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 HADSELL, MICHAEL J Employer name Ontario County Amount $61,489.61 Date 08/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, TINA M Employer name Children & Family Services Amount $61,488.73 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFOLABI, OLUWAKEMI R Employer name Nassau County Amount $61,488.70 Date 04/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTLE, STEPHEN P Employer name Monroe County Amount $61,488.56 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERTI, CHRISTINE Employer name Suffolk County Amount $61,488.52 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH-HARRIS, SIMONA D Employer name Finger Lakes DDSO Amount $61,488.35 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMON, SHEILA D Employer name Central NY DDSO Amount $61,488.27 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, AMANDA D Employer name City of Long Beach Amount $61,487.94 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALBO, CHRISTINE Employer name Nassau County Amount $61,487.90 Date 10/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, SANDRA M Employer name Finger Lakes DDSO Amount $61,487.60 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLIN, MARK I Employer name Brooklyn Public Library Amount $61,487.33 Date 12/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAINER, VINCENT M Employer name City of Little Falls Amount $61,487.15 Date 09/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LONGO, TIMOTHY J Employer name Town of Rotterdam Amount $61,486.94 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, AXEL Employer name Attica Corr Facility Amount $61,486.82 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, CHANDRA M Employer name Staten Island DDSO Amount $61,486.40 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, HOWARD Employer name Oswego County Amount $61,486.03 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, KEVIN C Employer name Taconic DDSO Amount $61,485.75 Date 01/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERL, AMY R Employer name Department of Law Amount $61,485.62 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARRAH, REGENNA R Employer name Dept Labor - Manpower Amount $61,485.60 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, CHRISTIN Employer name Westchester Health Care Corp. Amount $61,485.47 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGG, KATHRYN M Employer name Island Trees UFSD Amount $61,485.43 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITNIK, KYLE T Employer name Wyoming Corr Facility Amount $61,485.02 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ALEXANDRA M Employer name Nassau Health Care Corp. Amount $61,484.91 Date 12/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, CHRISTOPHER J Employer name Town of Brookhaven Amount $61,484.84 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVIE, GAIL M Employer name Jefferson County Amount $61,484.42 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTTEN, DENNIS Employer name Suffolk County Amount $61,484.18 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERA, IAN P Employer name Green Haven Corr Facility Amount $61,484.12 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KAREN V Employer name Central NY DDSO Amount $61,483.96 Date 01/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, MICHAEL B Employer name Village of Albion Amount $61,483.80 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, KATHERINE K Employer name HSC at Syracuse-Hospital Amount $61,483.56 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMILL, JEFFERY T Employer name City of Oswego Amount $61,483.40 Date 05/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNICK, EDWARD Employer name SUNY Maritime College Amount $61,483.27 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, PAUL Employer name Finger Lakes DDSO Amount $61,483.14 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, HAZEL A Employer name Town of Onondaga Amount $61,482.42 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, FLORENCE M Employer name Green Haven Corr Facility Amount $61,482.09 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS TREMBLAY, CINDY L Employer name Franklin County Amount $61,481.89 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, CHRISTOPHER H Employer name Cornell University Amount $61,481.52 Date 11/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, MEEGAN M Employer name Health Research Inc Amount $61,481.51 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANGELO, MICHELLE A Employer name SUNY at Stony Brook Hospital Amount $61,481.40 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLER, NEIL D Employer name West Islip UFSD Amount $61,480.95 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL P Employer name Village of Boonville Amount $61,480.79 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZASTEMPOWSKI, MICHELE L Employer name Fourth Jud Dept - Nonjudicial Amount $61,480.50 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BEAU C Employer name Town of Kent Amount $61,480.38 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLING, SHAWNA L Employer name Cornell University Amount $61,480.31 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTACH, ROBERT R Employer name Ontario County Amount $61,479.96 Date 10/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINSK, ANTHONY T Employer name Off of The Med Inspector Gen Amount $61,479.92 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILONAKIS, KATHLEEN A Employer name Chappaqua CSD Amount $61,479.55 Date 12/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNORE, CHRISTINE Employer name Yonkers City School Dist Amount $61,479.08 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, MEREDITH F Employer name Housing Finance Agcy Amount $61,478.50 Date 03/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTISS, ROBYN M Employer name Longwood CSD at Middle Island Amount $61,477.74 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, MELISSA