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 BRIMMER, DEBORAH L Employer name Chemung County Library Dist Amount $64,946.69 Date 07/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JEAN A Employer name Long Beach City School Dist 28 Amount $64,946.62 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOOS, JOANNE Employer name SUNY at Stony Brook Hospital Amount $64,946.34 Date 10/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, DEBORAH L Employer name Rye Neck UFSD Amount $64,946.20 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT-ADAMS, KELLY A Employer name Town of Massena Amount $64,945.95 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, CHRIS M, SR Employer name Dept Transportation Reg 2 Amount $64,945.84 Date 04/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, THOMAS J, JR Employer name Niagara Frontier Trans Auth Amount $64,945.70 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, STEPHEN J Employer name Village of Larchmont Amount $64,945.37 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, RODNEY J Employer name Town of Hamburg Amount $64,945.20 Date 09/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, JENNIFER B Employer name Columbia County Amount $64,945.16 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLEY, LLOYD F Employer name Malverne UFSD Amount $64,945.15 Date 03/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, NATASHA M Employer name Columbia County Amount $64,945.14 Date 12/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANYENE, CHRISTIAN C Employer name Mid-Hudson Psych Center Amount $64,944.85 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCKELMANN, JEANNINE Employer name Nassau County Amount $64,944.67 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, BRIAN S Employer name Wappingers CSD Amount $64,944.53 Date 12/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINS, DONALD B, II Employer name Suffolk County Amount $64,944.40 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRONGIELLO, AMANDA M Employer name Nassau County Amount $64,944.33 Date 06/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALBRUN, MONA Employer name Rockland Psych Center Amount $64,944.31 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN-BROWN, HOPE E Employer name Eastern NY Corr Facility Amount $64,944.10 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCISM, SEAN M Employer name Hudson Corr Facility Amount $64,943.99 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMCIAM, OLIVER B Employer name Port Authority of NY & NJ Amount $64,943.84 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCLOUGHLIN, THOMAS E Employer name West Islip UFSD Amount $64,943.55 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, ADAM P Employer name Bare Hill Correction Facility Amount $64,943.31 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORBI, SHANEEVA L Employer name Department of Health Amount $64,943.27 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOD, CLIFFORD A Employer name Town of Marlborough Amount $64,943.16 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, PATRICK T Employer name Horseheads CSD Amount $64,943.00 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTES, NICOLLE D Employer name Western Regional Otb Corp. Amount $64,942.79 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDEK, EDWARD J, JR Employer name Albany County Amount $64,942.63 Date 04/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARNER, CHARLES F Employer name Town of Lansing Amount $64,942.50 Date 01/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, PATRICIA L Employer name Central NY DDSO Amount $64,942.35 Date 11/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHLIA, ANTHONY P, JR Employer name Town of Philipstown Amount $64,942.00 Date 05/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDSTEIN, JOEL M Employer name Ninth Judicial Dist Amount $64,941.89 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, LISA A Employer name NYS School Bd Association Amount $64,941.26 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, BRIAN Employer name Harborfields Public Library Amount $64,941.05 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHECKELLS, RICHARD V Employer name Central NY St Pk And Rec Regn Amount $64,940.95 Date 12/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGIONE, VIRGINIA M Employer name Suffolk County Amount $64,940.92 Date 12/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name IEMMA, STACY R Employer name Croton Harmon UFSD Amount $64,940.90 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANCHER, CHRISTOPHER J Employer name Sullivan County Amount $64,940.79 Date 10/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BETH A Employer name City of Syracuse Amount $64,940.72 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLZER, LAURA A Employer name Pleasantville UFSD Amount $64,940.68 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, DONNA Employer name Monroe County Amount $64,940.60 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERA, GINA M Employer name Erie County Amount $64,939.86 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIL-WEBSTER, CYNTHIA L Employer name Boces-Monroe Orlean Sup Dist Amount $64,939.28 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, JAMES M Employer name SUNY College Techn Farmingdale Amount $64,939.03 Date 01/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUGLIARO, ADAM E Employer name Town of Amherst Amount $64,938.86 Date 01/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIRRINE, JAMES A Employer name City of Beacon Amount $64,938.72 Date 08/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCGINNIS, JACQUELINE A Employer name Wyoming County Amount $64,938.71 Date 06/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, VIRGINIA L Employer name Office Parks, Rec & Hist Pres Amount $64,938.69 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCHINI, MARISA A Employer name NYS Conference of Mayors Amount $64,938.56 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACEK, KIMBERLY Employer name