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 SWITZER, SUSAN C Employer name Office of Technology-Inst Amount $78,885.86 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNAN, ROBERT A Employer name Copiague Fire District Amount $78,885.40 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, MARCELLO Employer name Town of Huntington Amount $78,885.40 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, JOAN G Employer name Suffolk County Amount $78,885.29 Date 11/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, FRANK E Employer name Columbia County Amount $78,885.26 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESE, JOSEPH P Employer name Town of Amherst Amount $78,884.82 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAWFORD, JOSEPH Employer name Div Alc & Alc Abuse Trtmnt Center Amount $78,884.47 Date 08/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, JAY Employer name Town of Amherst Amount $78,883.34 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTANZIO, JOHN A Employer name City of Buffalo Amount $78,883.19 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JORDY, SCOTT E Employer name Town of Fallsburg Amount $78,883.19 Date 08/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEBBINS, KIMBERLY L Employer name Auburn Corr Facility Amount $78,882.80 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLERAN, SCOTT A Employer name Town of North Hempstead Amount $78,882.18 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNO, CARA S Employer name Town of Massena Amount $78,880.65 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGENIS, JAMES J Employer name Department of Health Amount $78,879.32 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, GREGORY S Employer name Village of Medina Amount $78,878.97 Date 02/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUTNAM, JAMES P Employer name Town of Orchard Park Amount $78,878.88 Date 10/01/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEBERER, BRUCE E Employer name City of Johnstown Amount $78,878.18 Date 11/28/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KALINOWSKI, MICHAEL F Employer name Attica Corr Facility Amount $78,877.78 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETSCHWEILER, DONALD G, JR Employer name Riverview Correction Facility Amount $78,876.97 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JANICE L Employer name Central NY Psych Center Amount $78,876.63 Date 07/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, CHARLES D Employer name Ulster Co Resource Recovery Ag Amount $78,876.27 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, MARIO M Employer name Monroe County Amount $78,875.04 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPAOLA, MARIA R Employer name White Plains City School Dist Amount $78,874.80 Date 10/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, MARILYN B Employer name Town of North Hempstead Amount $78,874.60 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, DONALD E, JR Employer name Hudson Corr Facility Amount $78,874.16 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, VILMA S Employer name HSC at Syracuse-Hospital Amount $78,873.92 Date 05/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAIG, JAMES F Employer name Elmira Corr Facility Amount $78,873.22 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANVILLE, WILLIAM J Employer name Erie County Amount $78,873.13 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, THAIS R Employer name Long Island Dev Center Amount $78,873.05 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, CLADIA PRISCILLA I Employer name Rockland Psych Center Amount $78,872.51 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, CHRISTOPHER G Employer name Health Research Inc Amount $78,871.38 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLS, VIVIAN P Employer name Nassau County Amount $78,871.18 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, BARBARA A Employer name Nassau County Amount $78,871.18 Date 12/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, NICKY Employer name Ogdensburg Corr Facility Amount $78,871.16 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISINGARD, DANIEL S Employer name City of Canandaigua Amount $78,871.13 Date 07/10/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, TYRONE Employer name Port Authority of NY & NJ Amount $78,870.87 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESMES, KIMBERLY S Employer name Lakeview Shock Incarc Facility Amount $78,870.31 Date 12/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, MAUREEN A Employer name Temporary & Disability Assist Amount $78,869.80 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, LEON L Employer name Great Meadow Corr Facility Amount $78,869.55 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONDERKO, BRENDA L Employer name HSC at Syracuse-Hospital Amount $78,869.06 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JAMES J Employer name Westbury UFSD Amount $78,869.04 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, MONTE L Employer name Supreme Ct-1St Civil Branch Amount $78,868.90 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ADAMO-WEINSTEIN, LISA C Employer name SUNY Empire State College Amount $78,868.20 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, DANIEL S Employer name Sing Sing Corr Facility Amount $78,867.78 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARYANN Employer name Willard Drug Treatment Campus Amount $78,866.93 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, CHRISTOPHER E Employer name Broome County Amount $78,866.28 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PATRICK R Employer name Bare Hill Correction Facility Amount $78,866.27 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANG, ANDREW Employer name Village of Kenmore Amount $78,865.96 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, ARLENE T Employer name Cornwall CSD Amount $78,865.81 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBISCH, SCOTT W Employer name Sullivan Corr Facility Amount $78,865.73 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHRISTINA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $78,865.57 