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 DEES, JAMES F Employer name Dept of Financial Services Amount $49,798.14 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIRALLI, THOMAS Employer name Erie County Amount $49,797.97 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, KARA Employer name SUNY at Stony Brook Hospital Amount $49,797.93 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, LESLIE A Employer name Babylon UFSD Amount $49,797.63 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATRECCHIA, BARBARA Employer name Rockland County Amount $49,797.04 Date 11/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINN, JACQUELINE E Employer name Office of General Services Amount $49,796.16 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, DANIEL C Employer name Steuben County Amount $49,796.04 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETTA, STEVE Employer name SUNY Stony Brook Amount $49,795.93 Date 08/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMARD, ARTHUR D Employer name Rensselaer County Amount $49,795.80 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, SANDRA Employer name Glen Cove City School Dist Amount $49,795.53 Date 12/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, ASHLEY M Employer name Roswell Park Cancer Institute Amount $49,795.30 Date 02/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOIS, DONNA M Employer name Health Research Inc Amount $49,794.77 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NITT, STACIE M Employer name Oswego County Amount $49,794.72 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, KATHERINE J Employer name Broome DDSO Amount $49,794.33 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, ERIC P Employer name Office of General Services Amount $49,794.33 Date 01/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWITCHELL, KELLY L Employer name Boces-Broome Delaware Tioga Amount $49,794.02 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCCA, MARTIN N Employer name SUNY Binghamton Amount $49,793.97 Date 06/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LAURA, JAMES G Employer name City of Lockport Amount $49,792.73 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRA, SHERI B Employer name Haverstraw-StoNY Point CSD Amount $49,792.68 Date 06/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEN, JULIE A Employer name Monroe County Water Authority Amount $49,792.44 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, DEBORAH M Employer name Boces Westchester Sole Supvsry Amount $49,792.42 Date 09/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANTS, M ANTHONY Employer name NYS Community Supervision Amount $49,792.22 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITA, NATHANIEL R Employer name Boces-Onondaga Cortland Madiso Amount $49,792.12 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, LOUIS A Employer name Boces-Onondaga Cortland Madiso Amount $49,792.12 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEMBARA, JOANNE R Employer name Bellmore-Merrick CSD Amount $49,792.06 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KELLIE J Employer name Chautauqua County Amount $49,792.01 Date 10/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AUKEN, CHRISTOPHER J Employer name City of Gloversville Amount $49,791.80 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-BAPTISTE, JAMES Employer name HSC at Brooklyn-Hospital Amount $49,791.80 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGARESE, JOSEPH L Employer name Montgomery County Amount $49,791.75 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKELY, ERIC J Employer name Mid-State Corr Facility Amount $49,791.70 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULISE, SUSAN M Employer name Buffalo City School District Amount $49,791.53 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, SALVATORE Employer name Port Authority of NY & NJ Amount $49,791.39 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, JAMES R Employer name Olean City School Dist Amount $49,790.65 Date 05/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDER, GINA M Employer name Office of Mental Health Amount $49,790.61 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIN, BECKY J Employer name Sunmount Dev Center Amount $49,790.58 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, VALERIE E Employer name Capital District DDSO Amount $49,790.53 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, STACIE E Employer name Georgetown-South Otselic CSD Amount $49,790.39 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGLEY, DONNA Employer name Education Department Amount $49,790.35 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOUVAS, CHRISTOS I Employer name Taconic Corr Facility Amount $49,789.93 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, AMANDA L Employer name Broome DDSO Amount $49,789.66 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDEPE, MICHAEL D Employer name City of Lockport Amount $49,789.63 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMICH, KATHY A Employer name Washington County Amount $49,789.48 Date 02/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, KATIE A Employer name Westchester Health Care Corp. Amount $49,789.10 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGMANN, MARY ELLEN Employer name Orchard Park CSD Amount $49,788.95 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, RICHARD W, JR Employer name City of Batavia Amount $49,788.72 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ADDARIO, FRANK E Employer name Brookhaven-Comsewogue UFSD Amount $49,788.49 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DENNIS M, JR Employer name Wyoming County Amount $49,788.25 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, KEVIN L Employer name Town of Corinth Amount $49,788.14 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINNEY, DANIEL D Employer name Boces-Oswego Amount $49,787.88 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, STEVEN M Employer name City of Watertown Amount $49,787.77 Date 08/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, FORREST