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 HANSEN, CAROLYN J Employer name Sunmount Dev Center Amount $56,716.56 Date 12/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RIENZO, ANGELA M Employer name Onondaga County Amount $56,716.32 Date 02/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, ANDREW C Employer name Ulster County Amount $56,716.31 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMINDO, KENNETH B Employer name Bill Drafting Commission Amount $56,716.14 Date 03/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, LAURA L Employer name Central NY DDSO Amount $56,716.00 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABBLE, ANGELA D Employer name Rockland Psych Center Amount $56,715.97 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELESS, TERRY J Employer name SUNY Binghamton Amount $56,715.93 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, MARC E Employer name North Massapequa Fire District Amount $56,715.77 Date 08/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, CHRISTOPHER J Employer name Genesee County Amount $56,715.76 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSS, RUTH ANNE Employer name Village of Goshen Amount $56,715.63 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MEGAN B Employer name Children & Family Services Amount $56,715.49 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIQUE, KHALEDA A Employer name Nassau County Amount $56,715.32 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUZER, DIANA C Employer name Town of Southold Amount $56,714.87 Date 07/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JILL S Employer name State Insurance Fund-Admin Amount $56,714.84 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, KAREN E Employer name Boces-Onondaga Cortland Madiso Amount $56,714.48 Date 09/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUINI, JUANITA S Employer name Department of Health Amount $56,714.09 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, SHU-LING Employer name Boces Suffolk 2Nd Sup Dist Amount $56,713.98 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, JAMES D Employer name Clinton Corr Facility Amount $56,713.65 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGRESTA, ANTHONY J Employer name Saratoga County Amount $56,713.65 Date 01/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CLIFFORD B Employer name Taconic DDSO Amount $56,713.46 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANI, ANGELA M Employer name Fishkill Corr Facility Amount $56,713.22 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, KELLY S Employer name Willard Drug Treatment Campus Amount $56,713.17 Date 06/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULL, MICHAEL J Employer name Town of Cheektowaga Amount $56,713.04 Date 04/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, WILLIAM J, JR Employer name Orleans County Amount $56,712.64 Date 03/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIGLIO, JOSEPH R Employer name Sullivan County Amount $56,712.57 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMMEL, GAIL D Employer name Onteora CSD at Boiceville Amount $56,712.40 Date 07/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KIM L Employer name Taconic DDSO Amount $56,712.33 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGUIRE, MARY JANE Employer name Department of Civil Service Amount $56,712.18 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORI, BRIAN A Employer name Port Jefferson Free Library Amount $56,712.10 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-BEVERLY, WENDY M Employer name Port Authority of NY & NJ Amount $56,712.06 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ANTHONY Employer name Sachem CSD at Holbrook Amount $56,711.95 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLAKOWSKI, THOMAS E Employer name Copiague Memorial Library Amount $56,711.90 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURSE, SELINA Employer name Staten Island DDSO Amount $56,711.78 Date 02/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MARIE L Employer name Office of Mental Health Amount $56,711.57 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLMAN, MARY K Employer name Office For Technology Amount $56,711.35 Date 02/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZELL, WILLIAM A Employer name Albany Public Library Amount $56,711.22 Date 11/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTER, JENNIFER A Employer name Chemung County Amount $56,711.16 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREZZO, SCOTT M Employer name Jefferson County Amount $56,711.16 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOHN R Employer name Cayuga County Amount $56,711.15 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENZING, JOEL D Employer name Pittsford CSD Amount $56,711.12 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNEY, MICHAEL E Employer name Hale Creek Asactc Amount $56,711.09 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRATT, NANCY A Employer name Bay Shore UFSD Amount $56,710.89 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, RICKY V Employer name Westhill CSD Amount $56,710.44 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TROY A Employer name Town of Lockport Amount $56,710.40 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, SCOTT R Employer name Falconer CSD Amount $56,710.13 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOGAN, THOMAS A Employer name West Hempstead Public Library Amount $56,709.93 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORUSSO, JAMES Employer name Village of Depew Amount $56,709.80 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, NANCY JANE Employer name Greene County Amount $56,709.74 Date 08/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, MARY C Employer name SUNY Stony Brook Amount $56,709.44 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDT, DANIEL P Employer name Niagara Frontier Trans Auth Amount $56,709.17 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, LORETTE