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 BURNETT, BRUCE A Employer name Roswell Park Cancer Institute Amount $53,128.28 Date 10/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASZEWSKI, GARY W Employer name Town of Tonawanda Amount $53,128.12 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, DAVID A Employer name Delaware County Amount $53,127.98 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CARMEN D Employer name Finger Lakes DDSO Amount $53,127.78 Date 01/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKENBECK, MICHAEL C Employer name Department of Tax & Finance Amount $53,127.76 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COMB, JOSEPH S Employer name Department of Tax & Finance Amount $53,127.76 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVGLOSKI, HEIDI LYNNE Employer name SUNY Health Sci Center Syracuse Amount $53,127.76 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, RUSSELL E, III Employer name Staten Island DDSO Amount $53,127.43 Date 07/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, KEITH A Employer name Village of Brockport Amount $53,127.41 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, PHYLLIS L Employer name Western Regional Otb Corp. Amount $53,127.29 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES-KOROMAH, MARIAMA J Employer name Kingsboro Psych Center Amount $53,127.12 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ANGELA B Employer name Department of Tax & Finance Amount $53,127.10 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, CHRISTOPHER M Employer name Dept Health - Veterans Home Amount $53,126.93 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREIGHTON, WENDY Employer name New York City Childrens Center Amount $53,126.89 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINFORD, LISA J Employer name Port Authority of NY & NJ Amount $53,126.43 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENNETT, BETTY J Employer name Ontario County Amount $53,126.40 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERLWEIN, AUSTIN J Employer name Woodbourne Corr Facility Amount $53,126.13 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, GEORGE E Employer name Town of Princetown Amount $53,125.92 Date 06/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JAMES R Employer name Rensselaer County Amount $53,125.89 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARN, MICHAEL W Employer name Thruway Authority Amount $53,125.57 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEO, JUIE D Employer name Dept Labor - Manpower Amount $53,125.02 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ANDREW J Employer name Supreme Ct-1St Civil Branch Amount $53,124.99 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUD, CHRISTOPHER C Employer name Onondaga County Amount $53,124.61 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAGE, SAMANTHA J Employer name Ulster County Amount $53,124.52 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KIMBERLY A Employer name Education Department Amount $53,124.50 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZ, CHRISTOPHER T Employer name Mohawk Correctional Facility Amount $53,124.41 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCIO, MARK D Employer name Schenectady City School Dist Amount $53,124.36 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREGEAU, EDWARD J., JR Employer name Saratoga County Amount $53,124.18 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINDFLEISCH, BRANDON W Employer name Cayuga County Amount $53,123.98 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSHEA, LISA A Employer name St Lawrence County Amount $53,123.93 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZORE, CHRISTINE M Employer name St Lawrence County Amount $53,123.92 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILDUFF, JUSTIN E Employer name Town of Oyster Bay Amount $53,123.86 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICZEWSKI, MARK E Employer name Attica Corr Facility Amount $53,123.59 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHADWICK, MARK J Employer name Five Points Corr Facility Amount $53,123.59 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINS, MATTHEW R Employer name Sullivan County Amount $53,122.96 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, SCOTT G Employer name Town of Hartland Amount $53,122.84 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, MATTHEW J Employer name Dpt Environmental Conservation Amount $53,122.53 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANOWITZ, ROSANNE Employer name Rockville Centre UFSD Amount $53,122.00 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN-BYTNER, STACY C Employer name Office of Public Safety Amount $53,121.94 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROLSTAD, SUSAN C Employer name Tompkins County Amount $53,121.84 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAPAY ALAO, JAIME I Employer name Westchester County Amount $53,121.78 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, RAYMOND J Employer name City of Saratoga Springs Amount $53,121.67 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENTI, RALPH E Employer name City of Middletown Amount $53,121.36 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, PETER H Employer name City of Lackawanna Amount $53,121.26 Date 09/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPARELLI, TIMOTHY J Employer name City of Rye Amount $53,121.19 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDOT, JEFFERY A Employer name Dept Transportation Region 5 Amount $53,121.16 Date 12/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MELANIE R Employer name Tioga County Amount $53,121.11 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, DOROTHY B Employer name Dept of Correctional Services Amount $53,120.92 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADOWSKI, KEVIN P Employer name Town of Camillus Amount $53,120.86 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, GIDDEL J Employer name Five Points Corr Facility Amount $53,120.77 