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 CRUZ, GABRIEL Employer name Nassau County Amount $68,947.92 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MONIQUE Employer name Brooklyn DDSO Amount $68,947.89 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, CASI A Employer name Rensselaer County Amount $68,947.74 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, BONNIE Employer name Port Washington UFSD Amount $68,947.54 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JASON Employer name Suffolk County Amount $68,947.46 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOLL, MEGAN L Employer name Central NY DDSO Amount $68,946.70 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPSTER, MICHAEL R Employer name Silver Creek CSD Amount $68,946.30 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARENO, CHRISTINE L Employer name NYC Civil Court Amount $68,946.04 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINSMITH, DENISE M Employer name Education Department Amount $68,945.68 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, ANDREW J Employer name Roslyn UFSD Amount $68,945.51 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSON, BUNNY T Employer name Children & Family Services Amount $68,945.09 Date 11/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, ROBIN L Employer name Department of Civil Service Amount $68,945.02 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, GIBSON Employer name Westchester County Amount $68,944.95 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRA, GINAMARIE Employer name Village of Highland Falls Amount $68,944.91 Date 07/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHIA, CHUKWUEMEKA J Employer name Mid-Hudson Psych Center Amount $68,944.88 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ADRIENNE L Employer name New York State Assembly Amount $68,944.70 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KEVIN J Employer name Onondaga County Amount $68,944.57 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERUBIN, ALAN T Employer name Dpt Environmental Conservation Amount $68,943.92 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name IERONIMO, DARLENE A Employer name Capital Dist Psych Center Amount $68,943.33 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DOUGLAS A Employer name Village of Williston Park Amount $68,943.29 Date 09/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, ANN MARIE Employer name Town of Ossining Amount $68,942.61 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISH, MARIA Employer name SUNY College at Purchase Amount $68,942.58 Date 07/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name IABONI, MICHELLE A Employer name SUNY at Stony Brook Hospital Amount $68,942.57 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXIE, MICHELLE R Employer name HSC at Syracuse-Hospital Amount $68,942.40 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALES, JOSE M Employer name Brentwood UFSD Amount $68,942.26 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, NANCY J Employer name Health Research Inc Amount $68,942.14 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVEJANS, DONALD C Employer name Bethpage UFSD Amount $68,942.11 Date 01/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOCCIA, MARK R Employer name New Hartford CSD Amount $68,941.76 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, RAMIRO Employer name Ninth Judicial Dist Amount $68,941.60 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORPFELD, WILLIAM K Employer name Thruway Authority Amount $68,941.57 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVARO, TAMMY L Employer name Nassau Health Care Corp. Amount $68,941.22 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DENNIS L, JR Employer name South Beach Psych Center Amount $68,941.21 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-ROBERTS, ALICIA Employer name Sullivan Corr Facility Amount $68,940.95 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DANIEL T Employer name Port Authority of NY & NJ Amount $68,940.67 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARCIELLO, JEREMY B Employer name City of Kingston Amount $68,940.52 Date 07/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAWRENCE, DAVID A Employer name Tonawanda City School Dist Amount $68,940.22 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, LYNN M Employer name Boces St Lawrence Lewis Amount $68,939.82 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGWARDT, ASHLEY L Employer name Erie County Medical Center Corp. Amount $68,939.31 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAITZ, WENDY L Employer name Steuben County Amount $68,939.23 Date 06/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWELL, WILLIAM H Employer name Town of Webster Amount $68,939.02 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHUNIK, JAMES V Employer name Cayuga Correctional Facility Amount $68,938.99 Date 08/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, KEYALA N Employer name Queensboro Corr Facility Amount $68,938.69 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESKRIDGE, ERECKA M Employer name Metro New York DDSO Amount $68,938.51 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAR, SHELLEY M Employer name Niagara County Amount $68,938.45 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REOME, ROLAND CHAD Employer name State Insurance Fund-Admin Amount $68,938.29 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, DANIEL J E Employer name Town of Tonawanda Amount $68,937.90 Date 06/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENTE, JOSHUA B Employer name Cortland County Amount $68,937.85 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CRAIG S Employer name Town of Queensbury Amount $68,937.78 Date 05/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMONIDIS, LAZAROS N Employer name Orleans Corr Facility Amount $68,936.45 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, INGRID M Employer name Metro New York DDSO Amount $68,936.07 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, STEVEN