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 CANGRO, DIANA Employer name Town of Oyster Bay Amount $53,512.18 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARITOS, THERESE F Employer name SUNY at Stony Brook Hospital Amount $53,512.07 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, GARY J Employer name Saratoga County Amount $53,511.98 Date 05/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, DAVID M Employer name Herkimer County Amount $53,511.84 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPALARDO, JOYCE T Employer name Town of Oyster Bay Amount $53,511.76 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, GERARDO U Employer name Three Village CSD Amount $53,511.70 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARAK, RHONDA M Employer name Greater Binghamton Health Center Amount $53,511.67 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLINGER, RONALD W Employer name Town of Conesus Amount $53,511.45 Date 07/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JOSEPHINE Employer name Orleans Corr Facility Amount $53,511.32 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERMIN, JOSE S Employer name Irvington UFSD Amount $53,511.22 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, REGAN W Employer name Sunmount Dev Center Amount $53,511.11 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JENNYSUE Employer name Western New York DDSO Amount $53,510.99 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, JEANISE L Employer name Saratoga County Amount $53,510.84 Date 01/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, JUSTIN R Employer name City of Corning Amount $53,510.65 Date 05/22/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITKIN, JENNIFER E Employer name Dept Labor - Manpower Amount $53,510.65 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILKINS, SEAN S Employer name Herkimer County Amount $53,510.54 Date 08/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZINA, MARK T Employer name Union-Endicott CSD Amount $53,510.41 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFEE, TERRY L Employer name Albion Corr Facility Amount $53,510.39 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLE, MICHAEL S Employer name Village of Floral Park Amount $53,510.37 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNHAM, JEFFREY W Employer name City of Middletown Amount $53,510.31 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEYEAR, THOMAS J Employer name Moriah CSD Amount $53,510.28 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, TAMMEY L Employer name Department of Tax & Finance Amount $53,510.08 Date 03/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBON, HASKELL J Employer name Ogdensburg Corr Facility Amount $53,509.41 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD E Employer name Town of Spencer Amount $53,509.10 Date 03/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, KATHERINE M Employer name Schenectady Housing Authority Amount $53,508.89 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JAMES D Employer name Town of Wawarsing Amount $53,508.74 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENSTADT, MARGARET G Employer name NYS Psychiatric Institute Amount $53,508.71 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, SHARON A Employer name Town of Fishkill Amount $53,508.50 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, PATRICK M Employer name Sullivan County Amount $53,508.47 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, JENNITA L Employer name Mt Vernon City School Dist Amount $53,507.81 Date 12/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMAN, PATRICIA A Employer name Tompkins County Amount $53,507.70 Date 05/25/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, TANYA M Employer name Finger Lakes DDSO Amount $53,507.39 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALVO, JULIA A Employer name Div Housing & Community Renewl Amount $53,506.92 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDER, FRANCIS E Employer name Shenendehowa CSD Amount $53,506.92 Date 12/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBRO, SHARON Employer name Metropolitan Trans Authority Amount $53,506.80 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLISS, CHRISTOPHER J Employer name Auburn Corr Facility Amount $53,506.77 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASHID, MOHAMMED M Employer name Dept Transportation Region 8 Amount $53,506.69 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, LAWRENCE W Employer name Rockland Psych Center Amount $53,506.46 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARECCIA, RAFFAELA R Employer name Lynbrook UFSD Amount $53,506.22 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, SUSAN M Employer name Oneida County Amount $53,506.04 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBEK, MOLLY M Employer name Western New York DDSO Amount $53,505.98 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, MICHAEL Employer name Batavia City-School Dist Amount $53,505.87 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVENCIA, WILMER, JR Employer name City of Buffalo Amount $53,505.84 Date 03/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, LARISSA B Employer name Ninth Judicial Dist Amount $53,505.26 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBS, JAYCE W Employer name Fishkill Corr Facility Amount $53,504.64 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, VICKI L Employer name Schuyler County Amount $53,504.58 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, ANNETTE F Employer name Oceanside UFSD Amount $53,504.54 Date 04/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, PATRICIA Employer name Dpt Environmental Conservation Amount $53,503.89 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO MONACO, CONSTANCE A Employer name Half Hollow Hills CSD Amount $53,503.68 Date 03/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABUDA, STEPHANIE L Employer name Orange County Amount $53,503.54 