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 YANDOLI, CHRISTINE Employer name Town of Carmel Amount $52,792.13 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUDADIO, DIANE M Employer name Uniondale UFSD Amount $52,792.00 Date 09/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, ESME Employer name HSC at Brooklyn-Hospital Amount $52,791.79 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JERRY V Employer name Village of Canajoharie Amount $52,791.63 Date 02/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, JOSEPH C Employer name Oswego County Amount $52,791.44 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, PATRICIA A Employer name City of Gloversville Amount $52,791.28 Date 01/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, DONALD D Employer name SUNY College Environ Sciences Amount $52,791.20 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELINSKI, RICHARD N Employer name Department of Motor Vehicles Amount $52,791.18 Date 06/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LISA M Employer name Department of Health Amount $52,791.14 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTUSO, NICOLE R Employer name Central NY DDSO Amount $52,791.13 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, MYRON J Employer name City of Oneida Amount $52,791.00 Date 01/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, KIM D Employer name Finger Lakes DDSO Amount $52,790.87 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMBO, DARRYL V Employer name Kingston City School Dist Amount $52,790.69 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, MICHAEL R Employer name St Lawrence County Amount $52,790.62 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, RONALD G Employer name Town of East Greenbush Amount $52,790.15 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, CLIFFORD D Employer name Chemung County Amount $52,789.70 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELHORN, DIANE P Employer name Children & Family Services Amount $52,789.46 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANARIO, RAYMOND Employer name Village of Spring Valley Amount $52,789.41 Date 08/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, DOLBERT Employer name Veterans Home at Montrose Amount $52,789.09 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, TARA M Employer name Erie County Medical Center Corp. Amount $52,789.04 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, DANIEL E Employer name Coxsackie Corr Facility Amount $52,788.78 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIBERGER, KRISTINE E Employer name Saratoga County Amount $52,788.68 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MICHELLE L Employer name Erie County Medical Center Corp. Amount $52,788.63 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, RENE E Employer name SUNY Stony Brook Amount $52,788.39 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, CATHERINE H Employer name SUNY Buffalo Amount $52,788.33 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, MARK R Employer name Westhill CSD Amount $52,787.91 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, CHARLES T Employer name City of Oswego Amount $52,787.61 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, ERIK M Employer name Department of Transportation Amount $52,787.58 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONLEY, FREDERICK R Employer name Office of General Services Amount $52,787.46 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOW, MICHAEL E Employer name Genesee County Amount $52,787.43 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUFFRE, MICHELE M Employer name Bethlehem Public Library Amount $52,787.40 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAME, KRISTEN V Employer name Clinton County Amount $52,787.30 Date 07/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ERIN T Employer name Taconic DDSO Amount $52,786.78 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SHARON E Employer name Evans - Brant CSD Amount $52,786.64 Date 08/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, ELIZABETH M Employer name Riverview Correction Facility Amount $52,786.54 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, PHILIP J Employer name Village of Mineola Amount $52,786.50 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORELLI, PAMELA L Employer name Cornell University Amount $52,786.29 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMKIN, JORDYN P Employer name SUNY Albany Amount $52,786.19 Date 06/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, KRISTIN M Employer name SUNY Albany Amount $52,786.19 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEDHAM, ANDREW D Employer name Western Regional Otb Corp. Amount $52,786.19 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEROLA, MARISSA L Employer name Rensselaer County Amount $52,786.02 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, PAUL Employer name Town of Tupper Lake Amount $52,785.79 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MIGUEL A Employer name Otsego County Amount $52,784.94 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, BRYAN J Employer name Dept Transportation Region 6 Amount $52,784.91 Date 12/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPP, ALLISON L Employer name Western New York DDSO Amount $52,784.85 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CHRISTOPHER A Employer name City of Rochester Amount $52,784.83 Date 03/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLVINO, MARILYN D Employer name Boces-Monroe Amount $52,784.74 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, JENNIFER Employer name HSC at Brooklyn-Hospital Amount $52,784.32 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFANO, KAREN C Employer name Suffolk County Amount $52,783.56 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURT-ASHTON, JANICE I Employer name Chenango County Amount $52,783.50 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASLANIAN, SVETLANA M Employer