 05/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURDON, SARAH M Employer name Rensselaer County Amount $45,714.46 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, MATTHEW J Employer name Rensselaer County Amount $45,714.46 Date 04/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCAID, PATRICIA J Employer name Assembly Ways & Means Committ Amount $45,714.29 Date 10/08/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, AVIS L Employer name Veterans Home at Montrose Amount $45,713.70 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, RICHARD D, JR Employer name Susquehanna Valley CSD Amount $45,713.68 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANESTARO, LEAH N Employer name Kenmore Town-Of Tonawanda UFSD Amount $45,713.64 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOARDMAN, RANDALL S Employer name Falconer CSD Amount $45,713.55 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, GEORGE C Employer name Town of Wells Amount $45,713.43 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSINO, STEPHEN R Employer name Capital District DDSO Amount $45,713.42 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, WILLIAM Employer name Queens Borough Public Library Amount $45,713.42 Date 06/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULFIN, RACHELLE Employer name SUNY Stony Brook Amount $45,713.20 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, PAUL A Employer name Phoenix CSD Amount $45,713.09 Date 01/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKWOOD, NICOLETTE A Employer name Orange County Amount $45,713.07 Date 09/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDS, SARALYN R Employer name HSC at Syracuse-Hospital Amount $45,712.73 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, RICHARD A Employer name Town of Forestport Amount $45,712.54 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHEAD, SUSAN A Employer name Norwich UFSD 1 Amount $45,712.44 Date 09/12/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, CHRISTY L Employer name Oneida County Amount $45,712.44 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, JENNIFER C Employer name Boces-Rensselaer Columbia Gr'N Amount $45,712.12 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, TRICIA A Employer name Finger Lakes DDSO Amount $45,712.05 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKARIS, BARBARA L Employer name Connetquot CSD Amount $45,711.69 Date 06/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUNK, AURORA M Employer name SUNY College at Buffalo Amount $45,711.67 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, LATEASHA Employer name HSC at Brooklyn-Hospital Amount $45,711.65 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LORRAINE Employer name Newburgh City School Dist Amount $45,711.63 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, MARY C Employer name Beacon City School Dist Amount $45,711.36 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACARELLI, DEAN E Employer name Greene County Amount $45,711.03 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JAMAL T Employer name Bedford Hills Corr Facility Amount $45,710.83 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARATTINI, JOHN M Employer name Oswego County Amount $45,710.76 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCY, CHAD J Employer name Dept Transportation Region 7 Amount $45,710.70 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, AMELIA Employer name Mid-Hudson Psych Center Amount $45,710.63 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEOGRANDE, KIM Employer name Brentwood UFSD Amount $45,710.46 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTENBURG, MICHAEL A Employer name City of Kingston Amount $45,710.37 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, LORRAINE Employer name Boces-Sullivan Amount $45,710.31 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSFURTER, BERNARD Employer name New York State Canal Corp. Amount $45,709.78 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALVIN, KELLY M, MS Employer name Thruway Authority Amount $45,709.71 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRICO, RUTHIE L Employer name Staten Island DDSO Amount $45,709.40 Date 02/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONFIGLIO, DAVID J Employer name County Clerks Within NYC Amount $45,709.35 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, GLEN Employer name Taconic DDSO Amount $45,709.33 Date 04/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABIJ, MICHAEL R Employer name Monroe County Amount $45,708.47 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, CINDY Employer name Office of General Services Amount $45,708.43 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKRZEWSKI, SUSAN Employer name Boces-Westchester Putnam Amount $45,708.26 Date 07/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIENAIME, JEANNE H Employer name Helen Hayes Hospital Amount $45,708.08 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, MICHAEL J Employer name City of Buffalo Amount $45,707.96 Date 05/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUZZINI, STEFANIE M Employer name Orleans County Amount $45,707.96 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGELLO, ANGELO Employer name Oneida County Amount $45,707.76 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GAIL B Employer name City of Plattsburgh Amount $45,707.69 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, DANIEL T Employer name Erie County Amount $45,707.25 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRON, ROBERT R Employer name Town of Ellisburg Amount $45,707.02 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIK, RYAN T Employer name Pine Valley CSD Amount $45,706.99 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINTRON, MARIZOL Employer name Lavelle School For The Blind Amount $45,706.94 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESPARE, ANNMARIE Employer name Department of Motor Vehicles Amount $45,706.20 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLECK, ROSS E Employer name Town of Parma Amount $45,706.17 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, JUDITH W Employer name Lockport City School Dist Amount $45,706.00 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINSTER, COREY A Employer name Upper Mohawk Valley Water Bd Amount $45,705.99 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHENGEN, WILLIAM D Employer name Western New York DDSO Amount $45,705.94 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, MAUREEN T Employer name Schenectady County Amount $45,705.92 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, LISA A Employer name Columbia County Amount $45,705.79 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JOHN F Employer name SUNY College at Oneonta Amount $45,705.13 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKSON, DONNA L Employer name Children & Family Services Amount $45,704.92 Date 10/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JEROME P Employer name Department of Law Amount $45,704.64 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANLEY, TESSA G Employer name State Insurance Fund-Admin Amount $45,704.64 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATTO, MICHAEL A Employer name City of Syracuse Amount $45,704.54 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMORA, HANS J Employer name Port Authority of NY & NJ Amount $45,704.54 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, JOANNE A Employer name Orange County Amount $45,704.24 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSNOWSKI, MICHAEL J Employer name Town of Amherst Amount $45,704.18 Date 11/08/1999 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