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 ARNOLD, RENEE J Employer name Orange County Amount $58,913.64 Date 02/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARELA, ROBERTO N Employer name New York City Childrens Center Amount $58,913.59 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDHURY, NAZMUN N Employer name Nassau County Amount $58,913.58 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNASZ, CHRISTOPHER D Employer name Town of West Seneca Amount $58,913.54 Date 01/19/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANDON, ERIC J Employer name Dept Transportation Region 9 Amount $58,913.31 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULETT, MONICA L Employer name Saratoga County Amount $58,913.12 Date 12/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNINGS, THOMAS J, III Employer name Yorktown CSD Amount $58,913.08 Date 09/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILHELM, CORI L Employer name SUNY College Technology Canton Amount $58,913.01 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKS, SHARON V Employer name NYS Veterans Home at St Albans Amount $58,912.88 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREDES, DANIEL R Employer name Port Authority of NY & NJ Amount $58,912.57 Date 06/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, KELLY L Employer name Hutchings Childrens Services Amount $58,912.02 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGARRA, DONNA M Employer name Sewanhaka CSD Amount $58,911.71 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, STACEY R Employer name Nassau County Amount $58,911.63 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDERI, DEBRA ANN Employer name Nassau County Amount $58,911.63 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, TERESA M Employer name Nassau County Amount $58,911.63 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEANEY, MARY ELLEN Employer name Sewanhaka CSD Amount $58,911.61 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASZKIEWICZ, BRENDA L, MS Employer name Green Haven Corr Facility Amount $58,911.52 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, LYDIA E Employer name Ulster County Amount $58,910.32 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DENA L Employer name NYC Criminal Court Amount $58,910.22 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEKKER, VICTORIA P Employer name HSC at Syracuse-Hospital Amount $58,910.05 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSTODIO, CARMEN S Employer name Monroe County Amount $58,910.04 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, JUSTIN D Employer name SUNY College at Fredonia Amount $58,909.85 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASIAK, ROBIN T Employer name Cornell University Amount $58,909.81 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELENSKI, DIANE M Employer name Suffolk County Amount $58,909.80 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ONDIA T Employer name Nassau County Amount $58,909.54 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHOSKY, MAUREEN Employer name Nassau County Amount $58,909.02 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, DIANNE Employer name Pilgrim Psych Center Amount $58,908.56 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIFFEN, DEBBIE A Employer name Peekskill City School Dist Amount $58,908.49 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLS, VALERIE D Employer name Town of Babylon Amount $58,908.04 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDOLILLO, THERESA Employer name Brentwood UFSD Amount $58,907.66 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROM, DENISE M Employer name Ulster County Amount $58,907.59 Date 05/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ARNALDO J Employer name City of Yonkers Amount $58,907.45 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIUDY, JAMES M Employer name City of Amsterdam Amount $58,907.23 Date 12/09/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEGMAN, JULIAN Employer name SUNY Health Sci Center Brooklyn Amount $58,907.18 Date 03/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, MARGARET P Employer name SUNY Buffalo Amount $58,906.80 Date 10/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLEAN, ROGER E Employer name Suffolk County Amount $58,905.88 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHINGTON, JILL A Employer name Tioga County Amount $58,905.87 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUFF, NICHOLE E Employer name Temporary & Disability Assist Amount $58,905.24 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRO, ERIN A Employer name Temporary & Disability Assist Amount $58,905.23 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, ERIC H Employer name City of Kingston Amount $58,904.93 Date 03/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAUNDERS, DENISE L Employer name Dept of Financial Services Amount $58,904.78 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUIS, LEON C Employer name Office of Mental Health Amount $58,904.77 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, JOANN Employer name Thruway Authority Amount $58,904.64 Date 06/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, COLLEEN E Employer name Hudson Valley DDSO Amount $58,904.57 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, STEPHEN Employer name NYS Teachers Retirement System Amount $58,904.29 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURITA, SANTOS Employer name Hewlett-Woodmere UFSD Amount $58,904.08 Date 02/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, BRIAN M Employer name Tompkins County Amount $58,903.71 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAVITZ, LINDA L Employer name SUNY College at Buffalo Amount $58,903.67 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MELISSA A Employer name Wyoming County Amount $58,903.66 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRETTE-MARTIN, MARGARETTE Employer name Dept of Financial Services Amount $58,903.47 Date 01/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYHRBERG, PATTY