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 CUNNIGHAM, DENISE M Employer name Nassau County Amount $57,673.82 Date 09/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMER, MATTHEW R Employer name Montgomery County Amount $57,673.52 Date 01/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLANTE, KATHLEEN M Employer name Nassau County Amount $57,673.08 Date 09/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORAY, STEPHANIE M Employer name Monroe County Amount $57,672.99 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, TIMOTHY E Employer name SUNY Binghamton Amount $57,672.90 Date 06/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, CAROL L Employer name East Islip UFSD Amount $57,672.76 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALIGORSKY, JACQUELINE C Employer name Dept Labor - Manpower Amount $57,672.42 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINEY, EDWARD A Employer name Greenburgh Eleven UFSD Amount $57,672.41 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCI, MICHAEL C Employer name Erie County Amount $57,672.37 Date 03/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, CURTIS M Employer name Town of StoNY Point Amount $57,672.14 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLINGS, SUSAN M Employer name Clinton Corr Facility Amount $57,672.11 Date 04/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOAN, ANTHONY M Employer name Town of Chili Amount $57,672.10 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNA, LISA S Employer name Elba CSD Amount $57,671.82 Date 08/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADSON, JACQUETTA D Employer name Div Housing & Community Renewl Amount $57,671.72 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOYVER, DIANA M Employer name Town of Harrison Amount $57,671.67 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, SCOTT M Employer name Port Authority of NY & NJ Amount $57,671.58 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMANZAR, SILVIO A Employer name Westchester Health Care Corp. Amount $57,671.57 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, DEBBILYNNE Employer name Boces Suffolk 2Nd Sup Dist Amount $57,671.23 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, ELLEN M Employer name Dover UFSD Amount $57,671.05 Date 01/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARNEAU, TODD A Employer name Lewis County Amount $57,670.58 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANO, ANNE M Employer name City of Utica Amount $57,670.01 Date 02/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, JACK A, III Employer name Schenectady County Amount $57,669.76 Date 12/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PORTA, NICOLE M Employer name Erie County Amount $57,669.40 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVUZZI, PHYLLIS A Employer name East Islip UFSD Amount $57,669.06 Date 10/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLER, JOSHUA C Employer name Dpt Environmental Conservation Amount $57,668.79 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, HARRY Employer name Capital District DDSO Amount $57,668.33 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAPPI, DANIEL M Employer name Broome DDSO Amount $57,667.97 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, RASCHARD J Employer name Town of Hempstead Amount $57,667.74 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVENY, SHAWN P Employer name Five Points Corr Facility Amount $57,666.85 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, JEANETTE C Employer name Westchester County Amount $57,666.78 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKE, FRED C Employer name Islip Resource Recovery Agcy Amount $57,666.12 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, GARY E, JR Employer name City of Troy Amount $57,665.99 Date 04/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCLAIR, JEFFREY H, JR Employer name Dutchess County Amount $57,665.87 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPINO, ANTHONY M, JR Employer name Town of Cortlandt Amount $57,665.67 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINLICKY, MARK W Employer name Broome DDSO Amount $57,665.43 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DOUGALL, CLARA E Employer name Riverview Correction Facility Amount $57,665.21 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUBITZ, KEVIN T Employer name Suffolk County Amount $57,665.11 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOYCE, JONATHAN D Employer name Capital District DDSO Amount $57,664.91 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINKLE, CHARLES A Employer name City of Albany Amount $57,664.85 Date 07/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEHMAN, PATRICE L Employer name Orange County Amount $57,664.62 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIBEL, BERNADETTE Employer name Finger Lakes DDSO Amount $57,664.60 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATNEY, SHIRLEY A Employer name Suffolk County Amount $57,664.45 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, JOHN Employer name Westchester County Amount $57,664.32 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERENATI, AARON D Employer name City of Rochester Amount $57,664.11 Date 08/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AZMAT, SAHIBZADAABDUL Q Employer name Dept Transportation Region 8 Amount $57,663.91 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMANSKA, OKSANA Employer name East Meadow UFSD Amount $57,663.89 Date 06/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JODI M Employer name Oswego County Amount $57,663.86 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, PAMELA G Employer name Village of Liberty Amount $57,663.73 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKONESHI, SHANNON M Employer name Village of Amityville Amount $57,663.44 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, DONELLE M Employer name Massapequa UFSD Amount $57,663.32 Date 12/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAGHT, PETER