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 HEALY, UMIKO P Employer name Town of Babylon Amount $52,054.25 Date 04/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTY, TIMOTHY J Employer name Workers Compensation Board Bd Amount $52,054.17 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALZOLANO, DEBRA A Employer name Boces-Nassau Sole Sup Dist Amount $52,054.01 Date 09/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTTER, DAVID A Employer name Off of The State Comptroller Amount $52,053.85 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name READER, CHRISTINE M Employer name Mohawk Correctional Facility Amount $52,053.76 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, RITA H Employer name Suffolk County Amount $52,053.70 Date 05/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, LISA T Employer name Department of State Amount $52,053.62 Date 09/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, SEAN M Employer name Saratoga County Amount $52,053.55 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIANG, JIA MIN Employer name Department of Tax & Finance Amount $52,053.42 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, JULIE L Employer name West Seneca CSD Amount $52,053.40 Date 09/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODBURN, JOHN R Employer name Nassau Otb Corp. Amount $52,053.33 Date 03/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETZ, JULIE A Employer name Erie County Amount $52,053.28 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABEY, THOMAS C Employer name Village of Cornwall Amount $52,053.24 Date 01/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, MATTHEW G Employer name Suffolk County Amount $52,053.20 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHLMAN, JO ELLEN M Employer name SUNY Binghamton Amount $52,053.06 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENECKER, MATTHEW L Employer name Schoharie County Amount $52,053.05 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOCHENY, KRISTEN M Employer name City of Binghamton Amount $52,052.99 Date 07/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELFRIDGE, BARBARA A Employer name Longwood Public Library Amount $52,052.94 Date 07/05/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, LACEY Employer name Ontario County Amount $52,052.71 Date 02/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARENCHAK, ANDREW R Employer name Court of Appeals Amount $52,052.62 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, BARBARA Employer name Workers Compensation Board Bd Amount $52,052.22 Date 12/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, COLIN E Employer name Supreme Ct-Richmond Co Amount $52,052.09 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFFEE, GINA G Employer name Cattaraugus County Amount $52,052.02 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYEA, JOSEPH C Employer name Clinton County Amount $52,051.80 Date 06/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GLORIA A Employer name South Beach Psych Center Amount $52,051.59 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIMIR, ALIX Employer name Warwick Valley CSD Amount $52,051.36 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, PATRICIA E Employer name Finger Lakes DDSO Amount $52,051.32 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREINER, PAUL D Employer name SUNY Brockport Amount $52,051.25 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARLENE A Employer name Orange County Amount $52,051.16 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEAU, CHARLES H Employer name St Lawrence County Amount $52,051.02 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARIUS, DONALD R Employer name Five Points Corr Facility Amount $52,051.01 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBRUZZI, ANTHONY J Employer name Yorktown CSD Amount $52,050.73 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, KEVIN M Employer name Bethlehem CSD Amount $52,050.72 Date 02/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, JUDY L Employer name Mohawk Correctional Facility Amount $52,050.70 Date 01/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, JACQUELINE M Employer name Finger Lakes DDSO Amount $52,050.63 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, TERESA J Employer name Taconic DDSO Amount $52,050.54 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABER, SOL L Employer name Thruway Authority Amount $52,050.53 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, EDWARD S Employer name Orange County Amount $52,050.52 Date 04/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILE, BRIAN M Employer name Oneida County Amount $52,050.33 Date 07/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, JENNIFER Employer name Manhattan Psych Center Amount $52,050.18 Date 11/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARIMI, PARSA Employer name Nassau County Amount $52,050.03 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIS, CHERYL Employer name Florida UFSD Amount $52,050.01 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, SEAN J Employer name Suffolk County Amount $52,049.92 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, MARGARET S Employer name Dutchess County Amount $52,049.86 Date 06/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, ANNE M Employer name Dutchess County Amount $52,049.77 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARSHA E Employer name Dutchess County Amount $52,049.77 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, SHARON A Employer name Dutchess County Amount $52,049.74 Date 11/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMMERSBACH, ANNE M Employer name Dutchess County Amount $52,049.74 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINO, MICHAEL S Employer name Town of Camillus Amount $52,049.23 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMER, MYLES R Employer name Monroe Woodbury CSD Amount $52,049.16 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, AMANDA