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 BORTELL, DIANA L Employer name NYS Teachers Retirement System Amount $51,444.27 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSINGER, JAYNE F Employer name Department of Law Amount $51,444.02 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, JASON A Employer name Rochester Psych Center Amount $51,443.40 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, BARBARA J Employer name Hudson Valley DDSO Amount $51,443.31 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKACZ, WALTER T Employer name Madison County Amount $51,443.27 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEU, LISA M Employer name Finger Lakes DDSO Amount $51,443.23 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKOWITZ, MICHAEL C Employer name Town of Huntington Amount $51,443.11 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, TERRY R Employer name Dept Transportation Region 5 Amount $51,442.94 Date 12/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELENTO, PHILIP J Employer name Dept Transportation Region 4 Amount $51,442.91 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, MORIAH Employer name Capital District DDSO Amount $51,442.68 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, MARTIN C Employer name SUNY Buffalo Amount $51,442.67 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLES, KEVIN A Employer name Dutchess County Amount $51,442.45 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, THOMAS P Employer name Ulster County Amount $51,442.44 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLNICK, SHARON Employer name Jamestown City School Dist Amount $51,442.41 Date 06/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, JOANNE E Employer name Rensselaer County Amount $51,442.31 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIM, JEFFREY A Employer name Thruway Authority Amount $51,442.24 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, CHOYCE D Employer name City of Rochester Amount $51,442.13 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCCIARONE, MICHAEL S Employer name Town of Salina Amount $51,441.86 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKINGHAM, MICHAEL D Employer name SUNY Albany Amount $51,441.78 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIAS, STEPHEN R Employer name Dept Transportation Region 3 Amount $51,441.46 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLEOD, DONALD K Employer name Greece CSD Amount $51,441.21 Date 04/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVULLI, INDU Employer name SUNY at Stony Brook Hospital Amount $51,441.17 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEL, CHRISTINE M, MS Employer name Suffolk County Water Authority Amount $51,440.67 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLACK, RICHARD J, JR Employer name Town of Farmington Amount $51,440.09 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, SONIA P Employer name Columbia County Amount $51,440.07 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEKHTYAR, ALEKSANDR Employer name SUNY Health Sci Center Brooklyn Amount $51,439.87 Date 07/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOSEK, THOMAS J Employer name Erie County Medical Center Corp. Amount $51,439.44 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCULLI, MICHELLE Employer name Suffolk County Amount $51,439.40 Date 08/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, MATTHEW M Employer name Lakeview Shock Incarc Facility Amount $51,439.34 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, EDDIE J Employer name Freeport UFSD Amount $51,438.75 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, FREDERICK W Employer name Greene Corr Facility Amount $51,438.62 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADDY, SEAN L Employer name Nassau County Amount $51,438.13 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARROW, DANIEL S Employer name Schenectady County Amount $51,438.02 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, LAURIE J Employer name Finger Lakes DDSO Amount $51,437.73 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURSKI, HENRY J, JR Employer name Thruway Authority Amount $51,437.73 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONG, FEI Employer name Roswell Park Cancer Institute Amount $51,437.72 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROBERT A Employer name Port Authority of NY & NJ Amount $51,437.62 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRELL-WOOD, ZENA R Employer name Capital District DDSO Amount $51,437.48 Date 04/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, DIANE M Employer name Div Housing & Community Renewl Amount $51,437.44 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVAGLIO, FELICIA F Employer name Village of Garden City Amount $51,437.35 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, LYNN A Employer name Finger Lakes DDSO Amount $51,436.96 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEANEY, TAMMY S Employer name Brockport CSD Amount $51,436.54 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULTER, JEREMY M Employer name SUNY College at New Paltz Amount $51,436.37 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, WILLIAM F, JR Employer name City of Rochester Amount $51,436.14 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONDERDONK, JACOB S Employer name SUNY Albany Amount $51,436.14 Date 12/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESTER, PAMELA A Employer name Justice Center For Protection Amount $51,435.93 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULOUTE, FIONA N Employer name Westchester County Amount $51,435.89 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, DINITTA A Employer name Westchester County Amount $51,435.89 Date 04/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, ROBERT E Employer name Town of Sardinia Amount $51,435.74 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, CHERYL D Employer name Orleans County Amount $51,435.52 