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 CHAMBERLAIN, ALBERT P Employer name Village of Suffern Amount $59,350.55 Date 11/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTONE, MARILYN D Employer name Sullivan County Amount $59,350.25 Date 08/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUJWAHUZI, BONITA M Employer name HSC at Syracuse-Hospital Amount $59,350.19 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRERA, LORETTA Employer name East Ramapo CSD Amount $59,349.84 Date 03/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, TINA F Employer name Dept Labor - Manpower Amount $59,349.76 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRODOMENICO, PATRICIA A Employer name Boces Suffolk 2Nd Sup Dist Amount $59,349.74 Date 11/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFF, BETSY E Employer name Collins Corr Facility Amount $59,349.68 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, KELLY A Employer name Appellate Div 4Th Dept Amount $59,349.42 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLERS, MALLORY C Employer name Fourth Jud Dept - Nonjudicial Amount $59,349.42 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, BRADLEY R Employer name Fourth Jud Dept - Nonjudicial Amount $59,349.42 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, CARRIE A Employer name Fourth Jud Dept - Nonjudicial Amount $59,349.42 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, DAVID F Employer name Fourth Jud Dept - Nonjudicial Amount $59,349.42 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN COTT, BRIAN J, II Employer name Fourth Jud Dept - Nonjudicial Amount $59,349.42 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BRIAN T Employer name Fourth Jud Dept - Nonjudicial Amount $59,349.42 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSTON, JOSHUA D Employer name Third Jud Dept - Nonjudicial Amount $59,349.42 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREER, HEATHER S Employer name Cornell University Amount $59,349.39 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, DIANE C Employer name Red Hook CSD Amount $59,349.37 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, CRYSTAL M Employer name Rensselaer County Amount $59,348.77 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, AMY D Employer name Bare Hill Correction Facility Amount $59,348.65 Date 11/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLADY, JACOB R Employer name Clinton Corr Facility Amount $59,348.65 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POINDEXTER, VENUS Employer name Nassau Health Care Corp. Amount $59,348.35 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, MITA B Employer name Nassau County Amount $59,348.07 Date 05/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRIEN, MARYANN V Employer name Town of Putnam Valley Amount $59,347.78 Date 01/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, KENNETH J Employer name Wende Corr Facility Amount $59,347.54 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ELLYN I Employer name Erie County Medical Center Corp. Amount $59,347.42 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINECKER, JASON M Employer name SUNY at Stony Brook Hospital Amount $59,347.09 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYLES, VALENCIA Employer name Metropolitan Trans Authority Amount $59,346.57 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, MARY ANN Employer name Brentwood UFSD Amount $59,346.46 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTASH, KAREN A Employer name Boces-Ulster Amount $59,346.28 Date 10/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DANIEL Employer name N Tonawanda City School Dist Amount $59,346.28 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYTCH, JOSHUA F Employer name Greater Binghamton Health Center Amount $59,346.25 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTKO, CHRISTINA M Employer name Broome County Amount $59,346.13 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLUYEDE, STEPHEN B Employer name Dept Labor - Manpower Amount $59,345.98 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, SHELDON S Employer name Town of Victor Amount $59,345.69 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSIAK, ADELE E Employer name Third Jud Dept - Nonjudicial Amount $59,345.23 Date 02/08/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, ERIC Employer name Department of Motor Vehicles Amount $59,345.15 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAZA, ALBA R Employer name East Hampton UFSD Amount $59,344.99 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERICO-BERTRAND, KAREN Employer name Upper Mohawk Valley Water Bd Amount $59,344.97 Date 01/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGS, MICHELLE L Employer name Wayne County Amount $59,344.93 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, YVONNE B Employer name New Rochelle City School Dist Amount $59,344.89 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, RAYMOND J Employer name Town of Cheektowaga Amount $59,344.56 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, BRIAN Employer name New York Public Library Amount $59,344.54 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA HILL, JEFFREY T Employer name City of Olean Amount $59,343.96 Date 01/02/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTIGLIO, JOSEPH J Employer name Suffolk County Water Authority Amount $59,343.85 Date 01/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANCO, ANTHONY, JR Employer name Town of North Hempstead Amount $59,343.84 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCANO, ADAMARIS I Employer name Yonkers City School Dist Amount $59,343.69 Date 10/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINO, RAYMOND J Employer name Office of Mental Health Amount $59,343.66 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JESUS R Employer name Children & Family Services Amount $59,343.23 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHEE, KATHERINE E Employer name HSC at Syracuse-Hospital Amount $59,342.68 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLINAN, KIM M Employer name