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 KENDT, DENISE R Employer name Greece CSD Amount $51,805.01 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARANO, LORRAINE L Employer name Levittown UFSD-Abbey Lane Amount $51,804.96 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIERZBICKI, MICHAEL C Employer name Elmont UFSD Amount $51,804.56 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWER, LOUIS C, III Employer name Five Points Corr Facility Amount $51,804.40 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPLINGER, BRUCE E Employer name Central NY Regn Plan & Dev Bd Amount $51,804.30 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHRENKOPF, DANIEL K Employer name Thruway Authority Amount $51,803.74 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPP, JENIFER S Employer name Dept Transportation Region 6 Amount $51,803.72 Date 06/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEISSWENGER, THOMAS G Employer name Ulster County Amount $51,803.72 Date 12/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURING, DAVID G Employer name Boces-Onondaga Cortland Madiso Amount $51,803.66 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKHARDT, NEAL I Employer name Boces-Onondaga Cortland Madiso Amount $51,803.66 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDBY, KENNETH R Employer name Boces-Onondaga Cortland Madiso Amount $51,803.66 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, THERESA M Employer name Orange County Amount $51,803.60 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULCHANSKI, KELLY J Employer name Onondaga County Amount $51,803.03 Date 01/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CHELSEA C Employer name Department of Health Amount $51,802.80 Date 03/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMEY, WENDY S Employer name Steuben County Amount $51,802.71 Date 12/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDONALD, BRUCE T Employer name City of Schenectady Amount $51,802.67 Date 08/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, DONALD M, JR Employer name City of Rochester Amount $51,802.65 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIGNAIGO, MONICA E Employer name Boces Eastern Suffolk Amount $51,802.62 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASIN, GARRY Employer name NY City St Pk And Rec Regn Amount $51,802.62 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, JON A Employer name Town of Orwell Amount $51,802.44 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITAN, MELISSA-ROBYN Employer name Town of Huntington Amount $51,802.23 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, RANDEE F Employer name Department of Transportation Amount $51,802.14 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERTS, JEANELLE F Employer name Energy Research Dev Authority Amount $51,802.01 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CASSANDRA J Employer name Taconic DDSO Amount $51,801.91 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL SANTO, JAMES P Employer name Town of Brunswick Amount $51,801.86 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRY, MARK D Employer name City of Salamanca Amount $51,801.82 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNISKI, BARBARA J Employer name Boces Eastern Suffolk Amount $51,801.74 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, JILL M Employer name Franklin County Amount $51,801.24 Date 09/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, EDWIN H Employer name Fayetteville-Manlius CSD Amount $51,801.08 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRON, TRACEY A Employer name SUNY Buffalo Amount $51,800.74 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMBROTO, LOUIS B Employer name Town of Oyster Bay Amount $51,800.58 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, WILLIAM J, JR Employer name Department of Tax & Finance Amount $51,800.53 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBY, CLARE A Employer name Northport East Northport UFSD Amount $51,800.45 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, ROSE MARY Employer name Department of Tax & Finance Amount $51,800.44 Date 02/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MICHAEL T Employer name City of Ithaca Amount $51,800.10 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUGASIAN, MELISSA M, MS Employer name Port Authority of NY & NJ Amount $51,800.00 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, JACOB T Employer name Rockland Psych Center Amount $51,799.27 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, TARA L Employer name Jefferson County Amount $51,799.15 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, ISHVERBHAI J Employer name New York City Childrens Center Amount $51,799.04 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, RUSSELL J Employer name Town of Leicester Amount $51,798.93 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, AMANDA E Employer name HSC at Syracuse-Hospital Amount $51,798.87 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGLOSKY, TRAVIS E Employer name Town of Colonie Amount $51,798.84 Date 04/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, PAULETTE Employer name Columbia County Amount $51,798.83 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, SHANEIL A Employer name Columbia County Amount $51,798.71 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISCHKO, MARIANNE Employer name Great Meadow Corr Facility Amount $51,798.70 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, THERESE K Employer name Shenendehowa CSD Amount $51,798.42 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCONE, ANN MARIE Employer name Dutchess County Amount $51,798.37 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MARTHA M Employer name HSC at Syracuse-Hospital Amount $51,797.76 Date 04/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICCIA, LOUIS D Employer name City of Schenectady Amount $51,797.72 Date 02/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CECIL G Employer name NYS Veterans Home at St Albans Amount $51,797.52 