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 WEATHERSTONE, DELECIA R Employer name Cayuga County Amount $60,398.76 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, ANNALISA Employer name Hudson Valley DDSO Amount $60,398.11 Date 04/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, SUSAN A Employer name Saratoga County Amount $60,397.93 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHYTE, SHERRILL A Employer name Dutchess County Amount $60,397.87 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE E Employer name Dept Labor - Manpower Amount $60,397.68 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSIN, STANLEY J Employer name Western NY Childrens Psych Center Amount $60,397.60 Date 11/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, BRANDON K Employer name Village of Hamburg Amount $60,397.52 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIANELLO, MARK D Employer name Town of Ellicottville Amount $60,397.49 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCZ, DEAN F Employer name SUNY College at Buffalo Amount $60,397.47 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, STEVEN R Employer name Greenburgh CSD Amount $60,397.12 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, SONYA S Employer name Oneida County Amount $60,397.04 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, LORRAINE A Employer name Farmingdale UFSD Amount $60,396.93 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGNOLI, ABBEY L Employer name Elmira Psych Center Amount $60,396.90 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILLMAN, KENNETH J Employer name Suffolk County Amount $60,396.89 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJKA, HOLLY M Employer name Medicaid Fraud Control Amount $60,396.69 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, DAWN M Employer name Bay Shore UFSD Amount $60,395.84 Date 06/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, DAVID E Employer name Town of Tonawanda Amount $60,395.57 Date 08/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETTE, SHARON K Employer name Dept Labor - Manpower Amount $60,395.53 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLES, ADRIAN D Employer name Div Alcoholic Beverage Control Amount $60,395.53 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, MARK J Employer name Boces-Onondaga Cortland Madiso Amount $60,395.50 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCHIA, MARK T Employer name Boces-Onondaga Cortland Madiso Amount $60,395.50 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, LYNN W Employer name Town of Lansing Amount $60,395.04 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURISKO, MEREDITH A Employer name Rockland County Amount $60,394.82 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SORSA, MARY L Employer name Wappingers CSD Amount $60,394.61 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, KATHLEEN A Employer name Onondaga County Amount $60,394.52 Date 01/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, DIETER, JR Employer name Mid-State Corr Facility Amount $60,394.48 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAVE-BOUGHTON, VERONICA P Employer name Wayne County Amount $60,394.27 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNTON, BETTY A Employer name Suffolk County Amount $60,394.06 Date 03/03/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, CLAUDIA B Employer name White Plains City School Dist Amount $60,393.78 Date 04/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIWOWARCZYK, DANIEL J Employer name Erie County Amount $60,393.62 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BARBARA A Employer name NYS Bridge Authority Amount $60,393.57 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALIPI, ASAN Employer name Village of Roslyn Amount $60,393.35 Date 07/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGIENSKI, ZACHARY E Employer name Town of Smithtown Amount $60,393.21 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, RENETTE T Employer name Finger Lakes DDSO Amount $60,392.63 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIETTA, JEANMARIE Employer name Village of Haverstraw Amount $60,392.53 Date 08/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORME, RICHARD J Employer name Great Meadow Corr Facility Amount $60,392.31 Date 12/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRURGI, MARGHERITA Employer name Westchester Health Care Corp. Amount $60,391.98 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHODAKOVSKI, MARIA Employer name Eastern NY Corr Facility Amount $60,391.73 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICKERS, CRAIG L Employer name Nassau County Amount $60,391.72 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRINCIONE, PAMELA J Employer name Cohoes City School Dist Amount $60,391.63 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTIS, GINA L, MS Employer name Office For Technology Amount $60,391.56 Date 05/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPENHEIMER, MICHELLE Employer name Health Research Inc Amount $60,391.53 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTUK, TERI L Employer name Town of Southampton Amount $60,391.52 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHIONNO, MARY Employer name Chappaqua CSD Amount $60,391.20 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NANNARIELLO, ANGELA M Employer name Chappaqua CSD Amount $60,391.20 Date 11/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLEY, ANDRE J Employer name Div Housing & Community Renewl Amount $60,390.52 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, AILEEN Employer name Div Housing & Community Renewl Amount $60,390.52 Date 12/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZICZEK, CHRISTOPHER A Employer name City of Mount Vernon Amount $60,390.47 Date 03/26/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERACI, PHILIP C Employer name Town of Amherst Amount $60,390.39 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, SONNY M Employer name Albany County Amount $60,390.13 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, BARBARA