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 LASSMAN, BRIAN I Employer name Brentwood UFSD Amount $68,684.32 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COELLO, ALFREDO M Employer name Port Authority of NY & NJ Amount $68,684.15 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CSORBA, PAUL S Employer name Green Haven Corr Facility Amount $68,683.94 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAMS, THOMAS A Employer name Monroe Woodbury CSD Amount $68,683.76 Date 09/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, NATALIE J Employer name Off of The State Comptroller Amount $68,683.74 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENZ, ALEXANDER Employer name SUNY at Stony Brook Hospital Amount $68,683.61 Date 06/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, DENISE S Employer name New York Public Library Amount $68,683.19 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONYS, HENRYK Employer name SUNY College at Purchase Amount $68,682.76 Date 12/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, CRAIG R Employer name Rockland County Amount $68,682.56 Date 11/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, KAREN E Employer name Education Department Amount $68,682.55 Date 06/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, LEAH M Employer name Department of Health Amount $68,682.55 Date 12/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROSCHER, DEBRA L Employer name Longwood CSD at Middle Island Amount $68,681.99 Date 03/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, RODRIGO E Employer name Town of Islip Amount $68,681.87 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUVA, LYNNE M Employer name Workers Compensation Board Bd Amount $68,681.45 Date 09/08/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIDGMAN, SARAH M Employer name Greater Binghamton Health Center Amount $68,681.31 Date 12/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROUSSEAU, PHILIP E Employer name Saratoga County Amount $68,680.77 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, ROBIN S Employer name Central NY DDSO Amount $68,680.75 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TYREESE N Employer name Supreme Ct-1St Civil Branch Amount $68,680.64 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMACK, JULIE A Employer name Nassau County Amount $68,680.24 Date 03/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKS, CHRISTINE V Employer name Cornell University Amount $68,680.03 Date 09/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLARD, MICHAEL J Employer name Office For Technology Amount $68,679.31 Date 06/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, MARK J Employer name Sullivan Corr Facility Amount $68,679.29 Date 10/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NANEY, CHRISTOPHER P Employer name Boces-Dutchess Amount $68,679.15 Date 10/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONELLI, PATRICIA A Employer name Nassau County Amount $68,678.82 Date 03/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST HUBERT, KATHY Employer name Hudson Valley DDSO Amount $68,678.77 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTS, STEPHEN R Employer name Syracuse City School Dist Amount $68,678.65 Date 01/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNO, JOSEPH M Employer name Columbia County Amount $68,678.62 Date 09/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONNER, ETHAN D Employer name Clinton County Amount $68,678.54 Date 08/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARX, JASON M Employer name Clinton County Amount $68,678.54 Date 02/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANNUNZIATO, PATRICIA B Employer name Sachem CSD at Holbrook Amount $68,678.54 Date 01/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name NASON, ELISABETH F Employer name NYC Criminal Court Amount $68,678.34 Date 03/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPER, JAMES M Employer name City of Gloversville Amount $68,677.97 Date 03/22/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE LUCA, THOMAS A Employer name 10Th Jd Nassau Nonjudicial Amount $68,677.75 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROCCO, SUSANNE Employer name NYC Civil Court Amount $68,677.75 Date 02/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNTER, ROBERT DAVID Employer name NYC Civil Court Amount $68,677.75 Date 04/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, MELANIE E Employer name NYC Civil Court Amount $68,677.75 Date 07/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST ROSE, LISA A Employer name NYC Civil Court Amount $68,677.75 Date 01/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTON, LOUISE Employer name NYC Civil Court Amount $68,677.75 Date 05/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALZANO, MARIO Employer name NYC Family Court Amount $68,677.75 Date 04/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, ALAN J Employer name NYC Family Court Amount $68,677.75 Date 10/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMATTIA, COLOMBA ROSARIA Employer name NYC Family Court Amount $68,677.75 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE-KNIGHT, ROXANA S Employer name NYC Family Court Amount $68,677.75 Date 09/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDEN, DONNA M Employer name County Clerks Within Nyc Amount $68,677.75 Date 08/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, JONATHAN B Employer name Finger Lakes DDSO Amount $68,677.30 Date 01/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name METRINKO, LEE M Employer name Sachem CSD at Holbrook Amount $68,677.11 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANNON, GLENN J Employer name Plainedge UFSD Amount $68,676.93 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARBY, FRANK J Employer name Orange County Amount $68,676.83 Date 12/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMO, ANDREW R Employer name Riverview Correction Facility Amount $68,676.71 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVISA, JAMES W Employer name Albany Housing Authority Amount $68,676.35 Date 06/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANNA, NICOLE L Employer name Children & Family Services Amount $68,675.85 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CHERYL