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 SANIK, COURTNEY R Employer name NYS School Bd Association Amount $49,827.54 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCH, CHRISTINE E Employer name Nassau County Amount $49,827.44 Date 05/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSMAN, TRACY D Employer name Dunkirk City-School Dist Amount $49,827.40 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, SUSAN K Employer name Woodbourne Corr Facility Amount $49,827.31 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELESKI, PATRICIA J Employer name SUNY College at Oswego Amount $49,826.98 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAKIMIAN, GEORGE S Employer name Albany County Amount $49,826.90 Date 05/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, LORRAINE M Employer name Dept of Financial Services Amount $49,826.86 Date 03/11/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, WAYNE J Employer name Town of Gardiner Amount $49,826.86 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, DOMNICK A Employer name Town of Hempstead Amount $49,826.38 Date 04/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSMEROTTI, ETHAN Employer name Pilgrim Psych Center Amount $49,826.30 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, ALEXON Employer name Thruway Authority Amount $49,826.11 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, JOSEPH F Employer name Dept Transportation Region 5 Amount $49,826.00 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEHGAL, VEENA Employer name Department of Health Amount $49,825.88 Date 04/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, SMITA B Employer name Department of Health Amount $49,825.88 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASU, DILIP K Employer name Department of Law Amount $49,825.88 Date 06/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE-KONTEH, LYNETTE Employer name Department of Law Amount $49,825.88 Date 08/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANT, ANGELO Employer name Department of Motor Vehicles Amount $49,825.88 Date 08/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSHFORD, CHRISTINE Employer name Department of Motor Vehicles Amount $49,825.88 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, DONALD L Employer name Div Alcoholic Beverage Control Amount $49,825.88 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHLASTAWA, JOHN Employer name State Insurance Fund-Admin Amount $49,825.88 Date 08/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOW, HENRY Employer name State Insurance Fund-Admin Amount $49,825.88 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIE, ALICE Employer name SUNY College at Purchase Amount $49,825.88 Date 01/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, JACQUELINE Employer name SUNY Health Sci Center Brooklyn Amount $49,825.88 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRICOLI, STEPHEN J Employer name Thruway Authority Amount $49,825.76 Date 05/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUZINSKI, FRANK Employer name Department of Tax & Finance Amount $49,825.72 Date 10/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GERALDINE A Employer name Department of Tax & Finance Amount $49,825.72 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DAWN M Employer name Sunmount Dev Center Amount $49,825.47 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, BARBARA-JO Employer name South Orangetown CSD Amount $49,825.45 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESBITT, KURT A Employer name SUNY College Techn Farmingdale Amount $49,824.85 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIREO, FRANK Employer name Onondaga County Amount $49,824.82 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSHUA, NATHANIEL Employer name Education Department Amount $49,824.60 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACE, DELTON M Employer name Education Department Amount $49,824.60 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, WILLIAM E Employer name Lindenhurst UFSD Amount $49,824.28 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRETT A Employer name Children & Family Services Amount $49,824.06 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD C Employer name Steuben County Amount $49,824.02 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROVEC, DAVID M Employer name Seaford UFSD Amount $49,823.98 Date 09/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTOLO, THOMAS P Employer name Children & Family Services Amount $49,823.97 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRASHUNE, ANDREW J Employer name Town of Saranac Amount $49,823.57 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNON, DIANE Employer name Buffalo City School District Amount $49,823.42 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MICHAEL J Employer name Lansingburgh CSD at Troy Amount $49,823.37 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCHNER, BRETT A Employer name Wayne County Amount $49,823.32 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERSHATSKY, ANNE M Employer name Town of Huntington Amount $49,823.29 Date 10/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, MARTIN J Employer name Taconic Corr Facility Amount $49,822.92 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKY, BETHANY A Employer name HSC at Syracuse-Hospital Amount $49,822.75 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTINA A Employer name Central NY DDSO Amount $49,822.56 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DRISCOLL B Employer name SUNY College Technology Delhi Amount $49,822.47 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, DEBORAH A Employer name Fourth Jud Dept - Nonjudicial Amount $49,821.96 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SCOTT B Employer name Niagara Falls Pub Water Auth Amount $49,821.34 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRECKER, PATRICIA A Employer name Lackawanna City School Dist Amount $49,821.10 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STEVEN M Employer name Dept Transportation Region 4 Amount $49,820.84 