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEHRENBACH, CHRISTINE Employer name Boces-Broome Delaware Tioga Amount $53,503.25 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIDMORE, CARRIE M Employer name Central NY DDSO Amount $53,503.17 Date 08/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERLING, ROBERT F Employer name Western New York DDSO Amount $53,503.11 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, RAYLENE M Employer name Canandaigua City School Dist Amount $53,502.80 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DOUGLAS P Employer name North Colonie CSD Amount $53,502.77 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVOY, PATSY L Employer name Bare Hill Correction Facility Amount $53,502.72 Date 09/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOREN, FRANK, JR Employer name Otsego County Amount $53,502.65 Date 05/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, DOUGLAS Employer name Steuben County Amount $53,502.52 Date 04/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOON, JASON G Employer name City of Olean Amount $53,502.35 Date 07/10/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIEDRICK, CYNTHIA Employer name Lewis County Amount $53,502.35 Date 10/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCLAFANI, JANIS Employer name Town of Smithtown Amount $53,502.16 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, DEBRA A Employer name Clinton County Amount $53,501.87 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, JENNIFER M Employer name Boces Suffolk 2Nd Sup Dist Amount $53,501.73 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, MARIE Employer name Mount Pleasant CSD Amount $53,501.36 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELVIN, JOAN M Employer name Mineola UFSD Amount $53,501.25 Date 06/29/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JAHMEL L Employer name Hempstead UFSD Amount $53,501.19 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, DAVID J Employer name Oneonta City School Dist Amount $53,501.13 Date 09/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVILLE, RICHARD A Employer name Village of Castleton-On-Hudson Amount $53,500.96 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTO, KATHY LOUISE Employer name Nassau County Amount $53,500.87 Date 10/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, H EDWARD, JR Employer name Town of Erwin Amount $53,500.87 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DARLENE A Employer name Department of Tax & Finance Amount $53,500.74 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLEY, JASON C Employer name Div Military & Naval Affairs Amount $53,500.60 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DONALD M Employer name Middle Hope Fire District Amount $53,500.59 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, DANNY B Employer name Kingsboro Psych Center Amount $53,500.58 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JILL A Employer name Roswell Park Cancer Institute Amount $53,500.41 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRICE, WALTER F, JR Employer name Central NY DDSO Amount $53,500.33 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, GRAHAM S Employer name NYS Senate Regular Annual Amount $53,500.23 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCHSENIUS, DINA M Employer name Taconic DDSO Amount $53,500.07 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICOB, MICHAEL A Employer name Hudson & Black Riv Reg Dist Amount $53,499.73 Date 06/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, PAUL R Employer name Port Authority of NY & NJ Amount $53,499.52 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROOM, LINDA B Employer name Ulster County Amount $53,499.52 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTELLI, MICHAEL G Employer name Broome DDSO Amount $53,499.41 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, KATIE L Employer name Jefferson County Amount $53,499.30 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUTMAN, PETER J Employer name Taconic DDSO Amount $53,499.12 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, FRITZIE Employer name Nassau County Amount $53,498.99 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIVINS, LYNN N Employer name Orange County Amount $53,498.67 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBY, MELANIE Employer name SUNY College at Fredonia Amount $53,498.62 Date 09/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, TIFFANY M Employer name Five Points Corr Facility Amount $53,498.61 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JOANICE A Employer name Hudson Valley DDSO Amount $53,498.58 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETHERTON, COURTNEY L Employer name Children & Family Services Amount $53,498.57 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROBRIDGE, NANCY J Employer name Elmira Corr Facility Amount $53,498.40 Date 06/17/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERME, FRANK A Employer name Suffolk County Amount $53,497.89 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, KEVIN J Employer name Chenango County Amount $53,497.81 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, WANDA V Employer name Westchester County Amount $53,497.79 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, RENEE M Employer name Taconic DDSO Amount $53,497.35 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUTLACHT, ROBERT N Employer name Thruway Authority Amount $53,497.34 Date 12/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINEHART, KELLY A Employer name Supreme Court Clks & Stenos Oc Amount $53,496.59 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, CATHY M Employer name Suffolk County Amount $53,496.23 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENA, ELLEN M Employer name Town of Henrietta Amount $53,496.00 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADOS, DANIEL J Employer name City of Tonawanda Amount $53,495.81 Date 02/04/2013 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