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 GRAZIA, LOUIS P Employer name Smithtown CSD Amount $59,635.78 Date 02/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROKOPOWICZ, ANTHONY S Employer name State Insurance Fund-Admin Amount $59,635.42 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PROSPERO, MICHAEL P Employer name Dept Transportation Reg 2 Amount $59,635.05 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, KEVIN P Employer name Town of Kirkland Amount $59,634.69 Date 04/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISENHEIMER, PATRICIA Employer name NYC Family Court Amount $59,634.66 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, FAZELA Employer name Appellate Div 1St Dept Amount $59,634.46 Date 12/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, GAYLE A Employer name Village of Cedarhurst Amount $59,633.96 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGERT, RAYMOND M Employer name Thruway Authority Amount $59,633.60 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, BARBARA M Employer name Hudson Valley DDSO Amount $59,633.43 Date 03/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, GREGORY A Employer name Town of Hempstead Amount $59,633.35 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCARELLA, ANTIMO, MR Employer name Syracuse Reg Airport Auth Amount $59,632.82 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERTIG, JESSICA L Employer name Bronx Psych Center Amount $59,632.69 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUB, MELISSA A Employer name NYS Teachers Retirement System Amount $59,632.63 Date 05/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKSIC, EMILY F Employer name Department of Motor Vehicles Amount $59,632.58 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, GORDON W, JR Employer name City of Little Falls Amount $59,632.55 Date 12/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANEBIANCO, SHARON F Employer name Cattaraugus County Amount $59,632.05 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESHIK, ANDREW P Employer name City of Troy Amount $59,631.88 Date 06/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, JERRY G Employer name Town of Volney Amount $59,631.85 Date 10/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, HEATHER L Employer name State Insurance Fund-Admin Amount $59,631.78 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, VIJI K Employer name Bernard Fineson Dev Center Amount $59,631.42 Date 08/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELEY, JOSEPH A, III Employer name Dept Transportation Region 8 Amount $59,631.32 Date 08/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIMO, JAMES J Employer name Erie County Water Authority Amount $59,631.31 Date 07/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLARD, JEFFREY J Employer name Monroe County Amount $59,631.21 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEROLD, JANE Employer name Education Department Amount $59,630.84 Date 07/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, CARLOS A Employer name City of New Rochelle Amount $59,630.75 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, JEFFREY Employer name Department of Tax & Finance Amount $59,630.58 Date 04/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCUS, PATRICIA A Employer name West Islip UFSD Amount $59,630.58 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GILL, LESLIE S Employer name Workers Compensation Board Bd Amount $59,630.08 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERLY, REGINA M Employer name Orange County Amount $59,629.96 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JOSHUA D Employer name Rockland County Amount $59,629.61 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEB, LYNETTE Y Employer name Groveland Corr Facility Amount $59,629.57 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTER, GLEN S Employer name Clinton County Amount $59,629.41 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINICOLANTONIO, ANTHONY F Employer name Albion Corr Facility Amount $59,629.34 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAH, HOLLY A Employer name Department of Tax & Finance Amount $59,629.26 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUANNO, THOMAS Employer name West Babylon UFSD Amount $59,629.15 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGO, NORMAN J Employer name West Babylon UFSD Amount $59,629.15 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, THOMAS P Employer name Farmingdale UFSD Amount $59,629.12 Date 12/08/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCKER, MICHAEL A Employer name Children & Family Services Amount $59,629.06 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLEY, BRIAN A Employer name Children & Family Services Amount $59,628.95 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, LAURA P Employer name Mineola UFSD Amount $59,628.48 Date 11/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, LINDA A Employer name Dept of Financial Services Amount $59,628.34 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANVALKENBURG, ANTHONY R Employer name Clinton Corr Facility Amount $59,628.22 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ANNE MARIE Employer name Town of Amherst Amount $59,627.99 Date 11/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DHAND, PAUL Employer name SUNY Brockport Amount $59,627.96 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELORMINO, ROBERT J Employer name Port Authority of NY & NJ Amount $59,627.94 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEWART, ANGELA M Employer name Uniondale UFSD Amount $59,627.83 Date 03/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBLIN, STUART R Employer name Dev Auth of North Country Amount $59,627.81 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTINO, MARC S Employer name Monroe County Amount $59,627.62 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYETTE, STEVEN W Employer name Great Meadow Corr Facility Amount $59,627.53 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, GREGORY