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 GIRASOLE, LISA M Employer name Baldwin UFSD Amount $79,326.26 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'GRADY, TIMOTHY J Employer name Village of Wellsville Amount $79,326.09 Date 04/05/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FIORE, FRANCESCO Employer name Westchester County Amount $79,325.98 Date 10/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONNELL, BRENDAN D Employer name Ninth Judicial Dist Amount $79,325.96 Date 09/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARLOW, ERIC J Employer name City of Niagara Falls Amount $79,325.79 Date 07/07/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SQUICCIARINI, ROBERT D Employer name Herricks UFSD Amount $79,325.67 Date 03/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOSIMO, CHRISTINA M Employer name City of Buffalo Amount $79,325.57 Date 01/13/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WHYNOT, KATHLEEN M Employer name New York State Assembly Amount $79,325.49 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLASBERG, DARRYL Employer name Town of Brookhaven Amount $79,325.24 Date 06/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWENLAUE, LISA J Employer name Cornell University Amount $79,325.16 Date 06/17/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINCERBOX, GLEN L Employer name Livingston Correction Facility Amount $79,324.93 Date 08/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPIN, STEVEN J Employer name Monroe County Amount $79,324.89 Date 01/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, MICHAEL P Employer name Broome County Amount $79,324.60 Date 06/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, CYNTHIA A Employer name Boces-Monroe Orlean Sup Dist Amount $79,324.41 Date 08/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFOTENHAUER, JASON Employer name St Lawrence County Amount $79,324.14 Date 11/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, DAVID M, JR Employer name City of Troy Amount $79,324.08 Date 08/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MALINOWSKI, ROBERT T Employer name Five Points Corr Facility Amount $79,323.94 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, DANIEL S Employer name Supreme Ct-1St Civil Branch Amount $79,323.82 Date 05/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, WILLIAM H Employer name Town of Brookhaven Amount $79,323.56 Date 01/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHANG, FENG Employer name SUNY Stony Brook Amount $79,323.26 Date 03/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCUDERI, JAMIE Employer name Westchester County Amount $79,322.05 Date 12/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTS, KENT B Employer name Orleans Corr Facility Amount $79,322.01 Date 03/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUPI, DONNA C Employer name Off of The State Comptroller Amount $79,321.41 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HITSOUS, JONATHAN D Employer name Department of Law Amount $79,321.25 Date 09/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTABACHIAN, HAGOP J Employer name City of North Tonawanda Amount $79,320.56 Date 06/24/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FINI, SANDY Employer name Helen Hayes Hospital Amount $79,319.24 Date 12/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MODUGNO, NICHOLAS Employer name Westchester County Amount $79,319.04 Date 10/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTAK, NIKKI D Employer name Westchester Health Care Corp. Amount $79,319.02 Date 05/23/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KRISTINA Employer name Western New York DDSO Amount $79,318.90 Date 11/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLISON, BARBARA J Employer name Office For The Aging Amount $79,318.70 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, ROBERT L Employer name City of Yonkers Amount $79,318.67 Date 04/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, MATTHEW Employer name Three Village CSD Amount $79,318.52 Date 08/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGTRY, ALLEN G, II Employer name Dept Transportation Region 7 Amount $79,318.37 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORMAN, CHRISTOPHER A Employer name Dutchess County Amount $79,318.37 Date 10/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICCI, NANCY K Employer name Hewlett Woodmere Pub Library Amount $79,318.18 Date 12/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZA, LILLIAN Employer name NYS Gaming Commission Amount $79,318.16 Date 04/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORSARO, JOSEPH A Employer name Department of Transportation Amount $79,317.97 Date 09/22/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERRING, JEANNIE M Employer name Ninth Judicial Dist Amount $79,317.10 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARCOMB, KENNETH M Employer name Altona Corr Facility Amount $79,317.05 Date 08/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEATING, GEORGIA D Employer name Supreme Court Clks & Stenos Oc Amount $79,316.92 Date 03/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, BONNIE A Employer name Erie County Amount $79,316.62 Date 04/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, RICHARD P Employer name City of Ithaca Amount $79,316.54 Date 06/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTIN, THOMAS Employer name City of Buffalo Amount $79,315.96 Date 04/26/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KAFKA, STEVEN D Employer name Dept of Correctional Services Amount $79,315.41 Date 08/15/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIELAFF, NANCY E Employer name Sing Sing Corr Facility Amount $79,315.11 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELVEN, FLOYD M Employer name Wyoming Corr Facility Amount $79,315.09 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELLETIER, KAREN I Employer name Schenectady County Amount $79,314.90 Date 04/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DARLENE R Employer name Livingston Manor CSD Amount $79,314.82 Date 01/12/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAGHAN, MARY F Employer name Office For Technology Amount $79,314.80 Date 09/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRINO, DOREEN A Employer name Town of Smithtown Amount $79,314.54 Date 