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 JEFFERSON, VALERIE Employer name Albany Housing Authority Amount $42,758.18 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JOSEPH P Employer name City of Rome Amount $42,758.15 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDDY, MICHELLE L Employer name Suffolk County Amount $42,757.96 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, RODOLPHE Employer name East Ramapo CSD Amount $42,757.74 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GECIK, JUSTIN M Employer name Port Authority of NY & NJ Amount $42,757.71 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABER, BARBARA J Employer name Troy City School Dist Amount $42,757.69 Date 07/06/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIBILIA, CHRISTINE M Employer name William Floyd UFSD Amount $42,757.57 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, ASHLEY M Employer name Sunmount Dev Center Amount $42,757.51 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZZOLARI, KATHY P Employer name Erie County Medical Center Corp. Amount $42,757.36 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMES, ROBERT R Employer name City of Albany Amount $42,757.27 Date 11/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, MELODY A Employer name Town of Lansing Amount $42,757.15 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, TREVOR C Employer name Town of Irondequoit Amount $42,757.07 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JESS K Employer name Town of Howard Amount $42,756.68 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS-PREZIOSO, SUSAN Employer name Fairport CSD Amount $42,756.51 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERUSCIO, KAREN A Employer name Department of Tax & Finance Amount $42,756.34 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIAFERRO, PATRICIA L Employer name SUNY Binghamton Amount $42,755.94 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DARIEN W Employer name City of Peekskill Amount $42,755.72 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, JOHNNY Employer name Merrick UFSD Amount $42,755.63 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKEW, CASSANDRA Y Employer name HSC at Syracuse-Hospital Amount $42,755.59 Date 02/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOCIO, CASSANDRA L Employer name HSC at Syracuse-Hospital Amount $42,755.45 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFANY, SARAH Employer name Tioga County Amount $42,755.43 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, GREER K Employer name Saratoga County Amount $42,755.39 Date 03/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, BRUNO A Employer name City of Rochester Amount $42,755.10 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANIELLO, KELLIANN M Employer name Long Beach City School Dist 28 Amount $42,754.99 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CHRISTOPHER Employer name City of Troy Amount $42,754.94 Date 07/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, DORINDA A Employer name City of Troy Amount $42,754.94 Date 05/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODER, BRETT J Employer name SUNY College Techn Cobleskill Amount $42,754.82 Date 05/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASENCIO, CLARIBEL Employer name Office of General Services Amount $42,754.70 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASS, DAVID H Employer name Farmingdale Public Library Amount $42,754.40 Date 12/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMMER, DANIEL J Employer name Dept of Public Service Amount $42,754.37 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODE, JOSEPH L Employer name Rensselaer County Amount $42,754.35 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JEFFREY A Employer name Potsdam Housing Authority Amount $42,754.23 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, VANESSA F Employer name Forestville CSD Amount $42,754.21 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESNARD, SARAH S Employer name HSC at Brooklyn-Hospital Amount $42,754.21 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORZEL, ALEXANDER R Employer name Town of Ballston Amount $42,753.97 Date 01/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENEA, KRISTY L Employer name HSC at Syracuse-Hospital Amount $42,753.76 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUDGE, STACEY L Employer name New Rochelle City School Dist Amount $42,753.52 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, HEATHER J Employer name Putnam County Amount $42,753.48 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VISEUR, DIANE C Employer name Monroe Woodbury CSD Amount $42,753.47 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNK, RONALD S Employer name Monroe County Amount $42,753.41 Date 06/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, NICOLE M Employer name Finger Lakes DDSO Amount $42,753.25 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LOU ANN Employer name Niagara County Amount $42,753.20 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRABERT, BARBARA L Employer name Town of Amherst Amount $42,753.08 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, HEATHER R Employer name SUNY Health Sci Center Syracuse Amount $42,752.58 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, MOLLY M Employer name Clinton County Amount $42,752.30 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONDRICK, THOMAS J Employer name SUNY at Stony Brook Hospital Amount $42,752.21 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JANET A Employer name Town of Brookhaven Amount $42,751.96 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEBBETT, BARBARA J Employer name Monroe County Amount $42,751.79 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANA, JESSICA L Employer name Off of The State Comptroller Amount $42,751.74 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, OWEN C Employer name SUNY Buffalo Amount $42,751.51 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFREDSEN, DOLORES H