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 LYONS, JENNIFER S Employer name Sag Harbor UFSD Amount $64,052.41 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, YURI A Employer name Mt Vernon City School Dist Amount $64,052.20 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TERESA M, MS Employer name Office of Public Safety Amount $64,051.65 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, ADAM W Employer name Groveland Corr Facility Amount $64,051.36 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, PAULETTE Employer name Department of Tax & Finance Amount $64,051.32 Date 06/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MINNICK M Employer name Clinton Corr Facility Amount $64,051.17 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, GLEN E Employer name Cayuga County Amount $64,051.03 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLAMAS, JOSE A Employer name Pelham UFSD Amount $64,050.41 Date 06/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREER, RAYMOND R Employer name Otsego County Amount $64,050.20 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKSALL, ROBERT J Employer name Pioneer Library System Amount $64,050.20 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, DENEEN M Employer name SUNY at Stony Brook Hospital Amount $64,049.43 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, LINDA A Employer name Manhattan Psych Center Amount $64,049.08 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, MICHAEL A Employer name City of Norwich Amount $64,048.70 Date 03/10/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RATHJEN, PETER C Employer name Village of Rhinebeck Amount $64,048.07 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADALUCCO, KIMBERLY A Employer name Div Military & Naval Affairs Amount $64,048.00 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, NEAL R D Employer name Children & Family Services Amount $64,047.53 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, LA VONA Employer name Hudson Valley DDSO Amount $64,047.49 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIS, BRENDA M Employer name SUNY Stony Brook Amount $64,047.44 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JAY W Employer name Children & Family Services Amount $64,047.29 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADWICK, PATRICIA Employer name Erie County Medical Center Corp. Amount $64,046.72 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACCELLO, JOHN A Employer name Town of Oyster Bay Amount $64,046.39 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISLAM, MOHAMMAD S Employer name Dpt Environmental Conservation Amount $64,046.17 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDO, BRIDGET E Employer name City of Albany Amount $64,046.10 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFF, MICHAEL L Employer name Orleans County Amount $64,045.88 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIT, DOROTHY J Employer name Monroe County Amount $64,045.55 Date 04/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERABAIN, EXCELSA P Employer name Gouverneur Correction Facility Amount $64,045.35 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, RANDY L Employer name Bath Mun Utility Commission Amount $64,045.29 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATZ, KRISTINE A Employer name Boces-Onondaga Cortland Madiso Amount $64,045.28 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHL, ISAC D Employer name Great Meadow Corr Facility Amount $64,045.11 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TODD R Employer name Rensselaer County Amount $64,045.03 Date 06/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, AMANDA M Employer name Sunmount Dev Center Amount $64,044.97 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, RANJANI Employer name Dept of Financial Services Amount $64,044.78 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER P Employer name Otisville Corr Facility Amount $64,044.62 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, CLIFFORD J Employer name Tioga County Amount $64,044.45 Date 07/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, WILLIAM R Employer name Auburn Corr Facility Amount $64,044.43 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, MICHELE T Employer name Yonkers City School Dist Amount $64,044.36 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, JOANNE E Employer name 10Th Jd Nassau Nonjudicial Amount $64,044.32 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, DUANE D Employer name Erie County Water Authority Amount $64,044.27 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOVAR, MARIBEL Employer name Nassau County Amount $64,044.20 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLIN, DEBORAH M Employer name Buffalo Psych Center Amount $64,044.04 Date 05/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, JOHN M Employer name Ulster County Amount $64,044.00 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALDANA, JULIO Employer name Shawangunk Correctional Facili Amount $64,043.96 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDVUKAJ, KOLA Employer name City of Yonkers Amount $64,043.50 Date 03/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, DANIEL Employer name Children & Family Services Amount $64,043.40 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, JOANN Employer name Pilgrim Psych Center Amount $64,043.15 Date 11/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLIHER, BRYAN T Employer name Westchester County Amount $64,042.93 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANCE, DOREEN Employer name NYC Family Court Amount $64,042.68 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, CHRISTOPHER J Employer name NYC Convention Center OpCorp. Amount $64,042.42 Date 11/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACI, ANTHONY J Employer name Monroe County Water Authority Amount $64,042.35 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAR, JAMES M Employer name Village of Ravena Amount $64,042.13 