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 LAMANNA-ORMANDY, KATHLEEN Employer name Finger Lakes DDSO Amount $73,920.76 Date 10/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DARREN J Employer name Wyoming Corr Facility Amount $73,920.48 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDINO, DAWN M Employer name Nassau Otb Corp. Amount $73,920.26 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMANN, MARK J Employer name Nassau County Amount $73,919.97 Date 12/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, ROBERT E Employer name Town of Niagara Amount $73,919.91 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATTO, MICHELLE L Employer name NYC Criminal Court Amount $73,919.66 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, THOMAS E Employer name Wende Corr Facility Amount $73,919.00 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUBER, PATRICIA M Employer name Yorktown CSD Amount $73,918.62 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, MARY CECELIA Employer name SUNY at Stony Brook Hospital Amount $73,918.59 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, AMANDA A Employer name New York Public Library Amount $73,918.42 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMS, COREEN O Employer name Dutchess County Amount $73,918.24 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, JOSEPH R Employer name City of New Rochelle Amount $73,918.07 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERNBACH, ANNE R Employer name Education Department Amount $73,917.72 Date 12/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTEN, KHADIJA A Employer name Erie County Medical Center Corp. Amount $73,917.66 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM C, JR Employer name City of Saratoga Springs Amount $73,917.61 Date 06/13/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRECHT, JOHN H Employer name Village of Head of The Harbor Amount $73,917.41 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVENDER, MICHAEL D Employer name Albion Corr Facility Amount $73,917.15 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDENHOLT, BRUCE D Employer name Third Jud Dept - Nonjudicial Amount $73,916.91 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BIASE-JOHNSTON, JULIE A Employer name Erie County Amount $73,916.81 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTAR, SALAMEH Employer name City of Yonkers Amount $73,916.63 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNING, JAMES T Employer name Clinton Corr Facility Amount $73,916.61 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'IMPERIO, LARK L Employer name Hauppauge UFSD Amount $73,916.52 Date 08/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMELL, JOYCE M Employer name Department of Tax & Finance Amount $73,916.27 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBELIS, DEBRA A Employer name Town of Islip Amount $73,916.27 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRADDOCK, PEGGY A Employer name Town of Islip Amount $73,916.24 Date 03/19/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREST, DEANA M Employer name Office For The Aging Amount $73,915.66 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBST, CATHY E Employer name Massapequa Fire District Amount $73,915.45 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, MAGALIE Employer name Nassau Health Care Corp. Amount $73,915.04 Date 06/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATES, MARCIA F Employer name Nassau Health Care Corp. Amount $73,915.01 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAILLE, NICHOLAS R Employer name Warren County Amount $73,914.70 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUEGER, DANIEL C Employer name Washington Corr Facility Amount $73,914.23 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBOT, PAMELA J Employer name Cleary School Deaf Children Amount $73,913.78 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTAMANTE, WALDO Employer name NYC Family Court Amount $73,913.59 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITALIERI, MICHAEL J Employer name Town of Hempstead Amount $73,913.04 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TAMMY LYNN Employer name Niagara County Amount $73,913.00 Date 06/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, MELINDA JOY Employer name Town of Massena Amount $73,912.68 Date 07/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, NORMA G Employer name NYC Family Court Amount $73,912.35 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTIA, SARA F Employer name Westchester County Amount $73,912.23 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKIEWICZ, TODD R Employer name Collins Corr Facility Amount $73,911.99 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVATI, JOSEPH M Employer name Rockland County Amount $73,911.83 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNAK, DENISE K Employer name Capital Dist Psych Center Amount $73,911.75 Date 09/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESMER, VERONICA L Employer name St Lawrence County Amount $73,911.21 Date 01/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHY, BARBARA JEAN Employer name Suffolk County Amount $73,911.09 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, MICHAEL S Employer name Department of Transportation Amount $73,910.83 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, LAURA A Employer name St Lawrence Psych Center Amount $73,910.40 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MITCHELL W Employer name Onondaga County Amount $73,910.27 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUHL, TIMOTHY A Employer name Onondaga County Amount $73,910.26 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUATRONE, DOMINICK E Employer name Onondaga County Amount $73,910.25 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, MATTHEW M Employer name Onondaga County Amount $73,910.20 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, ANDREW J Employer name Onondaga County Amount $73,910.20 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, RUSSELL