A Employer name Town of Newburgh Amount $68,936.07 Date 06/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, MICHAEL R Employer name Town of Yorktown Amount $68,935.92 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, KRISTINE R Employer name Mohawk Correctional Facility Amount $68,935.61 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, TAMMIE M Employer name East Meadow Public Library Amount $68,935.44 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, STEVEN M Employer name Fourth Jud Dept - Nonjudicial Amount $68,935.43 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KARI R Employer name Broome DDSO Amount $68,935.36 Date 07/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSOME, DEBORAH B Employer name Bernard Fineson Dev Center Amount $68,935.28 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MICHELE, JO-ANN Employer name Westchester Health Care Corp. Amount $68,934.96 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLEY, CLARENCE E, JR Employer name Ossining UFSD Amount $68,934.76 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDRICK, JAMES M Employer name City of Rome Amount $68,934.70 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, KRISTEN L Employer name Washington County Amount $68,934.60 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, JOHN C Employer name Ulster Correction Facility Amount $68,934.32 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINGTON, REYNELL G Employer name Bronx Psych Center Amount $68,934.19 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREADY, CANDACE J Employer name Suffolk County Amount $68,934.08 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, ERIC J Employer name Bare Hill Correction Facility Amount $68,933.87 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, RANDOLPH A Employer name Temporary & Disability Assist Amount $68,933.64 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, BRIAN G Employer name Town of New Windsor Amount $68,933.37 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, MARISE Employer name Roslyn UFSD Amount $68,932.74 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LEONARDO Employer name Hempstead UFSD Amount $68,932.62 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSNER, DONNA M Employer name Orange County Amount $68,932.39 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JOHN V Employer name Orange County Amount $68,932.07 Date 11/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERKER, BONNIE D Employer name Nathan Kline Inst Amount $68,932.06 Date 11/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMELA, ERNEST D Employer name New York City Childrens Center Amount $68,932.06 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, MELANIE M Employer name NYS Psychiatric Institute Amount $68,932.06 Date 07/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUWER, RICHELLE P Employer name Niagara County Amount $68,931.70 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, KEMAR R Employer name Division of State Police Amount $68,931.29 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARVEY, DONALD M Employer name Milford CSD Amount $68,931.27 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, NANCY C Employer name Office of General Services Amount $68,931.22 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, MICHAEL T, JR Employer name Nassau County Amount $68,931.07 Date 06/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPAROV, IRINA Employer name NYS Office People Devel Disab Amount $68,930.91 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANELLO, JAMES P Employer name Boces Eastern Suffolk Amount $68,930.85 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, SHAROL S Employer name Westchester Health Care Corp. Amount $68,930.79 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, TAN Employer name Westchester Health Care Corp. Amount $68,930.18 Date 05/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POINAN, LISA M Employer name Rochester City School Dist Amount $68,930.17 Date 12/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LACHANDA Employer name Rockland Psych Center Amount $68,929.92 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JOHN N.JR Employer name Madison County Amount $68,929.71 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDO, ROBERT Employer name Village of Elmsford Amount $68,929.71 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEOLA, KEVIN S Employer name Madison County Amount $68,929.63 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATTI, JOSEPH A Employer name Division of State Police Amount $68,929.45 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEFERT, JOSEPH J Employer name Lakeview Shock Incarc Facility Amount $68,929.36 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNN, MARK D Employer name Children & Family Services Amount $68,929.14 Date 12/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, KEVIN C Employer name Department of Tax & Finance Amount $68,929.14 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN-FERNANDEZ, AUDREY Employer name Dept of Agriculture & Markets Amount $68,929.14 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLELLO, WENDY E Employer name Office For Technology Amount $68,928.26 Date 01/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORYCINSKI, CRAIG A Employer name Auburn Corr Facility Amount $68,928.11 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARCHER, DAWN M Employer name Temporary & Disability Assist Amount $68,928.09 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, JASON H Employer name Division of State Police Amount $68,927.61 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LATTY, LOLA M Employer name Hudson Valley DDSO Amount $68,927.55 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFFMAN, LISA L Employer name Western New York DDSO Amount $68,927.43 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASANT, LILAWATTIE Employer name Schenectady County Amount $68,927.04 Date 10/15/2007 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