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 MOYER, STACEY M Employer name Sullivan County Amount $74,834.93 Date 09/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUBBS, MARTIN J Employer name City of Albany Amount $74,834.70 Date 09/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ELLIS, ROBERT M Employer name Erie County Amount $74,834.22 Date 03/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOSHLESKI, JOANNA M Employer name Elmira Psych Center Amount $74,834.10 Date 12/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGES, HARRY L Employer name Ulster Correction Facility Amount $74,833.86 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUECKLER, CATHERINE E Employer name Town of Amherst Amount $74,833.25 Date 10/04/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISAFULLI, RICHARD W Employer name Oswego County Amount $74,833.02 Date 01/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLON, JACQUELINE Employer name Westchester County Amount $74,833.00 Date 03/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FASSETT, JENNIFER L Employer name City of Utica Amount $74,832.50 Date 10/18/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DESTEFANO, JOHN D Employer name City of Utica Amount $74,832.49 Date 10/18/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TORRES, CARLOS E Employer name Garden City UFSD Amount $74,832.35 Date 02/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, PATRICIA A Employer name Nassau Health Care Corp. Amount $74,832.24 Date 11/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHAR, PATRICK C Employer name Greene Corr Facility Amount $74,832.13 Date 05/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOBLE, VIOLET E Employer name Nassau Health Care Corp. Amount $74,832.03 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, RONALD Employer name Creedmoor Psych Center Amount $74,831.87 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DERRICK A Employer name Bare Hill Correction Facility Amount $74,831.84 Date 06/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTZ, KIMBERLY-ANNE Employer name Schenectady County Amount $74,831.66 Date 03/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGENBRUCH, EDWARD G Employer name Suffolk County Amount $74,831.55 Date 11/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FRENIERE, GEORGE P Employer name Schenectady County Amount $74,831.51 Date 12/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEW, MINI Employer name Department of Tax & Finance Amount $74,831.23 Date 02/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, MARICRUZ D Employer name Orange County Amount $74,831.18 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOONOVER, ANDREW T Employer name Albany County Amount $74,830.52 Date 11/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASHLEY, MICHAELINE A Employer name Division of State Police Amount $74,830.07 Date 12/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENISCO, PATRICIA A Employer name Mt Vernon City School Dist Amount $74,829.46 Date 03/06/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOETZNER, TAMATHA M Employer name Oneida County Amount $74,828.47 Date 02/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTON, JULIANNE M Employer name Erie County Amount $74,827.83 Date 04/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERHAAR, PAUL J, JR Employer name Wende Corr Facility Amount $74,827.29 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURCIO, DANIEL R Employer name Suffolk Otb Corp. Amount $74,827.26 Date 06/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSSO, JOSEPH Employer name Queens Borough Public Library Amount $74,827.06 Date 08/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONICO, EDWARD T Employer name Boces-Broome Delaware Tioga Amount $74,827.04 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWIS, RODNEY C Employer name Senate Special Annual Payroll Amount $74,826.99 Date 03/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOOLITTLE, RICHARD A Employer name Jefferson County Amount $74,826.70 Date 01/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERITY, FREDERICK W Employer name Town of Kent Amount $74,826.44 Date 08/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONG, SUSAN Employer name State Insurance Fund-Admin Amount $74,826.41 Date 10/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, EDWARD J, III Employer name Cornell University Amount $74,826.36 Date 06/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLSON, CHAD A Employer name Onondaga County Water Authority Amount $74,825.78 Date 01/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVICH, NATALIA Employer name Central NY DDSO Amount $74,825.70 Date 08/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VOS, DARYL W Employer name Shawangunk Correctional Facili Amount $74,825.59 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINK, CHAD M Employer name SUNY Albany Amount $74,825.53 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, JONATHAN L Employer name Village of Medina Amount $74,825.20 Date 08/26/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GOMEZ, ABEL A Employer name Bellmore-Merrick CSD Amount $74,825.17 Date 12/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASELLI, ROSEANNE Employer name Westchester Health Care Corp. Amount $74,824.99 Date 05/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, PAMELA L Employer name Rochester Psych Center Amount $74,824.88 Date 10/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STILWELL, PATRICK M Employer name Kenmore Town-Of Tonawanda UFSD Amount $74,824.88 Date 04/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, JOE W Employer name Village of Hempstead Amount $74,824.73 Date 08/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEX, SONY M Employer name Creedmoor Psych Center Amount $74,824.39 Date 02/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FOREST, HERARD Employer name Nassau Health Care Corp. Amount $74,824.14 Date 07/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHMED, IMRAN Employer name Dept Transportation Region 10 Amount $74,823.72 Date 02/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, OMAR Employer name Village of Pelham Amount $74,823.72 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRONELLA, JOSEPH