A Employer name SUNY College Technology Canton Amount $56,709.17 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, RYAN P Employer name Town of Lewiston Amount $56,709.13 Date 11/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, OWEN Employer name Hempstead UFSD Amount $56,708.81 Date 08/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DONALD P Employer name East Ramapo CSD Amount $56,708.77 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVCHAK, CHARLES H Employer name Broome County Amount $56,708.75 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name UHLINGER, WILLIAM E Employer name Education Department Amount $56,708.70 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ROBERT S Employer name Arlington CSD Amount $56,708.46 Date 12/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMMER, EUGENE B, JR Employer name City of Middletown Amount $56,708.39 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDLE, ELLEN J Employer name West Babylon Fire District Amount $56,708.26 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, SHELBY D Employer name Central NY Psych Center Amount $56,708.09 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES E, JR Employer name Town of Cornwall Amount $56,708.01 Date 06/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, MARCIA V Employer name Nassau Health Care Corp. Amount $56,707.95 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIEBEL, LINDA L Employer name SUNY at Stony Brook Hospital Amount $56,707.69 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PAMELA A Employer name Suffolk County Amount $56,707.29 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name APOSTOLI, JOSEPH A Employer name Town of Greenburgh Amount $56,706.81 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, JAMES P Employer name Dept Transportation Region 10 Amount $56,706.66 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, WAYNE R, II Employer name City of Oswego Amount $56,706.32 Date 08/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUCE, ANDREW P Employer name City of Albany Amount $56,706.31 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARANAVITHANE, SIDATH Employer name Gates-Chili CSD Amount $56,706.30 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSANO, ELENA Employer name Capital District DDSO Amount $56,706.28 Date 07/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTON, KARLA L Employer name Department of Health Amount $56,706.17 Date 11/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSSAINT, JEAN P Employer name Rensselaer County Amount $56,706.10 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMMONS, MARSHA L Employer name Dutchess County Amount $56,706.09 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTZLER, VALERIE Employer name Nassau County Amount $56,705.90 Date 12/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, LINDA A Employer name Department of Tax & Finance Amount $56,705.87 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, DIANNE M Employer name Office of Mental Health Amount $56,705.87 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, CATHY A Employer name SUNY Empire State College Amount $56,705.87 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTISTI, NICHOLAS J Employer name New York State Canal Corp. Amount $56,705.86 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGIO, VINCENT N Employer name Education Department Amount $56,705.78 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, CLAUDETTE A Employer name NYS Veterans Home at St Albans Amount $56,705.57 Date 08/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DANIELLE N Employer name SUNY Stony Brook Amount $56,705.35 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTRELL, ELIZABETH A Employer name Town of Southold Amount $56,705.28 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITO, WILLIAM A Employer name Town of Salina Amount $56,704.87 Date 11/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSSAIN, MOHAMMAD S Employer name Pilgrim Psych Center Amount $56,704.66 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, LISA A Employer name Labor Management Committee Amount $56,704.61 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMANDY, JACQUELINE M Employer name Dutchess County Amount $56,704.53 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVVER, TIMOTHY P Employer name Town of Hempstead Amount $56,704.48 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPERSEN, DARLENE M Employer name Western New York DDSO Amount $56,704.46 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, HEATHER Employer name Fishkill Corr Facility Amount $56,704.23 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVENZIO, DAVID A Employer name Town of Salina Amount $56,704.12 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, SUSAN G Employer name City of Rochester Amount $56,704.07 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JEFFREY M Employer name Town of Tonawanda Amount $56,703.83 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOHL, FREDERICK J Employer name Village of West Haverstraw Amount $56,703.48 Date 03/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, KATHERINE E Employer name Capital Dist Psych Center Amount $56,703.41 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, STEPHAN E Employer name North Shore CSD Amount $56,703.15 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSON, WANDA L Employer name Westchester County Amount $56,703.15 Date 04/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSELEY-HUDSON, CHARLENE Employer name New York Public Library Amount $56,703.12 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWELL, KANDICE M Employer name Town of Southampton Amount $56,703.12 Date 04/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, ANDRE M Employer name Onondaga County Amount $56,702.83 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRAT, RICHARD R Employer name East Greenbush CSD Amount $56,702.80 Date 05/29/2007 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