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 DUNN, BONNIE K Employer name Sunmount Dev Center Amount $64,884.88 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADINGER, PAUL T Employer name Albany County Amount $64,884.86 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANEK, JOSEPH G Employer name Oneida County Amount $64,884.52 Date 04/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRIEN, PATRICIA L Employer name Lewis County Amount $64,884.18 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANATASIO, CHARLES P Employer name Department of Transportation Amount $64,884.16 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARFIELD, FLOYD M Employer name Frewsburg CSD Amount $64,883.54 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTON, MARGO E Employer name Fourth Jud Dept - Nonjudicial Amount $64,882.75 Date 07/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, RICHARD H, JR Employer name Livingston County Amount $64,882.32 Date 04/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, LEONOR M Employer name Brewster CSD Amount $64,882.26 Date 11/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGLIAVENTO, GINA M Employer name Department of Tax & Finance Amount $64,881.96 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, MAKARY G Employer name Off of The Med Inspector Gen Amount $64,881.96 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANSOM, YVETTE M Employer name Buffalo Psych Center Amount $64,881.91 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, BRIAN P Employer name Village of Potsdam Amount $64,881.56 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, ANTHONY Employer name Edgemont UFSD at Greenburgh Amount $64,880.88 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, JUNE E Employer name Village of East Hampton Amount $64,880.65 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, MELISSA C Employer name Eldred CSD Amount $64,880.61 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MARCELLUS D Employer name Metro New York DDSO Amount $64,880.28 Date 02/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, JOHN C, JR Employer name Division of The Budget Amount $64,880.12 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, DARBY G Employer name Town of Cortlandville Amount $64,879.71 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUPPERT, MATTHEW J Employer name Sullivan Corr Facility Amount $64,879.25 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, BRIAN J Employer name Pearl River Public Library Amount $64,879.22 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, DE VAUGHN K Employer name City of White Plains Amount $64,879.14 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKES, THOMAS P R, III Employer name Port Authority of NY & NJ Amount $64,879.05 Date 07/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, RICHARD C Employer name City of Binghamton Amount $64,879.04 Date 04/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, DEBBIE L Employer name Monroe County Water Authority Amount $64,878.95 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATULLI, PATRICE Employer name Pilgrim Psych Center Amount $64,878.92 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYCE, RICHARD H Employer name Bay Shore UFSD Amount $64,878.71 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALES, DANNY L Employer name Lawrence Sanitary District #1 Amount $64,878.30 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GREGOR, BRANDON M Employer name Bare Hill Correction Facility Amount $64,878.05 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANAHAN, PATRICK C Employer name Yates County Amount $64,877.63 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, EUGENIA D Employer name New York City Childrens Center Amount $64,877.37 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCITTI, ELIZABETH S Employer name Boces-Monroe Amount $64,876.94 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, TRENT N Employer name Onondaga County Amount $64,876.90 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, CAROL A Employer name Mamaroneck UFSD Amount $64,876.45 Date 09/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, STEVE C Employer name Connetquot CSD Amount $64,876.41 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA POINTE, CHRISTOPHER L Employer name Clinton Corr Facility Amount $64,876.21 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name UKAZU, TOCHUKWU Employer name NYS Veterans Home at St Albans Amount $64,876.20 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, TIMOTHY M Employer name Monroe Woodbury CSD Amount $64,876.13 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, FIONA M Employer name Westchester Health Care Corp. Amount $64,876.07 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIOLO, EMILY W Employer name Dutchess County Amount $64,875.88 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIARCIANA, ANTHONY Employer name Suffolk County Amount $64,875.76 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, KIMBERLIE A Employer name Allegany County Amount $64,875.71 Date 08/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, ROSETTA S Employer name Thruway Authority Amount $64,875.71 Date 09/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGENHAUSER, KURT S Employer name Greenlawn Fire District Amount $64,875.67 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON SEGGERN, ERIC A Employer name Islip UFSD Amount $64,875.61 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL, SUSAN Employer name Sullivan County Amount $64,875.59 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMILA, MAGALLY Employer name New York Public Library Amount $64,875.34 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOTHERS, NIKEISHA L Employer name Queens Borough Public Library Amount $64,875.22 Date 01/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNATA, KENNETH J Employer name Village of Kenmore Amount $64,875.10 Date 04/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINCH, AUTUMN J Employer name Sunmount Dev Center Amount $64,874.89 