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 SAYAN, ILONA A Employer name East Meadow Public Library Amount $55,098.47 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, AMY Employer name Erie County Amount $55,098.41 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANCATI, FRANCESCO Employer name Massapequa UFSD Amount $55,098.25 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALHOFF, HEATHER C Employer name Chautauqua County Amount $55,098.19 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOREK, THEODORE A Employer name Central NY Psych Center Amount $55,097.88 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHHOLZ, MARY R Employer name Monticello CSD Amount $55,097.69 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMEY, TOD A Employer name Village of Painted Post Amount $55,097.62 Date 06/04/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEINBLOOM, STEPHEN E Employer name Essex County Amount $55,097.16 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANICKDECKER, GRACE Employer name Central NY DDSO Amount $55,097.14 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADOWSKI, WAYNE L Employer name Town of Colonie Amount $55,096.88 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELMAN, CARRIE A Employer name Boces-Wayne Finger Lakes Amount $55,096.68 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSOKANIS, GEORGE C Employer name Sunmount Dev Center Amount $55,096.64 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPOLA, TERRIE R Employer name Town of Monroe Amount $55,096.53 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLAND, SCOTT A Employer name NYS Teachers Retirement System Amount $55,096.50 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MICHAEL D Employer name Town of Hartland Amount $55,096.38 Date 02/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, MEGAN K Employer name Yates County Amount $55,096.30 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, KATHARINE M Employer name Department of State Amount $55,096.19 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMLER, CHRISTOPHER R Employer name Nassau County Amount $55,096.05 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, RYAN D Employer name Dept Transportation Region 3 Amount $55,095.45 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, GARY M Employer name SUNY College Technology Delhi Amount $55,095.44 Date 08/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZARAS, MARY BETH Employer name Onondaga County Amount $55,095.37 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDELL, ROBERT R Employer name Sewanhaka CSD Amount $55,095.37 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, JOHN P Employer name Wayne County Amount $55,095.07 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMADORE, MARK R Employer name Clinton Corr Facility Amount $55,094.79 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREBLE, CATHERINE J Employer name Rome City School Dist Amount $55,094.67 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOLOGUE, LINDSAY Employer name Cornell University Amount $55,094.36 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, THERESA M Employer name Roswell Park Cancer Institute Amount $55,093.75 Date 08/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, KAREN M Employer name Chautauqua County Amount $55,093.62 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILIANO, CARMEN P Employer name City of Rome Amount $55,093.60 Date 08/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALEMI, PAUL J Employer name North Babylon UFSD Amount $55,093.25 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMEYER, KIM V Employer name Dutchess County Amount $55,093.15 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, EDWIN Employer name Suffolk County Amount $55,093.01 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNIS-MARTIN, LUCIA O Employer name Nyack Housing Authority Amount $55,092.73 Date 04/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBEJIAN, ANN C Employer name Onondaga County Amount $55,092.37 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name UHLENDORFF, WALTER G, JR Employer name Town of Hanover Amount $55,092.35 Date 08/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, ROGER W Employer name Coxsackie Corr Facility Amount $55,091.96 Date 05/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORO, KATHLEEN A Employer name Town of Poughkeepsie Amount $55,091.93 Date 07/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASOSKI, JEFFREY P Employer name Boces-Onondaga Cortland Madiso Amount $55,091.90 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECHTER, JAY W Employer name Suffolk County Amount $55,091.81 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDELL, DUSTIN P Employer name NYS Power Authority Amount $55,091.64 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, JESSICA L Employer name Upstate Correctional Facility Amount $55,091.57 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTLE, LARRY J, JR Employer name City of White Plains Amount $55,091.55 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, KRISTOFER E Employer name Town of Bristol Amount $55,091.22 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHN, HONG JOO Employer name Dept of Financial Services Amount $55,091.21 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINER, JAMES D Employer name Steuben County Amount $55,091.16 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUCINIK, PAUL L Employer name Town of Galen Amount $55,091.16 Date 08/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL, DIANE Employer name Tioga County Amount $55,091.06 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALARA, PAULA A Employer name Town of Kent Amount $55,090.61 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ALEXANDRA G Employer name New York Public Library Amount $55,090.31 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIGEL, RANDALL M Employer name Genesee County Amount $55,090.23 Date 05/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARY E Employer