J Employer name Cattaraugus County Amount $61,477.72 Date 10/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDIN, VALERIE A Employer name Rensselaer County Amount $61,477.59 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAPER, MARK P Employer name Wallkill Corr Facility Amount $61,477.33 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, MARIA I Employer name Westchester Health Care Corp. Amount $61,477.00 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, PORFIRIO Employer name Oceanside UFSD Amount $61,476.93 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUEST, CHERYL L Employer name Town of Massena Amount $61,476.91 Date 11/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASSERMAN, JANET E Employer name North Merrick Pub Library Amount $61,476.25 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PAMELA Employer name Off of The State Comptroller Amount $61,476.22 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANFROCCO, LEONARD Employer name City of Rome Amount $61,476.10 Date 04/13/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARBARO, KAREN T Employer name Boces Eastern Suffolk Amount $61,475.91 Date 09/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGSTON, DONNA Employer name Nassau County Amount $61,475.60 Date 10/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAZZO, THOMAS J Employer name Town of Islip Amount $61,475.60 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, DAVID R Employer name City of Canandaigua Amount $61,475.13 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, PETER B Employer name Village of Walden Amount $61,475.11 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINZER, ROBERT S Employer name Hudson Valley DDSO Amount $61,474.81 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTRICH, ERIN R Employer name Nassau County Amount $61,474.76 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKERS, SARAH A Employer name Suffolk County Water Authority Amount $61,474.23 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, CHRISTY L Employer name Ontario County Amount $61,473.70 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPASQUALE, PETER J Employer name Erie County Amount $61,473.50 Date 02/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKNESS, DAVID H Employer name Cayuga County Amount $61,473.45 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, KEITH A Employer name Office of General Services Amount $61,472.34 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODEN, DARLENE J Employer name Bellmore-Merrick CSD Amount $61,472.11 Date 06/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, THOMAS Employer name Village of Cornwall Amount $61,471.68 Date 07/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIO, LU ANN Employer name Oceanside UFSD Amount $61,471.54 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, JAMES M Employer name Mechanicville City School Dist Amount $61,470.72 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GAIL L Employer name Chemung County Amount $61,469.96 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREGROSSA, ELISSA C Employer name Rockland County Amount $61,469.72 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURAWSKI, HENRY S Employer name City of Syracuse Amount $61,469.68 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKHART, WADE A Employer name Town of Neversink Amount $61,469.58 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, JAMES M Employer name Buffalo Psych Center Amount $61,469.17 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NECHES, ALISSA Employer name Creedmoor Psych Center Amount $61,469.03 Date 11/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DANA M Employer name Suffolk County Amount $61,468.70 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, CORDELLA B Employer name Rockland Psych Center Amount $61,468.43 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUHLE, LISA M Employer name Broome County Amount $61,468.02 Date 10/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIGHMEY, TIMOTHY J Employer name Village of Cayuga Heights Amount $61,467.35 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKEN, LINCOLN C Employer name Village of Hempstead Amount $61,467.33 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, TAMMY E Employer name Energy Research Dev Authority Amount $61,467.24 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENIGK, MATTHEW M Employer name Oneida City School Dist Amount $61,467.00 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANAT, TIMOTHY M Employer name Erie County Amount $61,466.96 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JEFFERY M Employer name Canton CSD Amount $61,466.82 Date 08/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISSLER, JOHN E Employer name Dept Transportation Region 5 Amount $61,466.58 Date 03/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, MARVA L Employer name Pilgrim Psych Center Amount $61,466.38 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, GREGORY M Employer name Town of Irondequoit Amount $61,466.37 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGUT, EDWARD J Employer name Dutchess County Amount $61,466.30 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETZ, NANCY L Employer name Warren County Amount $61,466.16 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKBRIDGE, JOSH J Employer name Children & Family Services Amount $61,465.16 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUDIN, THOMAS M Employer name State Insurance Fund-Admin Amount $61,465.04 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MICHAEL A Employer name Yonkers Mun Housing Authority Amount $61,465.00 Date 10/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, MARGARET A Employer name Creedmoor Psych Center Amount $61,464.82 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRON, BERNARD F, JR Employer name Queensbury UFSD Amount $61,464.20 Date 03/17/2006 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