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 DAVIS, DEBRA A Employer name Orange County Amount $61,842.45 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSSNER, JEFFREY D Employer name Marcy Correctional Facility Amount $61,842.26 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, CHRISTOPHER G Employer name HSC at Syracuse-Hospital Amount $61,841.79 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMAD, JIBRIL S Employer name Village of Hempstead Amount $61,841.56 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOCONDO, DAVID J Employer name HSC at Syracuse-Hospital Amount $61,841.42 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOPP, KEVIN A Employer name SUNY College at Oswego Amount $61,841.42 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, RACHAEL P Employer name Boces-Nassau Sole Sup Dist Amount $61,841.35 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPONETTI, MERIDITH J, MS Employer name Orleans County Amount $61,841.15 Date 04/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOCHEEKIT, CYNTHIA A Employer name Bernard Fineson Dev Center Amount $61,841.10 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYMIRE, BRIDGET A Employer name Dept of Public Service Amount $61,841.06 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, MATTHEW J Employer name Downstate Corr Facility Amount $61,840.93 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIENKOWSKI, AGNIESZKA Employer name Suffolk County Amount $61,840.79 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTSCHE, GAIL CARR Employer name Dutchess County Amount $61,840.70 Date 08/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, JAMERA L Employer name Finger Lakes DDSO Amount $61,840.70 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACK, MICHAEL A Employer name Sunmount Dev Center Amount $61,840.68 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, THOMAS V Employer name Port Authority of NY & NJ Amount $61,839.95 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDNIK, ALLA S Employer name Nassau Health Care Corp. Amount $61,839.83 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMUSSEN, NICOLE M Employer name Central NY Psych Center Amount $61,839.56 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, GERALD S Employer name City of Mount Vernon Amount $61,839.10 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIDOR, MONIQUE Employer name Rochester City School Dist Amount $61,838.89 Date 09/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLENAX, DEBRA A Employer name Oswego County Amount $61,838.77 Date 11/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTATI, NICHOLAS D Employer name City of Schenectady Amount $61,838.75 Date 07/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name UKEILEY, STEPHEN L Employer name Supreme Court Clks & Stenos Oc Amount $61,838.75 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, KATHLEEN A Employer name City of Plattsburgh Amount $61,838.42 Date 11/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, DENISE M Employer name Town of Crawford Amount $61,838.26 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHLEEN A Employer name Nassau County Amount $61,838.19 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHM, FRANK Employer name Ulster County Amount $61,838.18 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IADEVAIA, ANTONIO Employer name Nassau County Amount $61,838.01 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNACCIONE, MICHELE M Employer name Cleary School Deaf Children Amount $61,837.76 Date 12/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASFORD, MARK D Employer name Village of Canton Amount $61,837.68 Date 01/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEMAN, MARTIN R Employer name Thruway Authority Amount $61,837.57 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGHART, RITA A Employer name Children & Family Services Amount $61,837.36 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEGARSKA-SANDERS, MALGORZATA Employer name Education Department Amount $61,837.36 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHEA, THOMAS R Employer name Bellmore-Merrick CSD Amount $61,836.53 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, TREVOR A Employer name Mid-State Corr Facility Amount $61,836.53 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, DENISE Employer name Plainview-Old Bethpage CSD Amount $61,836.17 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, LORI A Employer name Finger Lakes DDSO Amount $61,836.09 Date 10/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAFFALDANO, VITO A Employer name Town of Sweden Amount $61,835.54 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLES-NELSON, GEORGETTE M Employer name Department of Tax & Finance Amount $61,835.36 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILDARE, FLORENCE C Employer name Pelham UFSD Amount $61,835.04 Date 10/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICO, CHRISTINE M Employer name Croton Harmon UFSD Amount $61,834.91 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONNENBERG, PAUL J Employer name Dutchess County Amount $61,834.83 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINCA, FRANK L Employer name Monroe County Amount $61,834.70 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, MATTHEW D Employer name Seneca County Amount $61,834.65 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABINGER, JOHN J Employer name Seneca County Amount $61,834.65 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPPE, CAROL J Employer name Dutchess County Amount $61,834.55 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXANTUS-CAMILLE, SHERLY Employer name Hudson Valley DDSO Amount $61,834.06 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEITSCH, JENNIFER L Employer name Temporary & Disability Assist Amount $61,833.95 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, JODDIE A Employer name Taconic DDSO Amount $61,833.70 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDIE, KEITH R Employer name Jericho UFSD Amount $61,833.33 Date 