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 BONGIORNO-FENICK, ANGELA M Employer name West Hempstead UFSD Amount $70,496.37 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADALIAN, WILLIAM A Employer name Office of General Services Amount $70,495.71 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, ZALIKA B Employer name Suffolk County Amount $70,494.76 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, ROXANNE M Employer name St Lawrence Childrens Services Amount $70,494.66 Date 03/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILLETT, THOMAS R Employer name Central NY DDSO Amount $70,494.13 Date 08/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROEHLICH, JOSHUA D Employer name Lewis County Amount $70,494.04 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCALA, EDUARDO G Employer name Div Housing & Community Renewl Amount $70,493.88 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE, SUNNY Employer name Div Housing & Community Renewl Amount $70,493.88 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATISTA, LUZ M Employer name Div Housing & Community Renewl Amount $70,493.88 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, DORIS E Employer name Div Housing & Community Renewl Amount $70,493.88 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFFERTY, JOHN H Employer name Div Housing & Community Renewl Amount $70,493.88 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARDER, ARLENE B Employer name Div Housing & Community Renewl Amount $70,493.88 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MARGARITA Employer name Div Housing & Community Renewl Amount $70,493.88 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORRELL, SONIA Y Employer name Div Housing & Community Renewl Amount $70,493.88 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, SAMUEL D Employer name NYS Senate Regular Annual Amount $70,493.80 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONEY, MELISSA D Employer name NYS Senate Regular Annual Amount $70,493.80 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TONYA L Employer name Department of Health Amount $70,493.79 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSKO, ROBERT N Employer name Erie County Amount $70,493.41 Date 06/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENAR, PENELOPE L Employer name New York Public Library Amount $70,493.38 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BRUCE A Employer name Justice Center For Protection Amount $70,492.82 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, GWENDOLYN E Employer name Western New York DDSO Amount $70,492.53 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, JAMES Employer name Port Authority of NY & NJ Amount $70,492.33 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTWELL, RAYMOND A Employer name Lewis County Amount $70,492.23 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, BRIAN W Employer name Five Points Corr Facility Amount $70,492.01 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANO, VITO A Employer name Office For Technology Amount $70,491.72 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTWORTH, MARK D Employer name Village of Potsdam Amount $70,491.57 Date 12/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, RICHARD Employer name Monroe County Amount $70,491.29 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, LINDA B Employer name Rochester Housing Authority Amount $70,490.98 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOY, KATIE R Employer name Sullivan Corr Facility Amount $70,490.84 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN, ROSEMARIE J Employer name Westchester Health Care Corp. Amount $70,490.83 Date 08/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEARING EDWARDS, ERICA E Employer name Nassau Health Care Corp. Amount $70,490.57 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, DANIEL R Employer name HSC at Syracuse-Hospital Amount $70,490.45 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORWAT, KATHLEEN F Employer name State Insurance Fund-Admin Amount $70,490.34 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOKMAN, JEFFREY D Employer name Onondaga County Amount $70,490.03 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERBA, TODD E Employer name City of Kingston Amount $70,490.01 Date 03/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORNELL, LORI B Employer name Div Housing & Community Renewl Amount $70,489.25 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABEE, MERISSA Employer name SUNY Albany Amount $70,489.14 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRILL, DEBORAH E Employer name City of Rochester Amount $70,489.07 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTZ, DANIEL W Employer name City of Poughkeepsie Amount $70,488.21 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, DANIEL T Employer name Warren County Amount $70,487.57 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANUS, ELIZABETH A Employer name Thruway Authority Amount $70,487.32 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFAZIO, JOSEPH N Employer name Boces-Albany Schenect Schohari Amount $70,487.13 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIOLA, PATRICIA A Employer name Ninth Judicial Dist Amount $70,487.04 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARUA, SUPARNA Employer name Ninth Judicial Dist Amount $70,487.04 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOVISSI, KENNETH J Employer name City of Rome Amount $70,486.95 Date 03/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROBE, SHARON L Employer name New York State Assembly Amount $70,486.77 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSS, JULIE A Employer name SUNY Brockport Amount $70,486.73 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUPP, JOHN Employer name Div Military & Naval Affairs Amount $70,486.52 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, CRAIG A Employer name Monroe County Amount $70,486.37 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, WILLIAM A Employer name Westchester County Amount $70,486.22 