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 MARINO, FRANCES S E Employer name South Huntington UFSD Amount $62,519.29 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPANSKI, BARBARA C Employer name South Huntington UFSD Amount $62,519.29 Date 05/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODORAKIS, CATHERINE Employer name South Huntington UFSD Amount $62,519.29 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCARO, AMANDA L Employer name HSC at Syracuse-Hospital Amount $62,519.28 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, DAVID L Employer name Penn Yan CSD Amount $62,519.15 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTANO-ALEXANDER, ANGELA M Employer name Rockland County Amount $62,518.94 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMIELEWSKI, DANIEL A Employer name Boces Madison Oneida Amount $62,518.56 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARTMAYER, GLENN Employer name Town of Oyster Bay Amount $62,518.36 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DVORAK, AMY Employer name Erie County Amount $62,518.22 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SALIM Employer name Supreme Ct-1St Civil Branch Amount $62,517.48 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OARE, CASEY S Employer name City of Gloversville Amount $62,517.16 Date 08/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIESE, JEFFERY J Employer name Erie County Medical Center Corp. Amount $62,516.68 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSDEN, GAVIN M Employer name Suffolk County Water Authority Amount $62,516.56 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KAREN A Employer name SUNY College at Oswego Amount $62,516.43 Date 12/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELWIG-MAHAR, MARIE B Employer name Central NY DDSO Amount $62,516.40 Date 12/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREHM, DENNIS G Employer name Mahopac CSD Amount $62,516.31 Date 03/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, ROBERT W Employer name Village of Ilion Amount $62,516.25 Date 07/05/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, RONALD Employer name Green Haven Corr Facility Amount $62,516.09 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROE, DAVID F Employer name Queensbury UFSD Amount $62,515.99 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICKE, ROBERT F, JR Employer name Franklin Corr Facility Amount $62,515.96 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELLIGOTT, JAMES G Employer name Ninth Judicial Dist Amount $62,515.80 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE-THAYER, ELAINE A Employer name Town of Massena Amount $62,515.16 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, JOEL E Employer name Mohawk Correctional Facility Amount $62,514.84 Date 04/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIEJEWSKI, KATHLEEN A Employer name Town of Cheektowaga Amount $62,514.64 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIESE, JAMES M Employer name Village of Hilton Amount $62,514.51 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, VICTORIA L Employer name Veterans Home at Montrose Amount $62,514.06 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KATHLEEN E Employer name Boces-Ulster Amount $62,513.94 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLLMAN, TODD J Employer name Bethpage UFSD Amount $62,513.72 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, NATHANIEL A Employer name White Plains City School Dist Amount $62,513.15 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, THOMAS P, JR Employer name Nassau County Amount $62,512.73 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, RICHARD P Employer name Islip UFSD Amount $62,512.58 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, ROBERT C Employer name City of Mount Vernon Amount $62,512.54 Date 04/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDER, ROBERT J Employer name Auburn Corr Facility Amount $62,512.44 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MO, WEIYI Employer name Roswell Park Cancer Institute Amount $62,512.44 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADILLO, ABRAM Employer name Port Authority of NY & NJ Amount $62,512.21 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REDONDO, KETTY B Employer name Ossining UFSD Amount $62,512.13 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, THERESA D Employer name Metropolitan Trans Authority Amount $62,511.76 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BROOKE D Employer name Westchester County Amount $62,511.63 Date 02/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, CYNTHIA D Employer name Rye Free Reading Room Amount $62,511.48 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, GAYLE L Employer name Town of Mamaroneck Amount $62,511.45 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, MEAGAN L Employer name Rensselaer County Amount $62,511.01 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, DANA M Employer name Capital Dist Psych Center Amount $62,510.75 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNISON, JAMES Employer name Town of Islip Amount $62,510.62 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOJICA, AIDA Employer name Erie County Amount $62,510.56 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, SAMUEL, JR Employer name Niagara St Pk And Rec Regn Amount $62,509.12 Date 03/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKBRIGGS, WENDY L Employer name Department of State Amount $62,508.86 Date 08/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, FLOWMIN Employer name Hudson Valley DDSO Amount $62,508.48 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, TIMOTHY Employer name Dept Transportation Region 9 Amount $62,507.61 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, DAVID G Employer name Rockland County Amount $62,507.59 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNER, SUSAN J Employer name Village