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 PIERRI, FRANCIS A Employer name Town of New Windsor Amount $64,642.92 Date 09/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WELDON, MICHELLE L Employer name City of Corning Amount $64,642.48 Date 12/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNOELLER, AMANDA C Employer name Central NY Psych Center Amount $64,642.22 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDER, COLLEEN B Employer name Erie County Amount $64,642.07 Date 12/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMP, DIANE E Employer name Madison County Amount $64,641.72 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LAWANDA Q Employer name Sing Sing Corr Facility Amount $64,641.67 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINN, REGINALD H Employer name Mt Vernon City School Dist Amount $64,641.56 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, RONALD B Employer name Department of Transportation Amount $64,641.42 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, HORACE M Employer name State Insurance Fund-Admin Amount $64,640.77 Date 06/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZUTO, STACEY A Employer name Nassau Health Care Corp. Amount $64,640.73 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEPOITE, SANDRA A Employer name Hudson Valley DDSO Amount $64,640.66 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURIO, GENEVIEVE J Employer name Dept Labor - Manpower Amount $64,640.42 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ANNE M Employer name William Floyd UFSD Amount $64,639.56 Date 01/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, WILLIAM W Employer name City of Cortland Amount $64,639.13 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICANO, IZABELLA S Employer name Finger Lakes DDSO Amount $64,639.11 Date 09/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCK, CASSIDY S Employer name Third Jud Dept - Nonjudicial Amount $64,639.10 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BRANDON L Employer name Orleans Corr Facility Amount $64,638.83 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATICE, SUSAN Employer name Department of Tax & Finance Amount $64,638.68 Date 04/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASTAINE, ARLENE Employer name Riverhead CSD Amount $64,638.68 Date 09/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANAL-REICHELT, CATHERINE M Employer name Westchester Health Care Corp. Amount $64,638.10 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, BRIAN S Employer name NYS Power Authority Amount $64,638.01 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGTON, KEITH R Employer name Town of Colonie Amount $64,637.82 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVINSKI, THOMAS E Employer name Roscoe CSD Amount $64,637.45 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, JEANNE Employer name Yonkers City School Dist Amount $64,637.35 Date 09/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYDEL, KIMBERLY A Employer name Erie County Amount $64,636.99 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROBKOVA, YELENA Employer name Green Haven Corr Facility Amount $64,636.89 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, SUSAN O Employer name Children & Family Services Amount $64,636.46 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RACHAEL M Employer name Great Meadow Corr Facility Amount $64,636.14 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, PATRICK J Employer name Nassau County Amount $64,635.99 Date 12/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, ROBERT P Employer name Collins Corr Facility Amount $64,635.62 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, RICHARD L Employer name Village of Groton Amount $64,635.14 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, TOI L Employer name NYC Criminal Court Amount $64,634.39 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSE, MARY E Employer name Department of Tax & Finance Amount $64,633.79 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, ERIN T Employer name SUNY at Stony Brook Hospital Amount $64,633.71 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISHAAR, CHERYL L Employer name Village of Washingtonville Amount $64,633.35 Date 10/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PHYLLIS A Employer name Town of Hempstead Amount $64,633.32 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNICK, BETH Employer name Tompkins County Amount $64,633.18 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, DANIELLE R Employer name Niagara County Amount $64,632.88 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISINA, JEANINE Employer name SUNY at Stony Brook Hospital Amount $64,632.48 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALIAFERRO, WENDY L Employer name Capital Dist Psych Center Amount $64,632.21 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFOREST, BERTHA Employer name Rockland Psych Center Amount $64,632.09 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, THOMAS Employer name Erie County Amount $64,631.66 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MATTHEW A Employer name NYS Bridge Authority Amount $64,631.65 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, BRYAN J Employer name SUNY at Stony Brook Hospital Amount $64,630.99 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, CHRISTOPHER R Employer name Westchester County Amount $64,630.99 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACIA, RUTH Employer name SUNY at Stony Brook Hospital Amount $64,630.83 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGIELSKI, LETA L Employer name Village of Goshen Amount $64,629.80 Date 09/05/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DAVID A Employer name Sullivan Corr Facility Amount $64,629.68 Date 05/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNAS, MARK J Employer name Erie County Amount $64,629.66 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARDI, VICTORIA A Employer name Port Authority of NY & NJ Amount $64,629.34 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUN, MATTHEW