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 BERKOWITZ, JENNIFER L Employer name Levittown UFSD-Abbey Lane Amount $49,445.70 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JILL L Employer name SUNY at Stony Brook Hospital Amount $49,445.64 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOYSEN, RYAN M Employer name Monroe County Amount $49,445.48 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, TIMOTHY T Employer name Town of Watertown Amount $49,445.33 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, JOHN W, II Employer name Town of Herkimer Amount $49,445.18 Date 12/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMANDIN, TREVOR K Employer name Town of Colonie Amount $49,444.97 Date 03/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHOFF, PAUL F Employer name Fayetteville-Manlius CSD Amount $49,444.75 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, MICHAEL R Employer name Clinton Corr Facility Amount $49,444.47 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, ROBERT L Employer name Erie County Amount $49,444.15 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTUNDO, ANTONIO P C Employer name Dept Transportation Region 8 Amount $49,444.09 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUHRS, JASON Employer name Village of West Hampton Dunes Amount $49,444.00 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEHNERT, VICKI A Employer name Dutchess County Amount $49,443.98 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISDALE, EUNICE L Employer name Rochester Psych Center Amount $49,443.93 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAETH, THOMAS J Employer name Village of Solvay Amount $49,443.70 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, ALONZO, JR Employer name Rochester City School Dist Amount $49,443.66 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTMAN, ROSS J Employer name Town of Canton Amount $49,443.49 Date 12/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, NATACHA M Employer name HSC at Brooklyn-Hospital Amount $49,443.46 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKHARI, SABTAIN A Employer name SUNY at Stony Brook Hospital Amount $49,443.22 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALESSANDRO, ROSEANN Employer name Pilgrim Psych Center Amount $49,443.17 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRIDGE, JOSEPH A Employer name Troy Housing Authority Amount $49,442.88 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESCI, JOHN L Employer name Onondaga County Amount $49,442.39 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, DENISE M Employer name Onondaga County Amount $49,442.24 Date 05/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAGLIATA, JEANNE M Employer name SUNY Stony Brook Amount $49,441.98 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TIMOTHY J Employer name Boces-Broome Delaware Tioga Amount $49,441.78 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BROCKLIN, ARNOLD G Employer name Town of Pierrepont Amount $49,441.70 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TERRY L Employer name Commission On Judicial Conduct Amount $49,441.60 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESCH, LAURA A Employer name Erie County Medical Center Corp. Amount $49,441.58 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RION, DARRIN Employer name Rondout Valley CSD at Accord Amount $49,441.51 Date 02/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEVER, BRIAN W Employer name SUNY at Stony Brook Hospital Amount $49,441.33 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BARBARA L Employer name Town of Tonawanda Amount $49,441.07 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, PHILLIP J Employer name Boces-Ulster Amount $49,441.04 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, STEVEN J Employer name Town of Chazy Amount $49,440.80 Date 07/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARY E Employer name Downstate Corr Facility Amount $49,440.77 Date 11/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIGHTENBURGH, KRISTEN M Employer name Saratoga County Amount $49,440.76 Date 07/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, DAVID M Employer name City of Salamanca Amount $49,440.48 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, RICHARD J Employer name St Lawrence Psych Center Amount $49,440.36 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALISI, DIANE Employer name Nanuet UFSD Amount $49,440.34 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVA, TIMOTHY J Employer name Western New York DDSO Amount $49,440.18 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DOUGLAS M Employer name New York State Assembly Amount $49,440.12 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, DOMINIQUE Employer name Cairo-Durham CSD Amount $49,440.04 Date 10/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTELLARO, CHERYL L Employer name Monroe County Amount $49,440.01 Date 09/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPONIO, BRUNO Employer name Battery Park City Authority Amount $49,440.00 Date 11/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, LISA A Employer name Victor CSD Amount $49,439.62 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKI, KRISTIN M Employer name Energy Research Dev Authority Amount $49,439.60 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILCARI, DRINALD V Employer name Chemung County Amount $49,439.54 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAKKALA, JEVON C Employer name City of Ithaca Amount $49,439.50 Date 03/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHANAHAN, JANE A Employer name Haldane CSD - Philipstown Amount $49,438.84 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, SHAWN M Employer name Town of Massena Amount $49,438.47 Date 01/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORELLI, DAVID A Employer name City of Utica Amount $49,437.94 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDWALL, DOUGLAS A Employer name City of Jamestown Amount $49,437.93 