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, KIM MAHONEY Employer name Erie County Amount $53,120.64 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSELL, STEVEN Employer name Bare Hill Correction Facility Amount $53,120.54 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSINEAU, ALBERT E Employer name Off of The State Comptroller Amount $53,120.52 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTERA, JOSEPHINE Employer name Town of Islip Amount $53,120.37 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLUGH, DANIELLE E Employer name Onondaga County Amount $53,120.25 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILUNGA, AIMEE L Employer name Dept of Financial Services Amount $53,120.15 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDUSEN, DENISE M Employer name Delaware County Amount $53,119.97 Date 02/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINZON, OLMEDO Employer name Long Beach City School Dist 28 Amount $53,119.85 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, HYEYOUNG Employer name Dpt Environmental Conservation Amount $53,119.82 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINGWOOD, MARGARET G Employer name Dutchess County Amount $53,119.79 Date 05/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, ROBERT L, JR Employer name Town of Oswego Amount $53,119.70 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRANCHER, JOSELITO Employer name Newburgh City School Dist Amount $53,119.55 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDRESS, WILLIAM D, SR Employer name Dept Transportation Region 9 Amount $53,119.42 Date 03/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEATOR, LORIE A Employer name Office of Mental Health Amount $53,119.38 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MIRIAM Employer name Yonkers City School Dist Amount $53,119.20 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, BERNARD E Employer name Cohoes City School Dist Amount $53,119.09 Date 03/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASITCH, BRETT L Employer name Burnt Hills-Ballston Lake CSD Amount $53,119.03 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEISTHAMEL, STACEY M Employer name Central NY DDSO Amount $53,118.76 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, OLGA G Employer name Orange County Amount $53,118.38 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, HEATHER M Employer name Elmira Childrens Services Amount $53,118.01 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ANDREA P Employer name HSC at Brooklyn-Hospital Amount $53,117.61 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, SHAWN Employer name Albany County Amount $53,117.46 Date 09/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGINS, JASON I Employer name Wallkill Corr Facility Amount $53,117.36 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, DEBORAH D Employer name Niagara Falls City School Dist Amount $53,117.06 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHNKE, SCOTT R Employer name Merrick UFSD Amount $53,116.98 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEW, ALICIA L Employer name Pilgrim Psych Center Amount $53,116.83 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERS, KAREN A Employer name Baldwinsville CSD Amount $53,116.58 Date 11/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISI, STEPHEN D Employer name West Hempstead UFSD Amount $53,116.56 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, LINDA J Employer name Statewide Financial System Amount $53,116.54 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROTH, PAULA J Employer name Hilton CSD Amount $53,116.32 Date 10/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, BRANSFORD Employer name SUNY at Stony Brook Hospital Amount $53,115.98 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, DEBBIE Employer name Brewster CSD Amount $53,115.84 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, BRYAN G Employer name Scotia Glenville CSD Amount $53,115.55 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABA, JEFFERY G Employer name Albany County Amount $53,115.54 Date 01/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTE, ANNE E Employer name Livingston County Amount $53,115.22 Date 07/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LYNN M Employer name Herkimer CSD Amount $53,115.00 Date 11/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MICHAEL J, JR Employer name Town of Saratoga Amount $53,114.80 Date 12/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINEZ, RENE A Employer name Long Beach City School Dist 28 Amount $53,114.78 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROTEAU, JOSEPH L Employer name Broome County Amount $53,114.73 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MARGARET Employer name Creedmoor Psych Center Amount $53,114.64 Date 04/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, WILLIAM P Employer name Town of Amherst Amount $53,114.44 Date 06/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAICHU, VINOO Employer name Hudson River Park Trust Amount $53,114.41 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITTENDORF, EARL R Employer name Erie County Amount $53,114.31 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITHAUPT, GERALD R, JR Employer name Town of Saugerties Amount $53,114.07 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILES, DAVID M Employer name Erie County Amount $53,113.54 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KATHLEEN K Employer name Greene County Amount $53,113.49 Date 03/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMANN, KATHERINE M Employer name HSC at Syracuse-Hospital Amount $53,113.33 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPOLI, DOUGLAS A Employer name Town of Sullivan Amount $53,113.11 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPION, CHRISTOPHER R Employer name Town of Oyster Bay Amount $53,112.75 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVA, ELIZABETH F Employer name SUNY College Technology Delhi Amount $53,112.17 Date 08/10/2009 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