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 SCHILLING, LAURA A Employer name Rye City School Dist Amount $62,685.44 Date 11/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CARRIE ANN Employer name Nassau County Amount $62,685.00 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ANDREA M Employer name Mohawk Valley Child Youth Serv Amount $62,684.94 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, WILLIAM A Employer name Schenectady County Amount $62,684.70 Date 08/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, LORRAINE A Employer name Mohawk Valley Psych Center Amount $62,684.45 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNOLETTI, ANN Employer name Boces Westchester Sole Supvsry Amount $62,684.44 Date 08/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUSS, TRACEY P Employer name Erie County Amount $62,684.09 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, REGINALD L Employer name Suffolk County Amount $62,683.93 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBROCK, MARTHA L Employer name Town of Aurora Amount $62,683.76 Date 07/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDANI, ASHLEY Employer name Dutchess County Amount $62,682.63 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINAMORE, WILLIAM C Employer name Copiague UFSD Amount $62,682.47 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELESCO, DAVID A Employer name Village of Port Chester Amount $62,682.33 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, SCHONAZON G Employer name SUNY College at Plattsburgh Amount $62,682.21 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, JOSHUA E Employer name Dept Labor - Manpower Amount $62,682.10 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCZYNSKI, ROSE M Employer name City of Buffalo Amount $62,681.61 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, DAVID E Employer name Baldwinsville CSD Amount $62,681.60 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, TARA R Employer name South Beach Psych Center Amount $62,681.54 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIEJEWSKI, JULIE L Employer name Erie County Medical Center Corp. Amount $62,681.28 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, DARYL C Employer name City of Plattsburgh Amount $62,681.20 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBARERI, LINDSAY J Employer name Taconic Corr Facility Amount $62,681.01 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREELAND, LINDSEY A Employer name Roswell Park Cancer Institute Amount $62,680.93 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDUCCI, RONALD J Employer name North Syracuse CSD Amount $62,680.92 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUCONIER, ELISE E Employer name Queens Borough Public Library Amount $62,680.39 Date 10/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIASKI, ANSON W Employer name Boces-Albany Schenect Schohari Amount $62,680.33 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLSKY, GARY M Employer name Thruway Authority Amount $62,680.10 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, BRUCE D Employer name Village of Southampton Amount $62,679.64 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIGH, JERRY B Employer name SUNY Stony Brook Amount $62,679.13 Date 10/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, SCOTT E Employer name Ontario County Amount $62,678.92 Date 02/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLICA, LAUREN Employer name Hyde Park CSD Amount $62,678.23 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JONATHAN A Employer name Wyoming Corr Facility Amount $62,678.12 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, WALTER F Employer name Town of Huntington Amount $62,677.88 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILLUMINATE, SALVATORE R Employer name State Insurance Fund-Admin Amount $62,677.82 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, KAMI Y Employer name State Insurance Fund-Admin Amount $62,677.82 Date 04/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMENTEL, GEORGE E Employer name Bronx Psych Center Amount $62,677.69 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DESIREE M Employer name Suffolk County Amount $62,677.60 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DOUGLAS M Employer name Off of The State Comptroller Amount $62,677.58 Date 03/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTTELL, TODD R Employer name City of Watertown Amount $62,677.38 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ALFRED J Employer name Staten Island DDSO Amount $62,677.25 Date 12/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, ANDREW T Employer name Village of Hempstead Amount $62,677.08 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, MICHAEL F Employer name SUNY Central Admin Amount $62,677.01 Date 11/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTALAMACHIA, MARK A Employer name Wallkill CSD Amount $62,676.75 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABLEMAN, BARBARA J Employer name SUNY Albany Amount $62,676.60 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHARSKI, THERESA B Employer name City of Glen Cove Amount $62,676.58 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ASHLEY E Employer name Capital District DDSO Amount $62,676.47 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALULIMA, ISABEL Employer name Hudson Valley DDSO Amount $62,676.45 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANGIA, MILISSA N Employer name Dept Labor - Manpower Amount $62,676.38 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK DELUCCIA, CATHY A Employer name Pelham UFSD Amount $62,676.33 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, BARBARA J, MS Employer name Chenango County Amount $62,676.31 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROVATO, GREGG A Employer name Nassau County Amount $62,675.58 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, FRANCIS C, II Employer name City of Corning Amount $62,675.42 Date 08/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHANSKI, JEFFREY