of Floral Park Amount $62,507.58 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWSE, WILLIAM C Employer name Village of Patchogue Amount $62,507.40 Date 07/11/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRESTER, DONAL J Employer name Ninth Judicial Dist Amount $62,506.77 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KEVIN M Employer name Thruway Authority Amount $62,506.74 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, PATRICK D Employer name Suffolk County Amount $62,506.53 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSON, LISA M Employer name Oswego County Amount $62,506.36 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJOR, LEO V Employer name Auburn Corr Facility Amount $62,506.21 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROONS, CHARLES M Employer name Central NY Psych Center Amount $62,505.85 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, JUAN R, JR Employer name Westchester County Amount $62,505.75 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, TARA L Employer name Department of Health Amount $62,505.29 Date 03/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, MARY Employer name Finger Lakes DDSO Amount $62,505.22 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, TONYA Employer name Hempstead UFSD Amount $62,504.69 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATON, TERRI L Employer name Chemung County Amount $62,504.64 Date 03/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARDINO, ELIZABETH Employer name City of White Plains Amount $62,504.64 Date 03/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AUDREY D Employer name Finger Lakes DDSO Amount $62,504.29 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MARY L Employer name Off of The Med Inspector Gen Amount $62,504.06 Date 08/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEVILACQUA, COLLEEN L Employer name North Colonie CSD Amount $62,503.32 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSITER, SCOTT L Employer name Oswego County Amount $62,503.18 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROWS, JUDY Employer name Westchester County Amount $62,503.09 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, ROBERT P Employer name Westchester County Amount $62,503.09 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, EILEEN Employer name Westchester County Amount $62,503.09 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FONCE, MICHAEL P Employer name Westchester County Amount $62,503.09 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BATTISTA, BRET Employer name Westchester County Amount $62,503.09 Date 03/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIEGER, MICHAELINE D Employer name Westchester County Amount $62,503.09 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORECKY, SCOTT Employer name Westchester County Amount $62,503.09 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACS, JOAN Employer name Westchester County Amount $62,503.09 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVOOR, SHEELA Employer name Westchester County Amount $62,503.09 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIJOSO, CHISOMO Employer name Westchester County Amount $62,503.09 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEIRO, BRIGIDA Employer name Westchester County Amount $62,503.09 Date 07/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGO, CHITHRANGANI Employer name Westchester County Amount $62,503.09 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, VALERIE Y Employer name Westchester County Amount $62,503.09 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, TRICIA J Employer name Westchester County Amount $62,503.09 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINOR, SCOTT J Employer name Westchester County Amount $62,503.09 Date 04/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, PENNY ANN, MS Employer name Westchester County Amount $62,503.09 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TRACY S Employer name Westchester County Amount $62,503.09 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINE, CHARLES E Employer name Ontario County Amount $62,503.00 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE M Employer name City of White Plains Amount $62,502.34 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBIN, MERCIE L Employer name Hudson Valley DDSO Amount $62,502.05 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIF, JOSHUA M Employer name Central NY DDSO Amount $62,501.84 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DONALD F Employer name Erie County Water Authority Amount $62,501.72 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, MATTHEW L Employer name Sodus CSD Amount $62,501.64 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKHASOV, ALEKSANDR Employer name Port Authority of NY & NJ Amount $62,501.53 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKS, KEVIN F Employer name Riverhead Fire District Amount $62,501.52 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAL, MAX H Employer name Orange County Amount $62,501.29 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRINGER, MELISSA A Employer name HSC at Syracuse-Hospital Amount $62,501.03 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, CHERYL T Employer name Great Neck UFSD Amount $62,501.00 Date 02/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, PATRICIA D Employer name Off of The Med Inspector Gen Amount $62,500.88 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASATELLI, LINDA M Employer name Galway CSD Amount $62,500.35 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO, YUI L Employer name Suffolk County Amount $62,500.22 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWITT, THOMAS J Employer name SUNY College at Buffalo Amount $62,500.11 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERKIES, KAREN M Employer name Hutchings Psych Center Amount $62,500.10 Date 01/01/2007 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