A, JR Employer name City of Buffalo Amount $74,823.56 Date 01/19/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUTZ, TIMOTHY F Employer name Town of Huntington Amount $74,823.46 Date 05/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMBRONE, DIANE M Employer name City of Rochester Amount $74,823.38 Date 02/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, GREGORY W Employer name Wyoming Corr Facility Amount $74,823.16 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITALE, DANIEL J Employer name Auburn Corr Facility Amount $74,823.02 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIENKOWSKI, LINDSEY A Employer name Town of De Witt Amount $74,822.99 Date 07/02/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIMONS, CRAIG M Employer name Onondaga County Amount $74,822.89 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBY, LENNIKA V Employer name NYS Corr Serv,NYC Central Adm Amount $74,822.60 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNELL, KIMBERLY P Employer name HSC at Syracuse-Hospital Amount $74,821.73 Date 06/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, CHRISTINE N Employer name Suffolk County Amount $74,821.67 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCORELLI, LAURA A Employer name Boces Suffolk 2Nd Sup Dist Amount $74,821.61 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYOLIZ, RAYMOND Employer name City of Rochester Amount $74,821.27 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAMS, HENRY C Employer name Port Authority of NY & NJ Amount $74,821.10 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARRETT, BONNIE L Employer name Western New York DDSO Amount $74,821.04 Date 09/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, TIMOTHY A Employer name Saratoga County Amount $74,820.93 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINARES, JUAN P Employer name City of Rochester Amount $74,820.38 Date 01/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, PHILIP J Employer name Port Authority of NY & NJ Amount $74,820.02 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MAYOU, LINDA E Employer name Health Research Inc Amount $74,819.93 Date 10/24/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBLIN, LESLEY B Employer name Onondaga County Amount $74,819.85 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACHMAN, RAINFORD Employer name East Ramapo CSD Amount $74,819.54 Date 11/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONILLA, NELSON M Employer name Seaford UFSD Amount $74,819.41 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, BRUCE A Employer name Marcy Correctional Facility Amount $74,819.23 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSS, JEANNE C Employer name New York Public Library Amount $74,819.16 Date 08/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRISWOLD, NICHOLAS J Employer name City of Binghamton Amount $74,819.03 Date 08/11/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DALABA, JUSTIN A Employer name Great Meadow Corr Facility Amount $74,819.00 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, ZACHARY F Employer name Dutchess County Amount $74,818.97 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, CINDY L Employer name Cornell University Amount $74,818.90 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALANITRI, MICHELLE A Employer name Hauppauge UFSD Amount $74,818.82 Date 02/19/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATALANO, ADAM D Employer name Schenectady County Amount $74,818.54 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, ARTHUR Employer name Mt Vernon City School Dist Amount $74,818.51 Date 09/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDE, DAVID Employer name Islip UFSD Amount $74,818.37 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, LORI A Employer name Village of Freeport Amount $74,818.22 Date 04/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMISTELLA, KEITH Employer name Town of Brookhaven Amount $74,817.84 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name New York State Canal Corp. Amount $74,817.58 Date 01/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRITO, MARK V Employer name Town of Clay Amount $74,817.32 Date 10/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PRADO, KATHLEEN F Employer name Erie County Medical Center Corp. Amount $74,817.27 Date 01/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, MATTHEW J Employer name NYS Community Supervision Amount $74,817.07 Date 11/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLANERI, TIMOTHY A Employer name City of Troy Amount $74,816.98 Date 09/17/1984 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RICOTTA, PHILIP M Employer name Wende Corr Facility Amount $74,816.04 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAUGH, JEFFREY S Employer name Village of Dansville Amount $74,815.90 Date 02/09/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHAW, MATTHEW D Employer name Altona Corr Facility Amount $74,815.64 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, FRANCIS T, IV Employer name Dept of Public Service Amount $74,815.60 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, ROBERT W Employer name Taconic St Pk And Rec Regn Amount $74,815.54 Date 10/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JAY G Employer name Auburn Corr Facility Amount $74,815.47 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, SCOTT E Employer name Westchester County Amount $74,815.36 Date 04/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRA, MICHAEL J Employer name Baldwin UFSD Amount $74,814.88 Date 01/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANSEN, EDWIN R Employer name Dept Transportation Region 8 Amount $74,814.23 Date 12/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITTEK, ROBERT D Employer name West Seneca CSD Amount $74,813.97 Date 08/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERLINGHOFF, JACQUELINE M Employer name Attica Corr Facility Amount $74,813.94 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADGER, LORI A Employer name Green Haven Corr Facility Amount $74,813.88 Date 04/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLTZ, WAYNE C Employer name Town of Manchester Amount $74,813.00 Date 03/19/1984 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