S Employer name Suffolk County Amount $49,787.49 Date 11/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, EAN R Employer name Boces-Ulster Amount $49,787.44 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ALONZO Employer name Newburgh City School Dist Amount $49,787.15 Date 02/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, LISA M Employer name Niagara Frontier Trans Auth Amount $49,787.13 Date 04/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, HORACE N Employer name Dept Transportation Region 8 Amount $49,787.12 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, WILLIAM C Employer name Division of State Police Amount $49,786.67 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIRIANO, TIANA A Employer name Housing Trust Fund Corp. Amount $49,786.22 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, RICHARD C Employer name Connetquot CSD Amount $49,786.17 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNMORE, JAMES A Employer name Town of Brookhaven Amount $49,785.51 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, BARBARA Employer name Niagara County Amount $49,785.19 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREAVES, GERALD Employer name HSC at Brooklyn-Hospital Amount $49,785.04 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURANGE, MICHAEL R Employer name Schenectady County Amount $49,784.50 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, STANLEY L Employer name Town of East Hampton Amount $49,783.90 Date 01/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERROT, RONALD D Employer name Mineola UFSD Amount $49,783.35 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABATSKY, SARAH Employer name Department of Tax & Finance Amount $49,783.34 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLLMAN, TONYA E Employer name Department of Tax & Finance Amount $49,782.96 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOSIEK, ELISE Employer name Lake Placid CSD Amount $49,782.85 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, CAROLINE H Employer name SUNY College at Purchase Amount $49,782.66 Date 03/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEK, WENDY R Employer name Off of The Med Inspector Gen Amount $49,782.24 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSELL, DONNA Employer name Tuckahoe UFSD Amount $49,782.20 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEGO, JONNY D Employer name Nassau Health Care Corp. Amount $49,781.49 Date 04/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, SUSAN R Employer name Smithtown Spec Library Dist Amount $49,781.43 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, KATHERINE Employer name Finger Lakes DDSO Amount $49,781.18 Date 04/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MELISSA Employer name Manhattan Psych Center Amount $49,781.15 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LYNDA M Employer name Department of Motor Vehicles Amount $49,781.14 Date 06/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACGILL, DOUGLAS Employer name Div Military & Naval Affairs Amount $49,781.14 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, OSVALDO D Employer name Education Department Amount $49,781.14 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, MARGUERITE Employer name HSC at Brooklyn-Hospital Amount $49,781.14 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, PAMELA J Employer name State Insurance Fund-Admin Amount $49,781.14 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOM, FAYLIN Employer name State Insurance Fund-Admin Amount $49,781.14 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAGARDE, DENISE L Employer name Workers Compensation Board Bd Amount $49,781.14 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDBURY-COHEN, MELINDA D Employer name Workers Compensation Board Bd Amount $49,781.14 Date 10/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIMENTI, NICOLE Employer name Nassau Health Care Corp. Amount $49,780.87 Date 05/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANESS, YESHAYA Employer name State Insurance Fund-Admin Amount $49,780.68 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, KATHLEEN B Employer name Schenectady County Amount $49,780.52 Date 04/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILWORTH, ZUNDRA W Employer name Council of The Arts Amount $49,780.48 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, BERNARD E Employer name Town of Kirkland Amount $49,780.30 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MOUSTES, ALISON P Employer name SUNY at Stony Brook Hospital Amount $49,780.07 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELMON, LALITA Employer name Taconic DDSO Amount $49,780.06 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, CHRISTOPHER J Employer name Saratoga Cap Dis St Pk Rec Reg Amount $49,779.98 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, ROBERT M Employer name Town of Oyster Bay Amount $49,779.89 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, REGINA Employer name Town of Oyster Bay Amount $49,779.89 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, JOSEPH A Employer name Town of Oyster Bay Amount $49,779.89 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNGHI, VALENTINA Employer name Town of Oyster Bay Amount $49,779.89 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MALLEY, PATRICK G Employer name Town of Oyster Bay Amount $49,779.89 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARNOWSKI, SHEILA Employer name Town of Oyster Bay Amount $49,779.89 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONGUE, KATHERINE A Employer name Town of Oyster Bay Amount $49,779.89 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINANT, NICHOLAS J Employer name Town of Oyster Bay Amount $49,779.89 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERVOS, KIMBERLY A Employer name Town of Oyster Bay Amount $49,779.89 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULGHAM, DAIJHA C Employer name Erie County Medical Center Corp. Amount $49,779.85 Date 01/12/2015 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