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 EXANTUS, ROSELORE Employer name Hudson Valley DDSO Amount $64,514.04 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, HAYDEN E Employer name Rockland Psych Center Amount $64,514.04 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMUS, MANUEL E Employer name Westchester Health Care Corp. Amount $64,513.63 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ENRIQUE E Employer name Port Authority of NY & NJ Amount $64,513.61 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, PAULA Employer name Metro New York DDSO Amount $64,513.43 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, GARY L Employer name Wappingers CSD Amount $64,513.33 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENNO, SALLY A Employer name Boces-Cattaraugus Erie Wyoming Amount $64,513.25 Date 09/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABUDOSKI, GREGORY C Employer name Suffolk County Amount $64,512.77 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, HEATHER M Employer name Rochester City School Dist Amount $64,512.55 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DESTINY N Employer name Department of Health Amount $64,512.53 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARBER, CHRISTOPHER P Employer name Herkimer County Amount $64,512.38 Date 11/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, GERALD R, JR Employer name SUNY College at New Paltz Amount $64,512.30 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, DINCIL Employer name Bernard Fineson Dev Center Amount $64,512.12 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHY A Employer name Long Island Dev Center Amount $64,512.12 Date 02/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, CHRISTOPHER L Employer name SUNY at Stony Brook Hospital Amount $64,512.02 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETZER, KEVIN J Employer name Monroe County Water Authority Amount $64,511.97 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERMAN-COHEN, TINA L Employer name Education Department Amount $64,511.85 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JOHN E Employer name South Orangetown CSD Amount $64,511.84 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKERSON, ANDREA D Employer name Bernard Fineson Dev Center Amount $64,511.77 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, CHRISTOPHER C Employer name Lynbrook UFSD Amount $64,511.73 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WULFORST, MICHAEL J Employer name Sachem CSD at Holbrook Amount $64,511.44 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAQUEM, SUELI Employer name Queens Borough Public Library Amount $64,511.29 Date 01/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, LEESA L Employer name Erie County Amount $64,511.07 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSHIER, THOMAS G, JR Employer name Dutchess County Amount $64,510.71 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACANELLI, MARGHERITA Employer name Supreme Court Clks & Stenos Oc Amount $64,510.60 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELATION, DENNIS J Employer name Northern Adirondack CSD Amount $64,509.57 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, MARYBETH V Employer name Haverstraw-StoNY Point CSD Amount $64,508.40 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, JEFFERY S Employer name Dept Transportation Region 6 Amount $64,508.34 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, ERIC T Employer name Albany County Amount $64,507.63 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANSTON, EDWARD S Employer name Workers Compensation Board Bd Amount $64,507.37 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCETTA, ANTHONY Employer name Brentwood UFSD Amount $64,507.25 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, KENNETH J Employer name Town of Beekman Amount $64,506.74 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIWOSKI, KEITH A Employer name Rochester Psych Center Amount $64,506.43 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALKER, MOLLY J Employer name Erie County Amount $64,506.20 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNN, MICHAEL J Employer name City of Syracuse Amount $64,505.74 Date 11/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWYA, JAMES D Employer name Dept Transportation Region 1 Amount $64,505.17 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEH, TAMSON S Employer name Cornell University Amount $64,505.04 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JESSICA Employer name Dpt Environmental Conservation Amount $64,504.71 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, MICHAEL D Employer name Erie County Amount $64,504.65 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRINO, KATHRYN A Employer name Herricks UFSD Amount $64,504.58 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, GENEVIEVE M Employer name Health Research Inc Amount $64,504.42 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, GUY J Employer name Arlington CSD Amount $64,504.34 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, ALAN D Employer name Kenmore Town-Of Tonawanda UFSD Amount $64,504.30 Date 04/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTE, SHARON G Employer name Department of Health Amount $64,504.18 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, RHONDA L Employer name NYC Judges Amount $64,503.62 Date 04/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, JAY J Employer name City of Elmira Amount $64,503.21 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLICHKO, TAMARA A Employer name Department of Tax & Finance Amount $64,502.88 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, ERIC M Employer name City of Beacon Amount $64,502.47 Date 08/20/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALONE, ELIZABETH Employer name Great Neck UFSD Amount $64,502.41 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, JAMIE L Employer name Erie County Medical Center Corp. Amount $64,502.24 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JETER, MICHAEL