L Employer name Dutchess County Amount $60,390.11 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAJKA, DANIEL Employer name SUNY Stony Brook Amount $60,389.95 Date 12/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCELOT, KATTY Employer name Ninth Judicial Dist Amount $60,389.68 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTEL, NANCY E Employer name Town of Brookhaven Amount $60,389.66 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENENATI, VINCENT J Employer name Town of Brookhaven Amount $60,389.65 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKULTETY, STEVEN C Employer name Town of Bethlehem Amount $60,389.62 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTI, AGUSTIN Employer name Rockland County Amount $60,389.54 Date 12/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, SUZANNE M Employer name Dept of Correctional Services Amount $60,389.35 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDWAH, SUMINTRA Employer name NYS Veterans Home at St Albans Amount $60,389.30 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNES, JAMIE E Employer name SUNY College at Buffalo Amount $60,389.10 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEMAN, RANDALL D Employer name Gowanda Correctional Facility Amount $60,389.01 Date 11/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, STEPHEN V Employer name Plainview-Old Bethpage CSD Amount $60,388.97 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANWARING, AMICIA I Employer name Erie County Amount $60,388.87 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHITTE, CHRIS A Employer name Erie County Water Authority Amount $60,388.83 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, ADAM M Employer name Village of Liberty Amount $60,388.40 Date 07/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARCEL, MUZETTE Employer name Bernard Fineson Dev Center Amount $60,388.36 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDON, MICHAEL J Employer name Brooklyn Public Library Amount $60,388.02 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVENEL, DAWN A Employer name Brooklyn DDSO Amount $60,387.71 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABE, DONALD E Employer name Wappingers CSD Amount $60,387.71 Date 01/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZDENEK, LISA A Employer name West Islip UFSD Amount $60,387.55 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMCHUK, JEFF Employer name Staten Island DDSO Amount $60,387.46 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNARUMMA, DAVID Employer name Town of Oyster Bay Amount $60,387.46 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSSON, ADRIEN B Employer name Department of Tax & Finance Amount $60,387.01 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINE, WILLIAM L Employer name Chautauqua County Amount $60,386.74 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, BRANDON J Employer name Western New York DDSO Amount $60,386.71 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, STEPHEN B Employer name Dpt Environmental Conservation Amount $60,386.42 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRUSSO, ROBERT M Employer name Town of Brookhaven Amount $60,386.37 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, NATHAN J Employer name Ontario County Amount $60,386.27 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNISCHFEGER, GARY J Employer name Central NY Psych Center Amount $60,385.93 Date 02/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINEHART, WAYNE Employer name Children & Family Services Amount $60,385.82 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DAVID E Employer name Eastern NY Corr Facility Amount $60,385.70 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, CHARLES G, JR Employer name Onondaga County Amount $60,385.61 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, KIMBERLY E Employer name SUNY at Stony Brook Hospital Amount $60,385.46 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, PAUL J Employer name Village of Lake Placid Amount $60,385.19 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROSIN, RUDOLPH F Employer name Town of Pittsford Amount $60,385.15 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DOROTHY Employer name Woodbourne Corr Facility Amount $60,385.08 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLUTSKY, BRIAN M Employer name Dept of Correctional Services Amount $60,384.91 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATUSZAK, MEAGHAN M Employer name Forestville CSD Amount $60,384.60 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIENIEZNY, ANDREW J Employer name Boces-Albany Schenect Schohari Amount $60,384.50 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDO, JAMES A Employer name City of Cohoes Amount $60,384.27 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELSER, DESTINY J Employer name Lancaster CSD Amount $60,384.16 Date 10/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYTLE, KIMBERLY M Employer name Finger Lakes DDSO Amount $60,384.10 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, STACY L Employer name Cornell University Amount $60,384.00 Date 06/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, KAREN M Employer name Boces-Erie 1St Sup District Amount $60,383.93 Date 03/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, THERESA Employer name New York City Childrens Center Amount $60,383.73 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, DAN-MICHAEL Employer name East Aurora UFSD Amount $60,383.70 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, WILLIAM M Employer name Lockport Public Library Amount $60,383.63 Date 09/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KELVIN E Employer name Village of Hempstead Amount $60,383.58 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAUMLER, VALERIE Employer name North Salem CSD Amount $60,383.36 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, SHAUNA C Employer name Supreme Court Clks & Stenos Oc Amount $60,383.36 Date 05/13/1993 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