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.
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 ALLNo results for your selection
RESET