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 LIN, WEINA Employer name Brooklyn Public Library Amount $72,917.51 Date 04/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTI, DAVID J Employer name City of North Tonawanda Amount $72,916.79 Date 01/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUSTO, SCOTT J Employer name North Salem CSD Amount $72,916.74 Date 02/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TASCHETTI, CHRISTOPHER J Employer name Port Authority of NY & NJ Amount $72,916.73 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HABERSHAM, EDWARD MARCAL Employer name Westchester County Amount $72,916.44 Date 04/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERKO, MICHAEL Employer name Oceanside Sanitary District #7 Amount $72,916.42 Date 06/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECORE, SANDI M Employer name Office of Public Safety Amount $72,916.37 Date 01/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEBERT, NICHOLAS W Employer name Wende Corr Facility Amount $72,916.26 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESTER, JUDITH A Employer name Oswego County Amount $72,916.18 Date 05/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLSWORTH, KENNETH P Employer name Upstate Correctional Facility Amount $72,916.16 Date 07/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE COSTA, MICHAEL L Employer name NYS Veterans Home at St Albans Amount $72,915.84 Date 04/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESOLOWSKI, BRYAN G Employer name Erie County Amount $72,915.69 Date 03/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANOUE, ANTOINETTE M Employer name Averill Park CSD Amount $72,915.25 Date 09/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIDENBERG, BRUCE E Employer name Hudson Valley DDSO Amount $72,915.16 Date 01/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIAUDELLA, CHERIE M Employer name City of Buffalo Amount $72,915.12 Date 02/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKINS, JEREMY A Employer name City of Cortland Amount $72,914.97 Date 01/17/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRAREY, DONN L Employer name City of Canandaigua Amount $72,914.51 Date 03/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIVISON, LOUIS S Employer name Baldwinsville CSD Amount $72,914.43 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COGAR, TAMMY E Employer name Eastern NY Corr Facility Amount $72,914.26 Date 04/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNDERWOOD, DONNA J Employer name Town of Huntington Amount $72,914.21 Date 05/23/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELO, CHRISTINA M Employer name Office of General Services Amount $72,914.05 Date 07/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNS, MARK J Employer name Town of Ticonderoga Amount $72,913.85 Date 02/23/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LA TOUR, JOHN K Employer name Washington County Amount $72,913.70 Date 09/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARGENTO, JASON M Employer name Town of Webster Amount $72,913.22 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLE, GEORGE W Employer name Onondaga County Amount $72,913.14 Date 10/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, DIANNE Employer name NYS Bridge Authority Amount $72,913.01 Date 07/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, ANGELINA M Employer name Suffolk County Amount $72,912.94 Date 08/09/1965 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JUSTIN J Employer name Wyoming Corr Facility Amount $72,912.88 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSENAT, BICHANEL Employer name Metropolitan Trans Authority Amount $72,912.65 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE KAY, DAVID R Employer name Village of Waverly Amount $72,912.42 Date 03/24/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUILES, PETER F Employer name City of Syracuse Amount $72,912.07 Date 04/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSCH, ROBERT J Employer name Woodbourne Corr Facility Amount $72,911.81 Date 02/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTELEONE, CRUCIANO G Employer name City of Buffalo Amount $72,911.78 Date 04/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SQUILLANTE, JOSEPH P Employer name Massapequa UFSD Amount $72,911.04 Date 07/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUYANTUEV, ALEXANDER Employer name SUNY Albany Amount $72,910.75 Date 09/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-BAPTISTE, CARLO Employer name City of Mount Vernon Amount $72,910.49 Date 05/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KAREN L Employer name Capital Dist Psych Center Amount $72,910.07 Date 06/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEBARRON, EDWARD W, JR Employer name Village of Westfield Amount $72,909.89 Date 11/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, GORDON G, III Employer name City of Niagara Falls Amount $72,909.85 Date 07/18/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARDENAS, MICHAEL