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 PAGE, ROBERT M Employer name Elmira Corr Facility Amount $63,467.58 Date 06/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GAIL Employer name State Insurance Fund-Admin Amount $63,467.56 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MERLIN A Employer name Sunmount Dev Center Amount $63,467.55 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARY-JANE Employer name City of Rochester Amount $63,467.41 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMISANO, ROSEANN Employer name Boces-Broome Delaware Tioga Amount $63,467.21 Date 12/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANECA, LOUISE D Employer name Scarsdale UFSD Amount $63,467.20 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JEFFREY G Employer name Town of Bethlehem Amount $63,467.12 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITUCCI, ANTHONY J Employer name Chemung County Amount $63,466.97 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, JODIE A Employer name Cayuga County Amount $63,466.63 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, TYLER J Employer name Warren County Amount $63,466.61 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEZAGO, SAMUEL L, JR Employer name Town of Orangetown Amount $63,465.96 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HENRY, LAURIE M Employer name Erie County Amount $63,465.95 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTH, KEVIN P Employer name Genesee County Amount $63,465.94 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, ANTHONY L Employer name Cattaraugus County Amount $63,465.53 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, EVADENE M Employer name City of Ithaca Amount $63,465.50 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORNO, IGOR Employer name Brooklyn DDSO Amount $63,465.35 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALEAVY, JOHN J Employer name Department of Motor Vehicles Amount $63,464.99 Date 11/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, KELLY Employer name Yonkers Mun Housing Authority Amount $63,464.62 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, CARMELINA Employer name Town of Hempstead Amount $63,464.56 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GALE M Employer name Town of Hempstead Amount $63,464.56 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, STEVEN A Employer name Town of Hempstead Amount $63,464.56 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAFFICANDA, RICHARD J, JR Employer name Valley Stream UFSD 13 Amount $63,464.47 Date 03/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, STEVEN J Employer name Utica Mun Housing Authority Amount $63,464.17 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DEAN C Employer name Westchester County Amount $63,463.96 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFINA, THOMAS F Employer name Dept Labor - Manpower Amount $63,463.72 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRUN, JANEENE M Employer name Department of Health Amount $63,463.70 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IODICE, COLLEEN A Employer name White Plains City School Dist Amount $63,463.54 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECK, WILLIAM G Employer name Wende Corr Facility Amount $63,462.42 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, BENJAMIN F, JR Employer name Syracuse City School Dist Amount $63,462.40 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUSHARM, ANNA M Employer name Oneida County Amount $63,462.22 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDONE, LUCY Employer name Plainview-Old Bethpage CSD Amount $63,462.12 Date 06/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSS, CHARLOTTE A Employer name Albany County Amount $63,462.01 Date 07/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUL, BIBIANA Employer name Dept Labor - Manpower Amount $63,461.97 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, JOHN C Employer name Cortland County Amount $63,461.93 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHM, LORI A Employer name Centereach Fire District Amount $63,461.60 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNS, DARRYL Employer name NYS Mortgage Agency Amount $63,461.53 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENCIZO, ANTONIA Employer name Roslyn UFSD Amount $63,461.39 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHE, COREY S Employer name Town of Kent Amount $63,461.31 Date 03/26/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDUJAR, LURDES Employer name Mt Vernon City School Dist Amount $63,460.35 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, NANCY K Employer name Orleans County Amount $63,460.29 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, ADELE M Employer name Off of The State Comptroller Amount $63,460.28 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COALE, SHANNON A Employer name Office For Technology Amount $63,460.14 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAIT, THOMAS J, III Employer name Dutchess County Amount $63,459.81 Date 03/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENKEL, NICOLE M Employer name Poughkeepsie Publ Library Dis Amount $63,459.80 Date 03/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORYSOFF, MICHAEL P, III Employer name Chautauqua County Amount $63,459.58 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, PATRICIA M Employer name Department of Health Amount $63,458.82 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLURA, RONALD E, JR Employer name Roslyn Water District Amount $63,458.68 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELCHER, NICOLE Employer name Cornell University Amount $63,458.58 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELACRUZ, FRANCISCO Employer name Helen Hayes Hospital Amount $63,458.38 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, JAMES R Employer name Cattaraugus County Amount $63,457.69 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIRCHAK, GEORGE A Employer name Westchester County Amount $63,457.41 