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 BURT, MARTHA J Employer name Gouverneur CSD Amount $74,567.66 Date 08/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, TANIA Employer name Ninth Judicial Dist Amount $74,567.22 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZADY, KIMBERLY J Employer name Office For Technology Amount $74,567.11 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINGS, CHRISTOPHER A Employer name Hudson Corr Facility Amount $74,567.06 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, EILEEN S Employer name NYC Criminal Court Amount $74,566.96 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONIE, GAYLA G Employer name Ogdensburg Corr Facility Amount $74,566.73 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, TYWANNA L, MS Employer name Department of Motor Vehicles Amount $74,566.38 Date 11/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELASKI, DANIEL T Employer name Livingston County Amount $74,566.08 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDY, NELSON Employer name South Beach Psych Center Amount $74,565.79 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENDOLA, VINCENT A Employer name Suffolk County Amount $74,565.66 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMISMAN, MAUREEN E Employer name Albany County Amount $74,565.19 Date 11/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGYINA, MICHAEL A Employer name Attica Corr Facility Amount $74,565.10 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONICK, CAROLINE H Employer name Town of Kent Amount $74,565.06 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, LOUIS J Employer name Port Washington UFSD Amount $74,564.89 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, JASON Employer name Gowanda Correctional Facility Amount $74,564.73 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, STEVEN R Employer name Herkimer County Amount $74,564.56 Date 04/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALBANDIAN, JOHN S Employer name Yonkers Parking Authority Amount $74,564.46 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, THOMAS J Employer name Central NY Psych Center Amount $74,564.44 Date 04/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADLEY, PERNELL M Employer name City of Utica Amount $74,564.00 Date 01/20/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAMSEY, IDWONA J Employer name Mid-Hudson Psych Center Amount $74,563.51 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, LYNN M Employer name HSC at Syracuse-Hospital Amount $74,563.31 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ROBERT J Employer name Dpt Environmental Conservation Amount $74,563.06 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, JOHN W Employer name Village of Fredonia Amount $74,563.00 Date 08/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, BRIAN A Employer name Ninth Judicial Dist Amount $74,562.96 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, KAREN D Employer name Town of North Hempstead Amount $74,562.91 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, JOHN C Employer name Eastern NY Corr Facility Amount $74,562.57 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, SEAN J Employer name Albion Corr Facility Amount $74,562.33 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBRAIL, MARK N Employer name Port Authority of NY & NJ Amount $74,562.18 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNIRSKY, INNA Employer name Dept of Financial Services Amount $74,561.89 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFOLO, LAURIE W Employer name Smithtown CSD Amount $74,561.78 Date 09/04/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTIRHOS, MATTHEW P Employer name Nassau County Amount $74,561.72 Date 03/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, FRANCINE Employer name Metro New York DDSO Amount $74,561.24 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTELLE, KEVIN D Employer name Fulton City School Dist Amount $74,560.96 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUERSFELD, BRIAN N Employer name Dept of Correctional Services Amount $74,560.82 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLER, JUDITH Employer name Clarkstown CSD Amount $74,560.74 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, PAMELA G Employer name Hewlett-Woodmere UFSD Amount $74,560.51 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, TRINA R Employer name Suffolk County Amount $74,560.35 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, THOMAS L Employer name East Irondequoit CSD Amount $74,560.22 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURINS, JONATHAN D Employer name Dutchess Water Wastewater Auth Amount $74,559.68 Date 05/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOZZO, VICTOR J Employer name Katonah-Lewisboro UFSD Amount $74,559.63 Date 11/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, EDWARD J Employer name Dutchess Water Wastewater Auth Amount $74,559.54 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMMON, JOHN P Employer name Syracuse City School Dist Amount $74,559.40 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSEN, NANCY M Employer name Westchester County Amount $74,559.40 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRODON, ROBERT E Employer name Village of Freeport Amount $74,559.21 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIZZARO, CAROL A Employer name Yonkers City School Dist Amount $74,558.18 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, BRYAN A Employer name Sullivan Corr Facility Amount $74,557.69 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, JOSEPH R, JR Employer name Gowanda Correctional Facility Amount $74,557.66 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHU, HELEN Z Employer name Office of Court Administration Amount $74,557.66 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, APRIL L Employer name Village of Scarsdale Amount $74,557.59 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIERO, LINDA Employer name NY Institute Special Education Amount $74,557.40 Date 10/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, VALERIE