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 HILTBRAND, DAVID J Employer name Syracuse Housing Authority Amount $64,721.05 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, KEVIN M Employer name North Bellmore Fire District Amount $64,720.56 Date 03/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE BROOK, MARIE A Employer name Bedford CSD Amount $64,720.20 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARJANOVIC, GEORGE Employer name Northport East Northport UFSD Amount $64,720.05 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLAY, JOSEPH S Employer name Sunmount Dev Center Amount $64,719.97 Date 08/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, MATTHEW G Employer name Town of Greece Amount $64,719.88 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODDEN, DEBORAH M Employer name Oswego Port Authority Amount $64,719.84 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, SHAWN W Employer name Lakeview Shock Incarc Facility Amount $64,719.83 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABINO-DELPAPA, LYNDA S Employer name Finger Lakes DDSO Amount $64,719.76 Date 05/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOISEN, MATTHEW L Employer name Mohawk Correctional Facility Amount $64,719.62 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIBBS, GARY R, JR Employer name Town of Wawayanda Amount $64,719.37 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYCIEN, JOHN P Employer name Office of Public Safety Amount $64,719.24 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, DANIEL C Employer name Town of Southeast Amount $64,719.23 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASLUN, H CLIFFORD Employer name Schoharie Central School Amount $64,719.21 Date 01/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WECKESSER, BEVERLY A Employer name NYS Bridge Authority Amount $64,719.19 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KATHY Employer name Manhattan Psych Center Amount $64,719.05 Date 05/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, BLAIR P Employer name Dpt Environmental Conservation Amount $64,718.72 Date 11/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCANSON, WILLIAM F Employer name Chautauqua County Amount $64,718.71 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDOUGAL, SALLY R Employer name Steuben County Amount $64,718.60 Date 01/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, CHRISTOPHER D Employer name Town of Canandaigua Amount $64,718.57 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, TRACY L Employer name Harborfields CSD of Greenlawn Amount $64,718.14 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, LATESE N Employer name Hudson Valley DDSO Amount $64,718.03 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, HENRY L Employer name Kingsboro Psych Center Amount $64,717.85 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, STEPHEN G Employer name Northport East Northport UFSD Amount $64,717.05 Date 12/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, CRYSTAL Y Employer name Bernard Fineson Dev Center Amount $64,716.98 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANIS, JAMES J J Employer name Hicksville Public Library Amount $64,716.83 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPHETE, JOSETTE Employer name Hudson Valley DDSO Amount $64,716.49 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, ROBERT T, JR Employer name New Rochelle City School Dist Amount $64,716.24 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CARY J Employer name Town of Mount Kisco Amount $64,715.68 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYTHEN, EDWARD Employer name Orange County Amount $64,715.32 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, MARC S Employer name City of Syracuse Amount $64,715.30 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, LLOYD W, JR Employer name Onondaga County Amount $64,715.18 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITER, AMY L Employer name Dept Labor - Manpower Amount $64,715.17 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERA, PAULA J Employer name Health Research Inc Amount $64,714.93 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALEY, MARY E Employer name Nassau County Amount $64,714.56 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPASERGI, DOMINIC G Employer name Village of Allegany Amount $64,714.49 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENTLER, JOSEPH M Employer name W Hempstead Sanitation Dist #6 Amount $64,714.48 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, JUAN J Employer name Central Islip UFSD Amount $64,714.45 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANABRIA, SHEILA Employer name Port Authority of NY & NJ Amount $64,714.32 Date 11/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTON, CARLOS J Employer name Albany Housing Authority Amount $64,714.14 Date 05/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUMBACH, KURT D Employer name Broome County Amount $64,714.12 Date 04/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGAN, VANESSA L Employer name Commission On Judicial Conduct Amount $64,713.48 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGG, GERI Employer name Suffolk County Water Authority Amount $64,712.77 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, STEVEN K Employer name City of Watertown Amount $64,712.48 Date 08/23/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANNI, KENNETH W Employer name Town of Amherst Amount $64,712.47 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MICHAEL J Employer name Village of Medina Amount $64,711.98 Date 04/03/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZOVISTOSKI, JEFFREY E Employer name Brunswick CSD Amount $64,711.89 Date 08/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACHAN, PAULINE M Employer name Orange County Amount $64,711.80 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DOROTHY M Employer name Sachem CSD at Holbrook Amount $64,711.50 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, VICTORIA R