K Employer name Attica Corr Facility Amount $64,629.26 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANOSKY, DAVID R Employer name Schenectady County Amount $64,628.85 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, TYLER C Employer name Albion Corr Facility Amount $64,628.44 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, DANIELLE Employer name Housing Trust Fund Corp. Amount $64,628.29 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUGHTER, CARMEN D Employer name Dept of Financial Services Amount $64,628.23 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYSA, LEDINA Employer name Queens Borough Public Library Amount $64,628.23 Date 12/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICANDRI, JOHN M Employer name Town of Seneca Falls Amount $64,628.07 Date 11/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFINATI, KIMBERLY S Employer name Justice Center For Protection Amount $64,628.00 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALKIS, PAUL P Employer name Great Neck Park District Amount $64,627.44 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, KRISTEN J, MS Employer name Roswell Park Cancer Institute Amount $64,627.43 Date 02/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISK, AMY E Employer name Niagara County Amount $64,627.23 Date 04/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFFNER, JARROT V Employer name Village of Port Jefferson Amount $64,627.20 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, BRIAN P Employer name Rochester Housing Authority Amount $64,626.25 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, SUSAN M Employer name East Ramapo CSD Amount $64,626.16 Date 05/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, ANGELA J Employer name Nassau County Amount $64,625.73 Date 08/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, CHRISTOPHER K Employer name City of Oneida Amount $64,625.40 Date 06/20/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAVLAK, DAVID S Employer name New York State Canal Corp. Amount $64,625.37 Date 04/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, TIMOTHY L Employer name Dev Auth of North Country Amount $64,625.27 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDQUIST, SCOTT R Employer name Taconic DDSO Amount $64,625.24 Date 01/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMELSER, TAMARA L Employer name Western NY Childrens Psych Center Amount $64,624.85 Date 06/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NUCCI, APRIL Employer name Department of Law Amount $64,624.76 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, LISA A Employer name Brentwood UFSD Amount $64,624.52 Date 09/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, MICHELLE N Employer name Queens Borough Public Library Amount $64,623.58 Date 05/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LACHLAN, WILLIAM A Employer name Onondaga County Amount $64,623.49 Date 08/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, PETER J Employer name Horseheads CSD Amount $64,623.23 Date 12/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGENKAMP, DAVID J Employer name Schenectady Metroplex Dev Auth Amount $64,622.58 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, LORINDA D Employer name Boces-Sullivan Amount $64,622.48 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIULIANO, DEREK M Employer name SUNY Construction Fund Amount $64,622.46 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, DENEIL Employer name Westchester County Amount $64,622.16 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, DANIEL R Employer name Town of Islip Amount $64,622.15 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VARNWAY, ROSS M Employer name Wyoming Corr Facility Amount $64,622.10 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURGH, MICHAEL J Employer name City of Johnstown Amount $64,621.95 Date 09/10/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAYNOR, JAMES A Employer name William Floyd UFSD Amount $64,621.94 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSENHEIMER, VICTORIA D Employer name SUNY Brockport Amount $64,621.92 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETURU, MAHITHA Employer name Office For Technology Amount $64,621.01 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, STEPHEN A Employer name Schenectady County Amount $64,620.83 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, CHRISTINE M Employer name Long Beach City School Dist 28 Amount $64,620.79 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, MICHAEL C Employer name Village of Fairport Amount $64,620.67 Date 04/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENO, ANNA L Employer name Bedford CSD Amount $64,620.20 Date 01/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEFER-JOSEPH, NYATA J Employer name NYS Gaming Commission Amount $64,619.80 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERSANO, DEBORA D Employer name Suffolk County Amount $64,619.17 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, WILLIS H Employer name Westchester Health Care Corp. Amount $64,618.70 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSA, MATHEW D Employer name Thruway Authority Amount $64,618.21 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKETT, JAMES Employer name Westchester County Amount $64,618.08 Date 09/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ELIZABETH A Employer name Dutchess County Amount $64,618.05 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, KAREN J Employer name Wappingers CSD Amount $64,618.00 Date 05/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRONE, ERIC J Employer name Thruway Authority Amount $64,617.84 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DACONTA, CHRISTIAN D Employer name Bay Shore UFSD Amount $64,617.73 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISTAS, DANIEL J Employer name City of Buffalo Amount $64,617.68 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLO, JASON C Employer name Town of Bethlehem Amount $64,617.09 Date 02/07/2001 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