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 HILER, JOETTE Employer name Three Village CSD Amount $64,778.22 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORACH, ARNOLD J Employer name Town of Clarkstown Amount $64,778.21 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, VALERIE L Employer name Onondaga County Amount $64,778.20 Date 05/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECK, CYNTHIA JOYCE Employer name Onondaga County Amount $64,778.20 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONZONE, PAUL S Employer name City of Oswego Amount $64,778.01 Date 09/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'ONIGBINDE, SAMUEL Employer name Dept Transportation Reg 11 Amount $64,777.78 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBER, ELIA Employer name Western NY Childrens Psych Center Amount $64,777.48 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, JEFFREY A Employer name Sullivan County Amount $64,776.26 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULER, DANIEL J Employer name Nassau County Amount $64,776.24 Date 12/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, ANTOINE Employer name City of Yonkers Amount $64,775.61 Date 03/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, LAURA Employer name St Lawrence Psych Center Amount $64,775.60 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GREGORY L Employer name Town of Haverstraw Amount $64,775.35 Date 05/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNHAM, MICHAEL D Employer name City of Jamestown Amount $64,775.31 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERER, IRENE G Employer name Nassau County Amount $64,775.28 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNNING, CRAIG P Employer name Fourth Jud Dept - Nonjudicial Amount $64,774.72 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, MICHAEL P Employer name Office of Mental Health Amount $64,774.72 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, ANTHONY J Employer name Nassau County Amount $64,774.69 Date 04/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, RANDY J Employer name Livingston Correction Facility Amount $64,774.45 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIERER, TIMOTHY D Employer name Iroquois CSD Amount $64,774.34 Date 10/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGY, CHERYL A Employer name Plattsburgh City School Dist Amount $64,773.95 Date 06/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESNER, REBECCA B Employer name Town of Henrietta Amount $64,773.89 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATINO, PATRICIA A Employer name Suffolk County Amount $64,773.70 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, SAMUEL L Employer name Rochester City School Dist Amount $64,773.57 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JOAN L Employer name Mahopac Public Library Amount $64,773.13 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, ETTA MAE Employer name Staten Island DDSO Amount $64,773.10 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRAS, RICHARD J Employer name Town of Guilderland Amount $64,772.31 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMB, RIA Employer name Office For Technology Amount $64,772.23 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, MATTHEW K Employer name Dept Transportation Region 3 Amount $64,772.16 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, MARILYN M Employer name City of Buffalo Amount $64,771.95 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, PHYLLIS M Employer name Half Hollow Hills CSD Amount $64,771.72 Date 05/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEYER, PAMELA C Employer name Kingston City School Dist Amount $64,771.22 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZEC, KATHLEEN A Employer name Cattaraugus County Amount $64,771.19 Date 10/09/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, CRAIG M, JR Employer name City of Peekskill Amount $64,771.10 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DEMETRIA A Employer name City of Buffalo Amount $64,771.02 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINNIE, MICHAEL P Employer name Dept Transportation Region 8 Amount $64,770.67 Date 04/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, DAVID J Employer name Onondaga County Water Authority Amount $64,770.21 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, JUSTIN M Employer name Welfare Research Inc Amount $64,769.83 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCEMI, DARLENE M Employer name Suffolk County Water Authority Amount $64,769.45 Date 04/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, FREDERICK B Employer name Northport East Northport UFSD Amount $64,769.43 Date 04/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERTINO, ROBIN S Employer name Niagara-Wheatfield CSD Amount $64,769.36 Date 02/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANACORE, JILL Employer name Town of Babylon Amount $64,768.92 Date 02/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOMON, ANDREW D Employer name Smithtown Spec Library Dist Amount $64,768.80 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, STACY M Employer name Taconic DDSO Amount $64,768.66 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, SARAH E Employer name HSC at Syracuse-Hospital Amount $64,768.48 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERSHON, MINDY J Employer name Brooklyn DDSO Amount $64,768.36 Date 03/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN T Employer name Town of Clay Amount $64,768.20 Date 01/08/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOCCO, RICHARD R Employer name Town of Yorktown Amount $64,767.70 Date 12/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLOFF, JASON W Employer name Department of Motor Vehicles Amount $64,767.48 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRELA-MC GLOIN, LUZ DELIA Employer name Attica Corr Facility Amount $64,767.41 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDIN, DAVID R Employer name Office For Technology Amount $64,767.29 