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 REINIG, PETRA U Employer name Erie County Medical Center Corp. Amount $43,528.86 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIANNI, TODD E Employer name Dept Transportation Region 5 Amount $43,528.65 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIO, DANA M Employer name NYC Criminal Court Amount $43,528.45 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBS, SELINA Employer name Albany County Amount $43,528.29 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, TIMOTHY S Employer name Boces-Onondaga Cortland Madiso Amount $43,528.24 Date 06/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, EPIFANIA MARIA Employer name SUNY Stony Brook Amount $43,528.18 Date 04/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-ANDERSON, ESMIN Employer name Metro New York DDSO Amount $43,528.13 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, PAULINE M Employer name Suffolk County Amount $43,527.93 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMARAL, LEONOR A P Employer name Office For Technology Amount $43,527.92 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMO, ROXANNE Employer name Monroe County Amount $43,527.82 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGIN, BRIAN G Employer name Monroe County Amount $43,527.81 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, ERIN M Employer name SUNY at Stony Brook Hospital Amount $43,527.62 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMAN, ROBERT T Employer name Dept Transportation Reg 2 Amount $43,527.21 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEO, FRED A Employer name Town of Catskill Amount $43,527.19 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMKE, DEBRA K Employer name Boces-Erie 1St Sup District Amount $43,527.17 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, PATRICIA M Employer name Monroe Woodbury CSD Amount $43,527.15 Date 09/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, NIELA A Employer name SUNY Stony Brook Amount $43,527.03 Date 11/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGUS, NANCY L Employer name SUNY Empire State College Amount $43,527.02 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCAZIO, LORENZO Employer name Town of Hempstead Amount $43,526.81 Date 12/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CARL P Employer name Town of Middletown Amount $43,526.25 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABATE, MARY BETH Employer name SUNY Central Admin Amount $43,526.15 Date 04/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCUSO, ALIS Employer name Manhattan Psych Center Amount $43,525.96 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, TRACY M Employer name Hilton CSD Amount $43,525.80 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUCHNICKI, PAUL E Employer name Dept Transportation Region 5 Amount $43,525.77 Date 01/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VAUL, ROBERT F Employer name Madison County Amount $43,525.57 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENSKOSKI, RONALD C Employer name Fulton County Amount $43,525.34 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WENDY Employer name Village of Freeport Amount $43,525.10 Date 01/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, JEFFREY A Employer name Creedmoor Psych Center Amount $43,524.76 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRESTINI, F RUSSELL H Employer name Cohoes City School Dist Amount $43,524.73 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, FREIDA Employer name Finger Lakes DDSO Amount $43,524.61 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, ROBYN E Employer name SUNY Stony Brook Amount $43,524.52 Date 02/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, GLENN L, JR Employer name Plattsburgh Housing Authority Amount $43,524.06 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, MARGARET A Employer name Cattaraugus County Amount $43,523.82 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOY, SHAWN Employer name Department of Motor Vehicles Amount $43,523.40 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, BRIDGET H Employer name NYS Teachers Retirement System Amount $43,523.28 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOTT, KEITH E Employer name Nassau County Amount $43,523.24 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPINACCI, BROOKE A Employer name Town of Huntington Amount $43,523.06 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGO, LINDA SUE Employer name SUNY Binghamton Amount $43,523.03 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKTON, JOSEPH C Employer name SUNY College at Cortland Amount $43,522.90 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAIO, JACQUELINE S Employer name Delaware County Amount $43,522.76 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BIASE, DENISE M Employer name SUNY at Stony Brook Hospital Amount $43,522.65 Date 07/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TZALL, DAVID J Employer name Central NY Psych Center Amount $43,522.60 Date 08/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, RANDY E Employer name Shenendehowa CSD Amount $43,522.19 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAW, ANTHONY S Employer name Town of Tonawanda Amount $43,522.13 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARU, GRACE T Employer name Corning Community College Amount $43,522.12 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTON, DARLENE E Employer name NYS School For The Deaf Amount $43,521.83 Date 03/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKYPE, CATHERINE J Employer name Columbia County Amount $43,521.71 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTSFORD, KRISTY M Employer name Tioga County Amount $43,521.52 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, JONATHAN Employer name Westchester County Amount $43,521.09 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDGREN, PAMELA Employer name Boces Erie Chautauqua Cattarau Amount $43,521.07 Date 04/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, TIMOTHY