Employer name Dept Labor - Manpower Amount $64,711.13 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARK, DOUGLAS A Employer name Albany County Amount $64,710.70 Date 12/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, ROBERTA L Employer name Albany County Amount $64,710.68 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHINGTON, LISA N Employer name Albany County Amount $64,710.65 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKITTRICK, JOSEPH F Employer name Albany County Amount $64,710.63 Date 02/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSON-AUSTIN, INGRID L Employer name Albany County Amount $64,710.63 Date 08/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KIM MARIE Employer name Albany County Amount $64,710.62 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEIGARDT, JULIANNE Employer name Albany County Amount $64,710.62 Date 11/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, VALERIE L Employer name Albany County Amount $64,710.61 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISCH, ERIC Employer name Albany County Amount $64,710.61 Date 03/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, JEREMIAH J Employer name Department of Law Amount $64,710.43 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, MICHAEL J Employer name Wayland-Cohocton CSD Amount $64,710.07 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TRACI L Employer name Fire Island UFSD Amount $64,709.99 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYLINSKI, BRANDON M Employer name City of Syracuse Amount $64,709.84 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOWE, CASEY D Employer name Allegany County Amount $64,709.24 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELFI, JUSTIN P Employer name City of Olean Amount $64,709.14 Date 07/22/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASSETT, STEVEN B Employer name Port Authority of NY & NJ Amount $64,709.13 Date 01/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSHAUGHNESSY, CHRISTA M Employer name Nassau Health Care Corp. Amount $64,709.03 Date 07/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TIER, DONNA Y Employer name Village of Hempstead Amount $64,708.96 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABERER, BARBARA L Employer name Town of Somers Amount $64,708.89 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOSTER, THOMAS J Employer name Town of Wallkill Amount $64,708.66 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLE, MELISSA A Employer name Sullivan County Amount $64,707.76 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, KAREN P Employer name Finger Lakes DDSO Amount $64,707.69 Date 12/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNAUGHEY, ALLEN Employer name Cattaraugus County Amount $64,707.50 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVIANI, DEENA M Employer name Town of Brighton Amount $64,707.08 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, NICOLE A Employer name Suffolk County Amount $64,706.45 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, DENCIE D Employer name Nassau Health Care Corp. Amount $64,705.76 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, TIMOTHY S Employer name Third Jud Dept - Nonjudicial Amount $64,705.06 Date 11/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPGOOD, JENNIFER Employer name Staten Island DDSO Amount $64,705.03 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, CHRISTINA L Employer name Fishkill Corr Facility Amount $64,704.91 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DARRYL D Employer name Westchester County Amount $64,704.70 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORILAS, ABELARD A Employer name Kingsboro Psych Center Amount $64,703.80 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLEN, JORGE E Employer name Children & Family Services Amount $64,703.74 Date 04/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJEK, JOANN Employer name Ulster County Amount $64,703.36 Date 03/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, TERESA J Employer name Malverne UFSD Amount $64,703.34 Date 02/21/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORISH, JASON A Employer name HSC at Syracuse-Hospital Amount $64,703.30 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, ROBERT E Employer name Town of Riverhead Amount $64,703.18 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPALA, DAVID P Employer name Town of Lloyd Amount $64,703.12 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MARK A Employer name NYS Power Authority Amount $64,702.54 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCI, SHARI M Employer name Schenectady County Amount $64,702.25 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LINDSEY M Employer name HSC at Syracuse-Hospital Amount $64,702.20 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLCH, JOSE A Employer name Rockland Psych Center Amount $64,702.14 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLINO, MARK E Employer name Cornell University Amount $64,701.84 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, GENA L Employer name Dutchess County Amount $64,701.66 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLEY, GREGORY D Employer name Albion Corr Facility Amount $64,701.46 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKUCH, ANDREW M Employer name Jefferson County Amount $64,701.46 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOYTON, LORRAINE M Employer name Western New York DDSO Amount $64,701.17 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, LOUISE H Employer name SUNY Empire State College Amount $64,700.79 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENIOR, HONEEL A Employer name Bedford Hills Corr Facility Amount $64,700.62 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, RONALD P Employer name Town of Eastchester Amount $64,700.38 Date 11/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, WADE C Employer name City of Saratoga Springs Amount $64,700.11 Date 07/14/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP