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 RITZ, ANNE Employer name Port Chester-Rye UFSD Amount $66,446.27 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSSI, DAVID R Employer name City of Schenectady Amount $66,445.92 Date 03/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAS, SOUREN Employer name Department of Tax & Finance Amount $66,445.37 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GACHOWSKI, JAMIE M Employer name Sunmount Dev Center Amount $66,445.30 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, ROBIN M Employer name State Insurance Fund-Admin Amount $66,445.21 Date 12/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTE, KAREN L Employer name HSC at Syracuse-Hospital Amount $66,445.10 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERNIN, JESSE D Employer name Ulster County Amount $66,444.89 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, STEPHEN D Employer name Wyoming Corr Facility Amount $66,444.76 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DALE J Employer name City of White Plains Amount $66,444.06 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANIA, JAMES A Employer name Village of Kenmore Amount $66,444.01 Date 11/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEO, VALERIE A Employer name Gorham Middlesex CSD Amount $66,443.94 Date 10/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, DARCIE M Employer name Erie County Medical Center Corp. Amount $66,443.61 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEHLE, KATIE A Employer name SUNY at Stony Brook Hospital Amount $66,443.56 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JUDY L Employer name Ulster County Amount $66,443.46 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, THERESA K Employer name Rensselaer County Amount $66,442.34 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ALAN F Employer name Town of West Seneca Amount $66,441.93 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTE, DENNIS M Employer name Boces Suffolk 2Nd Sup Dist Amount $66,441.56 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPONI, PETER Employer name Dept Transportation Region 1 Amount $66,440.66 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEPSHUTZ, MARTIN P Employer name Div Alcoholic Beverage Control Amount $66,440.66 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, ROBERT W Employer name Genesee County Amount $66,440.62 Date 02/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, RICHARD A Employer name Town of Brighton Amount $66,440.20 Date 12/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, MARK D Employer name City of Olean Amount $66,440.17 Date 03/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEIN, AUNG ZAW Employer name Metropolitan Trans Authority Amount $66,439.47 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAMY, ZOLTAN W Employer name Brentwood UFSD Amount $66,439.42 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINI, ANTHONY Employer name Monroe County Amount $66,439.00 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, GAIL H Employer name Westbury UFSD Amount $66,438.53 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEININGER, PAMELA B Employer name NYC Family Court Amount $66,438.32 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, RORI Employer name Supreme Court Clks & Stenos Oc Amount $66,438.32 Date 03/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSERT, FRANCIS R Employer name Port Authority of NY & NJ Amount $66,438.01 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, DWIGHT E, JR Employer name Sachem CSD at Holbrook Amount $66,437.96 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, C TODD Employer name NYS Community Supervision Amount $66,437.12 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHLSTROM, KORY R Employer name Workers Compensation Board Bd Amount $66,436.78 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, DANIEL P Employer name Franklin Corr Facility Amount $66,436.66 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSADA, MARCIA C Employer name Sewanhaka CSD Amount $66,436.63 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTLEY, JOHN P Employer name Dept Transportation Region 7 Amount $66,436.47 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DIANE E Employer name Village of Great Neck Estates Amount $66,436.10 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, TIMOTHY A Employer name Village of East Hampton Amount $66,436.00 Date 06/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MATTHEW E Employer name Supreme Ct-1St Civil Branch Amount $66,435.95 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, NICOLINA Employer name Jericho UFSD Amount $66,435.72 Date 12/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, STEVEN D Employer name City of Geneva Amount $66,435.65 Date 03/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MATTHEW S Employer name Town of Massena Amount $66,435.54 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, DAVID R Employer name Town of East Hampton Amount $66,435.50 Date 05/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, KIMBERLY A Employer name Clinton Corr Facility Amount $66,435.35 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISBON, MICHAEL D Employer name Town of North Hempstead Amount $66,435.04 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUDELO, DEBORAH M Employer name State Insurance Fund-Admin Amount $66,435.01 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIDLICH, RYAN T Employer name Sullivan County Amount $66,434.61 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINKE, PATRICIA K Employer name Three Village CSD Amount $66,434.38 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDICK, LAURI A Employer name Central NY DDSO Amount $66,433.86 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, JAMES D Employer name Wayne County Amount $66,433.74 Date 06/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCOTT, CANDICE R Employer name New York Public Library Amount $66,433.58 