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 CHAN, KAI WING Employer name Office For Technology Amount $67,520.70 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOPPEL, STEVEN H Employer name Office For Technology Amount $67,520.70 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSARO POLOMSKI, RENEE Employer name Office For Technology Amount $67,520.70 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTICE, AGADA Employer name Office For Technology Amount $67,520.70 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEAN, MICHAEL P Employer name Office For Technology Amount $67,520.70 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY Employer name Office For Technology Amount $67,520.70 Date 04/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAVES, CORDELL Employer name Office Parks, Rec & Hist Pres Amount $67,520.70 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, JULIE A Employer name State Insurance Fund-Admin Amount $67,520.70 Date 02/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLOE, MARY L Employer name State Insurance Fund-Admin Amount $67,520.70 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, JACQUELINE M Employer name State Insurance Fund-Admin Amount $67,520.70 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, KAREN M Employer name State Insurance Fund-Admin Amount $67,520.70 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBEL-HAWLEY, ROBYN L Employer name State Insurance Fund-Admin Amount $67,520.70 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, ANTHONY P Employer name State Insurance Fund-Admin Amount $67,520.70 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINER, MARY E Employer name State Insurance Fund-Admin Amount $67,520.70 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, SANDRA J Employer name State Insurance Fund-Admin Amount $67,520.70 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CYNTHIA A Employer name State Insurance Fund-Admin Amount $67,520.70 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, LISA A Employer name State Insurance Fund-Admin Amount $67,520.70 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LAURA A Employer name Massapequa UFSD Amount $67,520.66 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENON, MICHAEL J Employer name Jefferson County Amount $67,520.63 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA L Employer name Supreme Ct Kings Co Amount $67,520.44 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREIRA-RIVERA, WANDA Employer name Westchester County Amount $67,520.43 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHSNER, TERESA Employer name Dpt Environmental Conservation Amount $67,520.18 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, YI Employer name SUNY at Stony Brook Hospital Amount $67,519.64 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISNER, RHONDA L Employer name Department of Tax & Finance Amount $67,519.40 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHESANI, JUSTIN J Employer name Department of Health Amount $67,519.17 Date 02/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ERIC L Employer name Southport Correction Facility Amount $67,518.90 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JOHNIE, JR Employer name Collins Corr Facility Amount $67,518.67 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVEN, CATHERINE M Employer name Half Hollow Hills Comm Library Amount $67,518.63 Date 10/03/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCONTIERI, JOSEPHINE Employer name Brentwood UFSD Amount $67,518.52 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SUSAN M Employer name City of Troy Amount $67,518.36 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ANNA M Employer name Department of Health Amount $67,518.36 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, MICHAEL N Employer name Off of The State Comptroller Amount $67,518.36 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADAIA, MICHAEL L Employer name Thruway Authority Amount $67,518.30 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JUSTIN A Employer name Attica Corr Facility Amount $67,518.01 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, LISA M Employer name Dpt Environmental Conservation Amount $67,517.58 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKER, GERALDINE L Employer name Staten Island DDSO Amount $67,517.19 Date 09/19/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PAMELA J Employer name Dpt Environmental Conservation Amount $67,517.06 Date 09/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, LISA M Employer name Department of Health Amount $67,516.80 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROBUONO, MARC A Employer name Department of State Amount $67,516.80 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZINA, JAMES A Employer name Department of Tax & Finance Amount $67,516.80 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LISA M Employer name Dpt Environmental Conservation Amount $67,516.80 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOCCHI, IRENE M Employer name Dpt Environmental Conservation Amount $67,516.80 Date 05/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, JOHN A, JR Employer name NYS Higher Education Services Amount $67,516.80 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLAGETER, JANET H Employer name Islip UFSD Amount $67,516.60 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JANIS R Employer name White Plains City School Dist Amount $67,516.52 Date 10/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GREGA, JAMIE E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $67,516.50 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RONALD R Employer name City of Ithaca Amount $67,516.39 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, MICHAEL H Employer name Thruway Authority Amount $67,516.24 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, SUSAN Employer name Empire State Development Corp. Amount $67,516.07 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPPURAVURI, KALPANA Employer name Office For Technology Amount $67,515.99 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, KRISTEN