07/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMANUEL, ERNST Employer name Div Housing & Community Renewl Amount $61,833.24 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, LOUIS ROBERT Employer name Yonkers City School Dist Amount $61,833.13 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, BERTRAM N Employer name Dept Transportation Region 8 Amount $61,832.76 Date 03/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTH, CHRISTINE M Employer name Wayne County Amount $61,832.59 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, HAROLD Employer name SUNY Health Sci Center Brooklyn Amount $61,832.56 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, RYAN J Employer name Schenectady County Amount $61,832.52 Date 04/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKERT, JOSEPH M Employer name Town of Chatham Amount $61,832.42 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, NADINE Employer name Brooklyn DDSO Amount $61,832.17 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATONE, ROBERT J Employer name Long Island Dev Center Amount $61,832.03 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, ROSEMARY Employer name Mount Pleasant CSD Amount $61,831.77 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, TIMOTHY A Employer name Town of La Grange Amount $61,831.70 Date 08/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDLE, SHAWN Employer name Dept Transportation Region 8 Amount $61,831.57 Date 12/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONITATIBUS, JOSEPH R Employer name City of Schenectady Amount $61,831.28 Date 09/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARCULEO WAIT, KRISTAN L Employer name Department of Motor Vehicles Amount $61,831.23 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILBY, AIMEE L Employer name Ellicottville CSD Amount $61,831.00 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAFRANSKI, BRIAN M Employer name Collins Corr Facility Amount $61,830.96 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLISS, JENNIFER A Employer name Orange County Amount $61,830.66 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABRADA, JOSE R Employer name Hempstead UFSD Amount $61,830.61 Date 07/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINFIELD, JEREMY S Employer name Eastern NY Corr Facility Amount $61,830.27 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMCHICK, ANITA S Employer name Shenendehowa CSD Amount $61,830.05 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCLUCAS, HOPE A Employer name Wappingers CSD Amount $61,830.04 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONGI, FRANCES Employer name Department of Tax & Finance Amount $61,830.02 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEDGE, GREGORY M Employer name Children & Family Services Amount $61,829.83 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, DAVID M Employer name New York State Assembly Amount $61,829.82 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ISAMAR Employer name New York State Assembly Amount $61,829.82 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, CHRISTOPHER P Employer name New York State Assembly Amount $61,829.82 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AULT, JAMES P Employer name Thruway Authority Amount $61,829.36 Date 11/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULLO, ROGER VINCENT Employer name Buffalo Sewer Authority Amount $61,828.18 Date 07/10/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name THROM, STEPHEN W Employer name Boces Eastern Suffolk Amount $61,828.15 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPONT, LUTHER Employer name Nassau Health Care Corp. Amount $61,827.98 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, VICKI L Employer name Ontario County Amount $61,827.83 Date 04/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBEN, CHRISTIAN J Employer name Jefferson County Amount $61,827.76 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLER, JODEE L Employer name Monroe County Amount $61,827.65 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, KIRK E Employer name Onondaga County Amount $61,827.50 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WILLIAM T Employer name Orange County Amount $61,827.33 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, CHANTEE L Employer name Nassau County Amount $61,825.98 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCONE, JASON W Employer name Suffolk County Amount $61,825.95 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUBELLS, CHRISTOPHER M Employer name SUNY College at Cortland Amount $61,825.71 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, PEGGY M Employer name Suffolk County Amount $61,825.55 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, BARBARA R Employer name Cattaraugus County Amount $61,825.54 Date 10/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNKEL, JAMES J Employer name Rockland County Amount $61,825.50 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, JOHN R Employer name William Floyd UFSD Amount $61,825.48 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERVORT, JESSICA J Employer name HSC at Syracuse-Hospital Amount $61,825.36 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPF, MICHAEL A Employer name SUNY at Stony Brook Hospital Amount $61,825.36 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, LAUREN J Employer name Suffolk County Amount $61,824.44 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLING, EDMUND J, JR Employer name Chittenango CSD Amount $61,824.22 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, OLGAH A Employer name Hudson Valley DDSO Amount $61,824.18 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JACQUELINE D Employer name Dept of Agriculture & Markets Amount $61,824.07 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPHAR, GARY R Employer name Dept of Agriculture & Markets Amount $61,824.07 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, THERESA A Employer name Western New York DDSO Amount $61,823.61 Date 01/01/1983 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