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 LUTKINS, WILLIAM A Employer name Mineola UFSD Amount $61,884.72 Date 10/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, CHICHING Employer name Queens Borough Public Library Amount $61,884.45 Date 11/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNING, TINA L Employer name Bare Hill Correction Facility Amount $61,883.86 Date 05/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON-FAGAN, ANNE MARIE Employer name Westchester Health Care Corp. Amount $61,883.68 Date 02/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOM, DANIEL E Employer name Queens Borough Public Library Amount $61,883.61 Date 12/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DURINIDA J Employer name Central NY DDSO Amount $61,883.47 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, ALICIA M Employer name Schenectady County Amount $61,883.19 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOLE, MICHAEL W, JR Employer name Lawrence Sanitary District #1 Amount $61,883.15 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNE, JOSEPH H Employer name NYC Civil Court Amount $61,883.12 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MATTHEW J Employer name Town of Huntington Amount $61,882.71 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON-BELLAME, ALIX Employer name Staten Island DDSO Amount $61,882.70 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGORD, ROSEANN M Employer name Roswell Park Cancer Institute Amount $61,882.63 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEVA, MARIA ELIZABETH J Employer name Division of Human Rights Amount $61,882.60 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, KELLY A Employer name St Marys School For The Deaf Amount $61,882.12 Date 05/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERDINAND, JEAN S Employer name Nassau County Amount $61,882.01 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTELMO, LISA M Employer name Port Authority of NY & NJ Amount $61,882.00 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATRANGA, FAITH B Employer name SUNY Stony Brook Amount $61,881.67 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPELLI, DANIEL L Employer name Orange County Amount $61,881.66 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PATTO, VICTOR J, JR Employer name Village of Suffern Amount $61,881.60 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICLUNA, JOSEPH D Employer name Dept Transportation Region 9 Amount $61,881.43 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, ADAM L Employer name Westchester County Amount $61,880.60 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, PAUL M Employer name Thruway Authority Amount $61,880.45 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUFF, DAVID J Employer name Orleans Corr Facility Amount $61,880.40 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETLING, JENNIFER K Employer name Village of Fishkill Amount $61,880.32 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, STEPHANIE A Employer name Workers Compensation Board Bd Amount $61,879.59 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, ANDREW L Employer name Workers Compensation Board Bd Amount $61,879.59 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZA, DEBRA A Employer name Saratoga County Amount $61,878.78 Date 09/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERIL, GEORGE T Employer name City of Yonkers Amount $61,878.73 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JOSEPH W Employer name Erie County Amount $61,878.70 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARFAGLIA, DANIEL T Employer name Central NY DDSO Amount $61,878.54 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, JOSEPH E Employer name Town of Eden Amount $61,878.41 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMONS, CARL M, JR Employer name City of Oswego Amount $61,877.94 Date 08/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VISECKAS, MARY P Employer name Suffolk County Amount $61,877.89 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL, KIMBERLY A Employer name Eastern NY Corr Facility Amount $61,877.85 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROELICHER, DONNA B Employer name Village of Fairport Amount $61,877.60 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSON, DAWN S Employer name Bronxville UFSD Amount $61,877.59 Date 01/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBLER, PAMELA K Employer name Central NY DDSO Amount $61,877.59 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, ANDREA M Employer name Department of Motor Vehicles Amount $61,877.50 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHILD, JUSTIN R Employer name Elmira City School Dist Amount $61,876.66 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, CATALINA Employer name Finger Lakes DDSO Amount $61,876.57 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SHAWN M Employer name Steuben County Amount $61,875.95 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SANDRA D Employer name Lewis County Amount $61,875.78 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTANILLA, FREDY NOE Employer name Uniondale UFSD Amount $61,875.67 Date 06/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLETTI, CHRISTINA M Employer name Broome County Amount $61,875.37 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDMAN, ROBERT J Employer name Albany County Amount $61,875.12 Date 08/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZ, THOMAS R Employer name Children & Family Services Amount $61,873.85 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESOLOWSKI, CHRISTIAN J Employer name Wende Corr Facility Amount $61,873.58 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, WILLIAM J Employer name Cayuga County Amount $61,873.56 Date 03/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, SUSAN M Employer name Nassau County Amount $61,873.10 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, JUDY B JACKSON Employer name SUNY College Technology