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 BROWN, SUSAN B Employer name Department of Health Amount $67,552.94 Date 10/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEABURG, DIANE M Employer name NYS Gaming Commission Amount $67,552.89 Date 11/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAM, CHRISTINE M Employer name Oceanside UFSD Amount $67,552.44 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, ALLAIN Employer name Clarkstown CSD Amount $67,552.37 Date 11/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDQUIST, WAYNE R Employer name Dept Transportation Region 5 Amount $67,552.17 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTAZINO, JOY A Employer name Department of Tax & Finance Amount $67,552.09 Date 09/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEIL, RICHARD M Employer name Dept of Public Service Amount $67,551.90 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, GREGORY J Employer name Port Authority of NY & NJ Amount $67,551.75 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIZZI, ANTHONY L Employer name Dept of Correctional Services Amount $67,551.67 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANDREA H Employer name Liverpool CSD Amount $67,551.62 Date 09/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECOSSE, LAWRENCE J Employer name Altona Corr Facility Amount $67,551.48 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINKS, LYNDA S Employer name Fourth Jud Dept - Nonjudicial Amount $67,551.14 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ENOCH Employer name Hewlett-Woodmere UFSD Amount $67,550.88 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANGEL M Employer name Department of Law Amount $67,550.86 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEN, MELINDA B Employer name Albany County Amount $67,550.82 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, LAURA A Employer name Dept of Public Service Amount $67,550.56 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGLE, KATHERINE J Employer name Office of Public Safety Amount $67,550.53 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWICK, LAURA M Employer name HSC at Syracuse-Hospital Amount $67,550.34 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, LYNN Employer name Off of The State Comptroller Amount $67,550.34 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, MARK A Employer name Five Points Corr Facility Amount $67,550.31 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, JANICE J Employer name Department of Health Amount $67,550.08 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, OSBORNE, JR Employer name Port Authority of NY & NJ Amount $67,549.80 Date 06/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, ETHA F Employer name City of Beacon Amount $67,549.57 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMER, CANDICE E Employer name NYS Office People Devel Disab Amount $67,549.56 Date 05/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, JANET M Employer name Plainview-Old Bethpage CSD Amount $67,549.51 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, JAMES W Employer name Minisink Valley CSD Amount $67,549.23 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIGAN, ROBERT M Employer name Five Points Corr Facility Amount $67,548.55 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANN-ELLIOTT, SHARON L Employer name Office For Technology Amount $67,548.41 Date 09/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, MICHAEL A Employer name Rocky Point UFSD Amount $67,548.29 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, MARY M Employer name Mohawk Valley Psych Center Amount $67,548.11 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SCOTT C Employer name Orleans Corr Facility Amount $67,548.10 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TRAVIS A Employer name Warren County Amount $67,548.06 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASE, KRISTINE M Employer name Burnt Hills-Ballston Lake CSD Amount $67,547.96 Date 07/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, BONNIE L Employer name Cornell University Amount $67,547.16 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSONKA, JENNIFER S Employer name Roswell Park Cancer Institute Amount $67,547.02 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOCH, DEREK M Employer name Fourth Jud Dept - Nonjudicial Amount $67,546.98 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIZZO, ROBERT J Employer name Levittown UFSD-Abbey Lane Amount $67,546.91 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVLIN, GINA L Employer name Sunmount Dev Center Amount $67,546.71 Date 10/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUSE, MARIE I Employer name State Insurance Fund-Admin Amount $67,546.44 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-ROGERS, NICOLE Employer name Nassau County Amount $67,546.38 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, PATRICIA A Employer name South Huntington UFSD Amount $67,546.32 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ANTOINETTE Employer name Suffolk County Amount $67,546.28 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JENNIFER L Employer name Town of Brookhaven Amount $67,545.17 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TINA L Employer name Downstate Corr Facility Amount $67,545.16 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANEK, COLLEEN F Employer name Off Alcohol & Substance Abuse Amount $67,545.14 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRA, ALANA J Employer name State Insurance Fund-Admin Amount $67,545.14 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TIMOTHY P Employer name Office For Technology Amount $67,544.88 Date 01/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASZKIEWICZ, JON PAUL Employer name Schenectady County Amount $67,544.87 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POEPPLEIN, PETER Employer name Connetquot CSD Amount $67,544.50 Date 01/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOYETTE, TERRI L Employer name Temporary & Disability Assist Amount $67,544.36 