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 BLISS, KATHRYN S Employer name Department of Health Amount $66,557.72 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, STEPHEN J Employer name Middletown City School Dist Amount $66,557.04 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUNGATA, FROEBEL A Employer name Division of Human Rights Amount $66,556.99 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUFF, ROBERT G Employer name City of Mount Vernon Amount $66,556.73 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGHERTY, JUDITH A Employer name Department of Motor Vehicles Amount $66,556.68 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRIENTOS, SONIA P Employer name Nassau County Amount $66,556.67 Date 12/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASCIO, LEONARD Employer name Boces Eastern Suffolk Amount $66,556.57 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHEREL, JOHN W Employer name Orange County Amount $66,556.25 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIERSKI, THOMAS A Employer name Department of State Amount $66,555.94 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, STACY A Employer name Central NY DDSO Amount $66,555.84 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZEMKO, MICHAEL J Employer name City of Elmira Amount $66,555.82 Date 08/10/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STONE, DANIEL J Employer name Finger Lakes DDSO Amount $66,555.82 Date 05/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, FRANK P Employer name Department of Transportation Amount $66,555.79 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNFORD, THERESA J Employer name Office For The Aging Amount $66,555.55 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, CHRISTOPHER F Employer name Onondaga County Amount $66,555.50 Date 03/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, KEMOH L Employer name Children & Family Services Amount $66,555.36 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNFORD, PHYLLIS A Employer name Town of Southeast Amount $66,555.32 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORTMANN, CHRISTOPHER M Employer name Smithtown CSD Amount $66,554.65 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDNER, DOUGLAS W Employer name Office of Public Safety Amount $66,554.23 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESSIE, SHEILA R Employer name Sunmount Dev Center Amount $66,553.87 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERANTE, PETER D Employer name Columbia County Amount $66,553.51 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MALINDA S Employer name Village of Freeport Amount $66,552.95 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO-BROWN, JANET Employer name Metro New York DDSO Amount $66,552.65 Date 11/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSAS, THEODORO Employer name HSC at Brooklyn-Hospital Amount $66,551.58 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, SOMA P Employer name Dutchess County Amount $66,551.43 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANTZ, KATHERINE L Employer name Erie County Medical Center Corp. Amount $66,551.43 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, LAURIE J Employer name Boces Madison Oneida Amount $66,551.39 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, GAIL M Employer name Boces-Albany Schenect Schohari Amount $66,551.36 Date 12/11/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGEE, CHARLES A Employer name Collins Corr Facility Amount $66,550.75 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICHANH, EILEEN G Employer name Gates-Chili CSD Amount $66,550.51 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LUZIO, THOMAS F Employer name Roswell Park Cancer Institute Amount $66,550.22 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPINO, JAMES V Employer name Setauket Fire District Amount $66,550.19 Date 02/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLER, DANIEL L Employer name Sewanhaka CSD Amount $66,550.00 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPH, RYAN L Employer name Coxsackie Corr Facility Amount $66,549.74 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TAMMY M Employer name Shenendehowa CSD Amount $66,549.71 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, GAVIN A Employer name City of New Rochelle Amount $66,549.55 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGRUP, MICHELLE L Employer name Pilgrim Psych Center Amount $66,549.37 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUETT, ALBERTO V Employer name NYS Office People Devel Disab Amount $66,549.09 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, LACEY A Employer name Bare Hill Correction Facility Amount $66,548.39 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKINNON, MARIBETH Employer name Plattsburgh City School Dist Amount $66,548.22 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, APRILE S Employer name Monroe County Amount $66,548.13 Date 04/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, DANAE M Employer name Village of Waverly Amount $66,547.84 Date 07/27/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOD, CHRISTOPHER J Employer name Livingston Correction Facility Amount $66,547.65 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, HENRY C Employer name Niagara County Amount $66,547.21 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, JO ANN D Employer name Central NY DDSO Amount $66,547.04 Date 04/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONERGAN, MICHAEL J Employer name NYS Corr Serv,NYC Central Adm Amount $66,546.97 Date 02/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKLEY, MARGARET C Employer name Onondaga County Water Authority Amount $66,546.92 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL, CHARLES J Employer name City of Troy Amount $66,546.88 Date 07/14/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, TANISHA M Employer name Fishkill Corr Facility Amount $66,546.84 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, TERI Employer name Broome DDSO