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 JOHNSON, CHRISTINE A Employer name Town of Huntington Amount $74,565.93 Date 05/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROPPER, DARLENE N Employer name Bedford Hills Corr Facility Amount $74,565.81 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAMBLE, PETER E, JR Employer name Ninth Judicial Dist Amount $74,565.73 Date 02/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FILIPPS, JAMES A Employer name Orleans County Amount $74,565.68 Date 06/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMAINO, GARRETT A Employer name City of Utica Amount $74,565.25 Date 06/09/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOPKINS, LYNELLE Employer name Columbia County Amount $74,565.01 Date 11/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAEL, LEANN L Employer name Columbia County Amount $74,565.00 Date 12/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, TIMOTHY J Employer name Central NY DDSO Amount $74,564.70 Date 12/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIGNATTI, ANN M Employer name Hutchings Psych Center Amount $74,564.57 Date 06/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLAR, JULIE A Employer name Monroe County Amount $74,564.50 Date 04/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JAMES D Employer name Broome County Amount $74,563.87 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ASSELT, GARY J Employer name Haldane CSD - Philipstown Amount $74,563.83 Date 12/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAU, RODERICK Employer name SUNY Albany Amount $74,563.59 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCIANO, JAMES P Employer name West Hempstead UFSD Amount $74,563.52 Date 04/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKS, GREGORY C Employer name Port Authority of NY & NJ Amount $74,563.49 Date 05/31/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUCK, WILLIAM Employer name Chemung County Amount $74,563.43 Date 03/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOGLE, DAVID M Employer name Village of Albion Amount $74,563.43 Date 06/30/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOORE, LORI L Employer name Ramapo CSD Amount $74,563.40 Date 03/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDOE, CRAIG A Employer name Port Authority of NY & NJ Amount $74,563.39 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEST, DAVID A Employer name Shenendehowa CSD Amount $74,563.33 Date 12/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEELER, ELIZABETH A Employer name Education Department Amount $74,563.28 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ODESSA C Employer name Westchester County Amount $74,563.11 Date 06/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, VALERIE A Employer name Office of Court Administration Amount $74,562.95 Date 01/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, DANIEL F Employer name Wallkill Corr Facility Amount $74,562.77 Date 08/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISS, LORAINE M Employer name Great Neck UFSD Amount $74,562.55 Date 06/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, RAMIRO Employer name Ninth Judicial Dist Amount $74,562.41 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MARK L Employer name Ogdensburg Corr Facility Amount $74,562.39 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNSALUS, JOHN H Employer name City of Syracuse Amount $74,561.77 Date 10/09/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRELLER, LAURIE A Employer name Suffolk County Water Authority Amount $74,561.73 Date 02/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITWIN, RICHARD A Employer name City of Lackawanna Amount $74,561.72 Date 08/26/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MATHERS, JAMES W Employer name Third Jud Dept - Nonjudicial Amount $74,561.28 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIELLO, PATRICK J Employer name Smithtown CSD Amount $74,561.27 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, PRESTON S Employer name Town of Neversink Amount $74,561.08 Date 06/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASKEY, JANE T Employer name Webster CSD Amount $74,560.86 Date 06/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, DIANE R Employer name Niagara County Amount $74,560.78 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTHERLAND-MONTAQUE, ROSEALEE T Employer name Central NY DDSO Amount $74,560.60 Date 09/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFLANZ, ERICH C Employer name SUNY College at Plattsburgh Amount $74,560.35 Date 07/14/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELLY, CYNTHIA Employer name NYS Office People Devel Disab Amount $74,560.13 Date 09/07/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUBER, PATRICIA M Employer name Yorktown CSD Amount $74,560.10 Date 02/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALIERE, CHRISTIAN Employer name Wappingers CSD Amount $74,560.06 Date 10/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCKELVEY, THOMAS W, JR Employer name Town of Crawford Amount $74,559.48 Date 06/13/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSMEN, MONIFI A Employer name Wayne County Amount $74,559.30 Date 05/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TAIA E Employer name HSC at Syracuse-Hospital Amount $74,558.95 Date 01/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIN, PAUL J Employer name Office of Court Administration Amount $74,558.35 Date 12/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREACELY, SYLVESTER P Employer name Nassau Health Care Corp. Amount $74,558.28 Date 06/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERARDI, CLINTON A Employer name Fourth Jud Dept - Nonjudicial Amount $74,557.54 Date 04/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIN, ASHLEY L Employer name NYC Family Court Amount $74,556.79 Date 02/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAHOTA, KIRANJIT K Employer name Nassau Health Care Corp. Amount $74,556.23 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTLIFF, DONNA E Employer name Cornell University Amount $74,556.21 Date 07/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, RICHARD V Employer name Cornell University Amount $74,556.12 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TWARDESKI, FRANK