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 MOLINA, WILLIAM W M Employer name Brentwood UFSD Amount $58,201.98 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORREALE, LORI A Employer name Western New York DDSO Amount $58,201.65 Date 03/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAO, LINGQIU Employer name Health Research Inc Amount $58,201.43 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, CASEY R Employer name Cornell University Amount $58,201.27 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLE, MICHAEL Employer name Thruway Authority Amount $58,201.02 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, KERRY L Employer name Thruway Authority Amount $58,200.89 Date 10/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN-KIRKLAND, BARBARA D Employer name Metropolitan Trans Authority Amount $58,200.66 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GEEN, AURORA M Employer name NYS Power Authority Amount $58,200.53 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, COLLEEN A Employer name Monroe Woodbury CSD Amount $58,200.52 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERNOLD, CLAUDIA L Employer name Western New York DDSO Amount $58,199.75 Date 07/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACINI, JOHN M Employer name Glen Cove City School Dist Amount $58,199.43 Date 06/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VYE, ROSEANN A Employer name Statewide Financial System Amount $58,198.99 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, ANGELA Employer name Department of Health Amount $58,198.88 Date 03/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHINNEY, TERRY F Employer name Syracuse City School Dist Amount $58,198.83 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANGELA Employer name Bernard Fineson Dev Center Amount $58,198.68 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKIEWICH, PETER E Employer name Dept Transportation Region 5 Amount $58,198.59 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ-FATTIZZI, GRACE Employer name East Ramapo CSD Amount $58,198.43 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCKER, CAREN L Employer name East Ramapo CSD Amount $58,198.43 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAREMKO, STEPHEN Employer name City of Syracuse Amount $58,197.88 Date 06/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, LORI L Employer name SUNY College at Oswego Amount $58,197.88 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, FRED C Employer name Town of Shandaken Amount $58,197.71 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERA, RAYMOND Employer name Suffolk County Water Authority Amount $58,197.41 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDER, DAVID M Employer name Department of Health Amount $58,197.10 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, SAMUEL C Employer name Dept Labor - Manpower Amount $58,197.10 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEMIERZ, JOLANTA A Employer name Temporary & Disability Assist Amount $58,197.10 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROFFO, KENNETH R Employer name SUNY Health Sci Center Syracuse Amount $58,197.03 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JASON M Employer name Sullivan County Amount $58,196.68 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, KIMBERLY A Employer name City of Syracuse Amount $58,196.42 Date 11/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTIGLIONE, ANDREW J Employer name NYS Senate Regular Annual Amount $58,196.30 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHY, KELLEY F Employer name Dept of Public Service Amount $58,196.20 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, JAMES T Employer name Erie County Amount $58,196.12 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KEITH E Employer name Broome DDSO Amount $58,195.88 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVETT, TRISHA A Employer name HSC at Syracuse-Hospital Amount $58,195.75 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, MATTHEW J Employer name State Insurance Fund-Admin Amount $58,195.64 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSEN, LENORE Employer name Connetquot CSD Amount $58,195.54 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, IAN M Employer name SUNY at Stony Brook Hospital Amount $58,195.41 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, KELSEY T Employer name Pine Valley CSD Amount $58,195.37 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGLIANTE-OGILVIE, CONSUELA Employer name Chemung County Library Dist Amount $58,195.29 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, SARAH A Employer name Department of Tax & Finance Amount $58,195.15 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYLING, JAMES P Employer name Children & Family Services Amount $58,194.20 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, CARMEN Employer name St Francis School For Deaf Amount $58,193.98 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, ERIC J Employer name Hale Creek Asactc Amount $58,193.91 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRILL, SHANE L Employer name St Lawrence County Amount $58,193.75 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, KEELY Employer name Children & Family Services Amount $58,193.70 Date 06/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, KEITH M Employer name Thruway Authority Amount $58,193.60 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JAMAINE J Employer name New York City Childrens Center Amount $58,192.76 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, GEORGE Employer name Staten Island DDSO Amount $58,192.34 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOWITZ, LAURA J Employer name Huntington Public Library Amount $58,192.27 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIEN, PATRICIA A Employer name Manhasset UFSD Amount $58,192.06 Date 12/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, KATHLEEN Employer name Department of Motor Vehicles Amount $58,191.94 Date 