Amount $66,546.77 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KRISTEN L Employer name Broome DDSO Amount $66,546.77 Date 05/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCOVICH, KAY B Employer name Central NY DDSO Amount $66,546.77 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, LORETTA A Employer name Central NY DDSO Amount $66,546.77 Date 07/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, JOSEPH W Employer name Central NY DDSO Amount $66,546.77 Date 05/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFLER, TERESA M Employer name Central NY DDSO Amount $66,546.77 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIALDONE, JOHN F Employer name Central NY DDSO Amount $66,546.77 Date 03/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELSTEIN, NANCY K Employer name Finger Lakes DDSO Amount $66,546.77 Date 06/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNATO, WILLIAM P Employer name Finger Lakes DDSO Amount $66,546.77 Date 05/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTON, STACEY L Employer name Sunmount Dev Center Amount $66,546.77 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JAY ANN Employer name Sunmount Dev Center Amount $66,546.77 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDWELL, PATRICIA Employer name Western New York DDSO Amount $66,546.77 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLEY, CLAUDETTE Employer name Western New York DDSO Amount $66,546.77 Date 06/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTENS, NICOLE C Employer name Long Island Dev Center Amount $66,546.54 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOW, KENNETH H, JR Employer name Laurens CSD Amount $66,546.20 Date 06/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEA, WALTER K Employer name Bronx Psych Center Amount $66,546.02 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLAND, RONAN C Employer name Bellmore-Merrick CSD Amount $66,544.65 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABERDEEN, SHURLENE K Employer name Village of Freeport Amount $66,544.05 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMANN, ANNE MARIE Employer name Mastics Moriches Shirley Libr Amount $66,543.29 Date 11/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, JEAN Employer name Rye Neck UFSD Amount $66,543.23 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, STEPHEN Employer name SUNY Stony Brook Amount $66,543.03 Date 01/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIU, EDWIN Employer name HSC at Brooklyn-Hospital Amount $66,542.99 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALEWSKI, DAVID W Employer name Niagara County Amount $66,542.73 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, KENNETH J Employer name Boces-Erie 1St Sup District Amount $66,542.55 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZYK, DAWN M Employer name Boces-Erie 1St Sup District Amount $66,542.55 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, RYAN E Employer name Boces-Erie 1St Sup District Amount $66,542.55 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, GARY W Employer name Chemung County Amount $66,542.52 Date 06/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTILLI, KATHERINE Employer name Katonah-Lewisboro UFSD Amount $66,542.41 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTASI, GIUSEPPE Employer name NYS Gaming Commission Amount $66,542.37 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTON, CRIEN D Employer name Saratoga County Amount $66,542.16 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLES, TIMOTHY L Employer name City of White Plains Amount $66,542.14 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, MARC A Employer name City of White Plains Amount $66,542.13 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTY, GREGORY Employer name NYS Office People Devel Disab Amount $66,541.76 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARD, SCOTT M Employer name Coxsackie Corr Facility Amount $66,541.38 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULKOWSKI, GREG A Employer name Wende Corr Facility Amount $66,541.02 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, ANGELA Y Employer name Erie County Amount $66,541.00 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, WILLIE C Employer name Town of Islip Amount $66,540.65 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARLEQUEEUW, BEVERLY D Employer name Port Jervis Free Library Amount $66,540.60 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, ELIZABETH J Employer name HSC at Syracuse-Hospital Amount $66,539.73 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, JEFFREY S Employer name City of Geneva Amount $66,539.14 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALE, KHRISTY J Employer name Department of Law Amount $66,538.94 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, KURT D Employer name SUNY Albany Amount $66,538.59 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, HEATHER K Employer name NYS Senate Regular Annual Amount $66,538.56 Date 02/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKER, JONATHAN L Employer name Town of Islip Amount $66,538.38 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAN, AMY L Employer name Schoharie County Amount $66,538.01 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMROY, ERIC K Employer name Western New York DDSO Amount $66,537.86 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, SHER NAINE L Employer name Dutchess County Amount $66,537.56 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, CHRISTOPHER Employer name Port Authority of NY & NJ Amount $66,537.43 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANCO, CHERYL J Employer name Finger Lakes DDSO Amount $66,537.32 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIN-SAFAR, FATHIMA M Employer name Port Authority of NY & NJ Amount $66,537.31 Date 02/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEPPEL, PAULINE LOUISE Employer name Columbia County Amount $66,537.18 Date 10/20/1975 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