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 STASSI, STACEY R Employer name Syracuse City School Dist Amount $67,379.79 Date 07/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AWINO, FREDRICK O Employer name Town of Wappinger Amount $67,379.65 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULBOURNE, MARLON R Employer name Bedford Hills Corr Facility Amount $67,379.60 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIMMO, ANDREW T Employer name Town of East Hampton Amount $67,379.57 Date 12/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BICKFORD, BEBE E Employer name Lake Placid CSD Amount $67,379.50 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GARY A Employer name Hastings-On-Hudson UFSD Amount $67,379.22 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, THAD R Employer name Onondaga County Amount $67,379.06 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TISHA M Employer name Downstate Corr Facility Amount $67,378.86 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBIK, MICHAEL A Employer name City of Syracuse Amount $67,378.63 Date 01/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, EDWARD J Employer name Shawangunk Correctional Facili Amount $67,378.58 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, WILLIAM D Employer name Oneida County Amount $67,378.51 Date 05/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASCOMBE, ROBERT H Employer name Hutchings Psych Center Amount $67,378.33 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGARAM, DANIEL Employer name Schenectady County Amount $67,377.67 Date 06/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, MICHAEL S Employer name Port Authority of NY & NJ Amount $67,377.53 Date 08/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNINGHAM, RENEE S Employer name Pilgrim Psych Center Amount $67,377.18 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, AIDAN S Employer name Port Authority of NY & NJ Amount $67,377.00 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROZZO, TYLER Employer name Division of State Police Amount $67,376.95 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YEATES, ALLYSON C Employer name Division of State Police Amount $67,376.50 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTROY, LEE A Employer name Cayuga County Amount $67,376.25 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRI, DANIEL R Employer name Levittown UFSD-Abbey Lane Amount $67,375.56 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCUSO, ELIZABETH A Employer name City of Buffalo Amount $67,375.36 Date 06/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUROT, JOSHUA H Employer name Nassau Health Care Corp. Amount $67,375.32 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DION, KONG C Employer name HSC at Syracuse-Hospital Amount $67,375.12 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULDING, WILLIAM G J Employer name Ulster County Amount $67,375.08 Date 03/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REECE, SHAWN A Employer name Kingsboro Psych Center Amount $67,374.60 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYMAS, HILIARY L Employer name Staten Island DDSO Amount $67,374.48 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, JONATHON L Employer name Monroe County Amount $67,374.18 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOON, JANE I Employer name Monroe County Amount $67,374.16 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABELLA, JAMES Employer name Monroe County Amount $67,374.15 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, SEAN P Employer name Monroe County Amount $67,374.13 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERNBERG, JESSE D Employer name Monroe County Amount $67,374.07 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATIELLO, MICHELA Employer name 10Th Jd Nassau Nonjudicial Amount $67,374.06 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMINELLO, DEBORAH A Employer name NYC Civil Court Amount $67,374.06 Date 02/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLETTE, ALICIA A Employer name Division of State Police Amount $67,373.98 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, THERESE M Employer name Roswell Park Cancer Institute Amount $67,373.93 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALUND, THOMAS J Employer name Albany County Amount $67,373.92 Date 06/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIORANO, ROSEMARIE Employer name Town of Orangetown Amount $67,373.89 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTENS, PAMELA S Employer name North Syracuse CSD Amount $67,373.77 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBERT, COREY G C Employer name Dept Transportation Region 9 Amount $67,373.38 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINA, JOAN M Employer name NYS Gaming Commission Amount $67,372.94 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, DENISE D Employer name Department of Health Amount $67,372.72 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCO, MARK T Employer name Albany County Amount $67,372.08 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUTKA, LISA A Employer name Town of Wallkill Amount $67,372.01 Date 02/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILESKI, STEPHANIE A Employer name Central NY St Pk And Rec Regn Amount $67,371.82 Date 11/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SINGH, SUNITA Employer name Department of Health Amount $67,371.72 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOHO, MAUREEN E Employer name Monroe County Amount $67,371.13 Date 11/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RONALD J Employer name Port Authority of NY & NJ Amount $67,371.05 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATER, SHAYLYN M Employer name Roswell Park Cancer Institute Amount $67,370.89 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETERE, JOHN A Employer name City of Utica Amount $67,370.79 Date 02/19/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROFTON, JUSTIN R Employer name Town of Brookhaven