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 BEKTESHI, FARK Employer name Bethpage UFSD Amount $48,647.20 Date 06/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLER, LYNN M Employer name Boces-Orleans Niagara Amount $48,647.11 Date 12/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOETTCHER, PETER J Employer name Three Village CSD Amount $48,647.08 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDYKE, DOUGLAS J Employer name Capital Dist Psych Center Amount $48,646.98 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIECIEN, DANIEL R Employer name City of Rochester Amount $48,646.92 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCAVALE, MARY P Employer name Rocky Point UFSD Amount $48,646.83 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AESCHBACHER, DENNIS J Employer name Frontier CSD Amount $48,646.41 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLINGER, PATRICIA A Employer name Central NY DDSO Amount $48,646.22 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIMAN, JOAN Employer name Suffolk County Amount $48,645.76 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWAK, DANIELLE A Employer name Cortland County Amount $48,645.41 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, RICHARD B Employer name Onondaga County Amount $48,645.35 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, CHRISTOPHER A Employer name Town of Northampton Amount $48,645.31 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, PERCY M Employer name Bath Mun Utility Commission Amount $48,645.21 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CAROL M Employer name Ramapo Catskill Library System Amount $48,644.67 Date 10/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNATO, DANIA M Employer name Irvington UFSD Amount $48,644.66 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, MARY LYNN Employer name Washington County Amount $48,644.53 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAMPIANO, LAURA L Employer name Connetquot Public Library Amount $48,644.36 Date 10/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDOWU, BARBARA Employer name Erie County Medical Center Corp. Amount $48,644.26 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, BETHANY L Employer name NYS School For The Blind Amount $48,643.71 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOILUND, PAMELA M Employer name Columbia County Amount $48,643.40 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTON, MARK D Employer name Grand Island CSD Amount $48,643.40 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, MARTIN, JR Employer name Minisink Valley CSD Amount $48,643.05 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DADDONA, STEPHEN P Employer name Cornell University Amount $48,643.03 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETOURNEAU, JANICE L Employer name Town of Champlain Amount $48,642.90 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, KATHERINE Employer name South Huntington UFSD Amount $48,642.78 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERBEE, DANNY Employer name City of Lockport Amount $48,642.73 Date 09/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTEN, PENNY L Employer name Broome DDSO Amount $48,642.62 Date 05/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGENTO, ALFONSO Employer name Village of Lawrence Amount $48,642.59 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, BRIAN T Employer name Chautauqua County Amount $48,642.42 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, MARIA I Employer name Nassau Health Care Corp. Amount $48,642.39 Date 04/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASTANOS, CATHERINE Employer name Boces-Nassau Sole Sup Dist Amount $48,642.00 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, JOHN C Employer name Town of Chester Amount $48,641.95 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, KELSEY M Employer name Ontario County Amount $48,641.84 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILDEN, DAVID W Employer name Workers Compensation Board Bd Amount $48,641.78 Date 12/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLMSBEE, KAREN A Employer name Health Research Inc Amount $48,641.76 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYAMS, CORINNE S Employer name Oyster Bay-East Norwich CSD Amount $48,641.52 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE HONEY, DEREK A Employer name Dept Transportation Region 1 Amount $48,641.45 Date 01/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, STEVEN R Employer name Pittsford CSD Amount $48,641.39 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORYS, MICHAEL B Employer name Seneca County Amount $48,641.21 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLDAN, MARTA I Employer name Brentwood UFSD Amount $48,641.15 Date 11/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANAVAN, FRANKLIN W Employer name Erie County Amount $48,640.90 Date 05/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, ISABEL M Employer name Brooklyn DDSO Amount $48,640.78 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINTON, NINA E Employer name Long Island Dev Center Amount $48,640.67 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, ELISHA L Employer name SUNY Stony Brook Amount $48,640.60 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, JENNIFER A Employer name Department of Health Amount $48,640.21 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, ELISA A Employer name Bethlehem CSD Amount $48,640.20 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, MICHAEL J Employer name Dept Labor - Manpower Amount $48,640.20 Date 01/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, WILLIAM P Employer name Spencerport CSD Amount $48,639.94 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, VICTORIA E Employer name HSC at Brooklyn-Hospital Amount $48,639.88 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCH, MARY JO Employer name SUNY College at Fredonia Amount $48,639.61 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICKENTON, DONNA L Employer name Off of