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 NETZBAND, PHILIP B Employer name SUNY College Techn Morrisville Amount $66,491.64 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, DONALD P Employer name Town of Eastchester Amount $66,491.58 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, KATHERINE A Employer name Buffalo Psych Center Amount $66,491.50 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTROVILLA, NICHOLAS J Employer name Lawrence Sanitary District #1 Amount $66,491.33 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SEAN P Employer name Town of Rotterdam Amount $66,491.11 Date 01/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYNCH, NANCY C Employer name Department of Health Amount $66,490.91 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHLGREN, ROBERT L Employer name SUNY College at Fredonia Amount $66,490.68 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAF, MARK E Employer name Oneida County Amount $66,490.62 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, MARK G Employer name Auburn Corr Facility Amount $66,490.53 Date 02/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONKE, JONATHAN R Employer name Suffolk County Amount $66,490.09 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLINGERLAND, JOHN F Employer name Town of Colonie Amount $66,490.09 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUS, RICHARD R Employer name Smithtown CSD Amount $66,490.08 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLDEN, SAM B Employer name Staten Island DDSO Amount $66,489.89 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARY ANN Employer name Connetquot CSD Amount $66,489.15 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, STEVEN J Employer name Freeport UFSD Amount $66,488.90 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETL, FRED Employer name Western New York DDSO Amount $66,488.72 Date 10/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOPIE, PARBATTIE Employer name NYS Veterans Home at St Albans Amount $66,488.70 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, JAIME M Employer name SUNY Stony Brook Amount $66,488.03 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, EILEEN S Employer name Orange County Amount $66,487.95 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSON SCRIBER, YOLANDA A Employer name City of White Plains Amount $66,487.64 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, RICHARD R Employer name City of White Plains Amount $66,487.56 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, MARTIN Employer name Metro New York DDSO Amount $66,487.15 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, MELINDA D Employer name New York City Childrens Center Amount $66,486.71 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFER, SCOTT D Employer name Capital District DDSO Amount $66,486.49 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, EDWARD R Employer name Nassau County Amount $66,486.38 Date 10/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINATERI, ELSA C Employer name Westchester County Amount $66,486.38 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLL, ANDREW J Employer name Mohawk Municipal Commission Amount $66,486.33 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIETT, CHARONZ L Employer name Children & Family Services Amount $66,486.20 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFORD, SHANNON M Employer name Central NY DDSO Amount $66,485.75 Date 06/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BEVERLY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $66,485.48 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMING, RICKY C Employer name Allegany County Amount $66,485.45 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CLINT D Employer name Greene Corr Facility Amount $66,485.37 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, PAMELA M Employer name Town of Hamburg Amount $66,485.33 Date 03/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSE, LAWRENCE E Employer name Wayland-Cohocton CSD Amount $66,485.19 Date 09/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, BRUCE D Employer name Dept Transportation Region 7 Amount $66,484.62 Date 10/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES-VAZQUEZ, LISA J Employer name Orange County Amount $66,484.34 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURZO, MICHAEL Employer name Green Haven Corr Facility Amount $66,483.67 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCI, CARMELO I Employer name Town of Hempstead Amount $66,483.40 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CHRISTOPHER C Employer name SUNY Buffalo Amount $66,483.26 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLYN, PAUL D Employer name Fairport CSD Amount $66,483.23 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, CATHERINE Y Employer name NYS Office People Devel Disab Amount $66,483.15 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, MICHELLE M Employer name Central NY DDSO Amount $66,482.91 Date 08/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABBIE, TERRY M Employer name Sunmount Dev Center Amount $66,482.88 Date 05/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, CATHERINE B Employer name South Country CSD - Brookhaven Amount $66,482.55 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, EDWARD A Employer name Onondaga County Amount $66,481.82 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPERS, MONIQUE S Employer name Metro New York DDSO Amount $66,481.39 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSER, HENRY W Employer name Levittown UFSD-Abbey Lane Amount $66,481.36 Date 04/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, KIM T Employer name Metro New York DDSO Amount $66,481.27 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDD, CINDY S Employer name Niagara Frontier Trans Auth Amount $66,481.26 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ANNMARIE A Employer name Long Island Dev Center Amount $66,481.02 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, JANIQUE L Employer name Albion