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KATHERINE A Employer name Department of Tax & Finance Amount $66,433.12 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALLEN G Employer name Nassau Health Care Corp. Amount $66,432.97 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ALLEN J Employer name Mt Vernon City School Dist Amount $66,432.74 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, STEVEN J Employer name Clinton Corr Facility Amount $66,432.29 Date 03/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SAMANTHA E Employer name SUNY Empire State College Amount $66,432.13 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBROWSKI, MICHELLE M Employer name Roswell Park Cancer Institute Amount $66,431.58 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, ERIN M Employer name Department of Health Amount $66,431.56 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, JUSTYNE M Employer name Finger Lakes DDSO Amount $66,430.94 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, BARBARA A Employer name NYS Teachers Retirement System Amount $66,430.10 Date 10/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, CARLOS A Employer name Chappaqua CSD Amount $66,430.04 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, MICHAEL T Employer name Levittown UFSD-Abbey Lane Amount $66,429.89 Date 09/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGAN, STEVEN P Employer name NYS Gaming Commission Amount $66,429.79 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSSEY, THERESE J Employer name Capital District DDSO Amount $66,429.09 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARDE, LISA A Employer name Town of East Hampton Amount $66,428.90 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MATTHEW B Employer name Madison County Amount $66,428.54 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, PATRICK M Employer name Town of Hamburg Amount $66,427.63 Date 07/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, TIMOTHY R Employer name Southport Correction Facility Amount $66,427.23 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SONIA Employer name Nassau Health Care Corp. Amount $66,426.81 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICHERA, ANDREW J Employer name Penfield CSD Amount $66,426.79 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, DIANNE M Employer name HSC at Brooklyn-Hospital Amount $66,426.69 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUSATZ, MARK N Employer name Monroe County Amount $66,425.83 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUSICH, CATHERINE A Employer name Williamsville CSD Amount $66,425.57 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIKEN, LORRAINE I Employer name Finger Lakes DDSO Amount $66,425.54 Date 10/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, KEVIN J Employer name Workers Compensation Board Bd Amount $66,425.48 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRISFORD, RICK C Employer name Jefferson County Amount $66,425.41 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSWING, ELIZABETH B Employer name SUNY Buffalo Amount $66,425.22 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, DONNA R Employer name Finger Lakes DDSO Amount $66,424.73 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVOCOOL, STACEY K Employer name Binghamton Childrens Services Amount $66,424.40 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBELLACK, BRYON S Employer name City of Utica Amount $66,424.30 Date 02/05/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PURPURA, JOAN M Employer name Syosset CSD Amount $66,424.19 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, MARIA E Employer name Off of The State Comptroller Amount $66,424.02 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEYCKE, WILLIAM T Employer name Central NY DDSO Amount $66,423.83 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ELIZABETH A Employer name Health Research Inc Amount $66,423.61 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMANSKI, TRICIA A Employer name Onondaga County Amount $66,423.59 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANFELNER, REBECCA J Employer name Sunmount Dev Center Amount $66,423.38 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTREPO, LUIS J Employer name Pelham UFSD Amount $66,422.90 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, PAULETTE L Employer name Department of Tax & Finance Amount $66,422.76 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, JEANNE Employer name Putnam County Amount $66,422.76 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, JAMES B Employer name Upstate Correctional Facility Amount $66,422.67 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHIER, SHAWN S Employer name Yates County Amount $66,421.79 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTWOOD, JASON E Employer name Finger Lakes DDSO Amount $66,421.14 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGH, COLLEEN J Employer name Middletown City School Dist Amount $66,420.81 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICE, TOMMY J Employer name Orleans Corr Facility Amount $66,420.44 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, SHARLENA S Employer name Department of Tax & Finance Amount $66,420.40 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SIBY Employer name Department of Tax & Finance Amount $66,420.40 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIAN, DONNA B Employer name City of Rochester Amount $66,419.62 Date 10/02/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, LIVERN Employer name Village of Freeport Amount $66,419.38 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TIMOTHY J Employer name City of Auburn Amount $66,419.35 Date 11/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, STACEY Employer name Scarsdale UFSD Amount $66,419.23 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JEFFREY J Employer name Cornell University Amount $66,418.32 Date 07/16/2009 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