L Employer name Warren County Amount $58,903.23 Date 02/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEE, PAUL K Employer name SUNY Binghamton Amount $58,903.12 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAWRENCE T Employer name Palisades Interstate Pk Commis Amount $58,903.03 Date 05/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VRIES, ROBYN G Employer name Islip UFSD Amount $58,902.85 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, YDANIA D Employer name Rockland County Amount $58,902.77 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCZOR, KAROLYN C Employer name SUNY Stony Brook Amount $58,902.68 Date 07/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNONE, DIANE Employer name Children & Family Services Amount $58,902.54 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBACH, MELISSA S Employer name Ulster County Amount $58,902.47 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEKEYSER, EVAN C Employer name SUNY at Stony Brook Hospital Amount $58,902.20 Date 08/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, BRUCE Employer name Town of East Hampton Amount $58,902.06 Date 11/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALACHOWSKI, EDWARD J Employer name Capital Dist Psych Center Amount $58,902.00 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAYNE, JANE C Employer name Nassau County Amount $58,901.92 Date 05/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMSON, GREGORY B Employer name Town of Groveland Amount $58,901.88 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMOUR, LINDA J Employer name North Babylon UFSD Amount $58,901.76 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, KELLIE A Employer name Sullivan County Amount $58,901.58 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELL, DEANNA E Employer name Town of Tonawanda Amount $58,901.47 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONONDONA, COLIN Employer name Boces Westchester Sole Supvsry Amount $58,901.43 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, MARISSA A Employer name SUNY at Stony Brook Hospital Amount $58,901.32 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGASH, DAVID R Employer name Riverhead Fire District Amount $58,901.09 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MATTHEW T Employer name Sullivan Corr Facility Amount $58,900.87 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMAM, JACQUELINE M Employer name Hudson Valley DDSO Amount $58,900.77 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK-KULIS, CHRISTOPHER J Employer name Auburn Corr Facility Amount $58,900.68 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, PHILIP S, JR Employer name Town of Guilderland Amount $58,900.65 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LORA A Employer name Niagara County Amount $58,900.40 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONCZAK, JENNIFER A Employer name Niagara County Amount $58,900.40 Date 09/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, ROBERT J Employer name Taconic DDSO Amount $58,900.23 Date 01/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELFMAN, STEPHEN B Employer name Brooklyn Public Library Amount $58,899.81 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAN, SHANE D Employer name Woodbourne Corr Facility Amount $58,899.74 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELL, CLETUS F Employer name Central NY DDSO Amount $58,899.47 Date 02/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORAMONTI, KATHLEEN T Employer name Onondaga County Amount $58,899.42 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, DAVID R Employer name Fayetteville-Manlius CSD Amount $58,899.36 Date 05/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBAL, ELAINE R Employer name Boces-Clint Essx Warr Wash'Ton Amount $58,899.26 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMM, WILLIAM R Employer name William Floyd UFSD Amount $58,899.24 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, PATRICIA Employer name Office of General Services Amount $58,899.12 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULANGER, HELEN H Employer name Green Haven Corr Facility Amount $58,899.09 Date 09/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTI, KELLY L Employer name Children & Family Services Amount $58,899.04 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAMAN, TERRY D Employer name Hudson Valley DDSO Amount $58,898.75 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANS, WILLIAM B, JR Employer name Town of Halfmoon Amount $58,898.70 Date 03/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOFLA, JAN Employer name Yonkers City School Dist Amount $58,898.60 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIERA, JUDE M Employer name Assembly Ways & Means Committ Amount $58,898.55 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JUDITH Employer name Wyoming County Amount $58,898.47 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEATS, JEREMY D Employer name Dept Labor - Manpower Amount $58,898.42 Date 03/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIPKIN, SUZANNE D Employer name New York Public Library Amount $58,898.18 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODZIEJCZYK, THOMAS LEO Employer name Thruway Authority Amount $58,898.07 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVES, ALIVIO R Employer name Nassau Health Care Corp. Amount $58,897.55 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDSON, CATHY A Employer name Albany City School Dist Amount $58,897.24 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, LOUISA M Employer name City of Buffalo Amount $58,896.99 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBERT, ROBERT J Employer name Brentwood UFSD Amount $58,896.90 Date 09/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KATHLEEN P Employer name Central NY DDSO Amount $58,896.84 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD-KROL, JANICE E Employer name Rockland County Amount $58,896.64 Date 05/02/1995 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