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRZEWIECKI, CHRISTOPHER Employer name Village of Spencerport Amount $70,486.02 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, JOHN W Employer name Ulster County Amount $70,485.84 Date 12/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, RAFFAELE, JR Employer name Port Washington UFSD Amount $70,485.81 Date 10/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, ZULEIKA Z Employer name Monroe County Amount $70,485.64 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWE, NEHA S Employer name Monroe County Amount $70,485.64 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBER, SARAH J Employer name HSC at Syracuse-Hospital Amount $70,485.05 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROVILLANO, GIANPIERO Employer name Port Authority of NY & NJ Amount $70,484.85 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDORFF, JAMES H, JR Employer name Groveland Corr Facility Amount $70,484.59 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVERSA, JOHN Employer name Division of State Police Amount $70,484.33 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LATIN, JOHN J, IV Employer name Eastern NY Corr Facility Amount $70,484.31 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWSOME, MARCEL Employer name Nassau Health Care Corp. Amount $70,484.20 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, REEDER Employer name State Insurance Fund-Admin Amount $70,483.97 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINELLE, KIM M Employer name Central NY Psych Center Amount $70,483.80 Date 07/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIDE, JOSEPH A, JR Employer name Elmira Corr Facility Amount $70,483.58 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRIBER, RICHARD F Employer name Lawrence Sanitary District #1 Amount $70,482.23 Date 11/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISS, DOUGLAS H Employer name Hudson & Black Riv Reg Dist Amount $70,482.06 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNHURST, ADAM J Employer name Suffolk County Amount $70,481.72 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMANECKY, PAUL M Employer name City of Auburn Amount $70,481.46 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POTTER, LAURA A Employer name SUNY Binghamton Amount $70,481.25 Date 11/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTH, TIMOTHY M Employer name Yates County Amount $70,480.84 Date 07/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KENNETH L Employer name Katonah-Lewisboro UFSD Amount $70,480.76 Date 05/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISTLER, CHRISTOPHER Employer name Seaford UFSD Amount $70,480.31 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ADELINA Employer name Rockland County Amount $70,479.80 Date 08/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTICELLI, PETER J Employer name SUNY Stony Brook Amount $70,479.77 Date 12/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSINIAK, MICHAEL J Employer name Town of Cheektowaga Amount $70,479.30 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ANDREW J, MR Employer name Nassau County Amount $70,479.18 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DONNA S Employer name Dutchess County Amount $70,478.68 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, GARY Employer name Port Authority of NY & NJ Amount $70,478.44 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, LOUISE E Employer name Ninth Judicial Dist Amount $70,478.43 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINGORENKO, PETER Employer name City of Buffalo Amount $70,478.12 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ROBERT J Employer name Dpt Environmental Conservation Amount $70,477.97 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, STEPHEN J Employer name Boces-Monroe Amount $70,477.88 Date 09/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIDGEN, CHANDRA D Employer name Albion Corr Facility Amount $70,477.87 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZMAN, JODI K Employer name Nassau County Amount $70,477.50 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTOS, ALCIDES G Employer name Monroe Woodbury CSD Amount $70,477.21 Date 04/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, MARGUERITE M Employer name Rochester City School Dist Amount $70,476.55 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINDL, EDWARD J Employer name Monroe County Water Authority Amount $70,475.94 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAESHACK, OCHOA Employer name Sing Sing Corr Facility Amount $70,475.87 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYMOYER, ADAM C Employer name Central Square CSD Amount $70,475.84 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH R Employer name Rensselaer County Amount $70,475.68 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUSTER, CHRISTOPHER W Employer name Dept Transportation Region 3 Amount $70,475.52 Date 05/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, DEBORAH Employer name Green Haven Corr Facility Amount $70,475.44 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARIOS, RICARDO A Employer name Town of Southampton Amount $70,475.04 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DELL, JAMIE L Employer name Boces-Franklin Essex Hamilton Amount $70,474.94 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREINER, SARAH T Employer name Monroe County Amount $70,474.34 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMINK, CHRISTOPHER C Employer name Ulster County Amount $70,474.25 Date 01/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZE-ISERHIEN, OSAROBO Employer name Nassau County Amount $70,473.51 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHE, DENNIS A Employer name Ramapo CSD Amount $70,473.32 Date 06/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBY, ERIC D Employer name Town of Cheektowaga Amount $70,473.27 Date 01/12/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SELBRG, TAMMY J Employer name Groveland Corr Facility Amount $70,473.10 Date 07/10/2000 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