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 YOUNG, LISA A Employer name Lewis County Amount $68,105.30 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEVIVINO, PATRICIA A Employer name HSC at Syracuse-Hospital Amount $68,104.98 Date 11/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZELLA, PATRICIA Employer name NYS Office People Devel Disab Amount $68,104.63 Date 11/15/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSHFORTH, CHAD T Employer name Monroe County Amount $68,104.52 Date 01/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNINGS, PETER J Employer name Southport Correction Facility Amount $68,104.48 Date 01/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANDT, JEREMY D Employer name Suffolk County Water Authority Amount $68,103.96 Date 04/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANNI, ALICE J Employer name Elmira Psych Center Amount $68,103.42 Date 04/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISKOROWSKI, JANICE K Employer name Cheektowaga-Maryvale UFSD Amount $68,103.20 Date 08/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCAS, ROBERT M Employer name Cayuga Correctional Facility Amount $68,102.48 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, SHAWN W Employer name Lakeview Shock Incarc Facility Amount $68,102.38 Date 02/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLASS, KATIE L Employer name Finger Lakes DDSO Amount $68,102.35 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUE, JENNIFER A Employer name SUNY Empire State College Amount $68,101.98 Date 07/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALPERINA, SVETLANA V Employer name Brooklyn Public Library Amount $68,101.91 Date 06/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARNER, ANDREA L Employer name Albion Corr Facility Amount $68,101.80 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNORS, KAREN M Employer name Boces-Cattaraugus Erie Wyoming Amount $68,100.83 Date 10/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRESNAHAN, THOMAS E Employer name HSC at Brooklyn-Hospital Amount $68,100.66 Date 02/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSON, THOMAS A, SR Employer name Hauppauge UFSD Amount $68,100.09 Date 10/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, RYAN L Employer name Valley CSD at Montgomery Amount $68,099.97 Date 12/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULITZ, KYLE D Employer name Town of Yorktown Amount $68,099.80 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, HARVEY Employer name Watertown Corr Facility Amount $68,099.56 Date 11/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, NANCY C Employer name Department of Tax & Finance Amount $68,099.45 Date 03/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, DAVID C Employer name Altona Corr Facility Amount $68,099.34 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABELLARD, WELLS W Employer name Port Authority of NY & NJ Amount $68,099.22 Date 06/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SALLE, LAURA E Employer name Office of Court Administration Amount $68,098.65 Date 02/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTERS, DAVID M Employer name Erie County Amount $68,098.51 Date 02/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILL, MATTHEW S Employer name Three Village CSD Amount $68,098.36 Date 09/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, KEVIN J Employer name Chenango County Amount $68,098.16 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERRALD, JACOB J Employer name Office of Public Safety Amount $68,098.15 Date 09/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, TORRY L Employer name Staten Island DDSO Amount $68,098.13 Date 10/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONNER, DERRICK A Employer name Downstate Corr Facility Amount $68,097.91 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, PEDRO Employer name Jericho UFSD Amount $68,097.71 Date 08/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADRIAN, JEFFREY C Employer name Town of Hamburg Amount $68,097.50 Date 06/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORD, JACK A Employer name Syosset Fire District Amount $68,097.24 Date 03/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLCOCK, JACQUELINE L Employer name Taconic DDSO Amount $68,097.23 Date 06/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCHARD, JOSHUA T Employer name Cayuga County Amount $68,096.93 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODGE, TIMOTHY J Employer name Cornell University Amount $68,096.72 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, FRANCES M Employer name NY Institute Special Education Amount $68,096.60 Date 11/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPATSOS, GEORGE J Employer name Baldwin UFSD Amount $68,096.34 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEALY, GERALD F Employer name Suffolk County Water Authority Amount $68,096.22 Date 03/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTAGUE, GAIL M Employer name NYC Criminal Court Amount $68,095.90 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, MICHELLE N Employer name Queens Borough Public Library Amount $68,095.58 Date 05/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, JOSEPH G Employer name Broome DDSO Amount $68,095.54 Date 06/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANESE, THEODORE W Employer name Niagara County Amount $68,095.46 Date 08/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, DARREN R Employer name City of Schenectady Amount $68,095.28 Date 02/27/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POLSINELLI, DANIEL A Employer name Schenectady County Amount $68,095.23 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSMAN, BRANDON G Employer name Columbia County Amount $68,095.10 Date 05/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, JOSEPH R Employer name Clinton Corr Facility Amount $68,095.03 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAHLMAN, DANA E Employer name City of Jamestown Amount $68,094.99 Date 08/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, JONATHAN T Employer name Town of Kirkland Amount $68,094.72 Date 09/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIVELY, TAMMY L Employer name Elmira Corr Facility Amount $68,094.54 