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 FRABIZIO, JEANNETTE M Employer name West Babylon UFSD Amount $63,149.62 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZLETT, TIMOTHY M Employer name City of Elmira Amount $63,149.13 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISOLM, DONTE J Employer name City of Mount Vernon Amount $63,149.03 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAMIANO, JOHN F Employer name City of Mount Vernon Amount $63,149.03 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, STANLEY A, JR Employer name Hudson Valley DDSO Amount $63,148.85 Date 08/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, KRISTOPHER N Employer name Shawangunk Correctional Facili Amount $63,148.85 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACLAIR, JON A Employer name Dept Transportation Region 7 Amount $63,148.53 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, SALVADOR Employer name Port Authority of NY & NJ Amount $63,148.50 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRIS, ROBERT C Employer name Boces Suffolk 2Nd Sup Dist Amount $63,148.40 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, MERCEDES M Employer name Staten Island DDSO Amount $63,147.72 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NICOLA, TINA Employer name Rochester City School Dist Amount $63,147.65 Date 07/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, JODIE L Employer name Health Research Inc Amount $63,147.54 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, PATRICK D Employer name Hicksville UFSD Amount $63,147.32 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMANNO, SYLVIA E Employer name Delaware County Amount $63,146.57 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIN, MAUREEN S Employer name Nassau Health Care Corp. Amount $63,146.51 Date 06/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, ADRIENNE A Employer name City of Troy Amount $63,146.33 Date 07/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BULLENS, ELAINE V Employer name Department of Tax & Finance Amount $63,146.14 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINGERESKY, NICHOLAS W Employer name Albany County Amount $63,145.97 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, MICHAEL E Employer name Village of Rockville Centre Amount $63,145.96 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, MICHELLE L Employer name Livingston County Amount $63,145.70 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, MACE T Employer name Boces Eastern Suffolk Amount $63,145.53 Date 07/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, MARK Employer name Kenmore Housing Authority Amount $63,145.39 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, ROBERT Employer name Town of Brookhaven Amount $63,145.39 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, ROGER A Employer name Evans - Brant CSD Amount $63,145.16 Date 04/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, JAMES D Employer name Cattaraugus County Amount $63,145.04 Date 12/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, CAROL ANNE Employer name Rockville Centre UFSD Amount $63,145.00 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, MICHELE Employer name Ninth Judicial Dist Amount $63,144.51 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARPENTINE, KIM A Employer name Orleans County Amount $63,144.50 Date 02/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPIEN, DANIEL M Employer name NYS Teachers Retirement System Amount $63,144.42 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, PATRICIA L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $63,144.29 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, IRENE M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $63,144.29 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, LORI Employer name 10Th Jd Suffolk Co Nonjudicial Amount $63,144.29 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLOP, DIANE E Employer name Ninth Judicial Dist Amount $63,144.29 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARUA, RANA Employer name Dept Transportation Region 8 Amount $63,143.82 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JOANNA Employer name Long Island Dev Center Amount $63,143.62 Date 03/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHERN, AMANDA L Employer name Dept of Public Service Amount $63,143.60 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, MEGAN O Employer name HSC at Syracuse-Hospital Amount $63,143.48 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONAGHAN MARK, MARTHA L Employer name Town of Mamaroneck Amount $63,143.41 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ZULAY Employer name Putnam County Amount $63,142.50 Date 01/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, TREMEEKA L Employer name Buffalo Urban Renewal Agcy Amount $63,142.40 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGOSTINO, ANTHONY J Employer name City of Buffalo Amount $63,142.34 Date 01/19/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAINES, ALAN E Employer name Town of North Hempstead Amount $63,141.60 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEVINSKY, MARY E Employer name Off of The State Comptroller Amount $63,141.52 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, KATHLEEN M Employer name Livingston County Amount $63,141.25 Date 11/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KRISTINE A Employer name HSC at Syracuse-Hospital Amount $63,140.64 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSLEY, WILLIAM C Employer name Town of Colonie Amount $63,140.36 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, MELISSA A Employer name Temporary & Disability Assist Amount $63,140.22 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JEFFREY D Employer name Port Authority of NY & NJ Amount $63,139.98 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHROM, JOSEPH R Employer name Valley Stream Chsd Amount $63,139.84 Date 03/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CROSTA, JOSEPH E Employer name City of Saratoga Springs Amount $63,139.43 Date 