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 VAN DE WATER, KENNETH J Employer name Nassau County Amount $68,322.25 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCZYKOWSKI, NANCY M Employer name SUNY Buffalo Amount $68,322.15 Date 12/02/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, SIMON P Employer name Rockland County Amount $68,321.84 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, TEDRA L Employer name SUNY College at Oswego Amount $68,321.76 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, WILLIAM S Employer name Finger Lakes DDSO Amount $68,321.65 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTERO, RUBEN Employer name Boces-Ulster Amount $68,321.62 Date 09/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROISE, MARGUERITE Employer name Hudson Valley DDSO Amount $68,321.30 Date 04/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JEREMIAH C Employer name Town of Smithtown Amount $68,321.26 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAN, JOHN Employer name Bedford Hills Corr Facility Amount $68,321.07 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BERNICE E Employer name Shenendehowa CSD Amount $68,320.96 Date 03/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIE, DION O Employer name NYC Criminal Court Amount $68,320.58 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, LAVERNE K Employer name Port Authority of NY & NJ Amount $68,320.37 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DICK, JAMES R Employer name Northport East Northport UFSD Amount $68,320.34 Date 12/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVO, ANN M Employer name Nassau County Amount $68,320.28 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, REESA Y Employer name Thruway Authority Amount $68,320.16 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, KRISTIE L Employer name Suffolk County Amount $68,319.92 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, PAUL A Employer name Town of Clifton Park Amount $68,319.01 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCADE, KEVIN K Employer name Thruway Authority Amount $68,318.91 Date 03/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TODD J Employer name Johnstown City School Dist Amount $68,318.79 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROTHKOPP, BRIAN F Employer name City of Kingston Amount $68,318.35 Date 06/02/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNT, WALTER M, JR Employer name Westchester County Amount $68,318.10 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI TOMASSO, JOSEPH Employer name Levittown UFSD-Abbey Lane Amount $68,317.82 Date 05/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, JOSHUA Employer name Yonkers City School Dist Amount $68,317.61 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPHART, PENNY L Employer name Boces-Erie 1St Sup District Amount $68,317.51 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, SANDRA K Employer name Orleans Corr Facility Amount $68,317.21 Date 10/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELENAK, JOHN M, III Employer name SUNY Albany Amount $68,316.70 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ORAZIO, BRYAN A Employer name Westchester County Amount $68,316.25 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSEN, HERMAN A Employer name Chenango County Amount $68,316.12 Date 01/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAGLE, DONALD R Employer name Central NY DDSO Amount $68,316.10 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, PATRICK J Employer name Town of Orangetown Amount $68,315.99 Date 10/27/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENDER, LORI Employer name Nassau County Amount $68,315.60 Date 11/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CASEY R Employer name Long Island Dev Center Amount $68,315.43 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, RYAN M Employer name Lakeview Shock Incarc Facility Amount $68,315.39 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUITIERI, DAVID C Employer name Lawrence Sanitary District #1 Amount $68,315.07 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROFF, JOHN L Employer name South Jefferson CSD Amount $68,315.00 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAY, DANIEL G Employer name Wayne Co Water & Sewer Auth Amount $68,314.52 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGAULT, KYLE Employer name Rensselaer County Amount $68,314.49 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, SHEILA I Employer name Westchester County Amount $68,314.45 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, EVELYN D Employer name Port Authority of NY & NJ Amount $68,314.44 Date 01/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRAVE, TREVOR J Employer name SUNY Albany Amount $68,314.27 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACHUNA, STEPHEN P Employer name Erie County Amount $68,314.18 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVELLO, JESSICA L Employer name Middle Country Public Library Amount $68,313.53 Date 07/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, TERESA A Employer name Rockland County Amount $68,313.35 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSOM, WILLIAM A, IV Employer name Green Haven Corr Facility Amount $68,313.28 Date 05/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VYGRAN, LARISA Employer name Cornell University Amount $68,312.79 Date 02/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLEY, JACQUELINE A Employer name 10Th Jd Nassau Nonjudicial Amount $68,312.38 Date 11/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAIT, EILEEN E Employer name Dept of Financial Services Amount $68,311.93 Date 02/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNE, PHILIP J Employer name Watertown City School District Amount $68,311.10 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JAMES Employer name Gowanda Correctional Facility Amount $68,311.06 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WESLEY L Employer name Onondaga County Amount $68,311.05 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEWEERT, HENRIETTA