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 MASTRO, JAMES V Employer name Dept Transportation Region 9 Amount $44,008.60 Date 01/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANGAS, CIARA A Employer name Dept of Financial Services Amount $44,008.38 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, COURTNEY Employer name City of White Plains Amount $44,008.35 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRYE, ZACHERIE E Employer name Bare Hill Correction Facility Amount $44,008.00 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SCOTT W Employer name Dept Transportation Region 9 Amount $44,007.88 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINDUTIRE, AMOS W Employer name Office of General Services Amount $44,007.72 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUTMAN, AMY M Employer name Roswell Park Cancer Institute Amount $44,007.59 Date 04/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAKENBURY, COLLEEN M Employer name Wyoming Corr Facility Amount $44,007.58 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLICKNER, DEAN C Employer name Dept Labor - Manpower Amount $44,007.34 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, LISA L Employer name 10Th Jd Nassau Nonjudicial Amount $44,007.26 Date 06/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, DEBORAH A Employer name 10Th Jd Nassau Nonjudicial Amount $44,007.26 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENBURN, BRIAN D Employer name Village of Bloomfield Amount $44,006.94 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLL, HELANE J Employer name Boces-Nassau Sole Sup Dist Amount $44,006.70 Date 12/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, KEVIN J Employer name City of Rensselaer Amount $44,006.65 Date 01/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAGHEFI, NILOOFARSADAT Employer name Cornell University Amount $44,006.28 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, MARSHALL R Employer name Chautauqua County Amount $44,006.19 Date 06/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, JUNE M Employer name Orleans County Amount $44,006.19 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGFORD, JOHN M, IV Employer name Town of Wilmington Amount $44,006.19 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, TERRILYN ANNE Employer name Baldwinsville CSD Amount $44,006.00 Date 01/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, AMY M Employer name Oneida County Amount $44,005.90 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIF, KAREN A Employer name East Meadow UFSD Amount $44,005.83 Date 07/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, BRENDAN P Employer name Fishkill Corr Facility Amount $44,005.75 Date 12/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIELLO, JOHN A Employer name Education Department Amount $44,005.72 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHINSKY, JOSEPH Employer name Off of The Med Inspector Gen Amount $44,005.72 Date 06/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHLE, STEVEN T Employer name Office For Technology Amount $44,005.72 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMARADA, BHAVANI Employer name Office For Technology Amount $44,005.72 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINO, ANGELO J Employer name Selden Fire District Amount $44,005.63 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, BRIANNA P Employer name Gowanda Correctional Facility Amount $44,005.23 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, MARK C Employer name Town of Sodus Amount $44,004.76 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, YVONNE M Employer name Cornell University Amount $44,004.54 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, TAMIKA S Employer name Department of Motor Vehicles Amount $44,004.32 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABALLERO, APRIL E Employer name Chenango County Amount $44,003.96 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDI, KRISTIN L Employer name Education Department Amount $44,003.86 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, TODD J, II Employer name Erie County Amount $44,003.34 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURK, EDWARD C Employer name Town of Covert Amount $44,003.30 Date 10/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOHN P Employer name Sing Sing Corr Facility Amount $44,003.07 Date 06/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPPLE, JOHN Employer name Town of Islip Amount $44,002.95 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, TAHITA G Employer name Staten Island DDSO Amount $44,002.74 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGARA, MELISSA D Employer name Department of Motor Vehicles Amount $44,002.68 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, DEBORAH J Employer name Ontario County Amount $44,002.53 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLES, MAUREEN A Employer name Rockville Centre Pub Library Amount $44,002.45 Date 09/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAND, MICHELLE L Employer name Monroe County Amount $44,002.41 Date 02/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, MICHELE Employer name Elwood Public Library District Amount $44,002.34 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGHTON, DENISE Employer name HSC at Brooklyn-Hospital Amount $44,002.06 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, RICHARD J Employer name Union-Endicott CSD Amount $44,001.98 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDO, MARTHA G Employer name Greenburgh CSD Amount $44,001.65 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, SHIRLEY M Employer name Greece CSD Amount $44,000.63 Date 03/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, TAMIKA D Employer name Dept of Public Service Amount $44,000.62 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINANCE, LESKENZY Employer name Dept Labor - Manpower Amount $44,000.54 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERNAN, MARK A Employer name Dept Transportation Region 3 Amount $44,000.50 