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 LEWIS, CHRISTOPHER T Employer name SUNY Binghamton Amount $65,304.17 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABADASZ, HEATHER L Employer name Roswell Park Cancer Institute Amount $65,304.10 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARODKIEWICZ, JOHN P Employer name Roswell Park Cancer Institute Amount $65,304.01 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTOLO, MEGAN E Employer name Department of Health Amount $65,303.73 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARDY, JAMES F Employer name Department of Health Amount $65,303.73 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, SCOTT B Employer name Ontario County Amount $65,303.69 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARBROUGH, DUAN L Employer name Bernard Fineson Dev Center Amount $65,303.63 Date 11/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, HOLLIE M Employer name Western New York DDSO Amount $65,303.58 Date 11/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSTED, STACY B Employer name Schuyler County Amount $65,302.88 Date 08/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFOHL, ANN MARIE C Employer name Dept Labor - Manpower Amount $65,302.51 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEAGER, AMANDA L Employer name Pilgrim Psych Center Amount $65,302.43 Date 01/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMERICK, CATHY ANN Employer name Children & Family Services Amount $65,301.86 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, THOMAS L, JR Employer name Off Alcohol & Substance Abuse Amount $65,301.86 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, MINDY B Employer name Long Island Dev Center Amount $65,301.20 Date 02/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAFKA, MICHAEL J Employer name Finger Lakes DDSO Amount $65,301.13 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAN, ANN R Employer name Nassau Health Care Corp. Amount $65,300.63 Date 04/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUSSEAU, NICOLE E Employer name Schenectady County Amount $65,300.44 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROH, JASON K Employer name Wyoming Corr Facility Amount $65,300.44 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDEK, MICHELLE Employer name Western New York DDSO Amount $65,299.80 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASHMAN, FRANK J Employer name Town of Hempstead Amount $65,299.42 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, ALONZO G Employer name Town of Eastchester Amount $65,298.92 Date 04/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTRONA, RICHARD C Employer name East Greenbush CSD Amount $65,298.89 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, LEANN M Employer name Children & Family Services Amount $65,298.55 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WERT, WILLIAM F Employer name Chemung County Amount $65,298.14 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, JASMINE T Employer name Children & Family Services Amount $65,298.07 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELL, JOHN M Employer name City of Buffalo Amount $65,297.48 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGE, LEONARD M, SR Employer name Thruway Authority Amount $65,297.18 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANKS, LYNN E Employer name Crandall Library Amount $65,297.16 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THOMAS J Employer name Town of Southold Amount $65,296.43 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, DIANE M Employer name Scarsdale UFSD Amount $65,296.05 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, FLORENCE F Employer name Town of East Hampton Amount $65,295.98 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TATANYA V Employer name New York City Childrens Center Amount $65,295.96 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRI, BENEDICT F, JR Employer name Roswell Park Cancer Institute Amount $65,295.91 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINVILLE, WILLIAM J Employer name City of Troy Amount $65,295.49 Date 07/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOWNEY, CHRISTINE Employer name SUNY at Stony Brook Hospital Amount $65,295.45 Date 06/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, MELYNE C Employer name Staten Island DDSO Amount $65,295.32 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, ERIC J Employer name City of Oswego Amount $65,294.86 Date 09/29/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEWART, ALISSA A Employer name Appellate Div 4Th Dept Amount $65,294.58 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, LOUIS M Employer name Town of Kent Amount $65,294.51 Date 07/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, SHANNON D Employer name Albany County Amount $65,294.40 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, CYNTHIA J Employer name Bay Shore UFSD Amount $65,294.27 Date 06/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINGEL, THOMAS J Employer name Clinton Corr Facility Amount $65,293.89 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLUTH, NICOLE M Employer name New York Public Library Amount $65,293.57 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT, THEODOSIA M Employer name New York City Childrens Center Amount $65,293.49 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAISLEY, PAULA R Employer name Hudson Valley DDSO Amount $65,293.32 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERVELT, BRYAN P Employer name Village of Upper Nyack Amount $65,293.29 Date 01/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRKO, CONNIE M Employer name Broome County Amount $65,293.13 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESLIN, ANGELA J Employer name Connetquot Public Library Amount $65,292.94 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, VICTORIA L Employer name NYS Bridge Authority Amount $65,292.87 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMAN, RANDI Employer name Buffalo City School District Amount $65,292.67 Date 