S Employer name Division of State Police Amount $68,310.79 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALK, DANIEL E Employer name Oneida County Amount $68,310.67 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, ROGER H Employer name Town of Hamburg Amount $68,310.66 Date 02/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, HAL M, JR Employer name Allegany County Amount $68,310.58 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, JOSE Employer name Pelham UFSD Amount $68,310.18 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, EDMUND J Employer name Great Meadow Corr Facility Amount $68,310.04 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JAMES E Employer name Children & Family Services Amount $68,309.71 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, LAURA Employer name Finger Lakes DDSO Amount $68,309.67 Date 07/06/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKUSKI, JOANNE Employer name Pilgrim Psych Center Amount $68,309.38 Date 09/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCH, KEVIN J Employer name Mohawk Valley Psych Center Amount $68,309.16 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOFFARD, CAROLINE Employer name Dept of Agriculture & Markets Amount $68,308.93 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMANTE, EDWARD Employer name Greene County Amount $68,308.70 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, WILLIAM A, III Employer name City of Mount Vernon Amount $68,308.58 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWART, KERRI M Employer name HSC at Syracuse-Hospital Amount $68,308.46 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARBARINO, WILLIAM F Employer name Town of Islip Amount $68,307.97 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, TYRONE L Employer name Children & Family Services Amount $68,307.92 Date 02/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, DAVID M Employer name Town of West Seneca Amount $68,307.19 Date 10/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAM, CURDEL L Employer name Hudson Valley DDSO Amount $68,306.97 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWVINE, SKYLER J Employer name Gowanda Correctional Facility Amount $68,306.95 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, MARLENA Y Employer name Nassau County Amount $68,306.68 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMSUYU, TAHIR D Employer name Green Haven Corr Facility Amount $68,306.37 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORN, WILLIAM K Employer name Village of Dobbs Ferry Amount $68,306.37 Date 10/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, JASON T Employer name Village of Ravena Amount $68,306.32 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ELIZABETH M Employer name SUNY at Stony Brook Hospital Amount $68,306.21 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORA, ADRIAN Employer name Office of Court Administration Amount $68,305.61 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUITY, DIGNA K Employer name Brooklyn DDSO Amount $68,305.33 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRIEBMAIER, WILLIAM P, JR Employer name Broome DDSO Amount $68,305.19 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, CHERYL A Employer name Workers Compensation Board Bd Amount $68,304.47 Date 06/14/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSBERG, LISA J Employer name Nassau County Amount $68,304.39 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERVOS, NIKOLAUS M Employer name NYC Criminal Court Amount $68,303.68 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AMY E Employer name Southampton UFSD Amount $68,303.63 Date 04/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, LILLIAN E Employer name Cornell University Amount $68,303.58 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUEHLER, SUSANNE E Employer name Long Island St Pk And Rec Regn Amount $68,303.03 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, GLORIA E Employer name Nassau Health Care Corp. Amount $68,302.75 Date 11/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, KELLY M Employer name Nassau County Amount $68,302.71 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, CHRIS Employer name Liverpool CSD Amount $68,302.66 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACOMBE, JOSHUA C Employer name Clinton Corr Facility Amount $68,302.32 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODEN, SERINA R Employer name Port Authority of NY & NJ Amount $68,302.00 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, CLARISA J Employer name Department of Health Amount $68,301.74 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIELE, DEBRA R Employer name Department of Health Amount $68,301.74 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICRISTINA, CORINNE F Employer name Smithtown Spec Library Dist Amount $68,301.60 Date 03/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NETTO, KENNETH F A Employer name Office of General Services Amount $68,301.56 Date 02/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DAVID C Employer name Town of Oyster Bay Amount $68,301.51 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERS, JAMES C Employer name Department of Health Amount $68,301.44 Date 09/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIZ, DAVID Employer name Lakeview Shock Incarc Facility Amount $68,301.11 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLAND, KELLEY R Employer name Department of Health Amount $68,301.06 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILLION, ABIGAIL A Employer name Roswell Park Cancer Institute Amount $68,300.94 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARING, CHRISTIE J Employer name Office of Mental Health Amount $68,300.47 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARL, CHRISTINE A Employer name Orange County Amount $68,300.47 Date 06/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, SANDRA Employer name Nassau County Amount $68,300.21 Date 12/26/2001 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