E Employer name Village of Ellenville Amount $64,502.02 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, JOHN G Employer name New York Public Library Amount $64,501.88 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBRON, LATIA T Employer name Fishkill Corr Facility Amount $64,501.32 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONUCCI, JERRY E Employer name Oneida County Amount $64,501.25 Date 02/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUCELLO-LUSCOMB, JOANNE Employer name Oneida County Amount $64,501.19 Date 04/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANG, HELEN Employer name Office For The Aging Amount $64,501.06 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEMBA, VALERIE A Employer name Oneida County Amount $64,500.98 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH R Employer name Village of Southampton Amount $64,500.47 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, MONTGOMERY J Employer name Wyandanch UFSD Amount $64,499.95 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLY, CHARLES J Employer name Marcy Correctional Facility Amount $64,499.35 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SILVIO, PETER F Employer name Nassau County Amount $64,498.95 Date 09/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, WILLIAM B Employer name Nassau County Amount $64,498.95 Date 01/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCARELLA, DOUGLAS J Employer name Nassau County Amount $64,498.95 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBORRINO, MICHAEL Employer name Nassau County Amount $64,498.95 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWLE, DANNY J Employer name Suffolk County Amount $64,498.70 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMED, JAMAL Employer name Dept of Agriculture & Markets Amount $64,498.05 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVRERI, RICHARD M Employer name Brentwood UFSD Amount $64,497.49 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHTERFELD, STEPHEN K Employer name Erie County Amount $64,497.37 Date 03/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, DANIEL E Employer name Beekmantown CSD Amount $64,497.25 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODORE, CHRISTOPHER Employer name Department of Motor Vehicles Amount $64,497.12 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, GINA M Employer name Finger Lakes DDSO Amount $64,496.91 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, DENISE W Employer name Boces-Del Chenang Madis Otsego Amount $64,496.65 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRISON, KHYL T Employer name Rockland County Amount $64,496.59 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, JOHN W Employer name Port Authority of NY & NJ Amount $64,496.43 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COONEY, JAMES T Employer name Sunmount Dev Center Amount $64,496.27 Date 01/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVINO, JUAN F Employer name State Insurance Fund-Admin Amount $64,495.86 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, RICHARD A Employer name Onondaga County Amount $64,495.58 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLANG, CHARLENE S Employer name Rockland Psych Center Amount $64,494.98 Date 10/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, RANDY L Employer name Broome County Amount $64,494.10 Date 11/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWAY, DAVID B Employer name Dpt Environmental Conservation Amount $64,494.10 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KEVIN S Employer name Onondaga County Water Authority Amount $64,494.06 Date 01/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLO, DUSTI L Employer name New Paltz CSD Amount $64,493.89 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, AMANDA R Employer name Sullivan County Amount $64,493.87 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, DANIEL P Employer name Buffalo Sewer Authority Amount $64,493.28 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, JAMES G Employer name HSC at Syracuse-Hospital Amount $64,493.19 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARDI, MICHELE J Employer name Suffolk County Amount $64,493.00 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUREKEYISONI, CHRISTINE Employer name Health Research Inc Amount $64,492.65 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUSS, JENNIFER L Employer name Nassau County Amount $64,492.43 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, EMMANUEL Employer name Town of Mt Pleasant Amount $64,491.80 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURDER, JAMES R Employer name Hutchings Psych Center Amount $64,491.75 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDICK, TAMI J Employer name Central NY DDSO Amount $64,491.72 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENERIELLO, ANELIS B Employer name East Meadow UFSD Amount $64,491.37 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, SCOTT A Employer name Dept Transportation Region 5 Amount $64,491.19 Date 11/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISI, MICHAEL Employer name Boces-Nassau Sole Sup Dist Amount $64,490.48 Date 07/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, GLENN A Employer name Children & Family Services Amount $64,490.01 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENNEMAN, JULIANNE Employer name Children & Family Services Amount $64,490.01 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMEISTER, JOSHUA W Employer name Lakeview Shock Incarc Facility Amount $64,489.65 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEGO, SCOTT A Employer name Children & Family Services Amount $64,489.62 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANAHAN, PATRICIA A Employer name Department of Health Amount $64,489.62 Date 11/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CLINTON B Employer name City of Ogdensburg Amount $64,489.11 Date 09/05/1989 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