Rockland County Amount $59,342.60 Date 06/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVINE, LISA M Employer name Central NY DDSO Amount $59,342.57 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERG, LAURA D Employer name Oceanside UFSD Amount $59,342.37 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATLIN, DAVID B Employer name Taconic DDSO Amount $59,342.18 Date 06/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAPACH, JOANN F Employer name Broome DDSO Amount $59,342.14 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNGIN, ANDREA M Employer name Mid-Hudson Psych Center Amount $59,341.92 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWALD, ORRISSA L Employer name Bemus Point CSD Amount $59,341.75 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, BRIAN J Employer name Town of Oyster Bay Amount $59,341.67 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAK, CHRISTOPHER F Employer name Buffalo Psych Center Amount $59,341.63 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCEY, DENISE M Employer name Cornell University Amount $59,341.61 Date 05/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANTO, FRANK A Employer name Niagara County Amount $59,341.59 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGAR, DANIEL A Employer name Clinton County Amount $59,341.28 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASINAIT, DAWN M Employer name Orleans County Amount $59,341.23 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSO, DONNA L Employer name Columbia County Amount $59,341.00 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYCK, STACY J Employer name Afton CSD Amount $59,340.80 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOOJA, SHUBHINDER S Employer name Long Island St Pk And Rec Regn Amount $59,340.40 Date 05/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENTO, FURN E Employer name Marcy Correctional Facility Amount $59,340.08 Date 01/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUES, GLORIA Employer name Suffolk County Water Authority Amount $59,339.26 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SEAN P Employer name Port Authority of NY & NJ Amount $59,339.11 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHEATLEY, JOYCE A Employer name Tompkins County Amount $59,338.85 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINMAN, ANN K Employer name Merrick UFSD Amount $59,338.84 Date 06/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, BARBARA E Employer name Long Beach City School Dist 28 Amount $59,338.67 Date 03/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELEWSKI, CYNTHIA L Employer name Broome DDSO Amount $59,338.53 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDELLI, CARLO Employer name Town of Huntington Amount $59,338.40 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABARE, ANNETTE M Employer name Capital District DDSO Amount $59,338.19 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBA, JEANINE P Employer name Environmental Facilities Corp. Amount $59,338.10 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANER, DOUGLAS Employer name Cornell University Amount $59,338.09 Date 07/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, EDGAR A Employer name South Country CSD - Brookhaven Amount $59,338.08 Date 08/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHUIYAN, CHARLENE F Employer name Oneida County Amount $59,338.02 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURIST, RENEE Employer name Nassau County Amount $59,338.00 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISPOLI, MICHAEL P Employer name Huntington UFSD #3 Amount $59,337.83 Date 06/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADEAU, JAMES S Employer name Dept Labor - Manpower Amount $59,337.60 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, THOMAS E Employer name Cornell University Amount $59,337.48 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, GWENEVA E Employer name Rockland Psych Center Amount $59,337.39 Date 11/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, CANDACE A Employer name SUNY Buffalo Amount $59,336.91 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTH, TRACY M Employer name SUNY College at Fredonia Amount $59,336.91 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENOVEAU, ROBIN Employer name SUNY College at Plattsburgh Amount $59,336.91 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURKE, MARGARET R Employer name SUNY Health Sci Center Syracuse Amount $59,336.91 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGEL, REBECCA Employer name SUNY Stony Brook Amount $59,336.15 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSSWEYLER, MICHAEL P Employer name Dutchess County Amount $59,335.66 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTARSIERO, ANDREW M Employer name Manhattan Psych Center Amount $59,335.57 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUBY, STEVEN J, JR Employer name Groveland Corr Facility Amount $59,335.54 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JAMES A Employer name Jefferson County Amount $59,335.52 Date 01/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPCS, GEORGE Employer name Long Beach City School Dist 28 Amount $59,335.34 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, RANDALL J Employer name Greene Corr Facility Amount $59,335.25 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPEAU, JUSTIN M Employer name Oswego County Amount $59,335.15 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECELLE, MICHAEL P Employer name NYS Office People Devel Disab Amount $59,335.01 Date 03/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULMORE, BOBBY G Employer name Rochester City School Dist Amount $59,335.01 Date 04/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTANUCCI-MITCHELL, GINA N Employer name Washington County Amount $59,334.79 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JAMES S Employer name Erie County Amount $59,334.66 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JAMES T Employer name Taconic DDSO Amount $59,334.61 Date 05/31/2001 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