10/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYROU, MARLYN A Employer name Westchester Health Care Corp. Amount $63,139.33 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALEY, LAURA M Employer name NYC Family Court Amount $63,139.27 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, SEWRE Employer name Schenectady County Amount $63,139.11 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEELING, CAROL Employer name Broome County Amount $63,139.00 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, NINA Employer name Temporary & Disability Assist Amount $63,138.70 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, MICHAEL F Employer name Lynbrook UFSD Amount $63,138.39 Date 11/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCELLA, KRISTY M Employer name Town of Clarkstown Amount $63,138.36 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNARINO, ANTHONY N Employer name Port Authority of NY & NJ Amount $63,138.16 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYNK, TIMOTHY S, JR Employer name Fishkill Corr Facility Amount $63,137.56 Date 06/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYPPOLITE, RICARDO Employer name Eastern NY Corr Facility Amount $63,137.45 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVO, RALPH J Employer name Utica Mun Housing Authority Amount $63,137.40 Date 08/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, TA TANISHA D Employer name Central NY Psych Center Amount $63,137.23 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANGEL, CHARLES, JR Employer name Village of Hempstead Amount $63,137.21 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, FRANKIE M, SR Employer name New Rochelle City School Dist Amount $63,137.05 Date 11/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLILAND, JASON F Employer name SUNY College at New Paltz Amount $63,137.05 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKLER, WILLIAM T Employer name Town of Wappinger Amount $63,136.88 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANKERSEN, ELIZABETH L Employer name Queens Borough Public Library Amount $63,136.67 Date 12/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIN, CHIN YU Employer name Queens Borough Public Library Amount $63,136.67 Date 01/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, JOHN W Employer name Monroe Woodbury CSD Amount $63,136.60 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JOHN G Employer name Schenectady County Amount $63,135.92 Date 09/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYCH, PATRICIA L Employer name Schenectady County Amount $63,135.92 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, DAVID I Employer name Schenectady City School Dist Amount $63,135.73 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, ENOS R Employer name Livingston Correction Facility Amount $63,135.41 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, MARK S Employer name Sunmount Dev Center Amount $63,135.13 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, KENYA Y Employer name Westchester County Amount $63,135.02 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMAK, JEREMY M Employer name Dept of Public Service Amount $63,134.93 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, CRAIG G Employer name City of Syracuse Amount $63,134.83 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLACK, CHRISTOPHER J Employer name Chemung County Amount $63,134.48 Date 01/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, BERNARD Employer name Larchmont Mamaroneck Garb Comm Amount $63,134.35 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MICHAEL J Employer name City of Hornell Amount $63,134.16 Date 09/09/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REA, MARY V Employer name Ulster County Amount $63,134.02 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, PEGGY M Employer name Village of Freeport Amount $63,133.80 Date 04/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATER, DANIELA Employer name Wende Corr Facility Amount $63,133.33 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, DENNIS M, JR Employer name Cuba Rushford CSD Amount $63,132.57 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LEE M Employer name Great Meadow Corr Facility Amount $63,132.21 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLWITZER, MEGAN E Employer name Dpt Environmental Conservation Amount $63,131.64 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADICE, ROSE J Employer name Ulster Correction Facility Amount $63,131.62 Date 05/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHURIN, JEAN DODGE Employer name Hudson Valley DDSO Amount $63,131.54 Date 01/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMBURG, TOD M Employer name Fourth Jud Dept - Nonjudicial Amount $63,131.23 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, LINDA S Employer name Metro New York DDSO Amount $63,131.23 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON DER EMPTEN, ANDREA L Employer name City of Buffalo Amount $63,131.17 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIHAREVIC, SHPRESA Employer name Port Authority of NY & NJ Amount $63,130.67 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILCOX, CHANDLER M Employer name City of Rome Amount $63,130.63 Date 08/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CULLEN, SEAN P Employer name Wende Corr Facility Amount $63,130.62 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEBALLOS, REINALDO Employer name Greenburgh Graham UFSD Amount $63,130.06 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DAVID Employer name Mahopac CSD Amount $63,129.93 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, EVELYN Employer name Washington Hts Unit Amount $63,129.28 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JESUS E Employer name Downstate Corr Facility Amount $63,129.18 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATINI, FRANK J Employer name Town of Kent Amount $63,128.79 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, BRIAN C Employer name Office of General Services Amount $63,128.65 Date 05/03/2007 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