D Employer name Department of Health Amount $68,675.70 Date 07/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, ROSEMARY ARROYO Employer name Department of Health Amount $68,675.70 Date 01/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORKEY, LANCE R Employer name Clinton Corr Facility Amount $68,675.68 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERA, RAFAEL Employer name SUNY Health Sci Center Brooklyn Amount $68,675.63 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILK, ARLYN R Employer name Woodbourne Corr Facility Amount $68,674.76 Date 10/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, JASON J Employer name Wyoming Corr Facility Amount $68,674.74 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHUDZIK, ROBIN L Employer name Erie County Amount $68,674.27 Date 08/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIGLEY, KENNETH B Employer name Boces-Rockland Amount $68,674.26 Date 12/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST DENNIS, JAMES I Employer name City of Plattsburgh Amount $68,673.53 Date 03/22/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PARADINE, JAMES M Employer name Kings Park CSD Amount $68,673.50 Date 09/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, DAVID J Employer name SUNY College Technology Canton Amount $68,673.48 Date 01/03/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TURK, RICHARD G Employer name SUNY College Techn Farmingdale Amount $68,673.44 Date 04/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JAMEL T Employer name Brentwood UFSD Amount $68,673.38 Date 11/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPALA, DAVID P Employer name Town of Lloyd Amount $68,673.28 Date 04/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAREMBA, SUSAN G Employer name Gold Coast Pub Lib District Amount $68,673.10 Date 11/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBB, LINDSAY J Employer name Appellate Div 4Th Dept Amount $68,672.94 Date 01/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERLE, ERIC M Employer name Town of Amherst Amount $68,672.74 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCHETTE, KAREN E Employer name Office of Court Administration Amount $68,672.56 Date 01/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, CATHERINE M Employer name Village of Monroe Amount $68,672.05 Date 04/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, BENJAMIN A Employer name Wende Corr Facility Amount $68,671.89 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, PAUL S Employer name Warren County Amount $68,671.39 Date 02/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, RHODINA L Employer name Queensboro Corr Facility Amount $68,671.38 Date 01/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name REA, LINDA A Employer name Department of Tax & Finance Amount $68,671.30 Date 02/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEITT, BRENDA S Employer name Schalmont CSD Amount $68,671.12 Date 07/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTRUM, KEITH D Employer name Town of Saugerties Amount $68,670.85 Date 06/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTLEY, JAMES F, JR Employer name Town of Amherst Amount $68,670.22 Date 11/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSSO, ROBERT A Employer name Nassau County Amount $68,670.20 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORROW, RONALD E Employer name Rochester Psych Center Amount $68,669.80 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIES, HUGH J Employer name Town of Orangetown Amount $68,669.56 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, RUTH M Employer name Long Island Dev Center Amount $68,668.97 Date 07/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINNOTT, ANNE M Employer name Boces-Erie 1St Sup District Amount $68,668.63 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBL, CHRISTOPHER R Employer name City of Watertown Amount $68,668.57 Date 06/13/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PINKOSKI, PETER J Employer name Lakeview Shock Incarc Facility Amount $68,668.52 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANYANWU, OSINACHI F Employer name Nassau Health Care Corp. Amount $68,668.01 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, STEPHEN C Employer name City of Cortland Amount $68,667.97 Date 06/29/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTIN, AARON D Employer name Collins Corr Facility Amount $68,667.28 Date 11/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLARDICE, SCOTT D Employer name Albany County Amount $68,667.28 Date 07/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, JOSEPH F Employer name Attica Corr Facility Amount $68,667.20 Date 12/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, LISA S Employer name HSC at Syracuse-Hospital Amount $68,667.05 Date 09/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEBUS, GLORIA Employer name Insurance Dept-Liquidation Bur Amount $68,667.04 Date 01/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, MATTHEW J Employer name Erie County Amount $68,666.52 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, MELISSA L Employer name Onondaga County Amount $68,666.42 Date 11/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, NORMA C Employer name Byram Hills CSD at Armonk Amount $68,666.40 Date 10/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANOR, PAT H Employer name Central NY Psych Center Amount $68,666.29 Date 10/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, CHER L Employer name NYS Dormitory Authority Amount $68,666.07 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLS, TERESITA J Employer name Port Washington UFSD Amount $68,665.56 Date 09/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZEMATOWICZ, CHRISTOPHER J Employer name Wyoming Corr Facility Amount $68,665.49 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANIFF, LISA N Employer name NYC Family Court Amount $68,665.41 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERGER, SARA Employer name Kiryas Joel UFSD Amount $68,665.31 Date 05/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name POAT, DOUGLAS J Employer name Suffolk County Amount $68,665.22 Date 09/23/2003 Fiscal year 2016-17 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