Rockland Psych Center Amount $64,938.47 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBLER, HAROLD J Employer name Dept Transportation Region 1 Amount $64,938.46 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORREST, MONICA E Employer name Village of Floral Park Amount $64,938.31 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, KIMBERLY A Employer name Division of The Budget Amount $64,937.84 Date 04/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARUTSKIE, ANDREW J Employer name Town of Newburgh Amount $64,937.04 Date 06/10/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PEGGY Employer name Bernard Fineson Dev Center Amount $64,936.75 Date 08/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEK, DIANE Employer name Oyster Bay-East Norwich CSD Amount $64,936.52 Date 03/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBURN, JODIE L Employer name Bare Hill Correction Facility Amount $64,936.37 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERBERICH, CHRISTOPHER P Employer name Village of Lake Grove Amount $64,935.80 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMITKO, ROMAN AL Employer name Capital District DDSO Amount $64,935.70 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGER, LISA A Employer name Pawling CSD Amount $64,935.45 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAGH, WENDY L Employer name Boces-Monroe Amount $64,935.30 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCK, TERRY J Employer name Hastings-On-Hudson UFSD Amount $64,935.06 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLINSON, KEVIN W Employer name Dept Transportation Region 10 Amount $64,934.92 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLEY, JEFFREY A Employer name Chautauqua County Amount $64,934.86 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIA, NAFEEZA A Employer name Ellenville CSD Amount $64,934.84 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOL, DOUGLAS R Employer name Orleans Corr Facility Amount $64,934.80 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, THOMAS J Employer name Niagara County Amount $64,934.63 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, JOAN Employer name Hicksville UFSD Amount $64,934.03 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGOLIS, ALAN S Employer name Massapequa UFSD Amount $64,934.01 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUM, PAULA Employer name Oceanside UFSD Amount $64,933.86 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGENER, DIANE G Employer name Oceanside UFSD Amount $64,933.86 Date 09/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, THOMAS F Employer name NYS Power Authority Amount $64,933.77 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIA, CANIO A Employer name City of Rome Amount $64,933.58 Date 03/13/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELIA, JERRY J Employer name NYS Gaming Commission Amount $64,931.92 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVELO, ROBERTO E Employer name Boces Suffolk 2Nd Sup Dist Amount $64,931.70 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNON, KATHLEEN Employer name Monroe Woodbury CSD Amount $64,931.50 Date 01/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITU, ECATERINA Employer name Capital Dist Psych Center Amount $64,931.49 Date 06/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, DANIEL B Employer name Putnam County Amount $64,931.30 Date 05/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLERTON, ROBYN N Employer name City of Yonkers Amount $64,931.01 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, DALE R Employer name Village of Victor Amount $64,930.74 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, STEPHEN J Employer name Albany County Amount $64,930.60 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAIA, DONNA M Employer name Nassau County Amount $64,930.59 Date 03/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEXLER, MICHAEL A Employer name Town of Southampton Amount $64,930.08 Date 07/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, CHRISTINE V Employer name Cornell University Amount $64,929.94 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, TIFFANY R Employer name SUNY Buffalo Amount $64,929.88 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, ROBERT E Employer name Cornell University Amount $64,929.86 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALFO, SANTINA M Employer name Onondaga County Amount $64,929.86 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANGEL, STEVE M Employer name Off of The State Comptroller Amount $64,929.82 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, SEAN E Employer name Westhampton Beach UFSD Amount $64,929.59 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOW, RALPH D, JR Employer name Niagara County Amount $64,929.30 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, ROBERT N Employer name Off of The State Comptroller Amount $64,929.22 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTMILLER, MARY E Employer name Rochester City School Dist Amount $64,929.19 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSKI, PAUL R Employer name Nassau County Amount $64,928.59 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULZER, SCOTT A Employer name Town of Riverhead Amount $64,928.22 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSKA, ROBERT I Employer name SUNY Buffalo Amount $64,928.08 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINOSA, MELCHOR C Employer name Clarkstown CSD Amount $64,927.64 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHNIE, DELORES L Employer name Long Island Dev Center Amount $64,927.31 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JEFFREY A Employer name Dept Transportation Region 7 Amount $64,927.17 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARACENA, FRANCESCO P Employer name Staten Island DDSO Amount $64,926.79 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JUSTIN E Employer name SUNY College at Purchase Amount $64,926.78 Date 03/26/2012 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