Delhi Amount $61,873.02 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, VERONICA A Employer name Suffolk County Amount $61,873.01 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, THOMAS Employer name Mineola UFSD Amount $61,872.89 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAGER, MICHAEL D Employer name Bayport-Bluepoint UFSD Amount $61,872.84 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, WAYNE E , JR Employer name Ulster County Amount $61,872.58 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, JILLIAN B Employer name Queens Borough Public Library Amount $61,872.47 Date 06/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, PAUL D Employer name Erie County Amount $61,872.37 Date 11/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECARLO, ROLAND E Employer name Oneida County Amount $61,872.12 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTEL, ANTHONY M Employer name Columbia County Amount $61,872.07 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVELL, JESSICA Employer name Cornell University Amount $61,871.98 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, BRIAN B Employer name Westchester County Amount $61,871.83 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUKES, ERIC M Employer name Town of North Greenbush Amount $61,871.80 Date 06/24/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONROE, PAMELA A Employer name Town of Massena Amount $61,871.57 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, TOKIRA S Employer name Long Island Dev Center Amount $61,871.49 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, KAREN M Employer name Chemung County Amount $61,871.43 Date 06/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDA, GAIL A Employer name SUNY College at Buffalo Amount $61,870.86 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRILLO, YASMIN Employer name Dutchess County Amount $61,869.44 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSTRITTO, DANIEL Employer name Suffolk County Amount $61,869.29 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHBURG, BELINDA A Employer name City of Troy Amount $61,868.98 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGGILLINO, MARGARET R Employer name New York Public Library Amount $61,868.77 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, DEBRA E Employer name Town of Brookhaven Amount $61,868.68 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIONG, JESSICA L Employer name Department of Health Amount $61,868.63 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CARLITO Employer name Mamaroneck UFSD Amount $61,868.17 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDETT, LEO W, JR Employer name City of Hornell Amount $61,868.15 Date 06/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, PAUL A Employer name Office For Technology Amount $61,867.37 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, BLANCHE A Employer name Town of Hempstead Amount $61,867.07 Date 03/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMBS, JENNIFER L Employer name Erie County Amount $61,866.93 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZOLINA, ROBIN C Employer name Commack UFSD Amount $61,866.59 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUILLEN, GREGORY R Employer name Thruway Authority Amount $61,866.58 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, ANGELIA L Employer name Central NY DDSO Amount $61,866.53 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATNODE, SALLY M Employer name Sunmount Dev Center Amount $61,866.43 Date 10/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, HINDA I Employer name Village of Saddle Rock Amount $61,866.37 Date 04/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL ROSSI, CATHY Employer name West Hempstead UFSD Amount $61,866.30 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, DENNIS E Employer name Middle Country Public Library Amount $61,865.83 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, SARAH JO Employer name Finger Lakes DDSO Amount $61,865.56 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, PATRICK K Employer name Columbia County Amount $61,865.24 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, NOEMI Employer name Dept Transportation Region 10 Amount $61,865.18 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTT, LEE F Employer name Taconic DDSO Amount $61,865.12 Date 11/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSC, KALA J Employer name Department of Health Amount $61,864.71 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, PETER K Employer name City of Long Beach Amount $61,864.69 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPP, STEPHEN M Employer name Livingston County Amount $61,864.31 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDEN, DIANE E Employer name Tompkins County Amount $61,864.05 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, BONNIE L Employer name Monroe County Amount $61,863.74 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, RONY Employer name Port Authority of NY & NJ Amount $61,863.54 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOLEY, ELAINE Employer name White Plains City School Dist Amount $61,863.15 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABAN, CHRISTOPHER L Employer name Shenendehowa CSD Amount $61,863.00 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRICK, DENISE Employer name Town of North Hempstead Amount $61,863.00 Date 04/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, SAM P Employer name Westchester Health Care Corp. Amount $61,862.57 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPPE, JOSEPH Z Employer name Dept Transportation Region 3 Amount $61,862.47 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATELLA, MICHAEL J Employer name Dept Transportation Reg 2 Amount $61,862.43 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, LAHIESHA T Employer name Temporary & Disability Assist Amount $61,862.03 Date 01/15/2010 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