E Employer name Town of Henrietta Amount $43,521.01 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, MONIQUE M Employer name Finger Lakes DDSO Amount $43,521.00 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLNAR, ANDREW J Employer name Wayne County Amount $43,520.88 Date 01/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, DOUGLAS M Employer name Department of Law Amount $43,520.85 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUR, SUKHJINDER Employer name HSC at Brooklyn-Hospital Amount $43,520.77 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, JOHN C, JR Employer name Town of Brookfield Amount $43,520.70 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BING, THOMAS A Employer name SUNY Albany Amount $43,520.64 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMANUELE, DOMINIC M Employer name Dept Transportation Region 10 Amount $43,520.29 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, JAMES E Employer name Broome County Amount $43,520.21 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGULICK, WILLIAM M Employer name Town of Champion Amount $43,519.95 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, DENISE M Employer name SUNY Binghamton Amount $43,519.67 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTHIE, LISA C Employer name Department of Tax & Finance Amount $43,519.28 Date 03/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, BRENNAN L Employer name St Lawrence County Amount $43,519.26 Date 06/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, RICHARD C Employer name Kirby Forensic Psych Center Amount $43,519.08 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGHABEKIAN, MICHAEL J Employer name SUNY at Stony Brook Hospital Amount $43,519.03 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, LOIS B Employer name Health Research Inc Amount $43,518.97 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, SUSAN A Employer name Department of Motor Vehicles Amount $43,518.90 Date 03/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, DARLENE F Employer name Creedmoor Psych Center Amount $43,518.65 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MICHAEL J Employer name Dept Transportation Region 7 Amount $43,518.46 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER-AUSTIN, SARAH J Employer name Potsdam CSD Amount $43,518.38 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTINA, MARGO E Employer name Southern Tier Library System Amount $43,518.35 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARIANO Employer name Dept Transportation Region 8 Amount $43,517.86 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, SCOTT W Employer name Dept Transportation Region 8 Amount $43,517.57 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARBLEY, TARRYTON Employer name Albany City School Dist Amount $43,517.52 Date 04/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, MIRTHA S Employer name Creedmoor Psych Center Amount $43,517.39 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, RONALD E Employer name Greece CSD Amount $43,517.17 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAIN, ROSE E Employer name Hudson Valley DDSO Amount $43,516.90 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TAMARA A Employer name Albion Corr Facility Amount $43,516.71 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DAVID L Employer name Village of Lake Placid Amount $43,516.39 Date 04/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KELVIN Employer name Oceanside UFSD Amount $43,516.36 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARBOROUGH, THERESA Employer name Nassau Health Care Corp. Amount $43,516.23 Date 05/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-LYKE, ESTHER Employer name Town of Salina Amount $43,515.80 Date 08/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, ANNE F Employer name Boces-Nassau Sole Sup Dist Amount $43,515.78 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERE, SCOTT D Employer name Bare Hill Correction Facility Amount $43,515.74 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, CATHERINE M Employer name Hunter-Tannersville CSD Amount $43,515.50 Date 09/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DEBRA L Employer name Erie County Amount $43,515.20 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, JENNIFER R Employer name New York State Assembly Amount $43,515.19 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, JERRY M Employer name City of Oswego Amount $43,515.15 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFOREST, JOSEPH Employer name New York Public Library Amount $43,514.94 Date 01/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, DEBRA A Employer name Boces-Rensselaer Columbia Gr'N Amount $43,514.60 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, RICHARD J Employer name Town of Marcellus Amount $43,514.45 Date 06/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTUSCELLO, DANIEL M Employer name Ulster County Amount $43,514.40 Date 12/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINNICH, JODY A Employer name SUNY Buffalo Amount $43,513.95 Date 12/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, JOSETTE A Employer name Steuben County Amount $43,513.82 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROARK, BARBARA J Employer name Dept of Correctional Services Amount $43,513.77 Date 07/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELL, KYLE R Employer name SUNY College at Potsdam Amount $43,513.57 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPEY-FALU, DEMETRIA D Employer name Workers Compensation Board Bd Amount $43,513.47 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMEROY, JON M Employer name Woodbourne Corr Facility Amount $43,513.38 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, KARL D Employer name SUNY College Technology Alfred Amount $43,513.25 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERUBINO, MARIA F Employer name Suffolk County Amount $43,513.10 Date 03/05/2012 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