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 GIRARDI, ELIZABETH P Employer name Syosset CSD Amount $54,850.98 Date 10/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAHRWOLD, ADA J Employer name NYS Power Authority Amount $54,850.51 Date 06/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTCOTT, LISA E Employer name Cornell University Amount $54,850.45 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOST-CASON, FRANCES R Employer name Finger Lakes DDSO Amount $54,850.33 Date 08/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TIGUE, THOMAS M Employer name West Islip UFSD Amount $54,849.80 Date 02/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, PHYLLIS Employer name Nassau Health Care Corp. Amount $54,849.42 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, GUY-FRANTZ Employer name Fire Island UFSD Amount $54,849.26 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEETE, CURT A Employer name Uniondale UFSD Amount $54,849.10 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, COREY D Employer name New York State Assembly Amount $54,849.08 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEHANTY, SEAN M Employer name New York State Assembly Amount $54,849.08 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOYOLA, JANNA M Employer name New York State Assembly Amount $54,849.08 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOWE, TIMOTHY A Employer name SUNY College at Cortland Amount $54,849.08 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEU, DORALYNN Employer name Pilgrim Psych Center Amount $54,848.80 Date 10/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, MONA L Employer name Department of State Amount $54,848.64 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, LAURIS P Employer name Brooklyn DDSO Amount $54,848.61 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINGTON, MICHAEL S Employer name Rensselaer County Amount $54,848.53 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEHRING, MARGE Employer name Farmingdale UFSD Amount $54,847.23 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, KAREN A Employer name Broome DDSO Amount $54,847.08 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAWL, GEORGE Employer name Thruway Authority Amount $54,846.49 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DANIEL F Employer name Yates County Amount $54,846.29 Date 01/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMMER, BEVERLY J Employer name South Colonie CSD Amount $54,845.94 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MENDOLA, ERIC T Employer name Monroe County Amount $54,845.50 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, PATRICK J Employer name Town of Amherst Amount $54,845.16 Date 01/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CLARENCE J Employer name Fallsburg CSD Amount $54,844.94 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNYE, DEBRA G Employer name Department of Transportation Amount $54,844.72 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, JERRY M Employer name Town of De Witt Amount $54,844.65 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, MICHAEL J Employer name Wappingers CSD Amount $54,844.47 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVAGLIANO, VINCENT C Employer name Supreme Court Clks & Stenos Oc Amount $54,844.14 Date 10/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERASO, LAURA C Employer name Supreme Court Clks & Stenos Oc Amount $54,844.14 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVELLE, JEAN Employer name Supreme Court Clks & Stenos Oc Amount $54,844.14 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHLIG GROSS, KRISTIN A Employer name Supreme Court Clks & Stenos Oc Amount $54,844.14 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVEN, BRIAN D Employer name Erie County Amount $54,843.89 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILATO, RAQUEL Employer name Roslyn UFSD Amount $54,843.66 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ERIC D Employer name Groveland Corr Facility Amount $54,843.62 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARACINO, LISA A Employer name Oceanside UFSD Amount $54,843.34 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, STEVEN J Employer name New York Public Library Amount $54,842.98 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DONNELL M Employer name Amityville UFSD Amount $54,842.94 Date 01/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DENNIS R Employer name Deer Park UFSD Amount $54,842.66 Date 02/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSCHIK, DANIEL J Employer name Town of Tonawanda Amount $54,842.43 Date 08/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, PATRICIA L Employer name HSC at Syracuse-Hospital Amount $54,842.42 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTON, JENESE N Employer name Education Department Amount $54,842.11 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, ELIZABETH E Employer name Cornell University Amount $54,842.06 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY, JEAN M Employer name Erie County Amount $54,842.02 Date 09/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJCHRZAK, BRIDGET A Employer name Roswell Park Cancer Institute Amount $54,842.00 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURNIAK, CARLA B Employer name Cayuga County Amount $54,841.66 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-EL, LISA H Employer name HSC at Syracuse-Hospital Amount $54,841.44 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDING, STEPHEN M Employer name Dept of Economic Development Amount $54,841.21 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHAM-COSTON, DANETTE L Employer name Westchester Health Care Corp. Amount $54,840.99 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEAUX, GRETCHEN A Employer name Livingston County Amount $54,840.52 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKER, LYNN A Employer name City of Yonkers Amount $54,840.49 Date 