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, CHRISTINA Employer name Erie County Medical Center Corp. Amount $49,820.58 Date 01/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNGE, ESTHER C Employer name Ulster County Amount $49,820.36 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTMAN, DENNIS R, II Employer name Cornell University Amount $49,820.17 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, LISA J Employer name Town of Halfmoon Amount $49,819.99 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-FRANCOIS, MARY A Employer name Helen Hayes Hospital Amount $49,819.51 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGINI, JASON M Employer name Westchester County Amount $49,819.28 Date 09/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, LINDA M Employer name Department of Motor Vehicles Amount $49,819.24 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JENNIFER Employer name Department of Tax & Finance Amount $49,819.24 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIESSEN, HELEN C Employer name Office Parks, Rec & Hist Pres Amount $49,819.20 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, DAVID Employer name Dept Transportation Region 8 Amount $49,819.11 Date 10/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANA, ALESHA M Employer name Pilgrim Psych Center Amount $49,819.10 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREINER, THOMAS H Employer name Rensselaer County Amount $49,819.09 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HREBIN, RICHARD J, JR Employer name Broome County Amount $49,819.05 Date 02/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITSOS, DEMETRIOS Employer name Boces-Nassau Sole Sup Dist Amount $49,818.96 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOU, JOSEPH Employer name Boces-Nassau Sole Sup Dist Amount $49,818.96 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JAMES J Employer name Boces-Nassau Sole Sup Dist Amount $49,818.96 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOYCE B Employer name Department of Motor Vehicles Amount $49,818.86 Date 05/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, VERNAL Employer name Metro New York DDSO Amount $49,818.63 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUK, ANASTASIA A Employer name Nassau County Amount $49,818.47 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDINO, THOMAS M Employer name State Insurance Fund-Admin Amount $49,818.28 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIACCA, DEBORAH A Employer name Village of Lake Grove Amount $49,818.11 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTE-LANTHIER, KAREN A Employer name Village of Saranac Lake Amount $49,817.42 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVER, PATRICK M Employer name Oswego County Amount $49,816.60 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, MESHESSNA C Employer name Village of Freeport Amount $49,816.60 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, PAUL F Employer name Town of Chester Amount $49,816.38 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, MATTHEW S Employer name Finger Lakes DDSO Amount $49,816.08 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, TIMOTHY J Employer name Town of Minerva Amount $49,816.03 Date 01/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, KOREY Employer name Yonkers City School Dist Amount $49,815.89 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, SCOTT E Employer name Town of Woodbury Amount $49,815.77 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, SHIRLEY Employer name Orange County Amount $49,815.75 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLE, NARCISO Employer name Monroe Woodbury CSD Amount $49,815.36 Date 08/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PAUL, ROCCO M, JR Employer name Town of Webb Amount $49,815.27 Date 05/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, JAMIE P Employer name Onondaga County Amount $49,815.23 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, SUSAN A Employer name Ontario County Amount $49,815.13 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHIANI, KOMAL Employer name SUNY Stony Brook Amount $49,815.10 Date 10/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ELAINE M Employer name Central NY Psych Center Amount $49,814.89 Date 07/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANKARD, DEBORAH Employer name Monroe Woodbury CSD Amount $49,814.80 Date 10/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUXON, BYRON S Employer name Dept Transportation Region 4 Amount $49,814.29 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIN, ANDREA L Employer name Orange County Amount $49,814.24 Date 12/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRIFF, KRISTEN E Employer name Onondaga County Amount $49,814.21 Date 08/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDD, SHAWN P Employer name Town of Chili Amount $49,814.13 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSTEAD, MICHAEL T Employer name NYS School For The Blind Amount $49,813.88 Date 02/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABER, JOHN H Employer name Beacon City School Dist Amount $49,813.83 Date 07/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, SABRINA Employer name Department of Tax & Finance Amount $49,813.70 Date 05/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GELDEREN, CAROLA M Employer name NYC Criminal Court Amount $49,813.63 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUK, JULIE M Employer name Buffalo City School District Amount $49,813.58 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPMAN, LORI A Employer name Buffalo City School District Amount $49,813.58 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, DAVID J Employer name Thruway Authority Amount $49,813.28 Date 05/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLISZ, LISA M Employer name Buffalo City School District Amount $49,813.22 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JENNIFER R Employer name St Lawrence Psych Center Amount $49,813.07 Date 03/01/2006 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