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 ANDREW, MARIA A Employer name Helen Hayes Hospital Amount $48,662.65 Date 04/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JOYCE Employer name Yonkers City School Dist Amount $48,662.26 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOTOPOULOS, CHRIS G Employer name Syosset Fire District Amount $48,662.25 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASLANIAN, EDOUARD Employer name Port Authority of NY & NJ Amount $48,662.18 Date 11/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JOHN J, JR Employer name NYS Dormitory Authority Amount $48,661.94 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICHERA, JAMES M Employer name Penfield CSD Amount $48,661.77 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMEAU, RICHARD T Employer name Middle Country CSD Amount $48,661.62 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, TERESA J Employer name Marlboro CSD Amount $48,661.60 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRERAS, JUAN A Employer name Town of Huntington Amount $48,661.56 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, ADAM L Employer name SUNY Brockport Amount $48,660.92 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATZEL, DONALD R Employer name Starpoint CSD Amount $48,660.90 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHIN, CATHY J Employer name Smithtown CSD Amount $48,660.75 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, MARTIN J Employer name Cattaraugus County Amount $48,660.59 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICE, LYNETTE R Employer name Dutchess County Amount $48,660.59 Date 08/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, GREGORY S Employer name Guilderland CSD Amount $48,660.18 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, AUDREY S Employer name NYS Senate Regular Annual Amount $48,660.18 Date 07/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, PATRICK M Employer name Executive Chamber Amount $48,660.05 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLINK, WENDY L Employer name Fredonia CSD Amount $48,660.00 Date 05/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOSEPH T Employer name SUNY Central Admin Amount $48,659.86 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOOKDOWAR, MAHABIR Employer name Capital District DDSO Amount $48,659.84 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGROVE, NANCY Employer name Lynbrook UFSD Amount $48,659.70 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDIN, RACHAEL L Employer name Buffalo Psych Center Amount $48,659.59 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEAT, SARAH M Employer name Town of Southampton Amount $48,659.58 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSACK, ANGELA M Employer name Lawrence UFSD Amount $48,659.56 Date 11/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINER, JEWEL L Employer name SUNY Binghamton Amount $48,659.52 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CICCO, SHEILA K Employer name Palisades Interstate Pk Commis Amount $48,659.30 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHEY, GEORGE F Employer name Lansingburgh CSD at Troy Amount $48,659.25 Date 07/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, DANIEL J Employer name Bare Hill Correction Facility Amount $48,659.18 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSETT, ELIZABETH M Employer name Central NY Regn Plan & Dev Bd Amount $48,659.04 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCKETT, MICHAEL J Employer name Ticonderoga CSD Amount $48,658.95 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEWE, JUDITH A Employer name City of Rochester Amount $48,658.55 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, ANTHONY Employer name Erie County Water Authority Amount $48,658.39 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, PETER P Employer name West Seneca CSD Amount $48,658.31 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWTKO, MARC A Employer name Department of Law Amount $48,658.22 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREDES-MORALES, LAWRENCE M Employer name Westchester County Amount $48,657.97 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, JACQUELYN M, MS Employer name Department of Health Amount $48,657.85 Date 03/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEOCH, AMY B Employer name Department of Health Amount $48,657.44 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANZONE, THOMAS S Employer name Town of New Hartford Amount $48,657.40 Date 12/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSON, MICHAEL B Employer name Unadilla Valley CSD Amount $48,657.30 Date 11/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, DENISE Employer name West Hempstead UFSD Amount $48,657.06 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIKTOR, CHRISTOPHER D Employer name Erie County Amount $48,656.98 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, MICHAEL J Employer name Rochester City School Dist Amount $48,656.93 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHL, ROBERT Employer name Dept Labor - Manpower Amount $48,656.80 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JEAN D Employer name SUNY at Stony Brook Hospital Amount $48,656.72 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPERIALE, TAMARA Employer name Department of Motor Vehicles Amount $48,656.69 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, GLORIA L Employer name Division of Human Rights Amount $48,656.60 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ROBERT W Employer name Penn Yan CSD Amount $48,656.30 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, EMILY E Employer name Brooklyn Public Library Amount $48,656.03 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTON, NICOLAS C Employer name City of Rochester Amount $48,655.88 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, THOMAS E Employer name Department of Health Amount $48,655.62 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSETTE, HEATHER L Employer name Saratoga County Amount $48,655.61 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARIGEN, DEBORAH J Employer name Alden CSD Amount $48,655.48 Date 04/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUREWITCH, RITA J Employer name Village of Manchester Amount $48,655.36 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, THOMAS Employer name Bedford Hills Corr Facility Amount $48,655.26 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINGTON, ANNE M Employer name East Greenbush CSD Amount $48,655.06 Date 12/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, ALLEN B Employer name Town of Amenia Amount $48,654.90 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOOP, DANIEL S Employer name Town of Cambria Amount $48,654.88 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANIGAN, MAURA L Employer name Nanuet UFSD Amount $48,654.80 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, SAUL M Employer name So Glens Falls CSD Amount $48,654.71 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINO, BRENDA Employer name Dept of Correctional Services Amount $48,654.52 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, ROSA B Employer name Rockland Psych Center Amount $48,654.13 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LEVI A Employer name Finger Lakes DDSO Amount $48,654.06 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, IVETTE C Employer name Westchester County Amount $48,653.77 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTZOG, DANNY J Employer name Town of Verona Amount $48,653.72 Date 07/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINS, MICHAEL P Employer name Jefferson County Amount $48,653.68 Date 12/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, TIMOTHY P Employer name Gowanda Correctional Facility Amount $48,653.56 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TCHERKACHIN, VALERIJ Employer name Creedmoor Psych Center Amount $48,653.40 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALZ-KOEPPEL, JONATHAN M Employer name Tompkins County Amount $48,653.27 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABBERFIELD, THERESA M Employer name SUNY Buffalo Amount $48,653.10 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWAY, YVONNE Employer name Steuben County Amount $48,652.39 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, SCOTT A Employer name Steuben County Amount $48,652.22 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPHET, IDA G Employer name Boces Suffolk 2Nd Sup Dist Amount $48,652.11 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOODGOOD, JEFFREY S Employer name City of Binghamton Amount $48,652.05 Date 08/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA, NANCY Employer name Southampton UFSD Amount $48,652.04 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, SCOTT R Employer name Village of New Hartford Amount $48,651.95 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, LISA M Employer name Mahopac CSD Amount $48,651.83 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, COLLEEN E Employer name Middle Country CSD Amount $48,651.38 Date 02/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, RHONDA N Employer name New York City Childrens Center Amount $48,651.13 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JEAN-MARIE Employer name Village of Spring Valley Amount $48,651.11 Date 08/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATA, DENNIS J Employer name Rockland County Amount $48,650.77 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATASKI, STEVEN J Employer name Suffolk County Amount $48,650.52 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTI, AARON Employer name Western Regional Otb Corp. Amount $48,650.41 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JAMES E Employer name Valley CSD at Montgomery Amount $48,650.39 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ROBERT P Employer name Town of Camillus Amount $48,650.14 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, LINDA M Employer name Health Research Inc Amount $48,650.08 Date 08/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNANY, LESA A Employer name Department of Law Amount $48,649.98 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANOWSKI, BRIAN B Employer name Erie County Amount $48,649.97 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMPLEY, LORENZO A Employer name City of Buffalo Amount $48,649.78 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKER, RENEE J Employer name Onondaga County Amount $48,649.73 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, JULIE A Employer name Cornell University Amount $48,649.68 Date 06/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, JENNIFER N Employer name Court of Claims Amount $48,649.58 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMP, FRANCINE C Employer name Bellmore-Merrick CSD Amount $48,649.35 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOS, MICHAEL A Employer name SUNY College at Cortland Amount $48,649.10 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMLACH, PATRICIA A Employer name Sunmount Dev Center Amount $48,649.02 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURENZA, ELLEN M Employer name Wayne County Amount $48,648.89 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, PAUL A Employer name Wayne County Amount $48,648.87 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELDER, JAMES C Employer name Boces-Ulster Amount $48,648.70 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIDONNA, MATTHEW C Employer name City of Utica Amount $48,648.42 Date 03/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNCIL, RONALD A Employer name Town of Harrietstown Amount $48,648.38 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBY, KAREN M Employer name Chemung County Amount $48,648.19 Date 03/21/2001 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