Employer name Department of Motor Vehicles Amount $42,751.42 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNZIKER, JAN E Employer name New York State Assembly Amount $42,751.14 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPPS, RONALD W Employer name Cheektowaga CSD Amount $42,751.09 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSICK, MICHELE Employer name Wappingers CSD Amount $42,750.28 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASHOUER, ABIGAIL E Employer name NYS Senate Regular Annual Amount $42,750.00 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEL, LEONARD T Employer name Town of Woodhull Amount $42,750.00 Date 05/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAUD, VANESSA Employer name Creedmoor Psych Center Amount $42,749.71 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTERLY, EDWARD J Employer name South Lewis CSD Amount $42,749.70 Date 12/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FACCIOLO, MICHAEL J Employer name Port Authority of NY & NJ Amount $42,749.49 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, JOSEPH C Employer name NYC Convention Center OpCorp. Amount $42,748.85 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, EMILIENNE N Employer name SUNY College Technology Delhi Amount $42,748.83 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINTY, JACQUELINE A Employer name Town of Grand Island Amount $42,748.53 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROBERT T Employer name Hutchings Psych Center Amount $42,748.41 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIDI, PATRICIA A Employer name Town of Cornwall Amount $42,748.10 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DETTE, NINA M Employer name Central NY Psych Center Amount $42,747.77 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLS, TAMMYE R Employer name Nassau Health Care Corp. Amount $42,747.74 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, DARRYL T Employer name SUNY Buffalo Amount $42,747.60 Date 03/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CHARONDA Employer name City of Rochester Amount $42,747.51 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, CHARLENE Employer name SUNY at Stony Brook Hospital Amount $42,746.73 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GROGAN, DONNA Employer name Town of Hyde Park Amount $42,746.46 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOSE, MARY J Employer name Town of Claverack Amount $42,746.38 Date 07/01/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LUCY M Employer name City of Rochester Amount $42,746.27 Date 03/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDZINSKI, PETER Employer name Cayuga County Amount $42,746.21 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODIE, MICHAEL J Employer name Oneida County Amount $42,745.83 Date 06/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, AMANDA L Employer name Capital District DDSO Amount $42,745.79 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, CAROLYN Employer name Buffalo Psych Center Amount $42,745.76 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANTKE, WILLIAM J Employer name Greece CSD Amount $42,745.70 Date 11/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEDLEY, MEGAN E Employer name SUNY Stony Brook Amount $42,745.27 Date 04/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, BRIAN F Employer name SUNY Albany Amount $42,744.98 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDELL, MELISSA A Employer name Boces-Rensselaer Columbia Gr'N Amount $42,744.96 Date 03/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMANN, GARY R Employer name SUNY Buffalo Amount $42,744.84 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCY, VIOLA B Employer name Onondaga County Amount $42,744.78 Date 06/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, BENJAMIN D Employer name Syracuse City School Dist Amount $42,744.67 Date 12/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOUR, RICHARD A Employer name Ithaca City School Dist Amount $42,744.46 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, RICHARD J Employer name Town of Pleasant Valley Amount $42,744.46 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTURE, STEPHANIE M Employer name Office of Public Safety Amount $42,744.14 Date 02/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, PETER D Employer name Boces-Ham'Tn Fulton Montgomery Amount $42,744.05 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAFFORD, MICHAEL D Employer name Sullivan County Amount $42,743.68 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTANTELLO, SUSAN D Employer name Boces-Wayne Finger Lakes Amount $42,743.52 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCHI, CHERYLE L Employer name Boces-Wayne Finger Lakes Amount $42,743.52 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PAULINE C Employer name Boces-Wayne Finger Lakes Amount $42,743.52 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, DIANE W Employer name Boces-Wayne Finger Lakes Amount $42,743.44 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, ERIC P, JR Employer name Office of Technology-Inst Amount $42,742.95 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLEY, MARY R Employer name Central NY DDSO Amount $42,742.86 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRETKA, BARBARA A Employer name Erie County Amount $42,742.74 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURFEE, SHAUNA M Employer name Herkimer County Amount $42,742.70 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINLEY, KEVIN A Employer name Health Research Inc Amount $42,742.54 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMERFORD, CATHERINE Employer name Buffalo City School District Amount $42,742.53 Date 06/27/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSAVAUGH, ANDREW J Employer name Town of Lewis Amount $42,742.39 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMPE, JAMES Employer name Eastern NY Corr Facility Amount $42,742.34 Date 10/29/1992 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