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 SIMMONS, JESSICA B Employer name Department of Health Amount $67,712.97 Date 04/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRLICH, JENNY K Employer name Dept Labor - Manpower Amount $67,712.97 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, SUSAN M Employer name Dept Labor - Manpower Amount $67,712.97 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, DAVID S Employer name Dept Labor - Manpower Amount $67,712.97 Date 12/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, CHARLES F Employer name Dept Labor - Manpower Amount $67,712.97 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MICHAEL A Employer name Dept Labor - Manpower Amount $67,712.97 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, BRIAN A Employer name Dept Transportation Region 9 Amount $67,712.97 Date 05/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISKURA, RAYMOND Employer name Office For Technology Amount $67,712.58 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSO, STEVEN D Employer name Port Authority of NY & NJ Amount $67,712.41 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPORLEDER, ANDRAE J Employer name Genesee St Park And Rec Regn Amount $67,712.38 Date 06/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JOSEPH B Employer name Clarkstown CSD Amount $67,712.35 Date 04/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, SHANE W Employer name City of Dunkirk Amount $67,712.23 Date 06/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAUL, KARRIE K Employer name Children & Family Services Amount $67,712.15 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, THOMAS R Employer name Town of Queensbury Amount $67,711.94 Date 03/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONDER, WILLIAM N Employer name Children & Family Services Amount $67,711.82 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONYN, THOMAS J Employer name Dutchess County Amount $67,711.79 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITT, ZAKEIA K Employer name Supreme Ct Kings Co Amount $67,711.49 Date 10/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, EDWARD J Employer name Broome County Amount $67,711.23 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, CURT S Employer name Town of Hamburg Amount $67,711.23 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANDREW R Employer name Monroe County Amount $67,711.18 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKSTRA, GERRIT F Employer name City of Peekskill Amount $67,711.11 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARASH, SENA D Employer name Ninth Judicial Dist Amount $67,711.05 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, WILLIE C Employer name Farmingdale UFSD Amount $67,710.71 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, DAVID C Employer name Fairport CSD Amount $67,710.60 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DONALD J Employer name Kingston City School Dist Amount $67,710.42 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUFFIE, WANITA M Employer name Pilgrim Psych Center Amount $67,708.88 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, JOHN, III Employer name City of Rochester Amount $67,708.79 Date 04/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, MARIBETH J Employer name Bare Hill Correction Facility Amount $67,708.34 Date 12/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLSTONCROFT, NANCY E Employer name Erie County Amount $67,708.31 Date 09/27/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLICK, STEPHEN D Employer name Finger Lakes St Pk And Rec Reg Amount $67,708.22 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOFFER, JONATHAN M Employer name Groveland Corr Facility Amount $67,708.07 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BERNARD C Employer name Village of Hamilton Amount $67,707.81 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVEROSKI, LISA M Employer name Nassau County Amount $67,707.10 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOITANO, MARIE E Employer name Northport East Northport UFSD Amount $67,706.70 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREAKER, NANCY R Employer name Finger Lakes DDSO Amount $67,706.29 Date 01/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANN, JENNIFER V Employer name Dept Transportation Region 8 Amount $67,705.97 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, HAMPTON C Employer name City of White Plains Amount $67,705.75 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTESON, TERESA A Employer name North Rose-Wolcott CSD Amount $67,705.38 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOISE, ANGELO Employer name Lawrence Sanitary District #1 Amount $67,705.31 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYRNIOUDIS, STAMATIOS K Employer name Port Authority of NY & NJ Amount $67,705.23 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGHERTY, JOSEPH E Employer name Northport East Northport UFSD Amount $67,704.85 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YTUARTE, KENNETH J Employer name Brentwood UFSD Amount $67,704.62 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, JOSEPH Employer name Town of Carmel Amount $67,704.46 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, MELISIA P Employer name Port Authority of NY & NJ Amount $67,704.00 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, CARLTON T Employer name Erie County Medical Center Corp. Amount $67,703.80 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGAN, KATRINA A Employer name Dept Transportation Region 3 Amount $67,702.93 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERGILE, MARIE R Employer name Hudson Valley DDSO Amount $67,702.91 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIEWICZ, DAVID D Employer name City of Buffalo Amount $67,702.66 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINTO, NANCY M Employer name Rockville Centre UFSD Amount $67,702.59 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMASTER, GEORGE B, JR Employer name Erie County Amount $67,702.43 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTO, ALFRED J, JR Employer