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, ROBERT E Employer name Department of Transportation Amount $78,865.28 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, MI WHA Employer name Bronx Psych Center Amount $78,864.44 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, CHERYL Employer name Ossining Public Library Amount $78,864.26 Date 09/10/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUROVICH, CHRISTINA M Employer name Ossining Public Library Amount $78,864.26 Date 05/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, DAVID R Employer name City of Auburn Amount $78,864.24 Date 06/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PREZEAU, CYNTHIA A Employer name Rockland Psych Center Amount $78,864.08 Date 10/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNKES, DAVID M Employer name Office of General Services Amount $78,863.99 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, DOUGLAS C Employer name Supreme Ct-1St Civil Branch Amount $78,863.18 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DESIREE Employer name Nassau County Amount $78,863.02 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CLARISSA A Employer name Elmira Psych Center Amount $78,862.78 Date 05/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOGOZA, PHILIP A Employer name Fourth Jud Dept - Nonjudicial Amount $78,862.50 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, STUART A Employer name Eastport/S. Manor CSD Amount $78,862.32 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LISA M Employer name Health Research Inc Amount $78,862.26 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, NIA J Employer name Rochester City School Dist Amount $78,861.38 Date 12/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLATCHIE, TOD A Employer name Adirondack Correction Facility Amount $78,861.09 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURKIN, ANDREW S Employer name SUNY Buffalo Amount $78,860.99 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLETTIERI, JOHN R Employer name City of New Rochelle Amount $78,860.97 Date 10/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUBBARD, RONELL Employer name Town of Hempstead Housing Auth Amount $78,860.50 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JEANETTE J Employer name SUNY Binghamton Amount $78,859.86 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCHESE, EUGENE F Employer name Office of Public Safety Amount $78,859.84 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIER, GARY B Employer name Lavelle School For The Blind Amount $78,859.51 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KERNAN, MICHELE H Employer name Elmira Corr Facility Amount $78,859.28 Date 05/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARFINKEL, SUSAN E Employer name Great Neck UFSD Amount $78,858.28 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTZ, JOANNA M Employer name Genesee County Amount $78,857.57 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDERBER, MARIE L Employer name NYC Family Court Amount $78,857.40 Date 06/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, STEPHEN M Employer name City of Binghamton Amount $78,857.05 Date 04/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAUCH, ALISON Employer name Western New York DDSO Amount $78,857.00 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, MAKERA D Employer name Supreme Ct-1St Civil Branch Amount $78,856.55 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICHON, JILLIAN C Employer name Roswell Park Cancer Institute Amount $78,856.44 Date 02/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GREGORY J Employer name Port Authority of NY & NJ Amount $78,856.34 Date 01/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULOK, MICHAEL P Employer name NYC Civil Court Amount $78,855.96 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLINGER, JAMES E Employer name Dept Transportation Region 3 Amount $78,855.89 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKOWSKI, THOMAS J Employer name Dept Transportation Region 9 Amount $78,855.26 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, ROBIN L Employer name Dept of Agriculture & Markets Amount $78,854.93 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARONOV, ILYA Employer name Dept of Financial Services Amount $78,854.62 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GBADAMOSI, ADELIA V Employer name Dept of Financial Services Amount $78,854.62 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDELIA, PIERRE P Employer name State Insurance Fund-Admin Amount $78,854.62 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, EVAN Employer name State Insurance Fund-Admin Amount $78,854.62 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, DENHAM A Employer name State Insurance Fund-Admin Amount $78,854.62 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAVES, ELLERY M Employer name Genesee County Amount $78,854.56 Date 02/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MARK D Employer name City of Albany Amount $78,854.51 Date 01/18/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARNEY, MICHAEL J Employer name Broadalbin-Perth CSD Amount $78,854.30 Date 08/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, ANDREA L Employer name Division of State Police Amount $78,853.07 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURK, KAREN A Employer name Central NY Psych Center Amount $78,853.04 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DWYER, COLIN W Employer name Town of Greenburgh Amount $78,852.90 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWICH, ALKA Employer name Mid-State Corr Facility Amount $78,851.70 Date 10/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUBE, MATTHEW R Employer name City of Poughkeepsie Amount $78,851.63 Date 06/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLINE, STEVEN J Employer name Thousand Isl St Pk And Rec Reg Amount $78,851.09 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BEVERLEY I Employer name NYS Power Authority Amount $78,851.02 Date 05/18/1992 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