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 LEEDS-GRANT, WALLIS K Employer name Katonah-Lewisboro UFSD Amount $62,915.13 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CHARLES Employer name Rochester City School Dist Amount $62,915.08 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, SHANNON L Employer name Cornell University Amount $62,915.04 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPLER, RALPH E Employer name Mohawk Correctional Facility Amount $62,914.93 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVOTI, MARIE A Employer name State Insurance Fund-Admin Amount $62,914.78 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOEBLIN, KELLY C Employer name City of Geneva Amount $62,914.68 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUONGO, THOMAS J Employer name Town of Oyster Bay Amount $62,914.18 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ-DARRIGO, ANDREE L Employer name Office of Mental Health Amount $62,914.15 Date 10/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMKO, SABRENA A Employer name Office of Mental Health Amount $62,914.15 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSON, MELISSA L Employer name Central NY DDSO Amount $62,914.02 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, EDGAR A Employer name Fishkill Corr Facility Amount $62,914.00 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASKOVICH, CHRISTOPHER A Employer name Port Authority of NY & NJ Amount $62,913.80 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUTH, MARGARET F Employer name Manhasset UFSD Amount $62,913.23 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, CHERYL L Employer name Office For Technology Amount $62,912.82 Date 09/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNT, JUDITH Employer name Wyoming County Amount $62,912.74 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHARDT, SUSAN M Employer name New York Public Library Amount $62,912.69 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVENS, BRIDGET L Employer name Wyoming County Amount $62,912.42 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BERNARDI, SANDRA M Employer name Carmel CSD Amount $62,912.28 Date 12/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTINVIL, JEANIE A Employer name SUNY at Stony Brook Hospital Amount $62,912.16 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGIONE, VINCENT A Employer name Office of Public Safety Amount $62,911.99 Date 03/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, TIMOTHY J Employer name Town of West Seneca Amount $62,911.99 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATT, STEPHANIE L Employer name Sullivan County Amount $62,911.90 Date 05/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALY, COLLEEN G Employer name Kingsboro Psych Center Amount $62,911.59 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, ROBERT J Employer name Cortland County Amount $62,911.44 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, THOMAS H Employer name Cortland County Amount $62,911.44 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DONALD D Employer name City of Albany Amount $62,911.37 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, KEVIN E Employer name Dept Transportation Region 9 Amount $62,911.20 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTON, MICHELLE M Employer name Finger Lakes DDSO Amount $62,911.14 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, WILLIAM E Employer name Elmira Psych Center Amount $62,910.96 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, MICHAEL J Employer name Lakeland CSD of Shrub Oak Amount $62,910.85 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSCHER, DONALD E, JR Employer name City of Niagara Falls Amount $62,910.80 Date 07/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SARNO, MARC A Employer name Onondaga County Amount $62,910.60 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, MICHAEL P Employer name Onondaga County Amount $62,910.43 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHNLE, LINDSEY Employer name Albion Corr Facility Amount $62,910.14 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESSEL, DONALD A, JR Employer name Collins Corr Facility Amount $62,910.03 Date 09/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPERSHMIT, HOLLY Employer name Education Department Amount $62,910.00 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIUS, ORSON D Employer name SUNY Health Sci Center Brooklyn Amount $62,909.88 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, JAMES W Employer name Syosset CSD Amount $62,909.68 Date 04/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, CHERYL L Employer name Rensselaer County Amount $62,909.15 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWINSKI, NITA T Employer name Rensselaer County Amount $62,909.12 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, DONALD A, JR Employer name Dutchess Water Wastewater Auth Amount $62,909.07 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSTBERG, GREGORY D Employer name Long Beach City School Dist 28 Amount $62,909.07 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, THOMAS W Employer name Onondaga County Water Authority Amount $62,908.69 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRON, JAIME L Employer name Education Department Amount $62,908.52 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAAD, EYAL Employer name Village of Saugerties Amount $62,908.00 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTO, CORY R Employer name Livingston County Amount $62,907.84 Date 09/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBLINSKI, AMELIA D Employer name Delaware County Amount $62,907.75 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCE, STEVEN Employer name Islip UFSD Amount $62,907.71 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, KRYSTLE M Employer name Lexington School For The Deaf Amount $62,906.75 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SCOTT J Employer name Town of Perinton Amount $62,906.46 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKER, SUSAN