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 GONZALEZ, LORENA A Employer name Suffolk County Amount $59,887.00 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, LEONARD T Employer name NYC Criminal Court Amount $59,886.31 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISSLER, ROBERT W Employer name Town of Cheektowaga Amount $59,886.04 Date 06/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, JAMES R Employer name SUNY College at Buffalo Amount $59,885.93 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, RONDA Employer name Capital Dist Psych Center Amount $59,885.69 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, WILLIAM C Employer name Cayuga County Amount $59,885.68 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCANO, MICHAEL F Employer name Thruway Authority Amount $59,885.66 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEXLER, MARK S Employer name SUNY at Stony Brook Hospital Amount $59,885.41 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name APREA, KRISTA A Employer name Plainedge UFSD Amount $59,885.18 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHCOTE, LAURENCE C Employer name Halesite Fire District Amount $59,885.15 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEERING, MELINDA L Employer name Boces-Albany Schenect Schohari Amount $59,884.47 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLDRON, GILBERT Employer name Hempstead UFSD Amount $59,883.61 Date 03/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOE, KWANGJOO Employer name Queens Borough Public Library Amount $59,883.31 Date 12/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURATORE, ANTHONY E Employer name City of Rochester Amount $59,883.15 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTCHMER, DOUGLAS L Employer name Chautauqua County Amount $59,882.72 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DAVID G Employer name Town of Cheektowaga Amount $59,882.63 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, RONALD G Employer name Dept Transportation Region 7 Amount $59,882.36 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONZO, LAURIE L Employer name Ballston Spa-CSD Amount $59,882.19 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESCOTT, MIRANDA E Employer name Brooklyn DDSO Amount $59,881.98 Date 03/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PETER C Employer name City of Niagara Falls Amount $59,881.95 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, LAWRENCE E Employer name Office of Public Safety Amount $59,881.87 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANT, BRIAN T Employer name Boces-Dutchess Amount $59,881.82 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, JOHN M Employer name Taconic St Pk And Rec Regn Amount $59,881.31 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, SEAN M Employer name Franklin Corr Facility Amount $59,881.10 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEANEY, CHRISTINA M Employer name Comsewogue Public Library Amount $59,881.09 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARY K Employer name Livingston County Amount $59,880.94 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, WILLIAM J Employer name West Islip UFSD Amount $59,880.91 Date 09/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINKOFF, TAMMY L Employer name Suffolk County Amount $59,880.64 Date 12/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, SCOTT P Employer name Gowanda Correctional Facility Amount $59,880.14 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINBOW, KIPP J Employer name Tompkins County Amount $59,880.14 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURACE, JOSEPH R, JR Employer name Oneida County Amount $59,880.06 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, ALYSSA M Employer name Central NY DDSO Amount $59,880.03 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DAVID A Employer name Newburgh City School Dist Amount $59,879.70 Date 03/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, HEATHER Employer name Western New York DDSO Amount $59,879.54 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MARY BETH Employer name City of Troy Amount $59,879.40 Date 01/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDSLEY, MARGARET S Employer name Third Jud Dept - Nonjudicial Amount $59,879.30 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILAIRE JOISEUS, CLAIRE F Employer name Rockland County Amount $59,879.07 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIPPINGER, JACOB S Employer name Great Meadow Corr Facility Amount $59,878.73 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENYAK, SANDRA L Employer name Connetquot Public Library Amount $59,878.51 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRELL, CHRISTINE Employer name Workers Compensation Board Bd Amount $59,878.30 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TAKIYAH Employer name Port Authority of NY & NJ Amount $59,878.00 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, DAVID J Employer name Tioga County Amount $59,877.62 Date 01/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPPER, HAROLD Employer name Erie County Amount $59,877.59 Date 02/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, JOSEPH J Employer name Franklin Corr Facility Amount $59,877.58 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOTTE, PAMELA J Employer name City of Rochester Amount $59,877.55 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, KYLE S Employer name Tompkins County Amount $59,877.16 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIPPLE, CINDY L Employer name Columbia County Amount $59,877.03 Date 05/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRONS, SANDRA M Employer name NYS Office People Devel Disab Amount $59,876.82 Date 08/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, BRYAN D Employer name Steuben County Amount $59,876.81 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLENSKI, SHAWN F Employer name Dept Transportation Region 9 Amount $59,876.80 Date 05/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGUE, DANIEL S, III Employer name Sullivan Corr Facility Amount $59,876.78 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, COREY L Employer name Westchester County Amount $59,875.77 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL L Employer name Village of Patchogue Amount $59,875.70 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, GERALD P Employer name Cornell University Amount $59,875.57 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ANDREW J Employer name Boces-Ulster Amount $59,875.56 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, ANTHONY J Employer name Town of Oyster Bay Amount $59,875.56 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLICKINGER, THOMAS W Employer name Montgomery County Amount $59,875.53 Date 03/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONATHAN, VALERIE G Employer name Thruway Authority Amount $59,875.43 Date 10/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, TERRANCE J Employer name City of Buffalo Amount $59,875.18 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOGLIORMELLA, PAOLA Employer name Pelham UFSD Amount $59,875.05 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTNOY, BRUCE Employer name New York City Childrens Center Amount $59,874.93 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARICO, FRANCESCA D Employer name Marcy Correctional Facility Amount $59,874.56 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, WALTER E Employer name Finger Lakes DDSO Amount $59,874.31 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, GLENN E Employer name Erie County Amount $59,874.22 Date 12/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, NICOLE H Employer name Cornell University Amount $59,873.52 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREIHOF, ERIC M Employer name Sullivan County Amount $59,873.47 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODDEN, DENNIS A Employer name Appellate Div 2Nd Dept Amount $59,873.44 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURETTE, JULIA A Employer name Appellate Div 2Nd Dept Amount $59,873.44 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JENNIFER M Employer name Supreme Court Clks & Stenos Oc Amount $59,873.44 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORZONO, JAMES M, III Employer name Town of StoNY Point Amount $59,873.37 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, ANDREW G Employer name Thousand Isl St Pk And Rec Reg Amount $59,873.23 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KENT W Employer name City of Ithaca Amount $59,873.04 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JOY F Employer name Metro New York DDSO Amount $59,872.83 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLYLE, ANN MARIE Employer name Clarkstown CSD Amount $59,872.78 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BARBARA J Employer name Clarkstown CSD Amount $59,872.78 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, ERIC J Employer name Town of Cheektowaga Amount $59,872.43 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARZA, DAVID Employer name Fishkill Corr Facility Amount $59,872.38 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAR, WENDY A, MS Employer name Arlington CSD Amount $59,871.60 Date 06/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MICHAEL T Employer name Three Village CSD Amount $59,871.34 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMERY, PETER E Employer name City of Glens Falls Amount $59,871.32 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MARIO Employer name Westbury UFSD Amount $59,871.23 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINOIA, MICHAEL Employer name Westchester County Amount $59,870.74 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, BRIAN M Employer name Downstate Corr Facility Amount $59,870.62 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, TIMOTHY J Employer name Onondaga County Amount $59,870.53 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLMAN, KRISTEN E Employer name Erie County Amount $59,870.17 Date 12/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPINSKI, PETER Employer name Port Authority of NY & NJ Amount $59,870.15 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARMONTE, BRANDON S Employer name Kenmore Town-Of Tonawanda UFSD Amount $59,869.97 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, SHEILA A Employer name Rockland County Amount $59,869.71 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTY, KEVIN T Employer name Off of The State Comptroller Amount $59,869.69 Date 04/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVRE, CATHY Employer name Children & Family Services Amount $59,869.39 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, FRANK D Employer name Town of Oswego Amount $59,869.17 Date 02/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE IESO, SCOTT M Employer name Town of Eastchester Amount $59,869.12 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CELLE, KAREN T Employer name Tompkins County Amount $59,869.11 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUTHOUSE, LARRY J Employer name Ontario County Amount $59,868.94 Date 12/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTANOVA, ANGELA A Employer name Town of Mt Pleasant Amount $59,868.83 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVERIC, MATTHEW G Employer name Elmira Corr Facility Amount $59,868.72 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GREGORY D, JR Employer name Rensselaer County Amount $59,868.69 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, SHERRI A Employer name Department of Transportation Amount $59,868.60 Date 02/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAUREGUI, MARIA T Employer name Syosset CSD Amount $59,868.39 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, PAUL V Employer name Green Haven Corr Facility Amount $59,868.38 Date 09/24/1984 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