O Employer name Office For Technology Amount $74,557.08 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SHAWN R Employer name Auburn Corr Facility Amount $74,556.34 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBS, LAUREN A Employer name Westchester Health Care Corp. Amount $74,556.06 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPP-MILLER, PATRICIA V Employer name Office of Mental Health Amount $74,555.78 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFALCO, PHILIP J Employer name Town of Hempstead Amount $74,555.74 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPICK, CHRISTOPHER S Employer name Wallkill Corr Facility Amount $74,555.30 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANDER, KEITH G Employer name Sullivan Corr Facility Amount $74,555.15 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECOMBER, DANA P Employer name Dpt Environmental Conservation Amount $74,554.52 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHNI, PAYAL Employer name Helen Hayes Hospital Amount $74,554.23 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELSNACK, JAMES P Employer name City of Cortland Amount $74,553.63 Date 05/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRAWFORD, JAMES A, JR Employer name Third Jud Dept - Nonjudicial Amount $74,553.48 Date 07/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDOX, TISHA Y Employer name Sing Sing Corr Facility Amount $74,553.23 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, JAMES M Employer name Town of Cortlandt Amount $74,552.87 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANG, JOHN HAN Employer name Workers Compensation Board Bd Amount $74,552.84 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name XIONG, KUANGNAN Employer name Health Research Inc Amount $74,552.80 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARSE, CHARLES A Employer name Nassau Health Care Corp. Amount $74,552.68 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, EDWIN Employer name City of New Rochelle Amount $74,552.56 Date 09/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCAID, AMY L Employer name Boces-Wayne Finger Lakes Amount $74,552.14 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAURO, MARK J Employer name Southport Correction Facility Amount $74,551.76 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, MAMADOU D Employer name Off of The State Comptroller Amount $74,551.62 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CHARLENE L Employer name Green Haven Corr Facility Amount $74,550.35 Date 09/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMADOR, ERNESTO, JR Employer name Lynbrook UFSD Amount $74,550.30 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRANE, JAMES E Employer name Village of Sleepy Hollow Amount $74,550.18 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, PAUL R, JR Employer name Town of Clarence Amount $74,550.06 Date 04/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, CHARLES D Employer name City of Peekskill Amount $74,549.48 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARESE, MICHAEL D Employer name Chenango County Amount $74,549.00 Date 01/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTINI, MICHAEL A Employer name Wyoming Corr Facility Amount $74,547.67 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TIMOTHY W Employer name Mohawk Correctional Facility Amount $74,547.66 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHAN, AMBER S Employer name Off of The Med Inspector Gen Amount $74,547.20 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, JOSEPH G Employer name Locust Valley CSD Amount $74,547.15 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKEMAN, PETER E Employer name Suffolk County Amount $74,546.96 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, MARLENE S Employer name Fourth Jud Dept - Nonjudicial Amount $74,546.95 Date 05/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGELSMITH, KEVIN B Employer name Niagara Frontier Trans Auth Amount $74,546.92 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, GARY R Employer name Collins Corr Facility Amount $74,546.49 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KRISTEN L Employer name Office For Technology Amount $74,546.32 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUT, JOHN M, JR Employer name 10Th Jd Nassau Nonjudicial Amount $74,546.30 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, RICHARD C Employer name Watertown Corr Facility Amount $74,546.26 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, DENISE M Employer name Westchester County Amount $74,545.23 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEANE, MARGARET A Employer name Village of Lake Success Amount $74,545.22 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLMAN, TARA A Employer name Central NY DDSO Amount $74,545.06 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDARAS, MARY Employer name William Floyd UFSD Amount $74,545.00 Date 07/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGERON, SCOTT J Employer name Upstate Correctional Facility Amount $74,544.96 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKER, PATRICK A Employer name Bedford Hills Corr Facility Amount $74,544.87 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOLSBY, EDWARD E Employer name Monroe County Amount $74,544.80 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLEY, ALICIA M Employer name Erie County Amount $74,544.44 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, KRISTINA A Employer name Genesee St Park And Rec Regn Amount $74,544.21 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPBELL, THERESA M Employer name Wende Corr Facility Amount $74,544.19 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIER, DAVID J Employer name Bare Hill Correction Facility Amount $74,544.17 Date 09/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTICELLI, MATTHEW G Employer name Erie County Medical Center Corp. Amount $74,543.97 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIO, ADAM A Employer name Clinton Corr Facility Amount $74,543.54 Date 05/23/2005 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