The Med Inspector Gen Amount $48,638.82 Date 02/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, RHONA S Employer name Oneida County Amount $48,638.79 Date 11/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY-PENTA, ANNE MARIE Employer name Nassau Health Care Corp. Amount $48,638.78 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEOCCO, NANCY Employer name SUNY Health Sci Center Syracuse Amount $48,638.65 Date 08/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGNESS, APRIL M Employer name Off of The State Comptroller Amount $48,638.52 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUERRAZZI, LISA L Employer name Dutchess County Amount $48,638.47 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, BARRY J Employer name Buffalo Sewer Authority Amount $48,638.38 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTER, ANDREA T Employer name Town of Tonawanda Amount $48,638.20 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULSON, TRACIE L Employer name Cayuga County Amount $48,638.01 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTABILE, MICHAEL E Employer name NYS Education Department Amount $48,637.50 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINA, RHEA A Employer name Fourth Jud Dept - Nonjudicial Amount $48,637.42 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, GILSA Employer name New York Public Library Amount $48,637.16 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIERSON, RAYMOND J, JR Employer name Buffalo Psych Center Amount $48,637.07 Date 09/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULKEY, JAYNE M Employer name Western New York DDSO Amount $48,637.07 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, RAHMEL M Employer name South Beach Psych Center Amount $48,637.00 Date 07/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, AARON T Employer name SUNY at Stony Brook Hospital Amount $48,636.96 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOJKA, SPENCER P Employer name Village of Depew Amount $48,636.72 Date 06/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, CATHERINE Employer name Nassau County Amount $48,636.24 Date 01/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIKHI, SAVITREE Employer name Schenectady County Amount $48,635.96 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNOFSKY, ROSELYN Employer name SUNY at Stony Brook Hospital Amount $48,635.55 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBIK, MICHAEL L Employer name Dept Transportation Region 3 Amount $48,635.47 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCHAK, MARIA M Employer name Central NY DDSO Amount $48,635.46 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, SHELLY Employer name Erie County Medical Center Corp. Amount $48,635.37 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, ERIC R Employer name Town of North Collins Amount $48,634.61 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SUSAN G Employer name Town of Skaneateles Amount $48,634.60 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTER, MARTIN K Employer name Dept Transportation Region 3 Amount $48,634.38 Date 12/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACOVELLI, REGINA M Employer name Herkimer County Amount $48,634.16 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAZIO, DAVID E Employer name Niagara County Amount $48,633.98 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDERMAN, JOHN A Employer name Niagara County Amount $48,633.96 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENKE, BRIAN C Employer name Niagara County Amount $48,633.96 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGNAN, JEFFERY P Employer name Niagara County Amount $48,633.91 Date 01/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUD, ROBIN S Employer name Niagara County Amount $48,633.88 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, JILL M Employer name Niagara County Amount $48,633.83 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATTELBERG, EVA H Employer name Niagara County Amount $48,633.81 Date 04/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, MICHAEL R Employer name Long Island St Pk And Rec Regn Amount $48,633.24 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSHKOWITZ, ARYE Employer name Kiryas Joel UFSD Amount $48,632.86 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, CHRISTOPHER M Employer name Long Island St Pk And Rec Regn Amount $48,632.69 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAITHWAITE, LOUISE I Employer name SUNY at Stony Brook Hospital Amount $48,632.68 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, BRENDA F Employer name Central NY DDSO Amount $48,632.48 Date 12/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIKOFF, JOEL F Employer name Dept Transportation Region 9 Amount $48,632.40 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEMETTE, MARIANNE E Employer name SUNY College at Plattsburgh Amount $48,632.32 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNTLER, WAYNE P Employer name Town of Washington Amount $48,632.30 Date 06/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIO, DENISE A Employer name Babylon UFSD Amount $48,632.14 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, GRETCHEN C Employer name Cattaraugus County Amount $48,631.96 Date 05/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, SILVIA R Employer name Middle Country CSD Amount $48,631.96 Date 10/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, FREDRICK, JR Employer name Greece CSD Amount $48,631.94 Date 06/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGANIERI, JASON P Employer name Dept Transportation Region 10 Amount $48,631.74 Date 11/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, MAUREEN F Employer name Pilgrim Psych Center Amount $48,631.50 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, HOLLY S Employer name SUNY Brockport Amount $48,631.07 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWISZA-KESSLER, JUDITH L Employer name City of Rome Amount $48,630.71 Date 10/26/2005 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