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 DOLAN, TONYA L Employer name Phoenix CSD Amount $51,221.80 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARANA, AURORA Employer name Nassau Health Care Corp. Amount $51,221.59 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDITA, SALVATORE T Employer name Western NY Childrens Psych Center Amount $51,221.57 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOURES, JAMES J, III Employer name Supreme Ct-1St Civil Branch Amount $51,221.19 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JASMINE L Employer name Finger Lakes DDSO Amount $51,221.08 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABANO, ROBERT J Employer name Dix Hills Fire District Amount $51,220.96 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSSACK, LINDA P Employer name Patchogue-Medford UFSD Amount $51,220.90 Date 10/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, AARON R Employer name Buffalo City School District Amount $51,220.87 Date 04/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, ANTHONY C Employer name Albany County Amount $51,220.47 Date 10/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD-MEHRKENS, KATHLEEN Employer name Village of Bellport Amount $51,220.30 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISOSKY, KIMBERLY M Employer name Buffalo Psych Center Amount $51,220.06 Date 12/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, WILLIAM J Employer name Town of Lee Amount $51,220.00 Date 03/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKIS, MARIA A Employer name Department of Tax & Finance Amount $51,219.80 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, TIMOTHY J Employer name Cattaraugus County Amount $51,219.73 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, CHRISTINE A Employer name SUNY College Techn Morrisville Amount $51,219.73 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, JAMES B Employer name Town of Shandaken Amount $51,219.44 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS-HAMM, PATRICIA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $51,219.36 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSONS, DAVID J Employer name Oswego County Amount $51,219.02 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDLEY, PATRICK D Employer name Niagara Frontier Trans Auth Amount $51,218.86 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUNIS, MAHALIA A Employer name HSC at Brooklyn-Hospital Amount $51,218.71 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAINE, ZELDA H Employer name Schenectady County Amount $51,218.52 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, SCOTT R Employer name Town of La Grange Amount $51,218.46 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOREST, JEREMY J Employer name Central NY DDSO Amount $51,218.40 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, LORRAINE M Employer name Thruway Authority Amount $51,218.38 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRIST, ROBERT J Employer name Oswego County Amount $51,218.02 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EDWARD P Employer name Erie County Amount $51,217.97 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDEMANN, BRENDA J Employer name SUNY College at Fredonia Amount $51,217.71 Date 10/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, IRENE P Employer name Orange County Amount $51,217.58 Date 01/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, CORINNA A Employer name Div Criminal Justice Serv Amount $51,217.38 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, TARA L Employer name Fort Plain CSD Amount $51,217.24 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, KATHLEEN A Employer name Erie County Amount $51,217.19 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASTINEHAD, LINDA Employer name Saratoga Springs City Sch Dist Amount $51,217.19 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGONE, MARIA Employer name Harrison CSD Amount $51,217.10 Date 10/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, GEOFFREY J Employer name New York State Assembly Amount $51,216.88 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRI, EDGAR Employer name Amsterdam City School Dist Amount $51,216.80 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTZMASTER, JEFFREY D Employer name Chenango Forks CSD Amount $51,216.59 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIATRE, ROBERT W Employer name Supreme Ct-Richmond Co Amount $51,216.58 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNE, MARIANNE G Employer name Central NY DDSO Amount $51,216.30 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKEE, DANIEL G Employer name Warren County Amount $51,216.26 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTINA, ANNMARIE Employer name Rockland Psych Center Amount $51,216.12 Date 04/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, SHAWN M Employer name Middletown City School Dist Amount $51,215.97 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICPON, LEONARD Employer name Rensselaer County Amount $51,215.73 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JAMES L Employer name Bethlehem CSD Amount $51,215.57 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAULA M Employer name Department of Tax & Finance Amount $51,215.25 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, TERRI L Employer name Palisades Interstate Pk Commis Amount $51,215.19 Date 03/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRISI, CAROLE A Employer name Village of Garden City Amount $51,214.66 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, RONNIE Employer name Village of Garden City Amount $51,214.66 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASBE, RICHARD P, JR Employer name Mohawk Valley Child Youth Serv Amount $51,214.65 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MATTHEW C Employer name Central NY DDSO Amount $51,214.61 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, RUTH A Employer