J Employer name City of Syracuse Amount $62,675.26 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ADAM C Employer name Yorktown CSD Amount $62,675.13 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, YVONNE M Employer name Allegany County Amount $62,675.07 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHNOWSKI, ADAM J Employer name Town of Hempstead Housing Auth Amount $62,675.07 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, MICHAEL A Employer name Sunmount Dev Center Amount $62,674.86 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, BRIAN J Employer name Dept Transportation Region 5 Amount $62,674.78 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPPA, DOMENICO Employer name East Williston UFSD Amount $62,674.76 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, SANDRA M Employer name Roswell Park Cancer Institute Amount $62,674.24 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETTER, DANIEL Employer name Department of State Amount $62,673.95 Date 03/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMMERER, KATHLEEN M Employer name 10Th Jd Nassau Nonjudicial Amount $62,673.73 Date 05/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMMER, ZACHARY J Employer name Assembly: Annual Legislative Amount $62,673.58 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENMARK, AMANDA W Employer name Justice Center For Protection Amount $62,673.36 Date 02/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTON, EBONY M Employer name Wyoming Corr Facility Amount $62,672.47 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, DEBORAH A Employer name Erie County Amount $62,672.39 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, KRISTEN M Employer name Town of Amherst Amount $62,672.39 Date 07/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODICA, LYNN M Employer name Westchester County Amount $62,672.31 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRY, STEPHEN Employer name Helen Hayes Hospital Amount $62,672.19 Date 02/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTHALL, BRADLEY J Employer name Central NY Psych Center Amount $62,671.72 Date 08/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, CHRISTINE E Employer name Hyde Park CSD Amount $62,671.64 Date 07/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, PAUL L Employer name Sunmount Dev Center Amount $62,671.48 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ALEXANDRA E Employer name SUNY at Stony Brook Hospital Amount $62,671.15 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, BRENDA S Employer name Bayport-Bluepoint UFSD Amount $62,670.87 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, CLINT G Employer name Dept Transportation Region 9 Amount $62,670.81 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, VALERIE L Employer name Medicaid Fraud Control Amount $62,670.76 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUISE, MARIE L Employer name SUNY at Stony Brook Hospital Amount $62,670.73 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYNN, MARK D Employer name Erie County Amount $62,670.68 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TINA L Employer name Pilgrim Psych Center Amount $62,670.60 Date 03/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEAL, BRICE J Employer name Broome County Amount $62,670.09 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDONEZ, BETHANY A Employer name Chappaqua CSD Amount $62,669.58 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAGALE, MICHAEL S Employer name Onondaga County Amount $62,669.57 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOMANYI, FLORENCE N Employer name Orange County Amount $62,669.51 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNING, WAYNE E Employer name Dpt Environmental Conservation Amount $62,668.90 Date 05/27/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAKES, LATEESHA J Employer name Nassau Health Care Corp. Amount $62,668.61 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNOCK, CHRISTOPHER Employer name Albany County Amount $62,668.28 Date 11/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODIA, EVELYN I Employer name Bernard Fineson Dev Center Amount $62,668.27 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHINEY, SHANISE V Employer name Office of Mental Health Amount $62,668.11 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORN, JEFFERY W Employer name Thruway Authority Amount $62,667.94 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, BONNIE L Employer name Steuben County Amount $62,667.80 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY-SCHEID, DIANA Employer name Supreme Court Clks & Stenos Oc Amount $62,667.75 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOSEPH Employer name Nassau County Amount $62,667.38 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABARE, FREDERICK W Employer name SUNY Central Admin Amount $62,666.96 Date 09/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, NOLITHIA Employer name Westchester Health Care Corp. Amount $62,666.68 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GLENN W Employer name Village of Tuxedo Park Amount $62,666.63 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINNICKSON, RYAN L Employer name Town of Brookhaven Amount $62,666.58 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, LINDA M Employer name Monroe County Amount $62,666.52 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JASON J Employer name Sullivan County Amount $62,666.41 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECCARELLI, PETER F Employer name City of New Rochelle Amount $62,666.34 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPER, CHRISTINE E Employer name Queens Borough Public Library Amount $62,666.30 Date 09/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMINA, ALFONSE F Employer name Port Authority of NY & NJ Amount $62,666.09 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGTON, DIANE Employer name Sayville UFSD Amount $62,666.05 Date 03/18/2008 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