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 HODGES, SHANE R Employer name Broome County Amount $63,598.32 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENNETT, STEPHEN T Employer name Broadalbin-Perth CSD Amount $63,598.20 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, WOLFF N Employer name Dept Transportation Region 10 Amount $63,598.08 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACHELI, MARK L Employer name City of Batavia Amount $63,597.88 Date 06/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LATINO, CHRIS Employer name Children & Family Services Amount $63,597.66 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDEN, MEGAN E Employer name HSC at Syracuse-Hospital Amount $63,596.98 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOR, TAMERA A Employer name Mohawk Valley Child Youth Serv Amount $63,596.50 Date 03/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZOR, JENNIFER L Employer name Central NY DDSO Amount $63,596.20 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISIR, SHAM P Employer name Creedmoor Psych Center Amount $63,596.16 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITELLI, CAROL Employer name Rockville Centre UFSD Amount $63,596.12 Date 06/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMERI, JOHN P Employer name Westchester County Amount $63,596.12 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESNAK, CHRIS Employer name Bedford Hills Corr Facility Amount $63,596.04 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILTON, HAROLD Employer name Children & Family Services Amount $63,595.96 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELOSKI, MARY K Employer name Corning Painted Pst Enl Cty Sd Amount $63,595.88 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, SHAVON L Employer name Temporary & Disability Assist Amount $63,595.61 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHECHAK, JAMES B Employer name Village of Waterloo Amount $63,595.55 Date 11/11/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, DAN D, JR Employer name Erie County Amount $63,595.48 Date 04/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZEPIOROWSKI, JOLANTA B Employer name Pilgrim Psych Center Amount $63,595.41 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELWERTOWSKI, MELISSA A Employer name Schenectady Housing Authority Amount $63,595.30 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, SUSAN M Employer name Clinton County Amount $63,595.18 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, LOIS J Employer name Third Jud Dept - Nonjudicial Amount $63,594.96 Date 07/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAUD-WHITE, NICOLE Employer name New York City Childrens Center Amount $63,594.94 Date 02/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPP, MARGARET Employer name Boces Westchester Sole Supvsry Amount $63,594.23 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, DEBRA Employer name Long Beach City School Dist 28 Amount $63,594.00 Date 03/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDD, LINDA M Employer name NYC Judges Amount $63,593.92 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTITO, ROBERT A Employer name Smithtown CSD Amount $63,593.41 Date 03/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFMAN, ALEXANDER Employer name Putnam Valley CSD Amount $63,593.38 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICETO, NICOLE E Employer name Town of East Hampton Amount $63,593.35 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, THOMAS J Employer name Yonkers City School Dist Amount $63,593.33 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAWN M Employer name Five Points Corr Facility Amount $63,593.08 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAFTAL, JULIE N Employer name Syosset CSD Amount $63,593.06 Date 03/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMISKEY, HEIDI P Employer name NYS Power Authority Amount $63,592.61 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIUCCI, CHRISTINE A Employer name Rye City School Dist Amount $63,592.44 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, MELINDA E Employer name NYS Joint Comm Public Ethics Amount $63,591.60 Date 07/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGG, TONYA P Employer name East Hampton UFSD Amount $63,591.45 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, ROBERT J Employer name Town of Smithtown Amount $63,591.43 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, CAROL M Employer name Wappingers CSD Amount $63,591.37 Date 10/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEANE, JESSICA M Employer name Ogdensburg Corr Facility Amount $63,590.91 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLE, WENDELL A Employer name Brooklyn DDSO Amount $63,590.45 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, DAVID A Employer name Elmira Corr Facility Amount $63,590.24 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACY, JOAN M Employer name Oswego County Amount $63,590.22 Date 06/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, HEATHER L Employer name Central NY Psych Center Amount $63,590.07 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISHERIK, ANNA Employer name SUNY Stony Brook Amount $63,589.76 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, THOMAS B Employer name Town of Ballston Amount $63,589.14 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, ELIZABETH A Employer name Central NY DDSO Amount $63,589.10 Date 03/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, DANIEL D Employer name Town of Pomfret Amount $63,589.10 Date 09/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name Kenmore Town-Of Tonawanda UFSD Amount $63,588.85 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACOMINO, MATTHEW L Employer name Town of Hamburg Amount $63,588.84 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILES, OVIDIO Employer name Greene Corr Facility Amount $63,588.76 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECTOR, ANDREA R Employer name Plainview-Old Bethpage CSD Amount $63,588.31 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFER, KAREN