06/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIN, DONALD J, JR Employer name Westchester County Amount $79,314.19 Date 05/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNETTI, LAWRENCE N Employer name Village of Tarrytown Amount $79,314.18 Date 01/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JETTE, GREGORY R Employer name Port Authority of NY & NJ Amount $79,314.12 Date 05/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILBUR, TIMOTHY R Employer name Greater Binghamton Health Center Amount $79,313.91 Date 11/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AIELLO, TIMOTHY P Employer name SUNY at Stony Brook Hospital Amount $79,313.84 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROWELL, LEE R Employer name Dept of Financial Services Amount $79,313.61 Date 02/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIESLA, CHRISTOPHER S Employer name Erie County Amount $79,313.60 Date 07/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINALDI, CHRISTINE Employer name Nassau Health Care Corp. Amount $79,313.44 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAZENSON, THOMAS S Employer name Nassau County Amount $79,312.59 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, THOMAS A Employer name Port Authority of NY & NJ Amount $79,312.30 Date 08/20/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COSTA, THOMAS R Employer name Portville CSD Amount $79,312.25 Date 11/10/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVIET, NATHANIEL M Employer name Port Authority of NY & NJ Amount $79,312.00 Date 07/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, DANIEL G Employer name Town of Yorktown Amount $79,311.64 Date 10/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORTON, IKOLYNE Employer name Erie County Medical Center Corp. Amount $79,311.59 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name REALE, SUE ANN Employer name Syosset Public Library Amount $79,311.27 Date 03/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTY, CHRISTOPHER J Employer name Elmira Corr Facility Amount $79,311.24 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEHL, RACHEL M Employer name Genesee County Amount $79,311.24 Date 10/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONDERCHAIN, ALLAN L Employer name Dept of Economic Development Amount $79,310.89 Date 09/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBELSKI, ANDRZEJ Employer name New York Public Library Amount $79,310.59 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSH, DONALD J Employer name Brookhaven Fire District Amount $79,310.25 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIARDELLI, MATTHEW F Employer name Port Authority of NY & NJ Amount $79,310.12 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GODETTE, MONICA I Employer name Office of Court Administration Amount $79,309.84 Date 09/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTYRE, MYLES Employer name 10Th Jd Nassau Nonjudicial Amount $79,309.53 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONETTI, LORRAINE A Employer name Port Authority of NY & NJ Amount $79,308.80 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLAW, LILAH R Employer name SUNY College at New Paltz Amount $79,308.61 Date 09/20/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WARD, CHARLES E Employer name City of Yonkers Amount $79,308.18 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARACCI, JAMES R Employer name Ridge Culver Fire District Amount $79,308.06 Date 10/04/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILLOUGHBY, LEONARD H Employer name Manhattan Psych Center Amount $79,308.05 Date 08/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC SORLEY, MARGARET COOK Employer name SUNY Construction Fund Amount $79,307.92 Date 05/24/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDENBURG, GLENN H Employer name Altona Corr Facility Amount $79,307.83 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOENLEBER, WILLIAM H, JR Employer name South Orangetown CSD Amount $79,307.75 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJNAR, DONALD M Employer name State Insurance Fund-Admin Amount $79,307.62 Date 07/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLAR, GREGG C Employer name Department of State Amount $79,307.51 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name XIAO, YING Employer name Port Authority of NY & NJ Amount $79,307.30 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUTOLO, MEGAN E Employer name Department of Health Amount $79,307.00 Date 09/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARDY, JAMES F Employer name Department of Health Amount $79,307.00 Date 06/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, CHRISTOPHER Employer name SUNY Brockport Amount $79,306.51 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKSON, VICTORIA A Employer name Hudson Corr Facility Amount $79,306.41 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NSENG, SANDRINE Y Employer name New Rochelle Muni Housing Auth Amount $79,306.30 Date 08/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELL, GRACE B Employer name Department of Motor Vehicles Amount $79,306.16 Date 02/13/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEATH, DOUGLAS M Employer name Suffolk County Amount $79,304.80 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABB, KIMBERLY E Employer name Suffolk County Amount $79,304.80 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKEY, SANDRA J Employer name Suffolk County Amount $79,304.80 Date 09/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGELLIS, ANN Employer name Suffolk County Amount $79,304.80 Date 09/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILEY, BARBARA Employer name Suffolk County Amount $79,304.80 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNCEY, JOSEPH JAMES Employer name Suffolk County Amount $79,304.80 Date 06/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCESNY, CYNTHIA Z Employer name Suffolk County Amount $79,304.80 Date 02/05/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEEBECK, ERIC S Employer name Suffolk County Amount $79,304.80 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRENT, LINDA R Employer name Suffolk County Amount $79,304.80 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, DOLORES A Employer name Suffolk County Amount $79,304.80 Date 05/24/1999 Fiscal year 2016-17 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