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 LOUISJUSTE, PRESLER Employer name Rockland Psych Center Amount $54,145.96 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, CAROLYN B Employer name St Marys School For The Deaf Amount $54,145.64 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBRADO, COURTNEY J Employer name Livingston County Amount $54,145.55 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, GLENN M Employer name Orange County Amount $54,145.46 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTES, EBONY T Employer name Port Authority of NY & NJ Amount $54,145.45 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTANILLA, LORRAINE Employer name Freeport UFSD Amount $54,145.35 Date 05/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NTOKO, KIDAYA D Employer name Orange County Amount $54,145.13 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLFRANK, MARYANN M Employer name Wyoming Corr Facility Amount $54,144.71 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISKELL, BEN T, JR Employer name Oswego City School Dist Amount $54,144.39 Date 06/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIESKE, DENISE R Employer name Tech Valley Reg Tech Institute Amount $54,143.70 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, MICHAEL D Employer name Cornell University Amount $54,143.69 Date 09/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, KATHLEEN A Employer name Nassau County Amount $54,143.68 Date 04/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERTMAN, TIMOTHY M Employer name Lockport Housing Authority Amount $54,143.03 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, KAREN S Employer name Queens Borough Public Library Amount $54,142.88 Date 04/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTOIRE, JOSE M Employer name Patchogue-Medford UFSD Amount $54,142.70 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, CHAROL V Employer name Brooklyn Public Library Amount $54,142.62 Date 10/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONG, MINA J Employer name New York Public Library Amount $54,142.58 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DIANE L Employer name Dept Labor - Manpower Amount $54,142.18 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FONTAINE, KEITH D Employer name Ulster Correction Facility Amount $54,142.12 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, ROGER S Employer name Steuben County Amount $54,142.03 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, THOMAS M Employer name Dept Transportation Region 10 Amount $54,141.98 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, LISA K Employer name Cattaraugus County Amount $54,141.81 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUVAIS, PATRICK Employer name Monroe Woodbury CSD Amount $54,141.77 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMI, ALFRED Employer name Ontario County Amount $54,141.48 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, SUSAN L Employer name Jamestown Community College Amount $54,141.00 Date 09/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARSING, BARBARA A Employer name Capital District DDSO Amount $54,140.96 Date 09/21/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUARTE, SERGIO V Employer name Downstate Corr Facility Amount $54,140.53 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPERSIA, MICHAEL R Employer name Newburgh City School Dist Amount $54,140.41 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERONE, MARIJO D Employer name West Islip UFSD Amount $54,140.15 Date 01/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTAGNA, LUANNE Employer name West Islip UFSD Amount $54,140.15 Date 12/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GARY G Employer name Dutchess County Amount $54,140.14 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICIATI, LINDA R Employer name Suffolk County Amount $54,140.08 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MARY B Employer name Westchester County Amount $54,140.04 Date 05/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERDES, RHEA S Employer name Cornell University Amount $54,139.97 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAME, VERNON M Employer name Kingsboro Psych Center Amount $54,139.82 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGGE, ANTHONY J Employer name Onondaga County Water Authority Amount $54,139.74 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, MICHAEL D Employer name Tioga County Amount $54,139.65 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL J Employer name Yonkers City School Dist Amount $54,139.34 Date 03/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLOW, STEPHEN D Employer name Division of State Police Amount $54,139.21 Date 01/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIER, RUTH Employer name New York Public Library Amount $54,139.15 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGINO, MEGAN A Employer name New York Public Library Amount $54,139.15 Date 07/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, BRIAN S Employer name Capital Dist Psych Center Amount $54,139.11 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, TAMMY A Employer name Village of Larchmont Amount $54,139.06 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, SAMUEL J Employer name Broome County Amount $54,139.01 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLETT, MAXWELL C Employer name Village of Tupper Lake Amount $54,138.85 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBLISS, NIKKI T C Employer name Port Authority of NY & NJ Amount $54,138.14 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGIER, PATRICK A Employer name City of Dunkirk Amount $54,138.07 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMEL L Employer name Yonkers City School Dist Amount $54,137.86 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, JULIA A Employer name Dpt Environmental Conservation Amount $54,137.76 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBSON-CROMER, MARCIA L Employer name