E Employer name Marcellus CSD Amount $52,049.00 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTTILE, JAMES F Employer name NYS Senate Regular Annual Amount $52,048.80 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, JAMES R Employer name Town of Chautauqua Amount $52,048.80 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEITZER, CHRISTOPHER K Employer name SUNY Stony Brook Amount $52,048.65 Date 11/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHHABRA, TARA Employer name Saratoga Springs City Sch Dist Amount $52,048.49 Date 11/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, LORI J Employer name Chemung County Amount $52,048.42 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZEK, CHRISTINE J Employer name Binghamton City School Dist Amount $52,048.21 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, MATTHEW A Employer name Onondaga County Amount $52,048.21 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, SUZANNE M Employer name Madison County Amount $52,047.52 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, MARC A Employer name Pilgrim Psych Center Amount $52,047.45 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTS, JAMES E Employer name Onondaga County Amount $52,047.43 Date 04/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, PATRICIA M Employer name Columbia County Amount $52,046.62 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE AUGISTINE, DEBRA S Employer name Town of Ithaca Amount $52,046.50 Date 06/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOFOID, LORI D Employer name Town of Ithaca Amount $52,046.50 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, AMY L Employer name Oneida County Amount $52,046.27 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTO, DEREK V Employer name Westchester County Amount $52,046.20 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, WILLIAM A Employer name Cattaraugus County Amount $52,046.17 Date 06/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTEMORE, JAMES R Employer name City of Rochester Amount $52,045.99 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORREALE, JOSEPH F Employer name Island Trees UFSD Amount $52,045.99 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHRET, ELIZABETH A Employer name Arlington CSD Amount $52,045.98 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, ROGER L Employer name Dept Transportation Region 3 Amount $52,045.98 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAL, ELIZABETH D Employer name Department of Tax & Finance Amount $52,045.96 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSME, ANN MARIE Employer name Bernard Fineson Dev Center Amount $52,045.87 Date 09/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MIRIAM Employer name Hudson Valley DDSO Amount $52,045.87 Date 11/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRABHAM, NINA Employer name Hudson Valley DDSO Amount $52,045.86 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHLKE, RICHARD P Employer name Hudson Valley DDSO Amount $52,045.86 Date 05/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONGIS, MARY L Employer name Kingsboro Psych Center Amount $52,045.86 Date 06/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, EDWIN Employer name Metro New York DDSO Amount $52,045.86 Date 10/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, VALENTINA Employer name Pilgrim Psych Center Amount $52,045.86 Date 11/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, BRENDA Employer name Rockland Psych Center Amount $52,045.86 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANKENBERG, PATRICIA M Employer name Wayne County Amount $52,045.32 Date 04/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIA, LOUIS R, JR Employer name Town of Vestal Amount $52,045.13 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, ROBERT H Employer name Broome County Amount $52,044.96 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIFFEN, KARA J Employer name Division of State Police Amount $52,044.64 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCE, CHRISTINE E Employer name Oswego County Amount $52,044.32 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, KIMBERLY E Employer name Cattaraugus County Amount $52,044.05 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALK, JOHN A Employer name Town of Brighton Amount $52,043.94 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, KAREN Employer name Town of Brighton Amount $52,043.94 Date 01/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JAY D Employer name Middletown City School Dist Amount $52,043.77 Date 11/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARE, ANTHONY R Employer name Village of Green Island Amount $52,043.70 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, STEVEN M Employer name Onondaga County Amount $52,043.29 Date 08/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TONIA L Employer name Westchester County Amount $52,043.29 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, SUSAN Employer name Westchester County Amount $52,043.29 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, BARBIE Employer name Westchester County Amount $52,043.29 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS-ANDERSON, ANDREA E Employer name Westchester County Amount $52,043.29 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTAL, LILY Employer name Westchester County Amount $52,043.29 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, PATRICIA Employer name Westchester County Amount $52,043.29 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORESTER, KATHRYN J Employer name Steuben Co Industrial Dev Agcy Amount $52,043.16 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALESTRIERI, ISABEL M Employer name Central Islip UFSD Amount $52,043.12 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERSINI, JEAN PHILIPPE Employer name NYS Community Supervision Amount $52,042.59 Date 10/11/2012 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