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 TELFORD, RICHARD D Employer name Chautauqua County Amount $79,684.74 Date 04/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIESEL, GARY W Employer name Third Jud Dept - Nonjudicial Amount $79,683.94 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONEY, RICHARD R Employer name Onondaga County Amount $79,683.89 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSOME, MOSES B Employer name Town of Hempstead Amount $79,683.82 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTIER, THOMAS L Employer name Marion CSD Amount $79,683.30 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERCULES-WILLIAMS, JACQUELINE Employer name Nassau County Amount $79,683.18 Date 02/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, JACQUELINE A Employer name HSC at Syracuse-Hospital Amount $79,682.85 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSEY, EDWARD J Employer name Suffolk County Amount $79,682.80 Date 03/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVO, PAUL G Employer name Erie County Medical Center Corp. Amount $79,682.65 Date 01/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAUTMAN, CHRISTOPHER J Employer name Village of Kenmore Amount $79,682.48 Date 07/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVONE, MAUREEN K Employer name SUNY Stony Brook Amount $79,681.93 Date 01/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTOPHER M Employer name Office For Technology Amount $79,681.55 Date 02/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, SHANE E Employer name Town of De Witt Amount $79,681.14 Date 01/26/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLACZKO, DAVID M, JR Employer name Auburn Corr Facility Amount $79,680.18 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JAMES R Employer name Village of New Hyde Park Amount $79,679.66 Date 06/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, KRISTEN N Employer name Town of Woodbury Amount $79,679.57 Date 05/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIANFRINI, MICHAEL T Employer name Genesee County Amount $79,679.50 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYDEN, RICHARD T Employer name W Hempstead Sanitation Dist #6 Amount $79,679.36 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVEY, CHRISTOPHER B Employer name Town of Chili Amount $79,679.19 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, AMY L Employer name Dept Health - Veterans Home Amount $79,679.07 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCOSKI, JOHN M Employer name Rochester Psych Center Amount $79,678.54 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DAISY A Employer name NYS Community Supervision Amount $79,678.06 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, MARGARET M Employer name South Orangetown CSD Amount $79,677.75 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINE, ANTHONY V Employer name Town of Hempstead Amount $79,677.50 Date 08/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORENO, MELISSA Employer name Children & Family Services Amount $79,677.17 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMICK, WENDY A Employer name Gowanda Correctional Facility Amount $79,677.15 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESSESOW, PAUL J Employer name City of Yonkers Amount $79,677.09 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SANDRA F Employer name Wende Corr Facility Amount $79,676.67 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, LAKEISHA L Employer name Long Island Dev Center Amount $79,676.60 Date 09/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARFIELD, ANDREW W Employer name Queens Borough Public Library Amount $79,676.35 Date 08/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, PATRICIA L Employer name Sunmount Dev Center Amount $79,676.28 Date 01/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLITTLE, RICHARD A Employer name Jefferson County Amount $79,676.10 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORVERA, MARIO A Employer name Town of Huntington Amount $79,675.97 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CLINTON M Employer name Otisville Corr Facility Amount $79,675.41 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, KATHLEEN A Employer name Willard Drug Treatment Campus Amount $79,674.46 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALEN, THOMAS M, JR Employer name Albion Corr Facility Amount $79,674.22 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNUZZI, GENE L, JR Employer name Village of Chester Amount $79,674.06 Date 07/19/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMULLEN, CHERIE M Employer name Department of Civil Service Amount $79,672.88 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAM, CAROLYN J Employer name Dept Health - Veterans Home Amount $79,672.42 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCE, RONALD J Employer name Town of Clifton Park Amount $79,671.75 Date 02/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, LISA Employer name Bronx Psych Center Amount $79,671.34 Date 03/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTSON, MATTHEW E Employer name Nassau County Amount $79,671.25 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACITTO, ANTHONY J, JR Employer name Albion Corr Facility Amount $79,670.98 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, MARY C Employer name Erie County Amount $79,670.70 Date 12/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDES, AMANDA S Employer name Port Authority of NY & NJ Amount $79,670.00 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDES, DONNA L Employer name City of Long Beach Amount $79,669.57 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHETTE, HELEN M Employer name Department of Health Amount $79,669.38 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNADIO, JOHN Employer name Central Islip UFSD Amount $79,668.90 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPERSMITH, SAMANTHA J Employer name SUNY at Stony Brook Hospital Amount $79,668.87 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACY, CHRISTIANA Employer name Otisville Corr