Tioga County Amount $54,137.57 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORK, JOHN B Employer name Elmira City School Dist Amount $54,137.16 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORA, DEBBIE L Employer name Town of Ramapo Amount $54,137.16 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFSTATHIADIS, ANASTASSIOS Employer name Plainview-Old Bethpage CSD Amount $54,136.97 Date 03/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANOWSKI, WALTER J Employer name Shoreham-Wading River CSD Amount $54,136.14 Date 12/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAIRBORNE, THEODORE Employer name South Country CSD - Brookhaven Amount $54,136.12 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, MARGUERITE M Employer name Mahopac CSD Amount $54,136.01 Date 10/14/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLERT, TERRI L Employer name Western New York DDSO Amount $54,135.85 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JOSE M Employer name Harborfields CSD of Greenlawn Amount $54,135.71 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, CHARLES M Employer name West Seneca CSD Amount $54,135.36 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, BRYAN S Employer name Greece CSD Amount $54,135.20 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITO, JOHN C Employer name Monroe County Amount $54,134.96 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, KATHLEEN M Employer name SUNY College Techn Cobleskill Amount $54,134.79 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, ROBERT M Employer name Town of Amherst Amount $54,134.62 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLYNE, BRIAN D Employer name SUNY College at Oswego Amount $54,134.56 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEMARK, LOUISE B Employer name Orange County Amount $54,134.32 Date 12/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALBRITTER, MARK R Employer name Onondaga County Amount $54,134.28 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRADY, MICHAEL R Employer name Children & Family Services Amount $54,134.26 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CYNTHIA A Employer name SUNY College at Oswego Amount $54,134.18 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRELA, MARGARET E Employer name Long Beach City School Dist 28 Amount $54,133.98 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEMBRY, SHANNON M Employer name Rochester Psych Center Amount $54,133.92 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, MICHAEL T Employer name Orange County Amount $54,133.77 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CORINA A Employer name Boces-Orange Ulster Sup Dist Amount $54,133.70 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, ROGELIO A Employer name Dept Transportation Region 8 Amount $54,133.57 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, TIMOTHY C Employer name SUNY College at Oneonta Amount $54,133.24 Date 08/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMOSTHENE, MARC A Employer name Scarsdale UFSD Amount $54,132.95 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, JOCELYN Employer name SUNY Binghamton Amount $54,132.76 Date 05/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, RICHARD A Employer name Town of Penfield Amount $54,132.62 Date 03/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, RODNEY A Employer name Whitesboro CSD Amount $54,132.29 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERSE, BARBARA Employer name Town of Oyster Bay Amount $54,132.14 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IULIUCCI, MICHELE M Employer name Town of Oyster Bay Amount $54,132.14 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDELSON, DANIEL I Employer name Town of Oyster Bay Amount $54,132.14 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, THOMAS J Employer name Town of Oyster Bay Amount $54,132.14 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, PAUL Employer name Town of Oyster Bay Amount $54,132.14 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, CANDACE F Employer name Canton CSD Amount $54,131.52 Date 11/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TODD R Employer name Monroe County Amount $54,131.08 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEBEL, THOMAS R Employer name Hutchings Childrens Services Amount $54,130.77 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, KIMBERLY A Employer name Ontario County Amount $54,130.65 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, RACHEL Q Employer name Webster CSD Amount $54,130.63 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHALAL, ANTHONY Employer name Nassau Health Care Corp. Amount $54,130.40 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOHN E Employer name Town of Wawarsing Amount $54,130.40 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALISNIKOW, JAMIE S Employer name Livingston County Amount $54,130.39 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEELAN, RONALD W Employer name Supreme Ct Kings Co Amount $54,130.32 Date 07/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JODI M Employer name Helen Hayes Hospital Amount $54,130.08 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNCY, KENT A Employer name Central NY DDSO Amount $54,129.93 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, ROSE A Employer name Watertown Corr Facility Amount $54,129.61 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVE, KATHY L Employer name Division of State Police Amount $54,129.20 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, CARLOS M Employer name New York Public Library Amount $54,129.03 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, DAVID L Employer name Oswego County Amount $54,128.97 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLELI, MICHAEL J Employer name Bethpage UFSD Amount $54,128.84 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, HUGH P Employer name Eastern NY Corr Facility Amount $54,128.74 Date 10/01/2009 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