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, VALERIE Employer name Nassau Health Care Corp. Amount $68,094.48 Date 09/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, PAMELA M Employer name Town of Hamburg Amount $68,094.27 Date 03/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KNIGHT, LOTTIE A Employer name Port Authority of NY & NJ Amount $68,094.10 Date 08/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, TORREY M Employer name Rockland Psych Center Amount $68,093.66 Date 11/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, JEFFREY J Employer name Hale Creek Asactc Amount $68,093.50 Date 10/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATEWOOD, SUSIE M Employer name Boces-Monroe Amount $68,093.44 Date 05/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, MARK A Employer name Five Points Corr Facility Amount $68,093.39 Date 11/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name EKBERG, SHANE W Employer name Nassau County Amount $68,092.92 Date 07/05/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUCIA, JUSTIN E Employer name Wayne County Amount $68,092.88 Date 01/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, JASON W Employer name Niagara County Amount $68,092.47 Date 08/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOOLEY, FELICIA A Employer name Fishkill Corr Facility Amount $68,092.07 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMENDOLA, HEIDI J Employer name Westchester County Amount $68,091.69 Date 11/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZILAVETZ, MICHAEL R Employer name Port Authority of NY & NJ Amount $68,091.66 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name YUSKO, TIMOTHY W Employer name Hudson Corr Facility Amount $68,091.57 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLY, SEAN P Employer name Orleans Corr Facility Amount $68,091.50 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAPATA, SUSAN F Employer name Deer Park Public Library Amount $68,091.38 Date 04/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPUTO, ERIC P Employer name Town of Hempstead Amount $68,090.44 Date 06/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWYERS, KAY Employer name Finger Lakes DDSO Amount $68,090.37 Date 08/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILTON, SHANA JO Employer name Town of Seneca Amount $68,090.00 Date 01/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPADE, CRAIG M Employer name City of Rochester Amount $68,089.62 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBMEIER, ROBERT A Employer name SUNY Brockport Amount $68,089.56 Date 02/20/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, MICHAEL P Employer name Town of Colonie Amount $68,089.50 Date 05/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, RICHARD H, JR Employer name Eastern NY Corr Facility Amount $68,089.48 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSTROM, ERIK J Employer name City of Jamestown Amount $68,089.32 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, SHERRY A Employer name Albion Corr Facility Amount $68,089.31 Date 08/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENHAGEN, JAYNE A Employer name Orange County Amount $68,088.93 Date 03/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KESTEL, BENJAMIN L Employer name Erie County Amount $68,088.39 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, JOAN O Employer name Children & Family Services Amount $68,088.38 Date 03/08/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, JESSICA J Employer name Office of General Services Amount $68,087.50 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADENDYCK, ROBERT J Employer name Village of Kenmore Amount $68,087.40 Date 08/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMBESIS, STACEY A Employer name Dutchess County Amount $68,085.83 Date 07/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOICE, SYLVIA E Employer name Village of Marathon Amount $68,085.54 Date 05/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROE, DENISE A Employer name Madison County Amount $68,085.44 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNGIN, ANDREA M Employer name Mid-Hudson Psych Center Amount $68,085.08 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDDY, DERRICK P Employer name Collins Corr Facility Amount $68,084.97 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name IVICH, ANTHONY Employer name Catskill Otb Corp. Amount $68,084.78 Date 12/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVANE, MATTHEW C Employer name Office of General Services Amount $68,084.51 Date 07/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, DORIS Employer name Boces Westchester Sole Supvsry Amount $68,083.43 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIMBERG, MICHAEL R Employer name Onondaga County Amount $68,083.26 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASCIARO, ELLEN Employer name Town of Woodstock Amount $68,083.21 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLE, PAMELA M Employer name Town of Woodstock Amount $68,083.20 Date 06/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARKISIAN, KEVIN G Employer name Erie County Medical Center Corp. Amount $68,083.05 Date 05/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTE, JAMES F Employer name Town of Haverstraw Amount $68,082.96 Date 03/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELSON, ERIC Employer name Nassau County Amount $68,082.73 Date 04/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMBROWSKI, JOAN Employer name Nassau County Amount $68,082.73 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAHAN, JEREMY R Employer name Town of Wallkill Amount $68,082.70 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKS, DEVINA C Employer name Rockland Psych Center Amount $68,082.39 Date 04/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCK, TERRY J Employer name Hastings-On-Hudson UFSD Amount $68,082.18 Date 03/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, CHRISTINE A Employer name Boces-Albany Schenect Schohari Amount $68,082.07 Date 12/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, BEVERLY E Employer name Westchester County Amount $68,081.72 Date 10/23/1996 Fiscal year 2016-17 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