04/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANNIER, ASHLEY R Employer name Great Meadow Corr Facility Amount $65,292.66 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINS, NORMAN B Employer name Thruway Authority Amount $65,292.54 Date 05/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, DIANE Employer name Three Village CSD Amount $65,292.43 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SKYLER E Employer name City of Geneva Amount $65,292.27 Date 02/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTTI, ANNE MARY Employer name Queens Borough Public Library Amount $65,292.24 Date 07/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLING, CHRISTOPHER J Employer name Cornell University Amount $65,291.88 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, FRANCIS J Employer name Albany County Amount $65,291.63 Date 11/04/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, EUGENE J Employer name Westchester Health Care Corp. Amount $65,291.48 Date 09/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUER, PAUL M Employer name Town of Hamburg Amount $65,291.05 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, CESAR L Employer name East Williston UFSD Amount $65,290.96 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTCHKIN, DONALD W Employer name Town of Neversink Amount $65,290.81 Date 01/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABICHANDANI, GITA N Employer name Department of Tax & Finance Amount $65,289.82 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, STACY L Employer name HSC at Syracuse-Hospital Amount $65,288.83 Date 08/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLTON, ERIC S Employer name St Lawrence County Amount $65,288.78 Date 06/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, SUSAN M Employer name Wyoming County Amount $65,288.16 Date 07/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DAVID S Employer name Town of Pittsford Amount $65,288.13 Date 02/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATENA, JEFFREY S Employer name Hampton Bays UFSD Amount $65,287.39 Date 06/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANTY, VALERIE Employer name Creedmoor Psych Center Amount $65,287.15 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFIELD, KAREEM L Employer name City of Long Beach Amount $65,286.71 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DAWN H Employer name Hudson City School Dist Amount $65,286.70 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, KATHRYN D Employer name Dept Transportation Region 3 Amount $65,286.19 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, CHRISTINE M Employer name SUNY at Stony Brook Hospital Amount $65,286.17 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JOSEPH S Employer name South Country CSD - Brookhaven Amount $65,285.79 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTERER, ROSE ANN Employer name Jericho UFSD Amount $65,285.71 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, JOHN J Employer name Rensselaer County Amount $65,285.60 Date 04/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLE, CHRISTOPHER J, JR Employer name New Rochelle City School Dist Amount $65,285.45 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHARWOOD, JASON M Employer name Westchester County Amount $65,285.15 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, DORIS Employer name Long Island Dev Center Amount $65,285.14 Date 01/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, RODRIGO E Employer name Town of Islip Amount $65,285.04 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACCIO, JAMES G Employer name Port Authority of NY & NJ Amount $65,285.03 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, NANCY A Employer name Broome DDSO Amount $65,284.97 Date 12/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER, CHRISTOPHER J Employer name City of Poughkeepsie Amount $65,284.92 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSARO, KIMBERLEY D Employer name Department of Health Amount $65,284.52 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, CHRISTOPHER B Employer name Lakeview Shock Incarc Facility Amount $65,284.38 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, DAVID J Employer name Mohawk Correctional Facility Amount $65,284.21 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O MALLEY, PATRICIA D Employer name Brentwood UFSD Amount $65,283.91 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON, MILTA A Employer name Metro New York DDSO Amount $65,283.71 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENDY, ROBERT V Employer name Town of Putnam Valley Amount $65,283.32 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JEFFREY A, SR Employer name Mid-State Corr Facility Amount $65,283.30 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARE, ANNIE M Employer name Nassau Health Care Corp. Amount $65,282.78 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MATTHEW E Employer name Roswell Park Cancer Institute Amount $65,282.11 Date 06/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORINA, HOLLY M Employer name Department of Health Amount $65,282.10 Date 07/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFENS, BARBRA M Employer name Brentwood UFSD Amount $65,281.67 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, KERRIANNE Employer name Putnam County Amount $65,281.30 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, MICHELE Employer name Putnam County Amount $65,281.30 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, FRANCES M Employer name Putnam County Amount $65,281.27 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRZASKOWSKI, WALEZCA Employer name Putnam County Amount $65,281.26 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREESSEN, PETER J Employer name Town of Greenburgh Amount $65,281.06 Date 07/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, LA MARR T Employer name Sing Sing Corr Facility Amount $65,280.98 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, KATHRYN M Employer name City of Buffalo Amount $65,280.86 Date 10/06/1997 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