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOSEPH B Employer name Syracuse Urban Renewal Agcy Amount $51,435.48 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, RUSSELL F, III Employer name Clinton County Amount $51,435.38 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLGREN, BRYAN L Employer name Erwin Urban Renewal Agcy Amount $51,435.38 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, RAMONA L Employer name Western New York DDSO Amount $51,435.26 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WIND, CHARLENE ANN Employer name Finger Lakes DDSO Amount $51,435.17 Date 07/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROWITZ, THOMAS R Employer name Boces-Albany Schenect Schohari Amount $51,434.92 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN M Employer name Fourth Jud Dept - Nonjudicial Amount $51,434.53 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, JIM Employer name SUNY College Technology Alfred Amount $51,434.36 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, ROBERT J Employer name Kinderhook CSD Amount $51,434.34 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANKO, JUSTIN E Employer name Albany County Amount $51,433.81 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLUCCI, SARAH J Employer name Finger Lakes DDSO Amount $51,433.74 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, LISA Employer name Finger Lakes DDSO Amount $51,433.72 Date 11/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCOLM, JOYCE E Employer name Greater Binghamton Health Center Amount $51,433.02 Date 11/03/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRYJA, DANIEL P Employer name SUNY College at Cortland Amount $51,432.85 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, DOLORES Employer name Village of Freeport Amount $51,432.71 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMLIN, ELEANOR M Employer name Mexico CSD Amount $51,432.66 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEEMA, BALWINDER Employer name Town of Greece Amount $51,432.21 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, BERNADETTE M Employer name Div Military & Naval Affairs Amount $51,431.90 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITTS, JODY L Employer name Field Library Amount $51,431.89 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JILL C Employer name Eldred CSD Amount $51,431.75 Date 08/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHE, ROBERT B Employer name Village of Hoosick Falls Amount $51,431.37 Date 07/06/1978 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALVO, CAROL L Employer name Erie County Amount $51,431.33 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAY, DIANA C Employer name Garden City UFSD Amount $51,431.13 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MATTHEW G Employer name City of Hornell Amount $51,430.79 Date 09/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VICE, ELLEN H Employer name Town of Massena Amount $51,430.76 Date 04/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, VALERIE L Employer name Cornell University Amount $51,430.75 Date 08/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, MICHELE L Employer name Monroe County Amount $51,430.75 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATTAN, DANNY Employer name Middle Country CSD Amount $51,430.70 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN-BROWN, PATRICIA E Employer name Westchester County Amount $51,430.49 Date 11/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MATTHEW S Employer name Broome County Amount $51,430.27 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, SHANE Employer name Tompkins County Amount $51,430.20 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACONA, MATTHEW A Employer name Town of Bedford Amount $51,430.17 Date 01/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RESSEGUIE, DAVID L Employer name Baldwinsville CSD Amount $51,430.09 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, CLINTON W, JR Employer name Dept Transportation Region 8 Amount $51,429.99 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, KATHLEEN, MS Employer name Broome County Amount $51,429.83 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, KYLE C Employer name Dept Transportation Region 5 Amount $51,429.69 Date 07/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDADO, FROILAN Employer name Suffolk County Amount $51,429.68 Date 12/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, DENISE R Employer name Finger Lakes DDSO Amount $51,429.48 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIAVILLO, TAMMY L Employer name Greene County Amount $51,429.25 Date 04/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, SHARELLE A Employer name Long Island Dev Center Amount $51,428.66 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, DARLENE A Employer name Lancaster CSD Amount $51,428.40 Date 04/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, TRACY A Employer name Office of General Services Amount $51,428.36 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAPIRO, JAMES Employer name SUNY Buffalo Amount $51,428.30 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFF, KATHLEEN Employer name Northport East Northport UFSD Amount $51,427.80 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, MARCUS E Employer name Village of Canisteo Amount $51,427.66 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSLINE, BARBARA A Employer name Dept Labor - Manpower Amount $51,427.63 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ELLEN K Employer name Dept Labor - Manpower Amount $51,427.63 Date 04/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKI, JOSEPH T, JR Employer name SUNY College at Potsdam Amount $51,427.63 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, HENRY F, JR Employer name Scotia Glenville CSD Amount $51,427.12 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, CHAD T Employer name City of Plattsburgh Amount $51,426.86 Date 07/07/2014 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