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORBERG, DAVID A Employer name Southwestern CSD Amount $51,797.46 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANDARIATO, MELANIE Employer name Commack UFSD Amount $51,796.91 Date 10/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, WENDY C Employer name Department of Health Amount $51,796.60 Date 11/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTERO, LUCY Employer name Yonkers City School Dist Amount $51,796.57 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, KATHLEEN E Employer name Off of The State Comptroller Amount $51,796.30 Date 11/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIALASZEWSKI, PAMELA J Employer name City of Rochester Amount $51,796.24 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESE, TERESA E Employer name SUNY College Environ Sciences Amount $51,796.22 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, KYLEE M Employer name City of Peekskill Amount $51,796.16 Date 10/13/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CARDELL, GERARD W Employer name Village of Westbury Amount $51,796.08 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, SUE A Employer name Erie County Amount $51,795.83 Date 03/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, PATRICK M Employer name Sunmount Dev Center Amount $51,795.78 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JUSTINE L Employer name Town of Hempstead Amount $51,795.76 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JOSEPH R, JR Employer name Thruway Authority Amount $51,795.66 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASILA, GRZEGORZ Employer name Byram Hills CSD at Armonk Amount $51,795.59 Date 09/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, PEGGY Employer name Office For Technology Amount $51,795.19 Date 02/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMORELLI, DIANE K Employer name Ulster County Amount $51,795.12 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, MAUREEN P Employer name Town of Brookhaven Amount $51,795.11 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTMAN, WALLACE Employer name Town of East Hampton Amount $51,794.99 Date 03/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, ELIZABETH G Employer name Schenectady County Amount $51,794.98 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTLE, MICHAEL E Employer name Spencerport CSD Amount $51,794.97 Date 08/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, CALE L Employer name City of Salamanca Amount $51,794.45 Date 03/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REED, MICHAEL A Employer name Bayport-Bluepoint UFSD Amount $51,794.38 Date 12/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSEL, LENORE S Employer name Town of New Windsor Amount $51,794.32 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, DALE Employer name City of Syracuse Amount $51,794.14 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOHN J Employer name Town of Niskayuna Amount $51,794.02 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEE, DAVID P Employer name Cornell University Amount $51,793.85 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMM, GENE R Employer name Boces-Broome Delaware Tioga Amount $51,793.80 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGHTOWER, STEVEN L Employer name Town of North Hempstead Amount $51,793.77 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDER, HEATHER M Employer name Cattaraugus County Amount $51,793.60 Date 05/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, THOMAS G, JR Employer name Ulster County Amount $51,793.58 Date 03/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, TRACY L Employer name Erie County Amount $51,793.28 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTINE M Employer name Finger Lakes St Pk And Rec Reg Amount $51,793.12 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPF, ADAM J Employer name Village of East Rochester Amount $51,793.01 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZOSTAK, TONI A Employer name Carmel CSD Amount $51,792.92 Date 09/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, TIMOTHY D Employer name Town of Farmington Amount $51,792.76 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFON, RUTH C Employer name Supreme Ct Kings Co Amount $51,792.60 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHTMAN, JOAN M Employer name Erie County Amount $51,792.39 Date 04/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, JAMES C Employer name Adirondack Correction Facility Amount $51,792.33 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, RICHARD J Employer name Onondaga County Amount $51,792.27 Date 10/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DEBRA A Employer name Northport East Northport UFSD Amount $51,791.77 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMONDS, ANDREW J Employer name Metropolitan Trans Authority Amount $51,791.26 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORING, LYNNAE C Employer name Allegany County Amount $51,791.14 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, EDWIN R, JR Employer name SUNY Stony Brook Amount $51,790.98 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, MICHAEL P Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $51,790.93 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CREERY, MICHAEL A Employer name City of Kingston Amount $51,790.73 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BEATRIX Employer name Cornell University Amount $51,790.59 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSLEY, THERESA F Employer name Lindenhurst UFSD Amount $51,790.54 Date 05/09/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREIFF, LUIS K, JR Employer name Rochester Psych Center Amount $51,790.12 Date 05/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, GWENDOLYN L Employer name Suffolk County Amount $51,789.40 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERRINGTON, LISA B Employer name Cayuga County Amount $51,789.32 Date 05/16/2007 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