J Employer name Onondaga County Water Authority Amount $59,627.48 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, SEAN C Employer name Onondaga County Amount $59,627.37 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, RONETTE L Employer name Brooklyn DDSO Amount $59,627.35 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIN, DAVID S Employer name Onondaga County Amount $59,626.94 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPLEY, JERRY L, JR Employer name Thruway Authority Amount $59,626.73 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, RYAN S Employer name City of Jamestown Amount $59,626.58 Date 01/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, RICHARD L Employer name City of Syracuse Amount $59,626.57 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RICHARD Employer name Office of General Services Amount $59,626.31 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANI, DAVID V Employer name Yorktown CSD Amount $59,626.18 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESHER, CARYL R Employer name Brooklyn DDSO Amount $59,625.94 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JACK E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $59,624.97 Date 12/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, JOHN E Employer name Thousand Isl St Pk And Rec Reg Amount $59,624.78 Date 04/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPSON, RICHARD E Employer name Finger Lakes DDSO Amount $59,624.66 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, GRACE A Employer name Long Island Dev Center Amount $59,624.56 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, RODNEY L, JR Employer name Greene Corr Facility Amount $59,624.08 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAN, BRIAN T Employer name Canajoharie CSD Amount $59,624.02 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRECOURT, LYNN M Employer name Town of Van Buren Amount $59,624.00 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, NESTARLIN Employer name City of Rochester Amount $59,623.93 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORELLANA, JACINTO O Employer name Brentwood UFSD Amount $59,623.29 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOFF, JENNIFER L Employer name Wyoming County Amount $59,623.28 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO-KILBRIDE, DANIELLE A Employer name Nassau County Amount $59,622.62 Date 07/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILYNSKI, CHRISTINE R Employer name Wayne County Amount $59,622.54 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, THOMAS J Employer name Wayne County Amount $59,622.41 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, JACK A Employer name Wantagh UFSD Amount $59,622.28 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, MARY LOU Employer name Department of Transportation Amount $59,621.98 Date 11/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESNEWICZ, JOANNE M Employer name Freeport UFSD Amount $59,621.80 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, EILEEN M Employer name Capital Dist Trans Authority Amount $59,621.41 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, JEAN S Employer name Saratoga County Amount $59,621.30 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, ELLEN J Employer name Baldwin UFSD Amount $59,621.23 Date 05/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER-FRANCIS, ANDREA C Employer name Westchester Health Care Corp. Amount $59,621.22 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPPERT, ZACHARY S Employer name Department of Tax & Finance Amount $59,620.74 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONER, RICHARD Employer name St Lawrence County Amount $59,619.57 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, ROBIN Employer name State Insurance Fund-Admin Amount $59,619.56 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, PHILIP T Employer name State Insurance Fund-Admin Amount $59,619.56 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMLER, JESSICA R Employer name Suffolk County Amount $59,619.45 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AMY S Employer name Sullivan County Amount $59,618.97 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIENO, MATTHEW D Employer name Third Jud Dept - Nonjudicial Amount $59,618.85 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITZ, NICOLE M Employer name Schenectady County Amount $59,618.76 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHU, WAI S Employer name New York Public Library Amount $59,618.39 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, DANIEL L Employer name Onteora CSD at Boiceville Amount $59,618.25 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, MARTIN Employer name Division of Human Rights Amount $59,617.86 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, AMBER A Employer name HSC at Syracuse-Hospital Amount $59,617.86 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, KEVIN M Employer name Bernard Fineson Dev Center Amount $59,617.56 Date 12/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTIERI, DOREEN M Employer name SUNY Construction Fund Amount $59,617.49 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHADDERDON, JOAN A Employer name Bethlehem CSD Amount $59,617.40 Date 06/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JOHN P Employer name Putnam County Amount $59,617.40 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALRAM, GAITREE Employer name Schenectady County Amount $59,617.39 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBANKO, VALERIE Employer name City of Albany Amount $59,617.35 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, DEBRA Employer name Plainedge UFSD Amount $59,617.33 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DENNIS C Employer name Niagara County Amount $59,616.84 Date 08/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHEY, KIMBERLY A Employer name Children & Family Services Amount $59,616.81 Date 09/26/2013 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