Corr Facility Amount $66,480.57 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, DAVID C Employer name Town of Huntington Amount $66,480.44 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARONI, STEVEN A Employer name Albany County Amount $66,480.25 Date 02/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLWAY, CAROL L Employer name Mohawk Correctional Facility Amount $66,479.90 Date 05/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIALLANZA, KAREN A Employer name Connetquot CSD Amount $66,479.88 Date 10/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, KATHLEEN Employer name Westchester Health Care Corp. Amount $66,479.85 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, DI Employer name Queens Borough Public Library Amount $66,479.56 Date 03/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, TIMOTHY C Employer name Olympic Reg Dev Authority Amount $66,479.50 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDZY, ANTHONY J Employer name Erie County Amount $66,479.32 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSI, JOHN Employer name Massapequa UFSD Amount $66,478.72 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURABIAN, BERGE Employer name New York Public Library Amount $66,478.71 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CHERYL A Employer name Niagara-Wheatfield CSD Amount $66,478.48 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMATTEO, JOSEPH N Employer name East Meadow UFSD Amount $66,478.29 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY-PHILLIPS, CORY E Employer name City of Rochester Amount $66,478.27 Date 11/19/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DYDA, TATYANA Employer name HSC at Syracuse-Hospital Amount $66,478.25 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL J Employer name Glen Cove Public Library Amount $66,477.86 Date 03/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILBONE, MICHAEL L Employer name Town of Waterford Amount $66,477.59 Date 07/12/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYES, ELBEN J Employer name Department of Motor Vehicles Amount $66,477.56 Date 03/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATO, CHRISTINE C Employer name HSC at Syracuse-Hospital Amount $66,477.37 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETERICH, JENNIFER Employer name Nassau County Amount $66,477.24 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKERICH, JUDY E Employer name Byram Hills CSD at Armonk Amount $66,476.65 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JESSE A Employer name Town of Southold Amount $66,476.58 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, ROBERT E Employer name Rochester Psych Center Amount $66,475.85 Date 10/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BARBARA JEAN Employer name Taconic DDSO Amount $66,475.79 Date 04/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, CHERYL L Employer name Thruway Authority Amount $66,475.69 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRYMAN, BONNIE M Employer name Adirondack Correction Facility Amount $66,475.67 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA RUE, MICHELLE Employer name Metro New York DDSO Amount $66,475.54 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLESKI, THOMAS A Employer name Southampton UFSD Amount $66,475.23 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, OWEN R Employer name West Irondequoit CSD Amount $66,475.06 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIASCHETTI, LOUISE H Employer name Department of Civil Service Amount $66,474.95 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARSKI, ANDREA J Employer name Office of General Services Amount $66,474.95 Date 02/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASTRO, ROBERT F Employer name West Hempstead UFSD Amount $66,473.87 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHWORTH, BRIAN E Employer name Town of Poughkeepsie Amount $66,473.71 Date 09/10/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEL MONTE, JOHN P Employer name Buffalo City School District Amount $66,473.46 Date 09/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, JOANNE Employer name Suffolk County Amount $66,473.09 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMAN, CAROL A Employer name Village of North Hills Amount $66,473.00 Date 05/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RICHARD P Employer name Attica Corr Facility Amount $66,472.86 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSERVAK, RONALD A, JR Employer name Downstate Corr Facility Amount $66,472.83 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, GERALD F Employer name Suffolk County Water Authority Amount $66,472.47 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPARDO, KEVIN M Employer name Sullivan County Amount $66,472.46 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHENK, TODD A Employer name Westchester County Amount $66,472.29 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLOS-AMATO, MICHELLE M Employer name HSC at Brooklyn-Hospital Amount $66,472.16 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANA, LORRAINE B Employer name Harrison CSD Amount $66,472.14 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIA-GUNNINK, ANGELA R Employer name NYS Office People Devel Disab Amount $66,471.99 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLINA, DEBRA A Employer name Baldwin UFSD Amount $66,471.67 Date 01/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILLANE, STEPHANIE M Employer name Onondaga County Amount $66,471.54 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTON, LISA M Employer name Central NY DDSO Amount $66,471.52 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KIRA C Employer name Fishkill Corr Facility Amount $66,470.76 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, ROSALYN V Employer name Rockland Psych Center Amount $66,470.70 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATELLO, JOSEPH Employer name Village of Lancaster Amount $66,470.47 Date 11/30/1993 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