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 PAVESI, WILLIAM S Employer name Harrison CSD Amount $66,357.83 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSHEA, EDWARD J, JR Employer name Dept Transportation Region 5 Amount $66,357.79 Date 05/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHMAN, TAMMY J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $66,357.72 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MOTT, VICTORIA Employer name Nassau Otb Corp. Amount $66,357.56 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGHORN, KEVIN R Employer name Watertown Corr Facility Amount $66,357.06 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORTRIGHT, HEIDI I Employer name Onondaga County Amount $66,356.62 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, BETHANY H Employer name Office of Mental Health Amount $66,356.61 Date 07/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSHEIMER, MICHAEL G Employer name SUNY Health Sci Center Syracuse Amount $66,356.58 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHEN, THEODORE J Employer name Oneida County Amount $66,356.46 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSTON, MARK D Employer name Office For Technology Amount $66,356.22 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, SHERI L Employer name Clifton Park Water Authority Amount $66,355.62 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, KAREN Employer name Western NY Childrens Psych Center Amount $66,355.61 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULINO, CAROL ANN M Employer name Nassau County Amount $66,355.37 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, D.PATRICK Employer name Department of Health Amount $66,355.36 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILONEN, BENJAMIN S Employer name Village of Williamsville Amount $66,355.28 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHM, MATTHEW G Employer name Nassau Health Care Corp. Amount $66,355.26 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOHL, RICHARD C Employer name Rondout Valley CSD at Accord Amount $66,355.04 Date 09/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRANCE, DANIEL D Employer name Warren County Amount $66,354.85 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, DAVID C Employer name Dutchess County Amount $66,354.51 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, DEIRDRE A Employer name Finger Lakes DDSO Amount $66,354.38 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEKRANS, KIM A Employer name Chemung County Amount $66,353.89 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KEVIN J Employer name Fourth Jud Dept - Nonjudicial Amount $66,353.62 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOWSKI, JAMES R Employer name Town of Vestal Amount $66,353.55 Date 11/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, BRIAN P Employer name Thruway Authority Amount $66,353.54 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUR, HARPREET Employer name State Insurance Fund-Admin Amount $66,353.40 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, JAY M Employer name Jefferson County Amount $66,353.16 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAHAN, DAMON M Employer name Jefferson County Amount $66,353.14 Date 08/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, DEBORAH F Employer name Jefferson County Amount $66,353.12 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, MAUREEN A Employer name Jefferson County Amount $66,353.12 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, JENNIFER L Employer name NYC Family Court Amount $66,352.42 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESTOR, LISA K Employer name Village of Ossining Amount $66,351.60 Date 03/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, ANTHONY W Employer name Ulster County Amount $66,351.50 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, ADAM J Employer name Saratoga County Amount $66,351.28 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINO, ALICE M Employer name Lawrence UFSD Amount $66,351.09 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, DOUGLAS A Employer name Village of Greenport Amount $66,350.85 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELASSE, MICHAEL Employer name Coxsackie Corr Facility Amount $66,350.33 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENADETTE, WENDY L Employer name Office of Court Administration Amount $66,350.23 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JEFFERY R Employer name Onondaga County Amount $66,350.19 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DAREN O Employer name Creedmoor Psych Center Amount $66,350.08 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT, EMORY S Employer name Rockland Psych Center Amount $66,350.07 Date 11/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TKACHYK, ANN Employer name Appellate Div 4Th Dept Amount $66,349.92 Date 01/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, CHRISTOPHER L Employer name Westchester County Amount $66,349.73 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARACINO, PATRICK H Employer name City of Utica Amount $66,349.45 Date 03/27/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROTH, LAWRENCE A Employer name Suffolk County Amount $66,349.23 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCZYNSKI, RICHARD J Employer name NYS Gaming Commission Amount $66,349.12 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, ALEXANDRA C Employer name Nassau County Amount $66,349.11 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, KEITH P Employer name Green Haven Corr Facility Amount $66,348.82 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUCCIO, PATRICIA Employer name North Salem CSD Amount $66,348.57 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, BRIAN S Employer name Town of Carmel Amount $66,348.26 Date 03/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GREGOR, KAREN L Employer name Salem CSD Amount $66,347.80 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, TONY D Employer