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, JEREMY M Employer name Genesee County Amount $49,437.73 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, TIMOTHY J Employer name Town of Huntington Amount $49,437.72 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, SHERYL D Employer name Nassau County Amount $49,437.46 Date 01/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABONE, CORINNE A Employer name Cayuga County Amount $49,437.20 Date 01/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, CHERYL R Employer name Western New York DDSO Amount $49,437.09 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMOL, MARLENE Employer name SUNY at Stony Brook Hospital Amount $49,437.05 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, STEPHANIE M Employer name Saratoga County Amount $49,436.64 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYCE, SUNITA Employer name Nassau Health Care Corp. Amount $49,436.62 Date 10/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRANO, HOLLY J, MS Employer name Onondaga County Amount $49,436.60 Date 11/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, COLLEEN E Employer name Department of Health Amount $49,436.53 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDARI, CARMEN A Employer name Onondaga County Amount $49,436.36 Date 10/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZKAFAROWSKY, STEFANIA T Employer name Yonkers City School Dist Amount $49,436.35 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN L Employer name Broome County Amount $49,435.95 Date 10/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, ROBERT Y Employer name Finger Lakes DDSO Amount $49,435.89 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, ALISON J Employer name Binghamton Childrens Services Amount $49,435.65 Date 04/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROSE, KRISTIE L Employer name East Greenbush CSD Amount $49,435.62 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, CINDY L Employer name Central NY DDSO Amount $49,435.56 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSEL, MARK J Employer name Suffolk County Water Authority Amount $49,435.47 Date 04/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY-SCHILLING, KATHLEEN M Employer name Onondaga County Amount $49,435.38 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SODA, WILLIAM M Employer name Div Military & Naval Affairs Amount $49,434.96 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELIG, MICHAEL S Employer name Suffolk County Amount $49,434.50 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAAKSO, WILLIAM Employer name Temporary & Disability Assist Amount $49,434.33 Date 07/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKNESS, SCOTT C Employer name Town of Alabama Amount $49,434.19 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRENTE, STEVEN J Employer name Onondaga County Amount $49,434.06 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, JANICE M Employer name Onondaga County Amount $49,434.06 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JAMES M Employer name Onondaga County Amount $49,434.06 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARCUM, JASON Employer name SUNY College at Cortland Amount $49,434.06 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTY, SHERY A Employer name SUNY College at Plattsburgh Amount $49,433.84 Date 08/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, ANTHONY T Employer name Herkimer County Amount $49,433.59 Date 06/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTZBERG, BRUCE A Employer name Onondaga County Amount $49,433.45 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, MARGARET M Employer name Cornwall CSD Amount $49,433.30 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KIMBERLY A Employer name Hudson Corr Facility Amount $49,433.08 Date 07/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIATO, MATTHEW Employer name City of Syracuse Amount $49,432.90 Date 02/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORCHON, JEAN CLAUDE Employer name East Ramapo CSD Amount $49,432.85 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDREAU, PENNY A Employer name Clinton County Amount $49,432.27 Date 12/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, MICHELLE L Employer name SUNY Stony Brook Amount $49,432.15 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PASQUALE, PATTIANN G Employer name SUNY at Stony Brook Hospital Amount $49,432.02 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBITZ, LEONARD H Employer name Nassau County Amount $49,431.56 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name INCE, LANIECE M Employer name Queens Borough Public Library Amount $49,431.23 Date 10/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, ELVIS A Employer name Newburgh City School Dist Amount $49,431.21 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, DAVID J Employer name Town of Greenport Amount $49,431.08 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, KENNETH R Employer name Town of Salina Amount $49,431.08 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, LYLE J, III Employer name Mohawk Correctional Facility Amount $49,430.78 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMUSSON, MARY D Employer name Western New York DDSO Amount $49,430.78 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCK, COURTNEY Employer name Erie County Amount $49,430.66 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYAR, DIANA M Employer name Supreme Ct-1St Civil Branch Amount $49,430.60 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, SUZANNE Employer name Pawling CSD Amount $49,429.99 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKWELL, TODD L Employer name City of Albany Amount $49,429.87 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, JOHN F Employer name Mohawk Correctional Facility Amount $49,429.64 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name USHER, KELLY N Employer name Westchester Health Care Corp. Amount $49,429.48 Date 06/04/2015 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