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 OLIVA, RALPH E Employer name Port Authority of NY & NJ Amount $63,369.66 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWIN, JOHN H, JR Employer name South Colonie CSD Amount $63,369.62 Date 02/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, SCOTT M Employer name Onondaga County Amount $63,369.32 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKOWSKI, DONALD C, JR Employer name Boces-Erie 1St Sup District Amount $63,369.31 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BURNIE, STEVEN D Employer name Onondaga County Amount $63,369.31 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC VICAR, DAWN Employer name Sachem CSD at Holbrook Amount $63,369.06 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPAS, DIANE Employer name Monroe County Amount $63,368.93 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, STACEY A Employer name Haverstraw-StoNY Point CSD Amount $63,368.60 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGE, HILARY L Employer name Suffolk County Amount $63,368.59 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAD, LORI L Employer name Finger Lakes DDSO Amount $63,368.54 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, RENEE Employer name Tompkins County Amount $63,368.38 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPONG, JASON M Employer name Rockland County Amount $63,368.26 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETTI, JENNIFER Employer name Pilgrim Psych Center Amount $63,368.22 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLING, KRISTA T Employer name HSC at Syracuse-Hospital Amount $63,367.73 Date 07/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VALLE, INDIANA Employer name Village of Tarrytown Amount $63,367.33 Date 07/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUSKI, CYNTHIA C Employer name Department of Tax & Finance Amount $63,367.30 Date 05/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, MARGO M Employer name Off of The Med Inspector Gen Amount $63,367.30 Date 01/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, JAYSON B Employer name Scio CSD Amount $63,367.19 Date 07/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSCHIN, MAVIS D Employer name Nassau County Amount $63,367.17 Date 12/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, JONATHAN B Employer name Village of Lindenhurst Amount $63,366.75 Date 05/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROCCIA, VIVIAN G Employer name Blind Brook-Rye UFSD Amount $63,366.68 Date 04/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPEL, SHANE C Employer name Sullivan Corr Facility Amount $63,366.51 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, JOSEPH Employer name Huntington UFSD #3 Amount $63,366.13 Date 02/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAWN M Employer name Dept Labor - Manpower Amount $63,365.94 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, GABINO E Employer name Farmingdale UFSD Amount $63,365.67 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAPOLITO, DANIEL P Employer name Dept Transportation Region 4 Amount $63,365.08 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGULA, JEREMY B Employer name Saugerties CSD Amount $63,364.94 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZMA, MARGARET S Employer name Department of Motor Vehicles Amount $63,364.70 Date 04/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, EDIE E L Employer name NY Institute Special Education Amount $63,364.35 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALDINI, RAYMOND E Employer name Westchester County Amount $63,364.31 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOVAR, FERNANDO M Employer name Albany City School Dist Amount $63,364.22 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, SABRINA Employer name Fishkill Corr Facility Amount $63,364.08 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, ERIC M Employer name Education Department Amount $63,363.76 Date 07/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUTER, RONALD R Employer name Village of Fairport Amount $63,363.65 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONZO, DEBORAH L Employer name Monroe County Amount $63,363.51 Date 07/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOXEY, SCOTT C Employer name Huntington UFSD #3 Amount $63,363.06 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, THOMAS A Employer name Town of Webster Amount $63,362.98 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMYSOAD, S DANIEL Employer name Tompkins County Amount $63,362.37 Date 05/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, JOSEPH E Employer name Children & Family Services Amount $63,362.07 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDHAM, ELLEN Employer name Town of Orangetown Amount $63,361.97 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, RICHARD M Employer name Southport Correction Facility Amount $63,361.93 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DETTE, EMILY E Employer name SUNY College at Fredonia Amount $63,361.69 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, ANTHONY L Employer name Town of Greenburgh Amount $63,361.69 Date 03/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERKIN, ANTHONY T Employer name Taconic DDSO Amount $63,361.64 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MARY E Employer name Dept Transportation Region 7 Amount $63,361.34 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANSDALE, TIMOTHY G Employer name Dept Transportation Region 5 Amount $63,361.15 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN-PEPPER, ALBERTA R Employer name Workers Compensation Board Bd Amount $63,361.07 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, DIANE W Employer name Finger Lakes DDSO Amount $63,361.05 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DES ROCHES, SUSANNE E Employer name Port Authority of NY & NJ Amount $63,360.00 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAN, JASON C Employer name City of Buffalo Amount $63,359.61 Date 