F Employer name SUNY at Stony Brook Hospital Amount $63,588.01 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISSEN-FOLEY, KIMBERLY S Employer name City of Poughkeepsie Amount $63,587.99 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, BRUCE L Employer name Dept Transportation Region 8 Amount $63,587.94 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSCHEL, THERESE M Employer name Northport East Northport UFSD Amount $63,587.75 Date 11/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, MARTIN A Employer name Town of Haverstraw Amount $63,587.51 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, FRANK M Employer name City of White Plains Amount $63,587.35 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, CHRISTOPHER T Employer name Broome DDSO Amount $63,586.81 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYDOSH, CHERYL A Employer name Tompkins County Amount $63,586.11 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPESTRE, FERNANDE Employer name Hudson Valley DDSO Amount $63,585.99 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, AMY R Employer name Division of State Police Amount $63,585.38 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLENDORF, CHRISTINE C Employer name State Insurance Fund-Admin Amount $63,585.21 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, ROBERT G Employer name Dept Labor - Manpower Amount $63,585.08 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, MANUEL Employer name Haverstraw-StoNY Point CSD Amount $63,584.78 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERJAGT, RAYMOND C Employer name City of Rome Amount $63,584.62 Date 10/28/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOTLAND, CASEY L Employer name Erie County Amount $63,584.52 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GEODIE R Employer name Buffalo Psych Center Amount $63,584.24 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIENI, MICHAEL J Employer name Brooklyn Public Library Amount $63,583.85 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, MARC D Employer name City of Albany Amount $63,583.72 Date 01/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALDREN, BRADLEY E Employer name Clinton Corr Facility Amount $63,583.61 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JEFFREY D Employer name Shawangunk Correctional Facili Amount $63,583.44 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURG, JEFF A Employer name Dept Transportation Region 4 Amount $63,583.29 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, NEFERTITI A Employer name Medicaid Fraud Control Amount $63,583.06 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREN A Employer name Boces-Nassau Sole Sup Dist Amount $63,582.87 Date 10/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JAMES G Employer name Syracuse City School Dist Amount $63,582.32 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, RILEY J Employer name Town of Mamakating Amount $63,581.70 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDDALL, CHRISTINE L Employer name SUNY College at Cortland Amount $63,581.28 Date 07/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONESTEEL, LARRY E Employer name Town of North Greenbush Amount $63,581.24 Date 07/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTS, ROBERT J Employer name Town of Scriba Amount $63,581.01 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPS, KELLY A Employer name Town of Ellicottville Amount $63,580.85 Date 03/24/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENDERSON, ROBERT Employer name Children & Family Services Amount $63,580.30 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PATRICIA ANN Employer name Suffolk County Water Authority Amount $63,580.30 Date 04/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, KIMARA S Employer name Medicaid Fraud Control Amount $63,580.01 Date 11/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ROBERT R, JR Employer name Hudson Corr Facility Amount $63,579.68 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADULA, JOHN Employer name Dept Labor - Manpower Amount $63,579.62 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGSCHNEIDER, CASEY B Employer name Department of Tax & Finance Amount $63,579.41 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOJAH, PAULETTE A Employer name Hudson Valley DDSO Amount $63,579.41 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTY, JENNIFER L Employer name Fredonia CSD Amount $63,579.35 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEREMY R Employer name Greene Corr Facility Amount $63,579.17 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETTO, MICHAEL A Employer name Bill Drafting Commission Amount $63,578.67 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAWRENCE R Employer name Village of Briarcliff Manor Amount $63,578.54 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, ANDREA M Employer name Orange County Amount $63,578.34 Date 12/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, RICHARD M Employer name Chenango County Amount $63,578.32 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDON, STEPHEN Employer name Westchester County Amount $63,577.24 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAHEY, NEELY F Employer name Babylon Public Library Amount $63,577.00 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, BRENT A Employer name Div Military & Naval Affairs Amount $63,576.96 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUERLINGS, ROBERT A, JR Employer name Suffolk County Amount $63,576.73 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLANO, GINA M Employer name Lakeland CSD of Shrub Oak Amount $63,576.08 Date 07/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKISHER, JO ANNE Employer name Lakeland CSD of Shrub Oak Amount $63,575.94 Date 03/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN CAMP, SCOTT M Employer name City of Watertown Amount $63,575.72 Date 06/12/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSEAU, JAMES H Employer name Dept Labor - Manpower Amount $63,575.72 Date 11/22/2001 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