Amount $67,369.98 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMP, SARA J Employer name HSC at Syracuse-Hospital Amount $67,369.93 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSMAN, RYAN S Employer name Town of New Windsor Amount $67,369.93 Date 09/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KROGMAN, GARY P Employer name Hampton Bays UFSD Amount $67,369.84 Date 02/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALYSSA C Employer name City of Albany Amount $67,369.80 Date 07/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAFT, STACEY L Employer name SUNY Buffalo Amount $67,369.76 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATEER, KELLY A Employer name Div Criminal Justice Serv Amount $67,369.12 Date 01/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZO, KIMBERLY A Employer name Dept of Public Service Amount $67,368.74 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASH, LESLIE A Employer name Children & Family Services Amount $67,368.62 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAILLAT, MARCEL G Employer name Town of Smithtown Amount $67,368.24 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID A Employer name City of Mount Vernon Amount $67,367.37 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRICIAN, LAURA A Employer name Carmel CSD Amount $67,367.16 Date 08/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABILE, TONETTE A Employer name Nassau Otb Corp. Amount $67,367.14 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, THOMAS M Employer name Orchard Park CSD Amount $67,366.95 Date 03/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEER, LINDA S Employer name Finger Lakes DDSO Amount $67,366.45 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLIMO, SAVERIO Employer name Farmingdale UFSD Amount $67,366.40 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYERS, VAUGHN T Employer name Senate Special Annual Payroll Amount $67,365.46 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINKADE WILKINS, PAMELA B Employer name Long Beach Housing Authority Amount $67,365.40 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRABEE, JUANITA M Employer name SUNY College at Cortland Amount $67,365.32 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALLON, KATHY QUICKEL Employer name Westchester Health Care Corp. Amount $67,365.16 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DOREEN Employer name Spackenkill UFSD Amount $67,364.86 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAIFMAN-KAGAN, SALLY Employer name East Ramapo CSD Amount $67,364.85 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCY, DANIEL P Employer name Albany County Amount $67,363.82 Date 07/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, ANTHONY R Employer name Town of Hempstead Amount $67,363.26 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONAN, MARY J Employer name Monroe County Amount $67,362.88 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, JANET Employer name Monroe County Amount $67,362.83 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JAMES R Employer name Town of Lansing Amount $67,362.81 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROSE M Employer name NYS Community Supervision Amount $67,362.80 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, MARINA Employer name Eastchester UFSD Amount $67,362.60 Date 08/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, JOSEPH M Employer name Clinton Corr Facility Amount $67,362.53 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRECHT, KEITH M Employer name Town of Clarence Amount $67,362.16 Date 02/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONISZEWSKI, LEE D Employer name Oneida County Amount $67,361.68 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ALLISON L Employer name NY School For The Deaf Amount $67,361.65 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DOUGLAS A Employer name City of Plattsburgh Amount $67,361.46 Date 02/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, EDWARD D Employer name Fishkill Corr Facility Amount $67,361.46 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARACINO, VINCENT Employer name Village of Lynbrook Amount $67,361.36 Date 06/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUCEY, CONROY S Employer name Town of Greenburgh Amount $67,361.29 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUBERDYCK, MARILYN G Employer name Erie County Amount $67,361.20 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOY E Employer name Town of Pittsford Amount $67,360.87 Date 12/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCROGER, PATRICE M Employer name Wyoming County Amount $67,360.72 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARIGLIA, VERONICA Employer name Nassau County Amount $67,360.05 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, SAUL M Employer name Ontario County Amount $67,359.89 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZKLANY, CHRISTOPHER P Employer name Village of Suffern Amount $67,359.87 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLENTZ, JOHN A Employer name Broome DDSO Amount $67,359.79 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMERAGIC, MUAMER Employer name City of Utica Amount $67,359.54 Date 11/14/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES-YAHIA, BEVERLY Employer name Office For Technology Amount $67,359.43 Date 07/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIMAN, NIKKI V Employer name Village of Haverstraw Amount $67,359.34 Date 12/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOREALE, ROBERT D Employer name Central NY DDSO Amount $67,359.31 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DAVID P Employer name SUNY Health Sci Center Syracuse Amount $67,359.15 Date 07/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHER, ALAN D Employer name Ontario County Amount $67,359.13 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, MICHELLE L Employer name Franklin County Amount $67,358.98 Date 08/29/2001 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