G Employer name Levittown UFSD-Abbey Lane Amount $57,663.06 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEEMANN, ROBERT G, III Employer name Town of Saugerties Amount $57,663.06 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESTEL, BENJAMIN L Employer name Erie County Amount $57,662.95 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERKEVICS, KRISTEN K Employer name Suffolk County Amount $57,662.87 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAILLA, JON D Employer name Town of Brookhaven Amount $57,662.60 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNEY, CAROL L Employer name Saratoga County Amount $57,662.38 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DEBORAH A Employer name Pearl River UFSD Amount $57,661.87 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYLENSKI, CAROLYN L Employer name New Rochelle City School Dist Amount $57,661.82 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNMIRE, ROBERT J, JR Employer name Gowanda Correctional Facility Amount $57,661.69 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKLOSA, KAREN A Employer name West Seneca CSD Amount $57,661.68 Date 11/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENN, CARL R Employer name Bernard Fineson Dev Center Amount $57,661.61 Date 12/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DAVID A Employer name Elmira Psych Center Amount $57,661.13 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBACH-SANCHEZ, MALGORZATA L Employer name SUNY Stony Brook Amount $57,660.97 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, LEON H Employer name New York State Canal Corp. Amount $57,660.96 Date 10/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, DENISE Employer name Town of Islip Amount $57,660.85 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, BRIAN E Employer name Onondaga County Amount $57,660.73 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, WANDA Employer name Uniondale UFSD Amount $57,660.40 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINS, DOUGLAS J Employer name Town of Milton Amount $57,660.16 Date 08/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, DANIEL M Employer name North Colonie CSD Amount $57,659.56 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, KEVIN J Employer name Town of Islip Amount $57,659.52 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POINT, LINDA W Employer name Off of The State Comptroller Amount $57,659.29 Date 09/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENISCHEK, NICOLAS J Employer name Levittown UFSD-Abbey Lane Amount $57,658.91 Date 02/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIL, ROBERT J Employer name Sunmount Dev Center Amount $57,658.81 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPERE, RALPH Employer name Town of Islip Amount $57,658.62 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, DOUGLAS J Employer name Village of East Rochester Amount $57,658.37 Date 12/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASCELLO, MICHAEL A Employer name Town of Binghamton Amount $57,658.10 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, PATRICIA M Employer name HSC at Syracuse-Hospital Amount $57,658.01 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLICCIO, LORRIE A Employer name Putnam County Amount $57,657.49 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARROYO, REBECCA Employer name Brentwood UFSD Amount $57,657.40 Date 04/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, GRACE A Employer name Ulster Correction Facility Amount $57,657.11 Date 06/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, TERRY L Employer name Genesee County Amount $57,657.00 Date 12/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRO, WANDA A Employer name Northport East Northport UFSD Amount $57,656.72 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORMUTH, COURTNEY A Employer name SUNY College at Cortland Amount $57,656.56 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADSEN, DONALD A Employer name Division of State Police Amount $57,656.29 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, PATRICIA L Employer name SUNY College at Potsdam Amount $57,656.15 Date 05/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAWN M Employer name Central NY DDSO Amount $57,656.09 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANADIA-LEONARD, ELIZABETH A Employer name Sachem CSD at Holbrook Amount $57,655.73 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLENKOPF, RANDY A Employer name Finger Lakes DDSO Amount $57,655.60 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRASK, JAMES N Employer name Mid-State Corr Facility Amount $57,655.50 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGNESS, AMANDA J Employer name Albany County Amount $57,655.28 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENE, JOSELENE Employer name Rockland Co Solid Waste Auth Amount $57,655.26 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANG, MING HUI Employer name South Beach Psych Center Amount $57,655.13 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMANNA, CHRISTINE A Employer name Central NY Psych Center Amount $57,654.88 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNIX, KANDY L Employer name Chenango County Amount $57,654.50 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, FRANK J Employer name Smithtown CSD Amount $57,654.37 Date 12/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKHILL, KELLY F Employer name Erie County Medical Center Corp. Amount $57,654.16 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TAMMY M Employer name Orleans County Amount $57,654.14 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, ZACHARY E Employer name Riverview Correction Facility Amount $57,653.92 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLETT, RAYMOND B, JR Employer name SUNY Binghamton Amount $57,653.89 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TAMIKA N Employer name Suffolk County Amount $57,653.80 Date 12/13/1993 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