R Employer name Onondaga Co Res Rec Agcy Amount $67,515.62 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, STEPHANIE D Employer name Children & Family Services Amount $67,515.50 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENDROWSKI, MARK E Employer name Southport Correction Facility Amount $67,515.24 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WULFF, KATHY Employer name Office For Technology Amount $67,514.98 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMERSON, MATHEW J Employer name Orleans Corr Facility Amount $67,514.88 Date 03/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVA, WILLIAM A Employer name Fishkill Corr Facility Amount $67,514.65 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUTLY, CHRISTOPHER M Employer name Town of Brighton Amount $67,514.58 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, STEVEN A Employer name City of Jamestown Amount $67,514.38 Date 03/03/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLFE, ROBERT M Employer name Monroe Woodbury CSD Amount $67,514.24 Date 06/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, BRIAN M Employer name Schenectady Housing Authority Amount $67,514.14 Date 01/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, GEORGE T Employer name Connetquot CSD Amount $67,514.12 Date 12/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, EDWARD S Employer name Cornell University Amount $67,514.06 Date 10/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENIER, PATRICIA Employer name Boonville Housing Authority Amount $67,514.00 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGE, RICHARD P Employer name Upstate Correctional Facility Amount $67,513.94 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRELL, CARLA D Employer name Westchester County Amount $67,513.83 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZIES, JOHN E Employer name Pilgrim Psych Center Amount $67,513.62 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OREE, RONALD V Employer name Town of Hempstead Amount $67,513.51 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, MICHAEL T Employer name Steuben County Amount $67,513.48 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CICCO, RALPH F Employer name Village of Nyack Amount $67,513.43 Date 01/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILMER PETRIE, HEIDI G Employer name SUNY Stony Brook Amount $67,513.35 Date 12/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONOM, SANDRA Employer name Nassau County Amount $67,513.17 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EILENBERG, PAM E Employer name Nassau County Amount $67,513.17 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENION, ROBERT R Employer name Department of Health Amount $67,513.16 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ROGER K Employer name Department of Health Amount $67,513.16 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSINKO, DEBROAH J Employer name Department of Health Amount $67,513.16 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JEAN L Employer name Department of Health Amount $67,513.16 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGNEAULT, COLLEEN MARIE Employer name Temporary & Disability Assist Amount $67,513.16 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVENDSEN, KRISTEN P Employer name Suffolk County Water Authority Amount $67,512.95 Date 05/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZA, MARJORIE E Employer name Hutchings Psych Center Amount $67,512.91 Date 02/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, JOHN W Employer name NYS Office People Devel Disab Amount $67,512.83 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMROCK, SUZETTE Employer name Dpt Environmental Conservation Amount $67,512.64 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, RONALD I Employer name Bedford CSD Amount $67,512.62 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTHARI, ALKA B Employer name Rockland County Amount $67,512.62 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUTZA, ANDREA Employer name Coxsackie Corr Facility Amount $67,512.41 Date 08/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURST, KELLEY R Employer name Health Research Inc Amount $67,512.34 Date 11/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, DAWN E Employer name Workers Compensation Board Bd Amount $67,512.12 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, BARBARA A Employer name Port Jefferson Fire District Amount $67,512.11 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, TERRY M Employer name Department of Tax & Finance Amount $67,511.86 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPE, DOLORES A Employer name Locust Valley CSD Amount $67,511.78 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKSA, CAROL A Employer name Department of Health Amount $67,511.60 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNASCHINA, P Employer name State Insurance Fund-Admin Amount $67,511.60 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, REGINALD L Employer name Nassau County Amount $67,511.46 Date 06/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, VIDAL R Employer name Chappaqua CSD Amount $67,511.43 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARK A Employer name Groveland Corr Facility Amount $67,511.16 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANGA, CARMELA Employer name East Meadow Public Library Amount $67,511.05 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVELLE, JAMES N Employer name Niagara Frontier Trans Auth Amount $67,510.81 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEPP, SARAH G Employer name Harborfields Public Library Amount $67,510.67 Date 10/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLASZEWSKI, JOHN R Employer name Niagara County Amount $67,510.64 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAURIO, DEBORAH L Employer name NYS Office People Devel Disab Amount $67,510.56 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, RICHARD R Employer name Village of Potsdam Amount $67,510.32 Date 10/15/1987 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