Facility Amount $79,668.53 Date 12/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERBACH, THOMAS M Employer name Southport Correction Facility Amount $79,668.53 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKKLESON, MARTHA J Employer name Patchogue-Medford Pub Library Amount $79,668.25 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, IRVING E, V Employer name Town of De Witt Amount $79,667.84 Date 08/27/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEERY WILSON, NANCY S Employer name Clarkstown CSD Amount $79,667.82 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MBOTCHAHAWO, JOSEPH Employer name Office For Technology Amount $79,667.42 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, ROBIN J Employer name Rockland County Amount $79,667.39 Date 02/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILSEN, JUDITH L Employer name Plainedge UFSD Amount $79,667.37 Date 11/19/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUMANDO, JOHN A Employer name Port Authority of NY & NJ Amount $79,666.90 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADNAGY, LESLIE J Employer name 10Th Jd Nassau Nonjudicial Amount $79,666.70 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAKER, NATHAN R Employer name City of Cohoes Amount $79,666.44 Date 07/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERZOG, LAURA Employer name Erie County Amount $79,666.17 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DALE E Employer name Town of Hempstead Amount $79,666.01 Date 03/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, PETER J Employer name HSC at Syracuse-Hospital Amount $79,665.92 Date 06/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUESTA, LUIS R Employer name Fishkill Corr Facility Amount $79,665.53 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECCA, MICHAEL Employer name Westchester County Amount $79,665.50 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUZZELLI, JON Employer name Town of Mt Pleasant Amount $79,665.18 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUG, DONALD T Employer name City of Syracuse Amount $79,665.02 Date 11/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATSON, MICHAEL J Employer name NYC Criminal Court Amount $79,664.67 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, AMY M Employer name Sunmount Dev Center Amount $79,664.53 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIWULSKI, STEPHEN J Employer name Erie County Amount $79,664.33 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRANO, JOSEPH Employer name Metropolitan Trans Authority Amount $79,663.77 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVE-ROBINSON, LA SHAWN R Employer name Nassau County Amount $79,663.68 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOY, THOMAS M Employer name Five Points Corr Facility Amount $79,663.25 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, JOSEPH A Employer name Elmira Corr Facility Amount $79,662.97 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, CHRISTOPHER S Employer name Albany County Amount $79,662.81 Date 11/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL E Employer name Dewitt Fire District Amount $79,662.04 Date 03/09/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WU, MENG Employer name Department of Health Amount $79,661.66 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVINO, MICHAEL Employer name Plainedge UFSD Amount $79,661.25 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATURA, DANIEL J Employer name Town of Lancaster Amount $79,661.13 Date 01/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIVERS, MATTHEW L Employer name Supreme Court Clks & Stenos Oc Amount $79,660.98 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHRMAN, PATRICIA A Employer name Town of Southeast Amount $79,660.85 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, LEONARD F Employer name Baldwin UFSD Amount $79,660.48 Date 07/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUIL, JENNIFER L Employer name Roswell Park Cancer Institute Amount $79,660.11 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, DARCI J Employer name Western New York DDSO Amount $79,659.60 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDOR, FORREST M Employer name Hyde Park CSD Amount $79,659.44 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, ERIN Employer name Suffolk County Amount $79,659.43 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIFE, MARK S Employer name Watertown Corr Facility Amount $79,659.42 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, FREDDY A Employer name Rockville Centre UFSD Amount $79,659.32 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOUT, ANNE E Employer name NYS Office People Devel Disab Amount $79,659.06 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MATTHEW J Employer name Oswego County Amount $79,658.79 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMAN, PETER A Employer name NYS Senate Regular Annual Amount $79,658.65 Date 12/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDEBRAND, ROBERT G Employer name Office For Technology Amount $79,658.63 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUZULO, NICHOLAS G Employer name City of New Rochelle Amount $79,658.18 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEVENS, TRACY Employer name NYC Criminal Court Amount $79,657.62 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBENER, ANTOINETTE M Employer name Office For Technology Amount $79,657.58 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTITA, ROBERT J Employer name Schenectady County Amount $79,657.54 Date 11/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTA, TIZIANA Employer name Schenectady County Amount $79,656.77 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROCK SEELEY, CYNTHIA L Employer name Warren County Amount $79,655.84 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, DEBORAH M Employer name Boces-Nassau Sole Sup Dist Amount $79,655.82 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, PABLO A Employer name Nassau County Amount $79,655.13 Date 08/29/2008 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