name Village of Garden City Amount $51,214.45 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, WAYNE D Employer name Thruway Authority Amount $51,214.32 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, CHRISTOPHER M Employer name Chenango County Amount $51,214.21 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, MARJORIE A Employer name Pilgrim Psych Center Amount $51,214.09 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVILLON, OLIVIA Employer name Dutchess County Amount $51,213.86 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GAUDIO, FRANK, III Employer name SUNY at Stony Brook Hospital Amount $51,213.46 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONEY, JAMIE JO M Employer name Syracuse City School Dist Amount $51,213.41 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLINQUETTE, PATTI Employer name Nassau County Amount $51,213.25 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, MARY ANN Employer name Livonia CSD Amount $51,213.20 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGON, LENNIE S Employer name City of Long Beach Amount $51,213.09 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFFEE, DIANA L Employer name Jefferson County Amount $51,212.80 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFIELD, THEODORE Employer name Jefferson County Amount $51,212.79 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTIERI, NINA Employer name Health Research Inc Amount $51,212.75 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNITT, RONALD A Employer name Village of Adams Amount $51,212.72 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALOVEN, JASON G Employer name SUNY College at Oswego Amount $51,212.69 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASER, KIM M Employer name Health Research Inc Amount $51,212.59 Date 07/23/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNKER, KELLEY A Employer name Clinton Corr Facility Amount $51,212.50 Date 10/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBART, DAVID J Employer name Cayuga County Amount $51,212.42 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARING, MARGARET C Employer name Clinton County Amount $51,212.21 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOWBERGER, DEBRA L Employer name Orange County Amount $51,212.11 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVADIO, ANTHONY P Employer name Town of Whitestown Amount $51,211.80 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTARELLIS, NICHOLAS J Employer name Village of Dansville Amount $51,211.65 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LARRY B Employer name Amityville UFSD Amount $51,211.63 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, VIRGINIA L Employer name Albany County Amount $51,211.59 Date 02/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, FREDERICK J Employer name Third Jud Dept - Nonjudicial Amount $51,211.29 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVALINO, PETER J Employer name City of Syracuse Amount $51,210.91 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIAFIERRO, LETIZIA P Employer name NYS Joint Comm Public Ethics Amount $51,210.90 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, JANICE Employer name Hempstead UFSD Amount $51,210.82 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, DOUGLAS W Employer name St Lawrence Psych Center Amount $51,210.70 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTY, GAIL M Employer name Suffolk County Amount $51,210.67 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZA, MICHAEL J Employer name Town of Poughkeepsie Amount $51,210.67 Date 12/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTANIS, HILDA G Employer name Ulster County Amount $51,210.67 Date 09/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURKOWSKI, LORI Employer name Health Research Inc Amount $51,210.57 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, ANNE J Employer name Erie County Amount $51,210.24 Date 06/12/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMON, KATIE L Employer name Madison County Amount $51,210.15 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DANA Employer name East Islip UFSD Amount $51,209.91 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDY, KRIS Employer name East Islip UFSD Amount $51,209.91 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SUSAN M Employer name East Islip UFSD Amount $51,209.91 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, DONNA J Employer name East Islip UFSD Amount $51,209.91 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIK, DEBRA A Employer name East Islip UFSD Amount $51,209.91 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHYTILO, JAN C Employer name Department of Health Amount $51,209.78 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPEC, MICHAEL J Employer name Oneida County Amount $51,209.45 Date 06/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROELICH, FRANK J Employer name Village of Westbury Amount $51,209.45 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINGRABER, EDWARD R Employer name Town of Onondaga Amount $51,209.40 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, BARBARA A Employer name Office of General Services Amount $51,209.10 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER P Employer name Town of Potsdam Amount $51,209.07 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, CHARLES S Employer name Ulster County Amount $51,209.02 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, TERESA A Employer name Westchester County Amount $51,208.99 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, ELISHA J Employer name Mid-Hudson Psych Center Amount $51,208.98 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDEN, LARTHONIA Employer name Erie County Water Authority Amount $51,208.83 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, PHILLIPPE Employer name Hudson Valley DDSO Amount $51,208.79 Date 10/01/2007 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