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASER, ROBERT W Employer name Western NY Childrens Psych Center Amount $64,042.09 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGLER, TIMOTHY A Employer name Wyoming Corr Facility Amount $64,042.04 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUSHARM, MARY B Employer name St Lawrence Psych Center Amount $64,041.89 Date 08/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, CARLOS Employer name Town of Haverstraw Amount $64,041.86 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ANDREW M Employer name Attica Corr Facility Amount $64,041.68 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEAGUE, DAVID C Employer name Pilgrim Psych Center Amount $64,041.54 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, HOWARD E Employer name NYC Family Court Amount $64,041.28 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDISCO, SHELLI L Employer name Broome County Amount $64,040.99 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRON, DAVID S Employer name Wyoming Corr Facility Amount $64,040.85 Date 04/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, RICHARD J Employer name Town of Bethlehem Amount $64,040.37 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHOENIX, AMY P Employer name Office of Public Safety Amount $64,040.20 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, DIANE Employer name Erie County Amount $64,040.16 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLINGER, CHRISTINE M Employer name Groveland Corr Facility Amount $64,040.15 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, MARK D Employer name Thruway Authority Amount $64,040.05 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAMONE, THOMAS M Employer name Town of North Hempstead Amount $64,039.34 Date 03/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JOHN Employer name Dpt Environmental Conservation Amount $64,039.30 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSTON, BOBBI Employer name Dept of Financial Services Amount $64,039.10 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHMOOD, UZMA Employer name Nassau County Amount $64,039.04 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALEC, JASON J Employer name Cornell University Amount $64,038.85 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MATTHEW W Employer name Dept Transportation Region 1 Amount $64,038.47 Date 12/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAIL, GARTH A Employer name Taconic Corr Facility Amount $64,038.24 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTY, LISA A Employer name Nassau County Amount $64,038.18 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, CHERYL L Employer name Port Authority of NY & NJ Amount $64,038.00 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, KELSEY N Employer name Supreme Ct-Queens Co Amount $64,037.78 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-THOMAS, KAREN Employer name Mid-State Corr Facility Amount $64,037.68 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, MARVIN S Employer name New York Public Library Amount $64,037.60 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, ALISA Employer name Edgecombe Corr Facility Amount $64,037.36 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, CHARLES Employer name Office For Technology Amount $64,036.65 Date 02/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANA, JAMES J Employer name Sunmount Dev Center Amount $64,035.52 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODERO, JAMIE S Employer name SUNY at Stony Brook Hospital Amount $64,035.41 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUDDE, MARIE Y Employer name Children & Family Services Amount $64,035.40 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, RANDY P Employer name Dpt Environmental Conservation Amount $64,035.40 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONO, BENJAMIN Employer name Dept Transportation Reg 11 Amount $64,035.23 Date 05/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINGTON, RODNEY L Employer name Town of Queensbury Amount $64,035.19 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRABEE, CHRISTOPHER D Employer name Dept Labor - Manpower Amount $64,034.82 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DER VLIET, KELLY L Employer name Department of Health Amount $64,034.62 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CALEB C Employer name Nassau Health Care Corp. Amount $64,034.09 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATT, RYAN R Employer name Broome County Amount $64,033.97 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, MICHAEL J Employer name Columbia County Amount $64,033.79 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANUSZKIEWICZ, MICHELE Employer name Livingston County Amount $64,033.78 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATIELLO-JEDRICH, DOROTHEA R Employer name Central NY DDSO Amount $64,033.58 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOJANAJ, DRITAN Employer name Port Authority of NY & NJ Amount $64,032.66 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCZAK, THOMAS P Employer name Town of Cheektowaga Amount $64,032.24 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLANTONI, MARK A Employer name City of Saratoga Springs Amount $64,031.62 Date 08/19/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIANO, CAROL S Employer name HSC at Brooklyn-Hospital Amount $64,030.65 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIGNE, JANE F Employer name St Lawrence County Amount $64,029.91 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLONE, JAMES E Employer name Village of East Rockaway Amount $64,029.88 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, WENDY L Employer name Town of Massena Amount $64,029.76 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRZYNSKI, JODY L Employer name Orange County Amount $64,029.64 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMMON-SMITH, CATHY A Employer name Ulster County Amount $64,029.49 Date 02/06/1984 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