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 CUDA, DEBORAH A Employer name Oneida County Amount $43,803.02 Date 10/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHEWICZ, SANDRA C Employer name Buffalo City School District Amount $43,803.01 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, KIRSTEN M Employer name Finger Lakes DDSO Amount $43,802.79 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADCLIFFE, EDWARD J Employer name Harrison CSD Amount $43,802.63 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENA, DANIEL L Employer name SUNY Stony Brook Amount $43,802.35 Date 04/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITALL, TIMOTHY W Employer name SUNY at Stony Brook Hospital Amount $43,802.32 Date 07/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHYNSKYI, ANDRII Employer name Port Authority of NY & NJ Amount $43,802.30 Date 08/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST MARIE, AMANDA L Employer name Canton Housing Authority Amount $43,802.12 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MOTTE, LLOYD E Employer name Essex County Amount $43,802.11 Date 07/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, REBECCA M Employer name Warren County Amount $43,802.10 Date 01/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, RAUL D Employer name Westchester County Amount $43,801.74 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, DEANNA J Employer name Jericho UFSD Amount $43,801.45 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GEE, LISA P Employer name Finger Lakes DDSO Amount $43,801.44 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, MICHELLE Employer name Boces-Westchester Putnam Amount $43,801.23 Date 09/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, KEVIN P Employer name Troy City School Dist Amount $43,801.23 Date 04/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, MERLE, JR Employer name Hinsdale CSD Amount $43,801.15 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, COLLEEN P Employer name Erie County Medical Center Corp. Amount $43,801.00 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNN, RICKY L Employer name Town of Troupsburg Amount $43,800.61 Date 10/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, SCOTT W Employer name Greece CSD Amount $43,800.60 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN L Employer name Pilgrim Psych Center Amount $43,800.57 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAN, SAMANTHA A Employer name SUNY Binghamton Amount $43,800.19 Date 06/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARMEL, PETER S Employer name Bellmore-Merrick CSD Amount $43,800.03 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, STEPHANIE Employer name NYS Community Supervision Amount $43,799.97 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY, PIERRE-LUC Employer name Boces Madison Oneida Amount $43,799.90 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GICK, MARIA Employer name East Islip UFSD Amount $43,799.82 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, KATHLEEN B Employer name Hauppauge UFSD Amount $43,799.78 Date 08/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRESI, ROSALBINA Employer name Town of Islip Amount $43,799.47 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, MARIE F Employer name Creedmoor Psych Center Amount $43,799.18 Date 01/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERUSO, ANTHONY N Employer name City of Syracuse Amount $43,799.12 Date 01/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLINTOCK, KATHLEEN M Employer name Village of Walden Amount $43,799.08 Date 06/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNI, CANDICE L, MRS Employer name St Marys School For The Deaf Amount $43,798.68 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KELVIN L, JR Employer name Rochester City School Dist Amount $43,798.54 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DANIEL J Employer name City of Syracuse Amount $43,798.46 Date 04/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCHILL, STEPHEN J Employer name Nassau County Amount $43,798.45 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLISS, JOLEAN B Employer name Red Creek CSD Amount $43,798.40 Date 03/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINANE, MICHAEL E Employer name Town of Putnam Valley Amount $43,798.39 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, WILLIAM R Employer name Herkimer Housing Authority Amount $43,798.36 Date 05/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYMEL, KAREN L Employer name Hilton CSD Amount $43,798.25 Date 05/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPERNOLL, GAIL S Employer name Village of Canajoharie Amount $43,798.07 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARANO, THOMAS F Employer name Office of General Services Amount $43,797.84 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKEON, KATHIE Employer name Schalmont CSD Amount $43,797.80 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEHM, MICHAEL B Employer name Town of Rose Amount $43,797.73 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, RYAN L Employer name Village of South Corning Amount $43,797.20 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, CHRISTIE L Employer name State Insurance Fund-Admin Amount $43,797.14 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MELANIE A Employer name Oneida County Amount $43,797.07 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMBIDA, SUSAN J Employer name Wende Corr Facility Amount $43,796.81 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, CHRISTOPHER D Employer name SUNY Buffalo Amount $43,796.46 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMO, FRANK J Employer name State Insurance Fund-Admin Amount $43,796.44 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, CENGIZ T Employer name Office For Technology Amount $43,796.43 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LELIETH I Employer name Department of Law Amount $43,796.34 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, LISA S Employer name