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 TORRES, CARMEN L Employer name Erie County Medical Center Corp. Amount $66,682.49 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZYRYCA, JENNIFER L Employer name Finger Lakes DDSO Amount $66,682.17 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, EDWARD K Employer name Rochester Psych Center Amount $66,681.95 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, CAROL M Employer name Hudson Valley DDSO Amount $66,681.87 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISBON, KAREN B Employer name Town of Southampton Amount $66,681.61 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBONDANZA, MICHELE P Employer name Roswell Park Cancer Institute Amount $66,681.58 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNERLE, WILLIAM M Employer name Livingston Correction Facility Amount $66,680.48 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name UCCI, PENNY S Employer name Long Island Dev Center Amount $66,680.26 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOFFOLI, ISABEL Employer name Yonkers City School Dist Amount $66,679.40 Date 03/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUTHAUSER, AARON D Employer name HSC at Syracuse-Hospital Amount $66,679.30 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TIMOTHY J Employer name Town of Greenburgh Amount $66,679.10 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, PATRICK T Employer name City of Rome Amount $66,679.00 Date 04/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLIVETO, ANTHONY M Employer name Port Authority of NY & NJ Amount $66,678.97 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEDD, JONATHAN E Employer name HSC at Brooklyn-Hospital Amount $66,678.95 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, THOMAS J Employer name North Colonie CSD Amount $66,678.89 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, PATRICK J Employer name Five Points Corr Facility Amount $66,678.09 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVID, EVA M Employer name Dept Labor - Manpower Amount $66,677.91 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, GWEN E Employer name SUNY College at Oneonta Amount $66,677.69 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAISE, JUSTIN P Employer name Washington Corr Facility Amount $66,677.56 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, TRACY S Employer name Ulster Correction Facility Amount $66,677.29 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDUC, COLE D Employer name Clinton County Amount $66,677.12 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL-HERBERT, ROSEMARIE Employer name Rockland Psych Center Amount $66,676.79 Date 02/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEON, MITZA Employer name Nassau County Amount $66,676.42 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, EVONDA M Employer name NYC Convention Center OpCorp. Amount $66,676.10 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRICO, JULIE Employer name Buffalo Psych Center Amount $66,675.86 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, PAMELA J Employer name Longwood CSD at Middle Island Amount $66,675.51 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MICHAEL W Employer name City of White Plains Amount $66,675.36 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RONALD C Employer name Rochester City School Dist Amount $66,675.34 Date 05/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROSKI, DAVID A Employer name Town of Southold Amount $66,675.10 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANZ, NICOLE J Employer name Lockport City School Dist Amount $66,674.91 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CAITLIN M Employer name SUNY College Techn Morrisville Amount $66,674.89 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MICHAEL A Employer name Dept Labor - Manpower Amount $66,674.79 Date 10/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHANE, MELISSA E Employer name NYC Criminal Court Amount $66,674.41 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELISEO, WILLIAM M Employer name Locust Valley Water District Amount $66,674.38 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILIEVSKI, MICHAEL Employer name Rochester City School Dist Amount $66,674.05 Date 07/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GACZEWSKI, WALTER R, JR Employer name Jamestown City School Dist Amount $66,673.40 Date 09/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AINSWORTH, KURT Employer name Byram Hills CSD at Armonk Amount $66,673.22 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMA, SAKINAH R Employer name Long Island Dev Center Amount $66,673.16 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, KURT J, II Employer name Saratoga County Amount $66,673.05 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINSING, LINDSAY M Employer name Central NY DDSO Amount $66,672.64 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, PATRICIA M Employer name Boces-Nassau Sole Sup Dist Amount $66,672.32 Date 06/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, KERMIT L Employer name Town of Clarence Amount $66,672.17 Date 06/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, RAYMOND F Employer name Albany Housing Authority Amount $66,672.07 Date 04/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUCCIO, JILL E Employer name Suffolk County Amount $66,672.00 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, LAUREL M Employer name Suffolk County Amount $66,672.00 Date 05/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANO, SUSAN Employer name Suffolk County Amount $66,672.00 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, ELVIRA A Employer name Suffolk County Amount $66,672.00 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLORE, CORY T Employer name Sing Sing Corr Facility Amount $66,671.61 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEW, NICHOLAS Employer name Port Authority of NY & NJ Amount $66,671.00 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAROS, GEORGE N Employer name NYS Gaming Commission Amount $66,670.95 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRINITI, JOHN A Employer name Central NY Psych Center Amount $66,670.70 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMENZO, JAMES Employer name Town of Oyster Bay Amount $66,670.51 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGER, HARVEY P Employer name Nassau Health Care Corp. Amount $66,670.40 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, DANIEL J Employer name Onondaga County Amount $66,670.24 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, CRAIG Employer name Rhinebeck CSD Amount $66,669.91 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLE, WALTER, JR Employer name North Salem CSD Amount $66,669.78 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANNIELLO, CHRISTOPHER T Employer name Village of Hastings-On-Hudson Amount $66,669.78 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, NEIK S Employer name Garden City UFSD Amount $66,669.62 Date 03/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, ROBERT L Employer name Onondaga County Amount $66,669.62 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZ, DAVID A Employer name Dpt Environmental Conservation Amount $66,669.53 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, WILLIAM J Employer name Albany County Amount $66,669.34 Date 05/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, CHARLES J, III Employer name Levittown UFSD-Abbey Lane Amount $66,669.34 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, LOURDES A Employer name Westchester County Amount $66,668.75 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, LORIAN Employer name Suffolk County Amount $66,668.55 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGER, CHERYL L Employer name SUNY Health Sci Center Syracuse Amount $66,668.32 Date 09/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSEPCION, DONNA M Employer name Orange County Amount $66,667.74 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, CONNIE L Employer name State Insurance Fund-Admin Amount $66,667.63 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, CAROL D Employer name Staten Island DDSO Amount $66,667.49 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, JOSEPH M Employer name Onondaga County Amount $66,667.08 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, TIMOTHY R Employer name Eastern NY Corr Facility Amount $66,666.91 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARCANGELO, DAWN M Employer name Department of Tax & Finance Amount $66,666.64 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KELLY A Employer name Cayuga County Amount $66,666.39 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADING, JOSEPH L Employer name Central NY Psych Center Amount $66,665.45 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, MARIA B Employer name Yonkers City School Dist Amount $66,664.48 Date 03/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEASE, MICHELLE M Employer name Westchester Health Care Corp. Amount $66,664.35 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGGIALI, CHRISTOPHER M Employer name Town of Oyster Bay Amount $66,664.20 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, DANIELLE M Employer name Western NY Childrens Psych Center Amount $66,663.85 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABINEAU, PETER S Employer name Department of Transportation Amount $66,663.77 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, WENDY A Employer name Churchville-Chili CSD Amount $66,663.44 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINS, MICHAEL V Employer name City of New Rochelle Amount $66,663.28 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOLDBERG, DANIEL R Employer name Commack UFSD Amount $66,661.84 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCHALE, COLLEEN M Employer name Port Authority of NY & NJ Amount $66,661.52 Date 10/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIOTTO, SHARON S Employer name Town of Cortlandt Amount $66,661.30 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEANS, ROBERT M Employer name Creedmoor Psych Center Amount $66,661.13 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMORA, JACQUELINE A Employer name HSC at Syracuse-Hospital Amount $66,661.12 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN-CONSTANTINE, FOYE A Employer name Hudson Valley DDSO Amount $66,660.70 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FAZIO, LISA E Employer name Suffolk County Amount $66,660.30 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLES, THOMAS M Employer name Sullivan Corr Facility Amount $66,660.03 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYKE, NORMAN K Employer name Oneida County Amount $66,659.33 Date 12/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, VIVIEN M Employer name Fishkill Corr Facility Amount $66,659.12 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, VIRGINIA M Employer name Valhalla UFSD Amount $66,658.75 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, ROCHELLE V Employer name Broome DDSO Amount $66,658.39 Date 10/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, JEFFREY W Employer name Allegany County Amount $66,658.24 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, JAMES J Employer name City of Glens Falls Amount $66,658.13 Date 11/07/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CECERE, NICHOLAS J Employer name NYS Office People Devel Disab Amount $66,657.93 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCHESTER, BRIAN T Employer name Greene Corr Facility Amount $66,657.92 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSE, MICHAEL D Employer name Saratoga County Amount $66,657.47 Date 06/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, TIFFANY L Employer name City of Mount Vernon Amount $66,657.39 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HULTIN, ROBERT J Employer name Town of Oyster Bay Amount $66,657.23 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAVER, STACY M Employer name Buffalo Psych Center Amount $66,656.72 Date 10/10/2000 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