H Employer name Cato-Meridian CSD Amount $62,906.40 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOVINO, VINCENT P Employer name Town of StoNY Point Amount $62,906.34 Date 03/13/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATHEWS, DANIEL J Employer name Ithaca City School Dist Amount $62,906.27 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALO, MONICA Employer name Half Hollow Hills Comm Library Amount $62,906.23 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEA, DANIELLE P Employer name Hudson Valley DDSO Amount $62,906.22 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURM, ROY W Employer name Phelps Clifton Springs CSD Amount $62,906.15 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNER, GRACE E Employer name Office of Mental Health Amount $62,905.87 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, MARY E Employer name Rhinebeck CSD Amount $62,905.79 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRALLA, DAYNA N Employer name Veterans Home at Montrose Amount $62,905.72 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFRE, LORNA M Employer name Troy Housing Authority Amount $62,905.68 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASWELL, CHERYL A Employer name Town of Southold Amount $62,905.66 Date 12/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINIBALDI, RICHARD A Employer name Kenmore Town-Of Tonawanda UFSD Amount $62,904.87 Date 02/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, BERNICE Employer name Brooklyn DDSO Amount $62,904.66 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, ELSAYED A Employer name Nassau Health Care Corp. Amount $62,904.11 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART-COLE, MAXINE A M Employer name Bernard Fineson Dev Center Amount $62,904.04 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNACONE, SCOTT E Employer name NYS Bridge Authority Amount $62,904.03 Date 02/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MARK A Employer name Ossining UFSD Amount $62,902.54 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARPAIA, PATRICIA A Employer name Town of Greenburgh Amount $62,902.41 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, LISA S Employer name Chenango County Amount $62,902.20 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, JOHN A Employer name Haverstraw-StoNY Point CSD Amount $62,902.08 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUAN, SHIRLEY A Employer name Department of Law Amount $62,901.93 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGHE, EDWARD G Employer name SUNY College at Purchase Amount $62,901.73 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, LYNNE E Employer name Village of Suffern Amount $62,901.29 Date 04/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SEAN T Employer name Dutchess County Amount $62,901.19 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIURA, DAVID P Employer name Erie County Amount $62,900.97 Date 07/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIED, JONATHAN P Employer name HSC at Syracuse-Hospital Amount $62,900.92 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDORE, DAVID H Employer name Sunmount Dev Center Amount $62,900.90 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHALK, MARY ANNE Employer name Broome DDSO Amount $62,899.59 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, MICHELLE Employer name Hudson Valley DDSO Amount $62,899.45 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETWEILER, BRIAN T Employer name SUNY Buffalo Amount $62,899.05 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LORETTA J Employer name Cornell University Amount $62,898.46 Date 12/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-LOUIS, GUYLENE Employer name Hudson Valley DDSO Amount $62,898.44 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, PATRICIA B Employer name Orange County Amount $62,897.98 Date 04/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, NICOLE Employer name Department of Tax & Finance Amount $62,897.73 Date 01/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALUSKI, CHRISTOPHER F Employer name Wende Corr Facility Amount $62,897.41 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNNELL, JOAN M Employer name Broome County Amount $62,897.38 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUARTE, RANDY M Employer name Westchester County Amount $62,897.28 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBRIDGE, MAURICE W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $62,897.22 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIBEL, PATRICIA M Employer name Wyoming County Amount $62,897.02 Date 03/05/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTHOUT, CYNTHIA L Employer name Seneca County Amount $62,896.96 Date 12/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKSON, CHANISE N Employer name Metropolitan Trans Authority Amount $62,896.35 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, MICHAEL L Employer name Monroe County Amount $62,895.90 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAYA, MIGUEL A Employer name City of Long Beach Amount $62,895.87 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILS, GARY G Employer name Westhampton Beach UFSD Amount $62,895.81 Date 04/26/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CASCIA, RICHARD Employer name Thruway Authority Amount $62,895.69 Date 12/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACHENHEIM, KAREN S Employer name NYS Teachers Retirement System Amount $62,895.59 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIX, ANNE M Employer name North Syracuse CSD Amount $62,895.58 Date 10/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITO, SUSAN W Employer name Fourth Jud Dept - Nonjudicial Amount $62,895.57 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, TODD M Employer name Port Authority of NY & NJ Amount $62,895.48 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINCK, ROBERT R Employer name City of Rochester Amount $62,895.43 Date 03/26/1990 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