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 KEELY, JAMES E Employer name NYC Family Court Amount $75,772.73 Date 10/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, ROBERT S Employer name Massapequa UFSD Amount $75,772.26 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COKE, SHAMARA T Employer name NYS Community Supervision Amount $75,772.08 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATHJENS, WENDY M Employer name Baldwin Public Library Amount $75,772.03 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SGAMBATI, RAYMOND M Employer name NYC Family Court Amount $75,771.60 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILON, SUE M Employer name State Insurance Fund-Admin Amount $75,771.19 Date 03/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIQUET, FREDERICK T Employer name Fishkill Corr Facility Amount $75,771.18 Date 12/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, DIANA Employer name Fourth Jud Dept - Nonjudicial Amount $75,770.99 Date 09/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMIRNOVA, TATIANA Employer name Syosset CSD Amount $75,770.81 Date 08/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KEITH R Employer name Port Authority of NY & NJ Amount $75,770.70 Date 11/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DAWANNA R Employer name Port Authority of NY & NJ Amount $75,770.70 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANK, JUDITH G Employer name Suffolk County Amount $75,770.40 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABELLA, MARIA R Employer name Suffolk County Amount $75,770.40 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAGNETTO, MARK T Employer name Suffolk County Amount $75,770.40 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONOSCENTI, MARILYN R Employer name Suffolk County Amount $75,770.40 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWSON, JEFFREY W Employer name Suffolk County Amount $75,770.40 Date 12/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BLASI, JANET T, MRS Employer name Suffolk County Amount $75,770.40 Date 09/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, IVETTE Employer name Suffolk County Amount $75,770.40 Date 02/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROST, GILLY Employer name Suffolk County Amount $75,770.40 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOERKE, PAUL Employer name Suffolk County Amount $75,770.40 Date 04/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOERNEL, PAUL W Employer name Suffolk County Amount $75,770.40 Date 06/11/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, MELISSA C Employer name Suffolk County Amount $75,770.40 Date 12/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JUDITH Employer name Suffolk County Amount $75,770.40 Date 12/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNELL, MICHAEL J Employer name Suffolk County Amount $75,770.40 Date 07/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODELL, KRISTINE Employer name Suffolk County Amount $75,770.40 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANO, DAYNA L Employer name Suffolk County Amount $75,770.40 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, HOWARD J Employer name Suffolk County Amount $75,770.40 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABOSTO, LYDIA Employer name Suffolk County Amount $75,770.40 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JO ANN Employer name Suffolk County Amount $75,770.40 Date 06/14/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRY, GLENN E Employer name Suffolk County Amount $75,770.40 Date 06/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIEBS, DAVID R Employer name Suffolk County Amount $75,770.40 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUOCCHIO, COLLEEN P Employer name Suffolk County Amount $75,770.40 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERARD, GARY H Employer name Capital Dist Psych Center Amount $75,770.03 Date 02/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIMINK, KENNETH J Employer name Islip Housing Authority Amount $75,769.52 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMEO, PATRICIA A Employer name City of New Rochelle Amount $75,769.34 Date 06/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, THOMAS Employer name Sullivan County Amount $75,769.11 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, MAJOR Employer name Westbury UFSD Amount $75,769.04 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRESHAM, LUNIDA E Employer name Dept of Correctional Services Amount $75,768.68 Date 07/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERWILLIGER, NEIL A Employer name Woodbourne Corr Facility Amount $75,768.65 Date 11/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCORZELLI, DIANE M Employer name Nassau County Amount $75,768.35 Date 02/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWANDOWSKI, MARY L Employer name Central NY Psych Center Amount $75,768.00 Date 12/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUCONICH, MICHAEL S Employer name Town of Huntington Amount $75,767.83 Date 01/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTOPHER, MICHAEL D Employer name Orleans County Amount $75,767.80 Date 04/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATLIN, BONNIE A Employer name Albany County Amount $75,767.58 Date 10/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLWINKLE, CATHERINE M Employer name Health Research Inc Amount $75,766.63 Date 01/18/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SONZOGNI, RICHARD Employer name Orange County Amount $75,766.35 Date 07/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, EBONY N Employer name NYS Community Supervision Amount $75,766.06 Date 11/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRITSKY, SHANNON M Employer name Ulster County Amount $75,765.68 Date 07/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANZIGER, DOUGLAS P Employer name City of White Plains Amount $75,765.61 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEALY, SEAN W Employer name Starpoint CSD Amount $75,765.45 Date 06/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARLAND, WAYNE L Employer name Upstate Correctional Facility Amount $75,765.28 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, ROMEL