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 STEVES, HARRISON L Employer name Washington County Amount $66,632.53 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALIANTE, MICHELLE M Employer name SUNY College at New Paltz Amount $66,630.99 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, MARGARET Employer name County Clerks Within NYC Amount $66,630.97 Date 04/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANADA, JANE Employer name Nassau Health Care Corp. Amount $66,630.86 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCARD, NICHOLAS J Employer name Town of Huntington Amount $66,630.68 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, GREGORY C Employer name Westchester County Amount $66,630.18 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TAMERA L Employer name Rensselaer County Amount $66,630.16 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENZINE, LEO Employer name Boces-Westchester Putnam Amount $66,629.81 Date 06/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KENNETH R Employer name Town of Victor Amount $66,629.80 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, PAULA A Employer name Harborfields CSD of Greenlawn Amount $66,629.50 Date 03/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, JAMES P Employer name Ontario County Amount $66,629.43 Date 05/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, ROBERT J Employer name Ulster County Amount $66,629.42 Date 12/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, JOHN A, JR Employer name Ontario County Amount $66,629.15 Date 05/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBDELL, JAMES E Employer name NYS Office People Devel Disab Amount $66,629.14 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRENTSA, MICHAEL F Employer name Westchester County Amount $66,629.14 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, CATHERINE M Employer name Village of Monroe Amount $66,629.07 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIENKIEWICZ, DAVID E Employer name Depew UFSD Amount $66,629.02 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONSEES, CAROL A Employer name Wayne County Amount $66,629.00 Date 09/06/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMORE, JAMES J Employer name Village of Potsdam Amount $66,628.07 Date 08/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAR, ROBIN M Employer name Finger Lakes DDSO Amount $66,627.89 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPEE, BRYAN D Employer name Cape Vincent Corr Facility Amount $66,627.82 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, CAROL A Employer name Bay Shore UFSD Amount $66,627.76 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, KRISTINE M Employer name Children & Family Services Amount $66,627.18 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINES, DESHAWN Employer name Bedford Hills Corr Facility Amount $66,626.77 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURANO, LEONARD Employer name Farmingville Fire District Amount $66,626.20 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, THOMAS J Employer name Port Authority of NY & NJ Amount $66,626.16 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFORTUNATO, CLEMENTINA S Employer name State Insurance Fund-Admin Amount $66,626.06 Date 07/09/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJDEL, SHARON L Employer name Erie County Water Authority Amount $66,625.48 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERHORST, NINA L Employer name Bernard Fineson Dev Center Amount $66,625.41 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELSON, BURT M Employer name Ulster County Amount $66,625.17 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPARITO, RONALD J Employer name Dept Transportation Region 10 Amount $66,625.00 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COATES, JAMES M Employer name Boces-Orange Ulster Sup Dist Amount $66,624.99 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCURSO, DONNA Employer name Harrison CSD Amount $66,624.64 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLISTER, LARRY E Employer name Dept Transportation Region 7 Amount $66,624.42 Date 01/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, CHAD M Employer name City of Newburgh Amount $66,623.62 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAILMAN, JARED Employer name Westchester County Amount $66,622.78 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JOYCE A Employer name Manhasset UFSD Amount $66,622.27 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ANTHONY J Employer name State Insurance Fund-Admin Amount $66,622.19 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JAMES C Employer name Southampton UFSD Amount $66,621.91 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUNT, MARYELLEN W Employer name Department of Tax & Finance Amount $66,621.72 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, THOMAS R Employer name Town of East Fishkill Amount $66,621.15 Date 04/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILLIZOLA, EMILIA Employer name Nassau Health Care Corp. Amount $66,620.55 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAINGE, MATTHEW P Employer name Niagara County Amount $66,620.42 Date 03/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUHASZ, KATHERINE L Employer name City of Glen Cove Amount $66,620.04 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, FELICITO Employer name Town of Huntington Amount $66,620.04 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINAZZI, JONATHAN H Employer name Collins Corr Facility Amount $66,620.01 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JOHN A Employer name Three Village CSD Amount $66,619.07 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, CHEVON R Employer name Fishkill Corr Facility Amount $66,619.04 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, IVAN M Employer name Town of North Hempstead Amount $66,618.67 Date 09/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, GLADYS Employer name Staten Island DDSO Amount $66,618.28 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANCO, ISKRA A Employer name Port Authority of NY & NJ Amount $66,618.24 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, GLYNIS Employer name Metro New York DDSO Amount $66,618.12 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUARDT, JILL M Employer name Town of Webster Amount $66,618.03 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLONINA, DANIEL J Employer name Greene Corr Facility Amount $66,617.96 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARANJO, SCOTT C Employer name SUNY Albany Amount $66,617.93 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JANICE M Employer name Children & Family Services Amount $66,616.73 Date 09/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, MARIA E Employer name Town of Bedford Amount $66,615.94 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULIPAN, RICHARD M Employer name SUNY Stony Brook Amount $66,615.70 Date 06/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SUZANNE Employer name City of Yonkers Amount $66,615.66 Date 05/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, FRANK E Employer name Jefferson County Amount $66,615.65 Date 09/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, ROBERT H Employer name Oceanside UFSD Amount $66,615.61 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, TINA M Employer name Ontario County Amount $66,615.42 Date 03/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONG, ELISE Employer name Department of Health Amount $66,615.39 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARMELS, BRIAN M Employer name Town of Warwick Amount $66,615.14 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, ROBERT F Employer name Town of Orchard Park Amount $66,614.95 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABOR, CAROLYN Y Employer name Thruway Authority Amount $66,614.79 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, JOHN R Employer name Bay Shore UFSD Amount $66,614.65 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, SHANTE J Employer name Central NY Psych Center Amount $66,614.26 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, DANIEL P Employer name Broome County Amount $66,613.96 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DER, SHANNON E Employer name Lewis County Amount $66,613.70 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELSLEY, WAYNE M Employer name Green Haven Corr Facility Amount $66,613.69 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENJERSKA, LUANNE Employer name Cornell University Amount $66,613.05 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, BENJAMIN J Employer name Niagara County Amount $66,613.05 Date 05/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZLATNISKI, STANLEY R Employer name Suffolk County Amount $66,612.06 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAILLE, SAMUEL L Employer name Warren County Amount $66,611.08 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SCOTT J Employer name City of Rome Amount $66,611.06 Date 12/18/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETRONELLA, ERIN M Employer name NYS Office People Devel Disab Amount $66,610.96 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON BENITEZ, JULIO Employer name Westchester Health Care Corp. Amount $66,610.53 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, TIMOTHY M Employer name Delaware County Amount $66,610.16 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLATA, JESSICA B Employer name Town of Hempstead Amount $66,610.12 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINGTON, CRAIG M Employer name Office For Technology Amount $66,609.95 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAWLEY-HOPPINS, AIMEE Employer name Auburn Corr Facility Amount $66,609.65 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESCHER, JACQUELINE L Employer name Hudson Valley DDSO Amount $66,609.47 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALT, SCOTT A Employer name Town of Amherst Amount $66,609.24 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, PETER J Employer name City of Rochester Amount $66,609.08 Date 12/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPER, JOHN M Employer name Dept Transportation Region 1 Amount $66,609.04 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUGENE, MARIE-CLAUDE D Employer name Pilgrim Psych Center Amount $66,608.64 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIONE, CHERYL A Employer name Children & Family Services Amount $66,608.36 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, KRYSTAL L Employer name Education Department Amount $66,608.36 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITEL-FROST, NICOLE A Employer name Education Department Amount $66,608.36 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, JILL C Employer name Education Department Amount $66,608.36 Date 06/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNEY, HOLLY C Employer name Education Department Amount $66,608.36 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IFEBUZO, AYODELE N Employer name Education Department Amount $66,608.36 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMEDA, SHARON A Employer name Hauppauge UFSD Amount $66,607.92 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSIC-BONDSMAN, SHIRLEY Employer name Nassau Health Care Corp. Amount $66,607.30 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, JOSE A Employer name Oceanside UFSD Amount $66,606.20 Date 04/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, MAMYRAH E Employer name Port Authority of NY & NJ Amount $66,606.12 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, ROBERT M Employer name Dept Transportation Region 10 Amount $66,605.85 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVICH, ANTHONY Employer name Catskill Otb Corp. Amount $66,605.76 Date 12/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ADRIA Y Employer name Green Haven Corr Facility Amount $66,605.35 Date 10/08/2012 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