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAGNA, JACK J Employer name City of Buffalo Amount $67,544.33 Date 03/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAC CALLUM, SHANNON L Employer name Roswell Park Cancer Institute Amount $67,544.17 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, CHRISTINA M Employer name Great Meadow Corr Facility Amount $67,544.15 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KENNETH R Employer name Albion Corr Facility Amount $67,543.76 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBIN, ROSE L Employer name Veterans Home at Montrose Amount $67,543.73 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPTON, KRISTOPHER M Employer name City of Mount Vernon Amount $67,543.63 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MATTHEW C Employer name City of Troy Amount $67,542.88 Date 09/09/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOLMSEE, NICOLE D Employer name Oswego County Amount $67,542.70 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULL, BARBARA M Employer name Bernard Fineson Dev Center Amount $67,542.69 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOVA, NICOLE Employer name Westchester County Amount $67,542.32 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, KEVIN M Employer name Education Department Amount $67,542.28 Date 06/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROPAOLO, GARY J Employer name SUNY College at New Paltz Amount $67,542.28 Date 09/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, THOMAS G, JR Employer name Port Authority of NY & NJ Amount $67,541.81 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARCIA-LACEY, REGINA Employer name Ulster County Amount $67,541.67 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, DONNA A Employer name Town of Cortlandt Amount $67,541.54 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNUM, PHILIP C Employer name Department of Health Amount $67,541.24 Date 12/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFEI, JOSEPH G Employer name Department of Health Amount $67,541.24 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKONIEWSKI, RICHARD J Employer name Department of Health Amount $67,541.24 Date 02/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, LAURENCE G, JR Employer name Department of Health Amount $67,541.24 Date 01/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, CHRISTOPHER K Employer name Middletown City School Dist Amount $67,540.99 Date 06/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKEL, JENNIFER M Employer name Education Department Amount $67,540.98 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSHIP, ROBIN D Employer name Temporary & Disability Assist Amount $67,540.98 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, MARIAN J Employer name Off of The State Comptroller Amount $67,540.72 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, DAVID J Employer name City of North Tonawanda Amount $67,540.62 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, KENNETH J Employer name Village of Rockville Centre Amount $67,539.91 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, MARION T Employer name Div Alc & Alc Abuse Trtmnt Center Amount $67,539.72 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACUZZI, CHARLES Employer name Ulster County Amount $67,539.72 Date 01/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, THOMAS L Employer name Dept Labor - Manpower Amount $67,539.68 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MICHAEL P, JR Employer name Albany County Amount $67,539.40 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, SCOTT A Employer name Albany County Amount $67,539.39 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, PAUL M Employer name Bethpage UFSD Amount $67,539.35 Date 06/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MICHELE A Employer name Office For Technology Amount $67,539.16 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, RICHARD Employer name Great Neck UFSD Amount $67,539.08 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZOLINS, REBECCA E Employer name Willard Drug Treatment Campus Amount $67,538.77 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHTEL, CARL Employer name Dept of Agriculture & Markets Amount $67,538.64 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, KENNETH J Employer name Dept of Agriculture & Markets Amount $67,538.64 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAURIO, JACALYN A Employer name Div of Tax Appeals Amount $67,538.64 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFFENDERFER, GORDON O Employer name Cattaraugus County Amount $67,538.36 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL E Employer name Livingston County Amount $67,538.20 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMURRY, KEITH A Employer name Washington County Amount $67,538.16 Date 10/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGLIERI, JOSEPH C Employer name Department of Health Amount $67,538.06 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CLIFFORD A Employer name City of Ithaca Amount $67,537.94 Date 08/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURENE, JOCELYNE Employer name Dept of Financial Services Amount $67,537.80 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENTINO, ROBERT J Employer name Dpt Environmental Conservation Amount $67,537.77 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, RANDI G Employer name Hempstead UFSD Amount $67,537.70 Date 04/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNING, THOMAS M Employer name Erie County Amount $67,537.69 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ABRAHAM Employer name Metro New York DDSO Amount $67,537.55 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, ANN MARIE P Employer name City of Buffalo Amount $67,537.36 Date 10/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, JOHN P Employer name Dept Labor - Manpower Amount $67,537.08 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, THOMAS M Employer name NYS Office People Devel Disab Amount $67,537.08 Date 03/04/1997 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