Employer name Office For Technology Amount $75,765.14 Date 11/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, SABRINA A Employer name Southport Correction Facility Amount $75,765.14 Date 08/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIDWELL, KATHERINE A Employer name Syracuse City School Dist Amount $75,764.82 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMMIRATI, CHRISTOPHER F Employer name Div Housing & Community Renewl Amount $75,764.58 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRIN, SHAWNTRES M Employer name Erie County Medical Center Corp. Amount $75,764.50 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERSON, BRENNA E Employer name Erie County Medical Center Corp. Amount $75,764.43 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, JASON P Employer name City of Schenectady Amount $75,764.28 Date 04/05/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LO MASCOLO, ANGELO J Employer name Auburn Corr Facility Amount $75,763.76 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMPHERE, ROBERT B Employer name Dept Transportation Region 9 Amount $75,763.49 Date 11/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIENE, AMADOU Employer name Metropolitan Trans Authority Amount $75,763.27 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EPLEY, REBEKAH N Employer name Port Authority of NY & NJ Amount $75,762.93 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DRAKE, LONNY J Employer name Office of Public Safety Amount $75,762.90 Date 10/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESS, YOHANAN Employer name Washington Hts Unit Amount $75,762.68 Date 09/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SONI, HINA Employer name Long Island Dev Center Amount $75,762.68 Date 07/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORBES, SUSAN L Employer name Brooklyn DDSO Amount $75,762.68 Date 01/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMPICCOLO, FRANCIS J, JR Employer name Town of Greenburgh Amount $75,762.51 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MU'MIN, LATEEF A Employer name NY City St Pk And Rec Regn Amount $75,762.12 Date 06/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILMORE, BETH A Employer name Sullivan County Amount $75,761.34 Date 01/20/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUOCCO, JENNIFER L Employer name Elmira Psych Center Amount $75,761.06 Date 04/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIFT, LUCILLE Employer name Brentwood UFSD Amount $75,760.92 Date 09/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, LAWRENCE E Employer name Mahopac CSD Amount $75,760.75 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINSON, JEFFREY S Employer name Onondaga County Water Authority Amount $75,760.65 Date 06/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, WENDY E Employer name SUNY College at Cortland Amount $75,759.58 Date 09/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDALL, DOUGLAS E Employer name City of Batavia Amount $75,759.56 Date 02/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEPPEL, SHAWN M Employer name City of Jamestown Amount $75,759.54 Date 06/03/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MIRANDA, ROBERT T Employer name Huntington UFSD #3 Amount $75,759.47 Date 06/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNON, DIANA J Employer name Town of Greenburgh Amount $75,759.00 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRESDORF, TYLER E Employer name Long Island Dev Center Amount $75,758.89 Date 03/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, JOHN J Employer name Monroe County Amount $75,758.88 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, KEVIN J Employer name Central NY DDSO Amount $75,758.52 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROEGER, CORY J Employer name Riverview Correction Facility Amount $75,758.50 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUHAMMAD, COURTNEY Employer name Mid-State Corr Facility Amount $75,758.40 Date 01/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, JOSHUA F Employer name Downstate Corr Facility Amount $75,758.31 Date 05/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLMSEE, NICOLE D Employer name Oswego County Amount $75,757.41 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, PATRICIA A Employer name Gowanda Correctional Facility Amount $75,757.26 Date 03/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANTE, IDA M Employer name Suffolk County Water Authority Amount $75,757.21 Date 06/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWLEY, VANCE M Employer name Roswell Park Cancer Institute Amount $75,757.18 Date 01/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORCROSS, PATRICIA E Employer name Westchester County Amount $75,757.04 Date 08/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCKY, ANTHONY L Employer name Children & Family Services Amount $75,757.00 Date 12/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEMBROOK, MARIA Employer name HSC at Syracuse-Hospital Amount $75,756.90 Date 12/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, DAWN C Employer name NYC Criminal Court Amount $75,756.82 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CULLY, KATHLEEN Employer name Buffalo Psych Center Amount $75,756.67 Date 06/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BLASI, THOMAS S Employer name Dept of Agriculture & Markets Amount $75,756.27 Date 11/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAINO, DOREEN M Employer name Boces-Rockland Amount $75,755.73 Date 01/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGESS, ERIK J Employer name Fishkill Corr Facility Amount $75,755.30 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCHAND, DANIEL E Employer name Village of Scotia Amount $75,755.04 Date 04/01/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GEORGE, ANDRE M Employer name Town of Greenburgh Amount $75,754.94 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMBRIELLO, JOHN Employer name Village of Pleasantville Amount $75,754.73 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEMEC, KAREN J Employer name W NY Veterans Home at Batavia Amount $75,754.64 Date 10/16/2000 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