05/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICANDRI, KIMBERLY S Employer name Finger Lakes DDSO Amount $54,840.48 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUER, SAM R Employer name Village of Gowanda Amount $54,840.37 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, DONALD J Employer name Massapequa UFSD Amount $54,840.25 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCA, HOLLY M Employer name Schenectady City School Dist Amount $54,839.95 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABILING, LUZ L Employer name Orange County Amount $54,839.70 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHER, JOHN M Employer name Children & Family Services Amount $54,839.46 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, KATIE L Employer name St Lawrence County Amount $54,839.34 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, DONALD J Employer name Washington County Amount $54,838.98 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN R, II Employer name Great Meadow Corr Facility Amount $54,838.96 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILICHOSKI, JOSEPH J Employer name Town of Carmel Amount $54,838.72 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAKLEY, BENJAMIN M Employer name Town of Ithaca Amount $54,838.40 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOBLER, SUSAN S Employer name Corning Community College Amount $54,838.37 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROERSMA, MATTHEW E Employer name Ramapo CSD Amount $54,838.37 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARZ, MELISSA M Employer name SUNY Buffalo Amount $54,838.36 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZEPIEL, BRANDON R Employer name Woodbourne Corr Facility Amount $54,838.20 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADE, CASSANDRA G Employer name Workers Compensation Board Bd Amount $54,838.16 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIADEI, LISA ANN Employer name Town of Mount Kisco Amount $54,837.91 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, SHAWN A Employer name Chemung County Amount $54,837.83 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSCH, KAYLEE B Employer name Sullivan County Amount $54,837.72 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, KAREN A Employer name Div Criminal Justice Serv Amount $54,837.64 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, KRISTINA A Employer name Rochester City School Dist Amount $54,837.45 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TIMOTHY R Employer name Nassau County Amount $54,837.41 Date 03/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FRANK J Employer name Village of Freeport Amount $54,837.21 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, HECTOR L, JR Employer name Harborfields CSD of Greenlawn Amount $54,837.00 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, STEPHANIE L Employer name Marcellus CSD Amount $54,836.88 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALUCCI-PAKOSZ, REGINA Employer name Albany City School Dist Amount $54,836.80 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, DANA M Employer name Albany City School Dist Amount $54,836.80 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIUTO, KRISTIN M Employer name Albany City School Dist Amount $54,836.80 Date 04/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KATIE B Employer name HSC at Syracuse-Hospital Amount $54,836.64 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERO, JUSTIN Employer name SUNY at Stony Brook Hospital Amount $54,836.64 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPTER, ALANE Employer name Department of Health Amount $54,835.94 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRONSKI, MICHAEL J Employer name Thruway Authority Amount $54,835.90 Date 06/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL SHEPHERD, LINDA Employer name Children & Family Services Amount $54,835.77 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, GREGORY W Employer name Village of Brightwaters Amount $54,835.40 Date 08/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVEGLIA, GERARDO Employer name Orange County Amount $54,835.35 Date 05/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOATENG, LINDA Employer name Hudson Valley DDSO Amount $54,835.29 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIERWIRTH, PAUL R Employer name Office For Technology Amount $54,834.75 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, DIONNE E Employer name Cornell University Amount $54,834.57 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, TARA A Employer name Wappingers CSD Amount $54,834.40 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS, LIZA R Employer name Otsego County Amount $54,833.93 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, PAMELA L Employer name SUNY Brockport Amount $54,833.75 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, ROBBIE W Employer name Saratoga County Amount $54,833.72 Date 05/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPALI-LEHANE, LEELAWATTE Employer name Creedmoor Psych Center Amount $54,833.65 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUSO, MICHAEL Employer name Village of Lattingtown Amount $54,833.24 Date 09/12/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUETTE, HEATHER Employer name SUNY Stony Brook Amount $54,833.22 Date 08/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACELLI, THERESA Employer name SUNY Buffalo Amount $54,833.21 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLINGSWORTH, JO A Employer name Greater So Tier Boces Amount $54,832.67 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, KENNETH D Employer name Chautauqua County Amount $54,832.06 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, ANN M Employer name Town of Camillus Amount $54,831.90 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEENAN, PAMELA L Employer name Off of The Med Inspector Gen Amount $54,831.85 Date 04/21/2003 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