name Div Housing & Community Renewl Amount $52,783.36 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, DAVID R Employer name City of Binghamton Amount $52,782.74 Date 03/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COMPOLI, DOMINIC C Employer name City of Schenectady Amount $52,782.65 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBURN, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $52,782.50 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DOREEN A Employer name County Clerks Within NYC Amount $52,782.46 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TODD M Employer name Town of Clinton Amount $52,782.43 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LAND, DONNA M Employer name Supreme Ct-1St Civil Branch Amount $52,782.40 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORILLO, VICTOR M Employer name Suffolk County Amount $52,781.82 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, LYDIA C Employer name Jefferson County Amount $52,781.71 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMISANO, PHYLLIS M Employer name Oceanside UFSD Amount $52,781.63 Date 09/20/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALLONE, ROBERT A, JR Employer name Tioga County Amount $52,781.35 Date 10/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RICHARD N Employer name Boces-Rockland Amount $52,781.26 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDKINS, LYNN Employer name Rensselaer County Amount $52,780.99 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINGS, MARCY L Employer name Buffalo Psych Center Amount $52,780.92 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, DANIEL C Employer name Village of Cayuga Amount $52,780.37 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBATTISTA, SEAN M Employer name Education Department Amount $52,780.27 Date 12/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULRICH, ANNA C Employer name Sachem Public Library Amount $52,780.26 Date 08/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGIN, SIERRA B Employer name Dept Labor - Manpower Amount $52,780.19 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELEC, KATHY L Employer name Cattaraugus County Amount $52,779.99 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, GARY B Employer name Ulster Correction Facility Amount $52,779.96 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBBLE, STEPHANIE R Employer name NYS Office People Devel Disab Amount $52,779.90 Date 05/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, MICHAEL R Employer name City of Ithaca Amount $52,779.85 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, COLLEEN T Employer name Suffolk County Amount $52,779.78 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALICE, KIMBERLEY A Employer name Suffolk County Amount $52,779.60 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, SEAN C Employer name City of Long Beach Amount $52,779.37 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name INNELLA, JOHN Employer name Town of Mamaroneck Amount $52,779.30 Date 03/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KWADWO, BRITTNEY N Employer name Westchester Health Care Corp. Amount $52,778.82 Date 07/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLO, ANTHONY N Employer name Thruway Authority Amount $52,778.56 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, ANTAWON S Employer name Village of Hempstead Amount $52,778.39 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, STEPHEN W Employer name Capital District DDSO Amount $52,778.33 Date 07/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVEL, JOHN M Employer name Broome DDSO Amount $52,778.30 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLOS, ESLYN C Employer name Hudson Valley DDSO Amount $52,778.09 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGONE, JAMES A Employer name Schenectady City School Dist Amount $52,777.96 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTTON, KRISTEN N Employer name Village of Old Westbury Amount $52,777.55 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUST, KELLY A Employer name Roswell Park Cancer Institute Amount $52,777.40 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JODY L Employer name HSC at Syracuse-Hospital Amount $52,777.18 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLURE, GARY J Employer name Rensselaer County Amount $52,777.14 Date 08/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, BRITTANY A Employer name City of Saratoga Springs Amount $52,776.87 Date 01/18/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUNKER, HARRIET M Employer name Warren County Amount $52,776.72 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHEEN, STEPHANIE J Employer name Warren County Amount $52,776.61 Date 11/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, JILLIAN P Employer name HSC at Syracuse-Hospital Amount $52,776.47 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITLAND, ENOS H Employer name Nassau Health Care Corp. Amount $52,776.03 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWMAN, TRACI M Employer name Chemung County Amount $52,775.94 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, JAMES E Employer name Dept Transportation Region 3 Amount $52,775.86 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, MARY H Employer name Department of Tax & Finance Amount $52,775.75 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERKEL, DEBORAH J Employer name Department of Tax & Finance Amount $52,775.74 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DAVID C Employer name City of Ithaca Amount $52,775.35 Date 08/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTELL, PAMELA D Employer name Pilgrim Psych Center Amount $52,775.32 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOVAN, MARISA A Employer name Boces Eastern Suffolk Amount $52,775.28 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, TODD M Employer name Children & Family Services Amount $52,775.22 Date 01/06/1999 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