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDALE, DANIEL I Employer name City of Ithaca Amount $44,000.49 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFF, ALEC J Employer name Clifton Park Water Authority Amount $44,000.41 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALECKI, ARTHUR J Employer name Town of French Creek Amount $44,000.06 Date 07/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, JAMES E, III Employer name Town of Ulster Amount $44,000.04 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, DEBORAH J Employer name Auburn City School Dist Amount $43,999.81 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTUORI, JESSICA A Employer name Village of Bronxville Amount $43,999.80 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZEWCZYK, LORI A Employer name Town of Evans Amount $43,999.60 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELZNER, RICKI D Employer name Dutchess County Amount $43,999.51 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, EMONI M Employer name Port Authority of NY & NJ Amount $43,999.45 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, JULIOUS, JR Employer name South Beach Psych Center Amount $43,999.44 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROULX, JUSTIN D Employer name Otsego County Amount $43,999.37 Date 02/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALEY, GLENN A Employer name Dept Transportation Region 4 Amount $43,999.30 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, GERALD Employer name Orange County Amount $43,999.19 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMM, MATHEW M Employer name Dept Transportation Region 3 Amount $43,999.13 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELVAGGIO, MAUREEN Employer name Harrison CSD Amount $43,998.86 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEJOHN, KEITH M Employer name Gowanda Correctional Facility Amount $43,998.84 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEDIKER, MARK A Employer name Town of Brookfield Amount $43,998.65 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, GLORIA J Employer name City of Yonkers Amount $43,998.60 Date 06/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDERI, LAURIE A Employer name City of Yonkers Amount $43,998.58 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOR, JOSEPH Employer name Nassau Otb Corp. Amount $43,998.32 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAM-CLAIBORNE, MIRTA Employer name Dept Labor - Manpower Amount $43,998.24 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN-CARSTAIRS, JUDEANN Employer name Suffolk County Amount $43,998.15 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, JOSE L Employer name SUNY College at Purchase Amount $43,998.04 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLA, DAVID M Employer name City of Jamestown Amount $43,998.01 Date 04/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALPIN, ROBERT W Employer name HSC at Syracuse-Hospital Amount $43,997.94 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, AMY I Employer name SUNY Inst Technology at Utica Amount $43,997.84 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAULRAPP, LAURA E Employer name Suffolk County Amount $43,997.70 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELAND, TODD H Employer name Boces-Dutchess Amount $43,997.62 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN M Employer name City of Kingston Amount $43,997.31 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRES, SCOTT R Employer name Dpt Environmental Conservation Amount $43,997.01 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTA, JAN B Employer name Village of Colonie Amount $43,996.90 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFOUR, RONALD J Employer name Town of Queensbury Amount $43,996.88 Date 12/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERONE, MICHELLE R Employer name HSC at Syracuse-Hospital Amount $43,996.30 Date 05/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, JEFFREY S Employer name City of Rochester Amount $43,996.18 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKIN, WILLIAM M Employer name Suffolk County Amount $43,996.09 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER, STANLEY Employer name Office of General Services Amount $43,996.00 Date 07/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, CONSTANCE I Employer name South Beach Psych Center Amount $43,995.98 Date 08/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ORINTHIA Employer name Health Research Inc Amount $43,995.89 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOGG, WENDY M Employer name Phoenix CSD Amount $43,995.57 Date 07/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, DANIEL F Employer name Western New York DDSO Amount $43,995.43 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, SHANISHA A Employer name Dept Labor - Manpower Amount $43,995.38 Date 08/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, ALLEN Employer name Boces-Sullivan Amount $43,995.29 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, WHEELER A Employer name Dept Transportation Region 6 Amount $43,995.01 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSANO, KATHLEEN E Employer name Putnam County Amount $43,994.82 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRENCHARD, ALAN M Employer name Town of Wheeler Amount $43,994.75 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, JEFFREY D Employer name Ontario County Amount $43,994.71 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARGARET M Employer name SUNY at Stony Brook Hospital Amount $43,994.30 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TVERDYY, YAROSLAV Employer name Suffolk County Water Authority Amount $43,994.26 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERRIEN, LINDA M Employer name Town of Massena Amount $43,994.16 Date 02/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, JEFFREY D Employer name Dept Transportation Region 9 Amount $43,994.08 Date 11/17/2006 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