S Employer name Onondaga County Amount $73,910.20 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JO ANNE S Employer name Onondaga County Amount $73,910.20 Date 03/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, JACK S Employer name Onondaga County Amount $73,910.20 Date 09/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSER, MARK D Employer name Onondaga County Amount $73,910.20 Date 05/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, KARL F Employer name Onondaga County Amount $73,910.20 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FRAMBOISE, PHILIP A Employer name Onondaga County Amount $73,910.20 Date 09/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMENDOLA, HEATHER A Employer name Onondaga County Amount $73,910.20 Date 09/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERESSINI, LINDA M Employer name Onondaga County Amount $73,910.20 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, GRETCHEN M Employer name Onondaga County Amount $73,910.20 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILACKY, AMY S Employer name Onondaga County Amount $73,910.20 Date 09/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELSMEYER, MARK P Employer name Onondaga County Amount $73,910.20 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DENISE L Employer name Onondaga County Amount $73,910.20 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEDLECKI, FRANCINE Employer name Health Research Inc Amount $73,909.76 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, SUSAN L Employer name Brooklyn DDSO Amount $73,909.59 Date 01/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNINO, LISA Employer name Willard Drug Treatment Campus Amount $73,909.13 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, DOLORES A Employer name Suffolk County Amount $73,909.04 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, STEPHEN D Employer name City of Tonawanda Amount $73,908.78 Date 03/07/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GANGONE, STEFANIE D Employer name Copiague Memorial Library Amount $73,908.76 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARONE, MICHAEL E Employer name Hudson Valley DDSO Amount $73,908.57 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LINDA R Employer name Brooklyn DDSO Amount $73,908.32 Date 12/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROETH, CHRISTOPHER M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $73,908.01 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEALY, PATRICK E Employer name Marcy Correctional Facility Amount $73,907.82 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, KENNETH A, JR Employer name Green Haven Corr Facility Amount $73,907.62 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, ERIN BRENNA C Employer name Erie County Medical Center Corp. Amount $73,907.43 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROEDERS, RICK A Employer name Ogdensburg Corr Facility Amount $73,907.23 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CHRISTOPHER S Employer name NYS Association of Towns Amount $73,907.21 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST ANDREWS, JAMES E Employer name Ogdensburg Corr Facility Amount $73,907.02 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SALLY A Employer name Erie County Amount $73,906.89 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, NEIL J Employer name Bernard Fineson Dev Center Amount $73,906.57 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUNNIGLE, JAMES J Employer name Fourth Jud Dept - Nonjudicial Amount $73,906.34 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANOS, MARIO R Employer name Nassau County Amount $73,906.23 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, COLLEEN M Employer name NYS Teachers Retirement System Amount $73,905.75 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONE, JAMES F Employer name NYS Teachers Retirement System Amount $73,905.75 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESEHAN, DEBORAH E Employer name Patchogue-Medford Pub Library Amount $73,905.56 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSNAN, CHRISTOPHER G Employer name So Farmingdale Water District Amount $73,904.54 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERKER, HERBERT Employer name Katonah-Lewisboro UFSD Amount $73,904.46 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALLY, MATTHEW W Employer name Monroe County Amount $73,904.44 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEY, DANIEL M Employer name Roswell Park Cancer Institute Amount $73,903.76 Date 10/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISQUINI, DAWN B Employer name SUNY at Stony Brook Hospital Amount $73,903.76 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRIEN, MARIANNE K Employer name Roswell Park Cancer Institute Amount $73,903.70 Date 06/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, TRICIA A Employer name Collins Corr Facility Amount $73,903.11 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLO, LINDA A Employer name Brentwood UFSD Amount $73,902.96 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, SHARON M Employer name Monroe County Amount $73,902.59 Date 02/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUND, KRISTEN E Employer name Monroe County Amount $73,902.56 Date 08/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, PATRICIA S Employer name Monroe County Amount $73,902.55 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMER, BARBARA A Employer name Monroe County Amount $73,902.51 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIELE, ERIK D Employer name City of Poughkeepsie Amount $73,902.06 Date 12/04/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOX, ADAM T Employer name Port Authority of NY & NJ Amount $73,901.95 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, JOSEPH A Employer name City of Gloversville Amount $73,901.82 Date 03/26/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEESE, AMY S Employer name Pelham UFSD Amount $73,901.75 Date 09/12/2013 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