name Town of Clarence Amount $55,090.17 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KAREN A Employer name Wappingers CSD Amount $55,090.08 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLINARCHIK, EDWARD J Employer name Boces-Erie 1St Sup District Amount $55,090.06 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGURA, ANTHONY P Employer name Broome DDSO Amount $55,089.82 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOOP, PAULA S Employer name Collins Corr Facility Amount $55,089.49 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, DAVID A Employer name Suffolk County Amount $55,088.97 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARYYEVA, OGULNUR Employer name Taconic DDSO Amount $55,088.75 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, DANIEL R Employer name Warren County Amount $55,088.57 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, EMILY A Employer name Olympic Reg Dev Authority Amount $55,088.48 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, KATHLEEN G Employer name Town of Smithtown Amount $55,088.48 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, JAMES R Employer name Finger Lakes DDSO Amount $55,088.41 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTASIA, JOHN J Employer name City of Olean Amount $55,088.03 Date 02/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIDER, ERIC G Employer name State Insurance Fund-Admin Amount $55,087.76 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDOWU, SHOLA Employer name State Insurance Fund-Admin Amount $55,087.76 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASTETTER, STEVEN A Employer name State Insurance Fund-Admin Amount $55,087.76 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARO, JOSEPH P Employer name South Country CSD - Brookhaven Amount $55,087.34 Date 09/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JANET Y Employer name Nassau Health Care Corp. Amount $55,087.07 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BARRY Employer name Buffalo City School District Amount $55,087.01 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAKAN, NORMAN P, II Employer name Thruway Authority Amount $55,086.99 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, SARAH E Employer name Altmar-Parish-Williamstown CSD Amount $55,086.79 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNICKI, SCOTT E Employer name Erie County Medical Center Corp. Amount $55,086.30 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN THOF, DAVID E Employer name Town of Perinton Amount $55,086.28 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECINE, MARY T Employer name City of Yonkers Amount $55,086.17 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, ROBERT D Employer name Dept Health - Veterans Home Amount $55,085.91 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEFORD, JENNIFER J Employer name Department of Health Amount $55,085.88 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CHRISTOPHER R Employer name Ulster Correction Facility Amount $55,085.85 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, CALVIN G Employer name Metro New York DDSO Amount $55,085.80 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUFE, JAMES R Employer name Downstate Corr Facility Amount $55,085.79 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JAMES H Employer name Town of Elmira Amount $55,085.75 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, WENDY J Employer name Schalmont CSD Amount $55,085.55 Date 04/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, MICHAEL K Employer name Children & Family Services Amount $55,085.48 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAVE, ABRAHAM Employer name Children & Family Services Amount $55,085.48 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, RENEE L Employer name Finger Lakes DDSO Amount $55,085.36 Date 03/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMISAR, WILLIAM P Employer name Wappingers CSD Amount $55,085.31 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENE, JULIE D Employer name Shenendehowa CSD Amount $55,085.16 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCATIELLO, BENJAMIN L Employer name Longwood CSD at Middle Island Amount $55,085.14 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANOUFF-TAYLOR, KATHLEEN J Employer name Niagara County Amount $55,085.11 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEN, DORIAN Employer name Town of Oyster Bay Amount $55,085.07 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKWELL, SARA L, MS Employer name Off of The State Comptroller Amount $55,084.58 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXE, HOLLY M Employer name Fourth Jud Dept - Nonjudicial Amount $55,084.56 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLAND, DONNA M Employer name Rockland Psych Center Children Amount $55,084.18 Date 10/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JOHN C Employer name Town of Orchard Park Amount $55,084.00 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVELLE, DONNA M Employer name Northport East Northport UFSD Amount $55,083.64 Date 11/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, DEBORAH A Employer name Children & Family Services Amount $55,083.54 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, CHRISTOPHER L Employer name Boces Eastern Suffolk Amount $55,083.48 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, TIMOTHY M Employer name Erie County Medical Center Corp. Amount $55,083.43 Date 06/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JOEL D Employer name SUNY College at Plattsburgh Amount $55,083.03 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCHER, STEVEN D Employer name Dept Transportation Region 5 Amount $55,082.93 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DANIEL W Employer name Jamestown City School Dist Amount $55,082.62 Date 01/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, KERRI L Employer name SUNY at Stony Brook Hospital Amount $55,082.56 Date 02/28/2008 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