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISHER-BUSSONE, JUDY A Employer name HSC at Syracuse-Hospital Amount $64,767.22 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELA, JILL L.K. Employer name Schuyler County Amount $64,767.06 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVANNE, RANDY A Employer name Erie County Amount $64,766.95 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, FRANK T Employer name Ulster County Amount $64,766.76 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATTA, RYAN J Employer name Lakeview Shock Incarc Facility Amount $64,766.72 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKENBACH, ERIN F Employer name Southampton UFSD Amount $64,766.64 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHEILA L Employer name Bronx Psych Center Amount $64,766.39 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMAROVSKY, ANDREW Employer name SUNY College at Purchase Amount $64,766.24 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, AUDREY J Employer name Wende Corr Facility Amount $64,766.20 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONACCI, STEVEN P Employer name City of New Rochelle Amount $64,765.87 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, GAIL D Employer name Boces-Nassau Sole Sup Dist Amount $64,765.83 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, CHARLES B Employer name Green Haven Corr Facility Amount $64,765.73 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, JEROME L Employer name Town of Brookhaven Amount $64,765.31 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, CHARLES A, JR Employer name Albany County Amount $64,765.22 Date 08/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREESE, BRIAN D Employer name Office of General Services Amount $64,765.14 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBINO, ASHLEY R Employer name SUNY College at Plattsburgh Amount $64,764.78 Date 08/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, KAREN M Employer name City of Rochester Amount $64,764.58 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGES, NIKKI L Employer name City of Plattsburgh Amount $64,764.51 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, SANDRA C Employer name Brooklyn DDSO Amount $64,764.50 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERDINAND, CORA Employer name Brooklyn DDSO Amount $64,764.22 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, BROOKE A Employer name Department of Health Amount $64,764.04 Date 12/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAND, ALEXANDER F L Employer name Dept of Financial Services Amount $64,764.04 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPERA, CAROLL J Employer name Welfare Inspector General Amount $64,764.04 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTON, MARK C Employer name Erie Co Soil,Water Cons Dist Amount $64,763.62 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, PHILLIP H Employer name Monroe County Amount $64,763.49 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN PATTEN, MARGARET A Employer name Baldwinsville CSD Amount $64,763.12 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADLEY, GWENDOLYN Employer name Nassau County Amount $64,763.07 Date 05/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARY ANN Employer name Insurance Dept-Liquidation Bur Amount $64,762.94 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTOUNAS, ADRIENNE M Employer name Boces Eastern Suffolk Amount $64,762.87 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEND, PAUL R, II Employer name Onondaga CSD Amount $64,762.85 Date 07/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELKISSETIAN, DANIEL Employer name Port Authority of NY & NJ Amount $64,762.81 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, CHARLES M, JR Employer name Children & Family Services Amount $64,761.98 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERB, DAVID J Employer name Monroe Woodbury CSD Amount $64,761.72 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, RICHARD J Employer name Clinton Corr Facility Amount $64,761.22 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JASON J Employer name Groveland Corr Facility Amount $64,761.21 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, ABIGAIL L Employer name Nassau County Amount $64,760.94 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, ANGELA M Employer name Hudson Valley DDSO Amount $64,760.73 Date 12/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAETTNER, ANTHONY A Employer name Erie County Medical Center Corp. Amount $64,760.41 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WOUDENBERG, KAITLYN E Employer name Port Authority of NY & NJ Amount $64,760.11 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALIMONTE, PETER Employer name Western NY Childrens Psych Center Amount $64,759.78 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, NAKIETA S Employer name Nassau County Amount $64,759.63 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, JOSEPH P Employer name City of Plattsburgh Amount $64,759.61 Date 03/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JOHN R Employer name Town of Islip Amount $64,759.15 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGON, BRIAN Employer name Town of Bethlehem Amount $64,758.80 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEH, JOSEPH F Employer name Queens Borough Public Library Amount $64,758.45 Date 08/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDLE, JACOB A Employer name Auburn Corr Facility Amount $64,758.14 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIERRO, JOHN Employer name Sachem CSD at Holbrook Amount $64,758.07 Date 10/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LELLAN, SCOTT A Employer name Fayetteville-Manlius CSD Amount $64,757.75 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SUSAN J Employer name Broome County Amount $64,757.60 Date 05/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEHLE, BRENDA R Employer name Allegany County Amount $64,757.36 Date 05/18/1992 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