02/16/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLVER, JESSICA M Employer name HSC at Syracuse-Hospital Amount $63,359.17 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGY, TRAVIS J Employer name Auburn Corr Facility Amount $63,358.94 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISTRETTA, VINCENT P Employer name City of Jamestown Amount $63,358.94 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, PATRICIA A Employer name Monroe Woodbury CSD Amount $63,358.66 Date 08/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JOSHUA L Employer name Woodbourne Corr Facility Amount $63,358.57 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLIS, DARLENE Employer name Town of Fishkill Amount $63,358.26 Date 01/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, ROBERT E Employer name NYC Civil Court Amount $63,358.13 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHREMSHOCK, LILLIAN A Employer name Massapequa UFSD Amount $63,358.04 Date 08/18/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, TROY A Employer name Dept Transportation Region 10 Amount $63,357.99 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIMMER, WILLIAM A Employer name Albany County Amount $63,357.41 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADAKURAN, ROSE MARY G Employer name New York City Childrens Center Amount $63,357.14 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZECINSKI, DAVID P Employer name Alden CSD Amount $63,356.88 Date 07/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARSTEIN, CHARLES J Employer name Erie County Water Authority Amount $63,356.67 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, LUCAS S Employer name Village of Ellenville Amount $63,356.28 Date 12/18/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LARSON, CHRISTOPHER G Employer name City of Jamestown Amount $63,355.95 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TIMOTHY E Employer name West Seneca CSD Amount $63,355.76 Date 06/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JANICE J Employer name Creedmoor Psych Center Amount $63,355.49 Date 04/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNIG, LEE E Employer name Thruway Authority Amount $63,355.06 Date 09/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALFRAND, CHERYL E Employer name Town of Amherst Amount $63,355.05 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, TRACEY A Employer name Wayne County Amount $63,354.94 Date 01/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLL, KATIE A Employer name Roswell Park Cancer Institute Amount $63,354.80 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRONS, MICHAEL D Employer name Village of Frankfort Amount $63,354.59 Date 10/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECERE, LYNN M Employer name Western NY Childrens Psych Center Amount $63,354.47 Date 03/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEEGAN, MAUREEN Employer name Rockland County Amount $63,353.94 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TIMOTHY R Employer name Oneida County Amount $63,353.55 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, THOMAS J Employer name City of Rye Amount $63,353.40 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, FELICE E Employer name Green Haven Corr Facility Amount $63,353.31 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANYSHYN, JOSEPH J Employer name Dept Transportation Region 9 Amount $63,353.29 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, ROBERT H Employer name Town of Elma Amount $63,353.13 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSZAI, KENDRA A Employer name Queens Borough Public Library Amount $63,352.79 Date 09/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, STEVEN D Employer name Nassau County Amount $63,352.67 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSON, SHANNON P Employer name Nassau County Amount $63,352.67 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, ALFREDO M Employer name Nassau County Amount $63,352.67 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIRO, WAYNE K Employer name Nassau County Amount $63,352.67 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODURO-MC CUE, VIDA Employer name Nassau Health Care Corp. Amount $63,352.66 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBE, EDWARD Employer name Massapequa Fire District Amount $63,352.60 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALTENBAUGH, DEBORAH L Employer name Finger Lakes DDSO Amount $63,352.39 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTIS, SUSAN M Employer name Otsego County Amount $63,352.12 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMAROO, NARAYAN G Employer name Capital District DDSO Amount $63,351.97 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRENCHKO, STEPHANIE S Employer name Town of Clifton Park Amount $63,351.68 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKINGTON, TERRI LYNNE Employer name Livingston County Amount $63,351.49 Date 11/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, KRISTIAN M Employer name Town of Newburgh Amount $63,351.35 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, PATRICIA A Employer name Western New York DDSO Amount $63,351.25 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KEVIN R Employer name Oneida County Amount $63,351.18 Date 12/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGULICK, MARYANN Employer name Lewis County Amount $63,351.17 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZASH, NINA T Employer name Massapequa UFSD Amount $63,350.74 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVATITS, JOHN M Employer name Orchard Park CSD Amount $63,350.71 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIO, MARK E, JR Employer name Erie County Amount $63,350.49 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JOY C Employer name Metropolitan Trans Authority Amount $63,350.46 Date 12/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LOURDES Employer name NYS Psychiatric Institute Amount $63,350.07 Date 12/31/1998 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