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 BONILLA, TONY E Employer name Children & Family Services Amount $62,855.30 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN-ATTZS, CARSIL J Employer name HSC at Brooklyn-Hospital Amount $62,855.20 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWHERD, KAREN H Employer name Cazenovia CSD Amount $62,854.97 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKENA, ROLLAND Employer name Orange County Amount $62,854.45 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUENNEVILLE, LISA M Employer name Office For The Aging Amount $62,854.28 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, DONNA M Employer name Red Hook CSD Amount $62,853.97 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSENER, PATRICIA Employer name Ulster County Amount $62,853.71 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LYNDA J Employer name Office For Technology Amount $62,853.56 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, DIANNA M Employer name Rush-Henrietta CSD Amount $62,853.50 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINKLER, DARRYN O Employer name Manhattan Psych Center Amount $62,853.49 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, JEANNE B Employer name Children & Family Services Amount $62,853.35 Date 08/03/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKSTROM, NANCY L Employer name Medicaid Fraud Control Amount $62,853.31 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORELLA, JAMES P Employer name Kings Park CSD Amount $62,853.15 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGE, PHILIP W Employer name Boces-Broome Delaware Tioga Amount $62,852.32 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, SCOTT L Employer name Franklin Corr Facility Amount $62,852.24 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELAND, ANNEKA M Employer name State Insurance Fund-Admin Amount $62,851.89 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPINCZYK, JASON P Employer name Monroe County Amount $62,851.39 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BASIL A Employer name Mt Vernon City School Dist Amount $62,851.32 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SVENDSEN, SALLY H Employer name Central NY DDSO Amount $62,851.30 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUBE, KAREN E Employer name Erie County Amount $62,851.17 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWITZER, BRIAN P Employer name Children & Family Services Amount $62,851.11 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNEAU, CINDY A Employer name Erie County Amount $62,851.10 Date 10/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, ROBERT E Employer name SUNY College at New Paltz Amount $62,851.02 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDIN, ANDREW R Employer name Bath Mun Utility Commission Amount $62,851.00 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETTOR, LOUIS P Employer name Onondaga County Amount $62,850.84 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, JOSHUA A Employer name Riverview Correction Facility Amount $62,850.68 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNS, PETER R Employer name Nassau County Amount $62,850.62 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, WILLIAM M Employer name Bernard Fineson Dev Center Amount $62,850.47 Date 07/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSETT, JOSEPH D Employer name Farmingdale UFSD Amount $62,850.46 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEICHER, JANET A Employer name Nassau County Amount $62,850.09 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGLEY, JOSEPH T, JR Employer name Town of Colonie Amount $62,849.68 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, STANLEY T Employer name Fishkill Corr Facility Amount $62,849.38 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOELDNER, DANIEL E Employer name Office For Technology Amount $62,849.14 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENGVARSKY, DENISE C Employer name Cattaraugus County Amount $62,848.89 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, WARREN C, III Employer name West Islip UFSD Amount $62,848.79 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODROBINA, JEFFREY A Employer name Dept Transportation Region 5 Amount $62,848.74 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIDELL, SHOSHANA R Employer name South Beach Psych Center Amount $62,848.68 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, JOSE R Employer name Off of The State Comptroller Amount $62,848.50 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKER, DORIS V Employer name Finger Lakes DDSO Amount $62,848.36 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, MAUREEN C Employer name Baldwin UFSD Amount $62,848.32 Date 09/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAFANE, BERNARDINO Employer name Rockland Psych Center Amount $62,847.84 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKBY, BRIAN D Employer name Town of Orleans Amount $62,847.71 Date 02/17/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUSO, CAMILLE M Employer name Port Authority of NY & NJ Amount $62,847.53 Date 06/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMKO, TERESA A Employer name Onondaga County Amount $62,846.12 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORCZYCA, KEITH R Employer name City of Rome Amount $62,845.95 Date 03/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, JAMES B Employer name Lakeland CSD of Shrub Oak Amount $62,845.87 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIL, RICHARD L Employer name City of Buffalo Amount $62,845.77 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, HONG TAO Employer name Rockland Psych Center Amount $62,845.50 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, JUDITH A Employer name Yonkers City School Dist Amount $62,845.29 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADELAJA, JANINE A Employer name Dept of Financial Services Amount $62,845.16 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZZALIA, COREY T Employer name HSC at Syracuse-Hospital Amount $62,845.08 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, DANIEL J Employer name Department of Tax & Finance Amount $62,844.88 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ARTHUR E Employer name Fourth Jud Dept - Nonjudicial Amount $62,844.80 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESICK, FRED J Employer name Town of Ulster Amount $62,844.53 Date 01/18/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSTON, DAVID E Employer name City of Watertown Amount $62,844.52 Date 02/23/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DECOTEAU, JAMIE L Employer name Dpt Environmental Conservation Amount $62,844.21 Date 07/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, SHARON Employer name Boces-Albany Schenect Schohari Amount $62,843.76 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, STEPHEN J Employer name Madison County Amount $62,843.65 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, ERIC R Employer name Chenango County Amount $62,843.30 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, ROBIN Employer name Monroe Woodbury CSD Amount $62,843.14 Date 01/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORP, STEPHANIE L Employer name SUNY Empire State College Amount $62,843.09 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, NICOLE M Employer name Central NY DDSO Amount $62,842.65 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKOSKI, PETER J Employer name Lakeview Shock Incarc Facility Amount $62,842.40 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NUZZO, JEFFREY E Employer name Albany County Amount $62,842.06 Date 04/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MAGNA, KATHLEEN G Employer name Copiague UFSD Amount $62,842.00 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBODY, ROBERTA L Employer name Massapequa UFSD Amount $62,841.98 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGATHAN, ZYBIN V Employer name Department of Tax & Finance Amount $62,841.24 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORVIL, ROSNER J Employer name Rockland Psych Center Amount $62,841.14 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, LOUIS Employer name Bayport-Bluepoint UFSD Amount $62,840.86 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NATALIE, JOSEPH R, JR Employer name Bay Shore UFSD Amount $62,838.90 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JAMES A Employer name Clinton Corr Facility Amount $62,838.76 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABIG, LOUIS C Employer name Chautauqua County Amount $62,838.68 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, ROSS L Employer name Livingston County Amount $62,838.57 Date 12/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESS, DEBORAH S, MS Employer name NYS Power Authority Amount $62,838.40 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCHE, MARIE M Employer name Workers Compensation Board Bd Amount $62,838.18 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUTSOFTAS, DENISE J Employer name Island Trees UFSD Amount $62,838.04 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, LUCY J Employer name Island Trees UFSD Amount $62,838.04 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODZIC, BAHRIJA Employer name Oneida County Amount $62,837.98 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, JANE R Employer name Empire State Development Corp. Amount $62,837.86 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUREK, SHERI A Employer name Dpt Environmental Conservation Amount $62,837.68 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEZAGO, DORA L Employer name Thruway Authority Amount $62,836.94 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, ROBERT M, III Employer name Suffolk County Amount $62,836.80 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, SEAN E Employer name Suffolk County Amount $62,836.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDETTE, ARTHUR J Employer name Suffolk County Amount $62,836.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, JAMES Employer name Suffolk County Amount $62,836.80 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DANIEL J Employer name Suffolk County Amount $62,836.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSTADT, STEVEN A Employer name Suffolk County Amount $62,836.80 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, JONATHAN J Employer name Suffolk County Amount $62,836.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, ANGELO J Employer name Suffolk County Amount $62,836.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIER, AMANDA B Employer name Suffolk County Amount $62,836.80 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURANO, ALYSSA M Employer name Suffolk County Amount $62,836.80 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSON, KERI J Employer name Suffolk County Amount $62,836.80 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKOWSKI, JENNA L Employer name Buffalo Psych Center Amount $62,836.76 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLON, RYAN D Employer name Mohawk Valley Psych Center Amount $62,836.76 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAKRABORTI, SUNITA Employer name Town of Oyster Bay Amount $62,836.63 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGENBOGEN, DEBRA R Employer name Town of Oyster Bay Amount $62,836.63 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, GEORGE W Employer name Western New York DDSO Amount $62,836.02 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGOINE, JANE M Employer name Livingston County Amount $62,835.91 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARUFI, ANTHONY J Employer name Town of Philipstown Amount $62,835.24 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, TEODOMIRO D Employer name William Floyd UFSD Amount $62,835.06 Date 11/03/2008 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