Department of Law Amount $43,796.34 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVIN, IRMA Employer name Department of Law Amount $43,796.34 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHIRLEY Employer name Department of Motor Vehicles Amount $43,796.34 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, FLORA Employer name Dept Labor - Manpower Amount $43,796.34 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTOLA-GOMEZ, ELVIRA T Employer name Dept of Financial Services Amount $43,796.34 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, JULIA A Employer name Dept Transportation Region 10 Amount $43,796.34 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COELLO, LINDA Employer name Div Alcoholic Beverage Control Amount $43,796.34 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANI, DONNA L Employer name Div Alcoholic Beverage Control Amount $43,796.34 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIADEEN, GLADYS G Employer name NYS Community Supervision Amount $43,796.34 Date 12/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITTHU, ANOUSEYA Employer name NYS Community Supervision Amount $43,796.34 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENSABENE, PATTI J Employer name NYS Community Supervision Amount $43,796.34 Date 04/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, REKHA V Employer name NYS Community Supervision Amount $43,796.34 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DONNA MARIE Employer name State Insurance Fund-Admin Amount $43,796.34 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNSTEIN, MICHAEL Employer name State Insurance Fund-Admin Amount $43,796.34 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ARLENE M Employer name State Insurance Fund-Admin Amount $43,796.34 Date 04/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, GLORIA A Employer name State Insurance Fund-Admin Amount $43,796.34 Date 12/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLS, BRENDA Employer name State Insurance Fund-Admin Amount $43,796.34 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, VERNITA Employer name SUNY College Techn Farmingdale Amount $43,796.34 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MARILYN L Employer name SUNY College Techn Farmingdale Amount $43,796.34 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, PHYLISS J Employer name Temporary & Disability Assist Amount $43,796.34 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOWITZ, LARRY Employer name Temporary & Disability Assist Amount $43,796.34 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, CHADRICK Employer name SUNY Albany Amount $43,796.19 Date 05/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, PATRICIA A Employer name Seneca County Amount $43,796.16 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNIHAN, ROBERT F Employer name Albany County Amount $43,796.08 Date 10/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMER, BRIAN T Employer name Dept Transportation Region 4 Amount $43,796.05 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, REGINA R Employer name Finger Lakes DDSO Amount $43,795.86 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARN, JAMES T Employer name City of Syracuse Amount $43,795.78 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, ANN C Employer name South Orangetown CSD Amount $43,795.74 Date 02/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BRUCE E Employer name Dept Transportation Reg 2 Amount $43,795.61 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, BRUCE C Employer name Boces-Westchester Putnam Amount $43,795.36 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JILL E Employer name City of Buffalo Amount $43,795.17 Date 06/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, BARBARA A Employer name Workers Compensation Board Bd Amount $43,794.88 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELLINGHUISEN, KAREN L Employer name Rockland Psych Center Amount $43,794.78 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLMER, CINDY M Employer name Taconic DDSO Amount $43,794.78 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLUTOW, JONATHAN W Employer name Town of Guilderland Amount $43,794.67 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, RAYMOND P Employer name Clinton County Amount $43,794.62 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELDER, COLLEEN M Employer name Steuben County Amount $43,794.48 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHTENSTEIN, ELLIOT B Employer name Nassau County Amount $43,794.17 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANZANO, RONALD B Employer name Nassau Health Care Corp. Amount $43,793.96 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RHYS T Employer name City of Binghamton Amount $43,793.94 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, RICHARD D Employer name Utica Mun Housing Authority Amount $43,793.88 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, MICHAEL F Employer name Town of Richford Amount $43,793.86 Date 12/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, BILLIE J Employer name St Lawrence Psych Center Amount $43,793.79 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDOLILLO, NICHOLAS Employer name Dept Transportation Region 5 Amount $43,793.71 Date 11/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMBRUM, CONNOR N Employer name Livingston Correction Facility Amount $43,793.64 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, LINDSEY M Employer name Western New York DDSO Amount $43,793.51 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUTREY, MEIGHAN A Employer name Albany County Amount $43,793.29 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACHIUSA, RONALD Employer name Dept Transportation Region 5 Amount $43,792.91 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KELLY A Employer name Office of Public Safety Amount $43,792.78 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKS, ERIC D Employer name Finger Lakes Library System Amount $43,792.60 Date 08/20/2001 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