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPAR, SHERRY A Employer name Fourth Jud Dept - Nonjudicial Amount $64,874.70 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER-CLARKE, JOAN P Employer name Buffalo Psych Center Amount $64,874.68 Date 01/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLZ, JERRY C Employer name City of Olean Amount $64,874.53 Date 08/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, NICOLE E Employer name Clinton Corr Facility Amount $64,874.19 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAKE, JODI L Employer name Village of Lansing Amount $64,874.02 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROH, CHRISTOPHER B Employer name City of Oneonta Amount $64,873.95 Date 08/09/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCGOLDRICK, ROBERT M Employer name Essex County Amount $64,873.74 Date 08/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORIS, KOSIW Employer name Kingsboro Psych Center Amount $64,873.67 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERTANCE, ANNE V Employer name Town of Greenburgh Amount $64,873.49 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, FRANK M Employer name Town of Brookhaven Amount $64,873.40 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, ZACHARY I Employer name Elmira Corr Facility Amount $64,873.10 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, DOUGLAS M Employer name Gowanda Correctional Facility Amount $64,872.87 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, RAGAN Employer name Metro New York DDSO Amount $64,871.50 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PETER J Employer name Onondaga County Water Authority Amount $64,871.39 Date 06/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, RALPH L Employer name Erie County Amount $64,871.36 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPTON, DONALD A Employer name Orange County Amount $64,871.25 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEVENTIN, NICOLE M Employer name Suffolk County Amount $64,870.58 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, RUPERT E, JR Employer name Suffolk County Amount $64,870.15 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, JESS W, JR Employer name Office of General Services Amount $64,870.06 Date 08/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACEK, THERESA M Employer name Thrall Public Library Amount $64,870.06 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIARD, TANYA D Employer name Town of Babylon Amount $64,870.05 Date 02/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN A Employer name City of Syracuse Amount $64,870.00 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLENOTIZ, MICHAEL P Employer name Oneida City School Dist Amount $64,869.93 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, BARBARA M Employer name Div Housing & Community Renewl Amount $64,869.86 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, GWENDOLYN V Employer name Metro New York DDSO Amount $64,869.76 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARQUILLA, ARIKA A Employer name Town of Crawford Amount $64,869.41 Date 07/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOSSAIN, KHAN T Employer name Department of Tax & Finance Amount $64,869.03 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MARY J Employer name Erie County Medical Center Corp. Amount $64,868.90 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELL, ROBERT A, II Employer name East Islip UFSD Amount $64,868.84 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, REBECCA S Employer name Department of Health Amount $64,868.70 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, SCOTT W Employer name NYS Office People Devel Disab Amount $64,868.70 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNAVALE, LORRAINE M Employer name SUNY Stony Brook Amount $64,868.48 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARNEY, STEVEN W Employer name Ontario County Amount $64,868.00 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILPOT, PAMELIA S Employer name Thruway Authority Amount $64,867.81 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INERNEY, PAMELA L Employer name Rochester School For Deaf Amount $64,867.72 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, DAVID L Employer name Hudson Valley DDSO Amount $64,867.64 Date 11/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AINSCOE, JAMES Employer name Town of Colonie Amount $64,867.60 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, STEPHEN G Employer name Town of Wallkill Amount $64,867.32 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMANI, SEEMA Employer name City of Buffalo Amount $64,866.96 Date 04/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, PHILLIP Employer name Long Island Dev Center Amount $64,866.95 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, LARRY Employer name Department of Tax & Finance Amount $64,866.84 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, DAVID, JR Employer name Town of Southampton Amount $64,866.78 Date 05/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALTSMAN, DAVID B Employer name Dept Transportation Region 6 Amount $64,866.55 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name POKRZYWKA, DENNIS M Employer name Dpt Environmental Conservation Amount $64,866.22 Date 02/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKEL, TASHA Employer name Long Island Dev Center Amount $64,865.78 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADELL, MORGAN M Employer name Cayuga County Amount $64,865.73 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, CATHERINE Employer name Bethpage UFSD Amount $64,865.47 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, JOSEPHINE F Employer name Erie County Amount $64,865.46 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBROSKY, KATHLEEN N Employer name West Hempstead UFSD Amount $64,864.86 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACKARD, AMANDA D Employer name NYS Power Authority Amount $64,863.79 Date 12/01/2002 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