name Thruway Authority Amount $67,702.37 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGALETTI, JOSEPH J, JR Employer name Westchester County Amount $67,702.33 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, LARRY Employer name Roswell Park Cancer Institute Amount $67,702.04 Date 08/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORA, NICOLE D Employer name Inst For Basic Res & Ment Ret Amount $67,701.89 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RORK, SHARON D Employer name New York Public Library Amount $67,701.88 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, CHRISTOPHER G Employer name Dept of Public Service Amount $67,701.66 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATTO, RYAN A Employer name Mid-State Corr Facility Amount $67,701.25 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOCIO, RICHARD J Employer name Five Points Corr Facility Amount $67,701.02 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWES, JEFFREY M Employer name Village of Penn Yan Amount $67,700.82 Date 09/21/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, ANDREW D Employer name Village of Catskill Amount $67,700.38 Date 09/25/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOLTON-BARRETT, JANINE E Employer name Dept of Agriculture & Markets Amount $67,699.83 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACIUK, PRISCILLA Employer name Capital Dist Psych Center Amount $67,699.82 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALOISE, ROCCO A Employer name Department of Tax & Finance Amount $67,699.38 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOCH, KAREN A Employer name Boces-Erie 1St Sup District Amount $67,698.30 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, KEITH M Employer name Metro New York DDSO Amount $67,698.25 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, HEATHER B Employer name Jefferson County Amount $67,698.07 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALLINO, MICHAEL N Employer name Ulster County Amount $67,697.88 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERMARK, KEITH D Employer name Village of Monticello Amount $67,697.11 Date 07/23/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDLAIN, WLADYSLAW Employer name Thruway Authority Amount $67,697.05 Date 12/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RICHARD E Employer name Department of Health Amount $67,697.01 Date 02/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STADLER, CHRISTOPHER M Employer name Boces-Erie 1St Sup District Amount $67,696.81 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, MICHAEL T Employer name Chemung County Amount $67,696.46 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDY, SCOTT P Employer name Children & Family Services Amount $67,696.29 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEAGLES, TIMOTHY H Employer name Town of Warwick Amount $67,696.13 Date 05/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAROODY, JOSEPH A Employer name Steuben County Amount $67,696.10 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANCE, LINDA A Employer name Workers Compensation Board Bd Amount $67,695.90 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, MARK P Employer name Haverstraw-StoNY Point CSD Amount $67,695.63 Date 06/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLING, MATTHEW S Employer name Dept Transportation Region 5 Amount $67,695.24 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAM, MICAIAH A Employer name Wende Corr Facility Amount $67,695.22 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LINDA D Employer name Third Jud Dept - Nonjudicial Amount $67,695.00 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHATRI, MITAL R Employer name Westchester Health Care Corp. Amount $67,694.90 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAITO, CHARLES R Employer name NYS Power Authority Amount $67,694.82 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTENOR, RODRIGUE Employer name Clarkstown CSD Amount $67,694.64 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTESE, FRANK Employer name Nassau Health Care Corp. Amount $67,694.26 Date 02/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLVIN, CHRISTINA Employer name Kings Park CSD Amount $67,694.18 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JEFFREY Employer name Long Island Dev Center Amount $67,693.93 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINDALE, CAMILLE A Employer name Empire State Development Corp. Amount $67,693.85 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, ADAM J Employer name City of Little Falls Amount $67,693.67 Date 12/15/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORENDE, JOSIA Employer name Dutchess County Amount $67,693.27 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, JAMIE M Employer name Groveland Corr Facility Amount $67,693.14 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, LINDA Employer name Town of Brookhaven Amount $67,692.64 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMANN, WILLIAM J Employer name Sachem CSD at Holbrook Amount $67,692.33 Date 03/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CIOCCIO, VINCENT J Employer name Town of Islip Amount $67,692.21 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, LENORA Employer name Metro New York DDSO Amount $67,691.88 Date 12/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, JOSEPHINE Employer name Sachem Public Library Amount $67,691.51 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTRELLA, JAMES J, JR Employer name Town of Gates Amount $67,691.10 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LINDA Employer name New Rochelle City School Dist Amount $67,690.97 Date 04/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIBBEN, CHRISTOPHER R Employer name Dutchess County Amount $67,690.96 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZIES, DANIEL J Employer name Schenectady County Amount $67,690.96 Date 03/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, JOSEPH T Employer name Department of Tax & Finance Amount $67,690.87 Date 10/04/1996 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