name Wellsville CSD Amount $66,347.56 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, CHRISTOPHER Employer name Pilgrim Psych Center Amount $66,346.87 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHOADES, GERALDINE A Employer name NYS Senate Regular Annual Amount $66,346.36 Date 07/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOBEL, MARK R Employer name Office of Technology-Inst Amount $66,346.31 Date 09/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIFFANY, FRANCES J Employer name Central Islip Public Library Amount $66,346.10 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMMON, DELROY A Employer name SUNY Health Sci Center Brooklyn Amount $66,345.79 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, NORMA L Employer name Long Beach Housing Authority Amount $66,345.57 Date 02/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVETT, ROGER L Employer name Collins Corr Facility Amount $66,345.53 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ALVIN Employer name Pearl River UFSD Amount $66,345.48 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORZELIUS, PATRICIA K Employer name Fourth Jud Dept - Nonjudicial Amount $66,345.39 Date 05/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLYN, GERALD E Employer name Thruway Authority Amount $66,345.24 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, KATHLEEN A Employer name SUNY Empire State College Amount $66,345.01 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALA, BEATRICE Employer name NYS Bridge Authority Amount $66,344.79 Date 09/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOARDMAN, ROSE M Employer name Central NY DDSO Amount $66,344.76 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, DAVID Employer name Suffolk County Water Authority Amount $66,344.30 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, TRACI D Employer name Bernard Fineson Dev Center Amount $66,343.60 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANCO, REMBER Employer name UFSD of The Tarrytowns Amount $66,343.37 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, WILFREDO Employer name Town of Greenburgh Amount $66,343.06 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORELLI, FRANK C Employer name Onondaga County Amount $66,342.72 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPHONSO, GREGORY A Employer name Brooklyn DDSO Amount $66,342.64 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG-NEDD, DENISE A Employer name Office For Technology Amount $66,342.50 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORINI, ANTHONY P, JR Employer name Thruway Authority Amount $66,342.42 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTE, FRANSICO A Employer name Lynbrook UFSD Amount $66,342.37 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGIN, BILLY Employer name City of White Plains Amount $66,342.13 Date 04/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNATTASIO, FRANCINE A Employer name Nyack UFSD Amount $66,340.72 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINNICK, TERESA A Employer name Suffolk County Amount $66,340.40 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, RICHARD M Employer name Metro New York DDSO Amount $66,340.16 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAMORE, JEFFERY C Employer name Finger Lakes DDSO Amount $66,339.93 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUNKST, ZACHARY E Employer name Wayne County Amount $66,338.44 Date 10/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENNECA, MICHAEL A, JR Employer name Valley Stream UFSD 30 Amount $66,338.36 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, MELISSA A Employer name HSC at Syracuse-Hospital Amount $66,338.22 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DAVID J Employer name Rocky Point UFSD Amount $66,337.54 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, SHANNAN C Employer name Niagara County Amount $66,337.12 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MARYANNE Employer name Lakeland CSD of Shrub Oak Amount $66,336.93 Date 06/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, DANIEL F Employer name Dept Health - Veterans Home Amount $66,336.67 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARA, DORIS E Employer name Central NY DDSO Amount $66,336.63 Date 02/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAIL, MICHAEL E, JR Employer name Erie County Amount $66,335.98 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVANZ, MARK D Employer name Livingston County Amount $66,335.39 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAAL, BRUCE R Employer name Town of Brookhaven Amount $66,335.25 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, FRANK A Employer name East Greenbush CSD Amount $66,334.94 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, THOMAS Employer name Office For Technology Amount $66,334.37 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPERSMITH, MICHELLE H Employer name Town of Fallsburg Amount $66,334.30 Date 05/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISHANSKY, EILEEN F Employer name Oneonta City School Dist Amount $66,334.03 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE MAURICE, MARYBETH Employer name Schoharie County Amount $66,333.92 Date 03/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCKS, MARIELINE S Employer name Hudson Valley DDSO Amount $66,333.58 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTNICH, JAMES Employer name Gowanda CSD Amount $66,333.06 Date 04/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TURK, JANE A Employer name Smithtown CSD Amount $66,333.05 Date 04/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANGRO, RHONDA Employer name Children & Family Services Amount $66,333.00 Date 04/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMMER, BRANDON J Employer name Warren County Amount $66,332.40 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, SHERRILL J Employer name Schenectady City School Dist Amount $66,331.75 Date 07/23/1986 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