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYBURN, SHAVON A Employer name Shawangunk Correctional Facili Amount $63,455.94 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMER, JAMES R Employer name Mohawk Correctional Facility Amount $63,455.81 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEBE, DAWN P Employer name Sullivan West CSD Amount $63,455.50 Date 10/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREBALICK, ANDREW E Employer name NYS Community Supervision Amount $63,455.07 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOIA, JOSEPH D Employer name Farmingdale UFSD Amount $63,454.43 Date 07/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGANSON, JAMES E Employer name Town of North Elba Amount $63,454.31 Date 08/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLAND, JAMES R Employer name Attica Corr Facility Amount $63,454.28 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWES, ANGELLA N Employer name State Insurance Fund-Admin Amount $63,454.07 Date 11/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESLER, LORRAINE A Employer name Town of Islip Amount $63,453.19 Date 08/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORENTINO, WILFREDO Employer name Empire State Development Corp. Amount $63,452.17 Date 08/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPIK, THERESA M Employer name Schenectady County Amount $63,451.98 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLES, JISSELLE F Employer name Supreme Ct Kings Co Amount $63,451.93 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, ADAM D Employer name Cortland County Amount $63,451.91 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKOLAS, SUZANNE M Employer name Nassau County Amount $63,451.83 Date 05/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIG, YELENA Employer name Dept Transportation Reg 11 Amount $63,451.70 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBUSCI, GINA Employer name Mid-Hudson Psych Center Amount $63,451.69 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMITINA, VICKIE L Employer name Wyoming County Amount $63,451.52 Date 08/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, BRIAN Employer name Lawrence Sanitary District #1 Amount $63,451.29 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, PATRICIA M Employer name Port Authority of NY & NJ Amount $63,450.78 Date 04/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKENOVICH, BRITTANY Employer name Port Authority of NY & NJ Amount $63,450.68 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIORDANO, PATRICIA A Employer name Suffolk County Amount $63,450.11 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFF, BONNIE L Employer name Boces-Monroe Amount $63,449.71 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHABIR, MATEE Employer name Herricks UFSD Amount $63,449.64 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARESE, LAUREN Employer name Town of Hempstead Amount $63,449.62 Date 05/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, ALISON B Employer name Dutchess County Amount $63,449.34 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, BRIAN T Employer name Town of Poughkeepsie Amount $63,449.22 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT, WENDY M Employer name Village of Sag Harbor Amount $63,449.18 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, ANDREW L Employer name Dpt Environmental Conservation Amount $63,448.86 Date 03/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, ALEJANDRO Employer name NYC Convention Center OpCorp. Amount $63,448.72 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUCHLAN, KELLY L Employer name HSC at Syracuse-Hospital Amount $63,448.67 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEON, METUSHELLA Employer name SUNY at Stony Brook Hospital Amount $63,448.66 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, DAVID J Employer name Greene Corr Facility Amount $63,448.64 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEEDLING, MEAGHAN E, MS Employer name Albany County Amount $63,448.61 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKE, STEPHENY Employer name Port Authority of NY & NJ Amount $63,448.49 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESNAHAN, DANIEL S Employer name Nassau County Amount $63,448.27 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, DENISE M Employer name Department of Motor Vehicles Amount $63,448.03 Date 12/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, STELLA M Employer name Suffolk County Amount $63,447.95 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUM, BRENDA A Employer name Niagara County Amount $63,447.92 Date 01/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, GERARDO Employer name Eastern NY Corr Facility Amount $63,447.53 Date 11/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLT, MARIE C Employer name Children & Family Services Amount $63,447.48 Date 12/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNG, HUISI C Employer name Dept of Financial Services Amount $63,447.45 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTEFANO, ARTURO Employer name Port Authority of NY & NJ Amount $63,446.89 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWORECKI, MARK E Employer name Dept Transportation Reg 2 Amount $63,446.76 Date 07/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHARD, MICHAEL D Employer name City of Troy Amount $63,445.92 Date 05/17/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERA, REBECCA Employer name Orange County Amount $63,445.65 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSEILLE, JEAN R Employer name Hudson Valley DDSO Amount $63,445.45 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUESTELL, MAUREEN L Employer name 10Th Jd Nassau Nonjudicial Amount $63,445.07 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, FRANCIS G Employer name Dept Labor - Manpower Amount $63,444.86 Date 07/18/1960 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURLAK, SUSAN A Employer name Dept Labor - Manpower Amount $63,444.86 Date 04/26/1979 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