05/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASPRION, NANCY E Employer name Off of The State Comptroller Amount $58,191.94 Date 07/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVISON, REGINA M Employer name Clinton County Amount $58,191.68 Date 05/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSIKA, LISA A Employer name Erie County Amount $58,191.56 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGOSTA, CHARLES M Employer name Rensselaer County Amount $58,191.46 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MELODY R Employer name Finger Lakes DDSO Amount $58,191.28 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUSSING, AMY S Employer name Western New York DDSO Amount $58,191.23 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERLETH, TERRI L Employer name Finger Lakes DDSO Amount $58,191.22 Date 04/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASERTA, ANTONINO P Employer name Thruway Authority Amount $58,191.21 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, KIMBERLY M Employer name Cortland County Amount $58,191.17 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZ, DONALD H Employer name Boces-Nassau Sole Sup Dist Amount $58,191.16 Date 12/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JOHN A Employer name Greene County Amount $58,190.79 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAGG, PATTI ANN Employer name Sunmount Dev Center Amount $58,190.59 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRY, PATRICK T Employer name Erie County Amount $58,190.58 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEJOSIA, CRYSTAL A Employer name Suffolk County Water Authority Amount $58,190.55 Date 06/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, KERRY M Employer name Yates County Amount $58,190.46 Date 10/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNOCHAN, MARLEA A Employer name Thruway Authority Amount $58,190.37 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SHAUN P Employer name Suffolk County Amount $58,190.26 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, WILLIAM G Employer name Nassau County Amount $58,190.07 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNGUIA, JUANITA S Employer name NYS Association of Counties Amount $58,189.84 Date 02/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVITSKY, AVRUM A Employer name Brooklyn Public Library Amount $58,189.81 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JAMES A Employer name City of Niagara Falls Amount $58,189.64 Date 01/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITO, JOHN R, JR Employer name Rockland Psych Center Amount $58,189.17 Date 08/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNTERMAN, BRETT P Employer name Oswego County Amount $58,189.01 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYNE, TIMOTHY E Employer name Broome County Amount $58,189.00 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISO, MATTHEW J Employer name Elmira Corr Facility Amount $58,188.87 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTONASTASO, DOMENICK Employer name SUNY at Stony Brook Hospital Amount $58,188.73 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNI, MAUREEN Employer name Town of Brookhaven Amount $58,188.65 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DAVID J Employer name Education Department Amount $58,188.52 Date 06/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MICHAEL E Employer name Erie County Water Authority Amount $58,188.35 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADLEY, SEAN A Employer name Village of Tupper Lake Amount $58,188.16 Date 06/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABBAS, ATHEIR I Employer name NYS Psychiatric Institute Amount $58,188.01 Date 07/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, DANIEL L Employer name Broome County Amount $58,187.90 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, HARRY J Employer name Wappingers CSD Amount $58,187.83 Date 11/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TASSA, JASON B Employer name Village of Chester Amount $58,187.78 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLO, JASON J Employer name Fourth Jud Dept - Nonjudicial Amount $58,187.74 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, JOANNE Employer name Temporary & Disability Assist Amount $58,187.74 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMMERER, JESSICA L, MS Employer name Henry Viscardi School Amount $58,187.73 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOTTE, HEATHER E Employer name Cornell University Amount $58,187.42 Date 02/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMUHOSKY, MARY JO Employer name Genesee County Amount $58,187.38 Date 09/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGG, CHRISTINE M Employer name Division of State Police Amount $58,187.11 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNTRYMAN, DOROTHY A Employer name Ulster County Amount $58,186.74 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARO, RAYMOND M Employer name Town of New Windsor Amount $58,186.71 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMINSTER, JASON M Employer name Schuyler County Amount $58,186.69 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, IAN E Employer name City of Olean Amount $58,186.38 Date 10/15/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANE, LISA M Employer name NYS Teachers Retirement System Amount $58,186.19 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, WILMA L Employer name Westbury UFSD Amount $58,186.04 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUE, WILLIAM J Employer name City of Niagara Falls Amount $58,185.94 Date 07/20/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA MOUNTAIN, DANIEL J Employer name Franklin Corr Facility Amount $58,185.86 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILKESON, ALAN L Employer name NYC Family Court Amount $58,185.83 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, RAMONITA Employer name Central NY DDSO Amount $58,185.82 Date 07/15/2003 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