J Employer name Willard Drug Treatment Campus Amount $74,556.11 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHERIFF, THOMAS J Employer name Columbia County Amount $74,556.07 Date 04/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEVANOSKY, DOROTHY A Employer name SUNY Stony Brook Amount $74,556.02 Date 04/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERG, NOAH D Employer name Westchester County Amount $74,555.63 Date 05/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, NANCY D Employer name Groveland Corr Facility Amount $74,555.46 Date 02/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLETTA, JAMES F Employer name Half Hollow Hills Comm Library Amount $74,555.42 Date 10/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALSTON, ELLEN Employer name Hudson Valley DDSO Amount $74,555.41 Date 03/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, LESLIE E Employer name Ninth Judicial Dist Amount $74,555.40 Date 02/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTGOMERY, CONSTANCE T Employer name Justice Center For Protection Amount $74,555.00 Date 06/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBATO, TARA E Employer name Department of Health Amount $74,554.73 Date 06/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name POMINVILLE, CYNTHIA Employer name Lewis County Amount $74,554.73 Date 03/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAUDHURI, ARUNDHUTI Employer name Roswell Park Cancer Institute Amount $74,554.44 Date 08/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, BARRY L Employer name Port Authority of NY & NJ Amount $74,554.35 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JAROS, JEFFREY R Employer name Nassau County Amount $74,554.09 Date 07/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTNAGLE, MARY A Employer name Finger Lakes DDSO Amount $74,553.91 Date 11/13/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBBINS, MONIQUE D Employer name Downstate Corr Facility Amount $74,553.79 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANELLI, MARY L Employer name Millbrook CSD Amount $74,553.71 Date 09/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATHKOPF, ANNA Employer name Dept of Financial Services Amount $74,552.97 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPATARO, VICTOR D Employer name Dept Transportation Reg 2 Amount $74,552.89 Date 01/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAWITS, WENDY J Employer name Roosevelt UFSD Amount $74,552.78 Date 06/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGES, MARK D Employer name Office For Technology Amount $74,552.38 Date 08/27/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLARD, JACOB V Employer name City of Ithaca Amount $74,552.33 Date 01/04/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUNKLEY, JASODA Employer name Hudson Valley DDSO Amount $74,552.18 Date 05/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, GAYLE R Employer name Town of Amherst Amount $74,551.86 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERRILLI, THOMAS F Employer name Town of Mt Pleasant Amount $74,551.75 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORPE, PATRICK A Employer name Ontario County Amount $74,551.40 Date 09/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARX, ERIC P Employer name Dept Transportation Region 1 Amount $74,551.35 Date 11/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFONTANT, CHRISTOPHER Employer name HSC at Syracuse-Hospital Amount $74,551.32 Date 04/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, ROBIN Employer name Taconic DDSO Amount $74,550.61 Date 03/23/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGHERTY, MAUREEN L Employer name Tioga County Amount $74,550.45 Date 01/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNES, MELANIE A Employer name Thruway Authority Amount $74,550.18 Date 02/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEHER, LISA A Employer name Rensselaer County Amount $74,550.04 Date 12/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHGILL, RAYMOND E Employer name Greene Corr Facility Amount $74,549.65 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARBURTON, HEATHER P Employer name Metropolitan Trans Authority Amount $74,549.49 Date 12/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZZARELLI, SUSAN C Employer name Onondaga County Amount $74,549.42 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, SANDRA F Employer name Wende Corr Facility Amount $74,548.93 Date 04/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NDIKA-OKHIONS, GLORIA C Employer name Department of Health Amount $74,548.87 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEESE, JAMES B Employer name New York State Assembly Amount $74,548.71 Date 06/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMENDOLA, AMY M Employer name Erie County Medical Center Corp. Amount $74,548.12 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAZMIERCZAK, KATHLEEN A Employer name Erie County Medical Center Corp. Amount $74,547.99 Date 07/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEDESCO, SANDRA Employer name Mid-State Corr Facility Amount $74,547.58 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, LARRY C Employer name Children & Family Services Amount $74,547.54 Date 09/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACIEJ, THOMAS Employer name Boces Eastern Suffolk Amount $74,547.17 Date 11/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPIAK, PETER J Employer name Central NY DDSO Amount $74,547.11 Date 12/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, AMY M Employer name Central NY DDSO Amount $74,546.96 Date 10/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINOLD, MICHAEL T Employer name Central NY DDSO Amount $74,546.96 Date 03/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLMEYER, DEBORAH B Employer name Western New York DDSO Amount $74,546.96 Date 09/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, SUSAN E Employer name Sunmount Dev Center Amount $74,546.96 Date 01/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILL, COLLEEN A Employer name Finger Lakes DDSO Amount $74,546.96 Date 05/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIALLELLA, WENDY Employer name Westchester County Amount $74,546.76 Date 09/04/2001 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