J Employer name Bay Shore UFSD Amount $72,908.89 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JABLONOWSKI, BOB Employer name East Meadow UFSD Amount $72,908.31 Date 02/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTYKA, ZBIGNIEW Employer name Queens Borough Public Library Amount $72,907.98 Date 10/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAUGHN, WILLIAM, JR Employer name Nassau County Amount $72,907.83 Date 02/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKINS, RACHQUEL Employer name Orange County Amount $72,907.83 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, MICHAEL J Employer name Dutchess County Amount $72,907.59 Date 03/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIMES, MICHAEL Employer name Albany County Amount $72,907.46 Date 12/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTOLOTTA, REBECCA A Employer name Erie County Amount $72,907.31 Date 06/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARILLE, LINDSAY M Employer name NYS Power Authority Amount $72,906.93 Date 09/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, JESSE M Employer name Attica Corr Facility Amount $72,906.10 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAINATO, CHRISTINE Employer name Hale Creek Asactc Amount $72,905.63 Date 02/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEED, MARC R Employer name Groveland Corr Facility Amount $72,905.62 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARAWAY, DANIELLE C Employer name Department of Tax & Finance Amount $72,905.00 Date 03/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENEWICK, KENNETH M Employer name Niagara County Amount $72,904.57 Date 02/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRELL, JOSEPH T Employer name Monroe County Water Authority Amount $72,904.34 Date 08/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINDALE, DANIEL S Employer name Washington County Amount $72,904.18 Date 03/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEELES, JEREMY P Employer name HSC at Syracuse-Hospital Amount $72,904.15 Date 03/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, ALLISON K Employer name Dept Transportation Region 4 Amount $72,903.66 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULSON, DOUGLAS E Employer name Chautauqua County Amount $72,903.66 Date 11/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEANE, THOMAS J Employer name Town of Islip Amount $72,903.58 Date 02/04/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOCAJ, ALEKS Employer name Edgemont UFSD at Greenburgh Amount $72,903.23 Date 06/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRARD, CYNTHIA A Employer name Capital District DDSO Amount $72,903.11 Date 04/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZESNAT, KATHERINE M Employer name Workers Compensation Board Bd Amount $72,902.97 Date 03/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSH, DOROTHY Employer name Temporary & Disability Assist Amount $72,902.94 Date 02/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZOSTAK, JOSEPH J Employer name Town of Greece Amount $72,902.94 Date 02/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUCCO, RICHARD I Employer name City of Niagara Falls Amount $72,902.93 Date 11/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASQUINI, JACQUELINE R Employer name Dpt Environmental Conservation Amount $72,902.85 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAKLEY, DENNIS Employer name Nassau County Amount $72,902.53 Date 11/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUERNFEIND, JOSEPH R Employer name Sullivan Corr Facility Amount $72,901.59 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, VERONICA L Employer name Chemung County Amount $72,901.46 Date 02/09/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERY, CATHERINE V Employer name E Syracuse-Minoa CSD Amount $72,901.40 Date 07/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROCKO, PAUL A Employer name Department of Law Amount $72,901.28 Date 10/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPATOLA, JOHN A Employer name Town of Huntington Amount $72,901.24 Date 11/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDER, MARY C Employer name Department of Tax & Finance Amount $72,901.11 Date 05/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBRIDE, THOMAS F, JR Employer name Roswell Park Cancer Institute Amount $72,900.77 Date 02/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOTCHKISS, BRIAN J Employer name Cornell University Amount $72,900.19 Date 05/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLTZ, CHRISTOPHER F Employer name Town of Oyster Bay Amount $72,899.92 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMICCUCI, EMILY M Employer name Off of The Med Inspector Gen Amount $72,899.90 Date 09/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, SUSAN A Employer name Cattaraugus County Amount $72,899.85 Date 08/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRESE, ELIZABETH E Employer name Boces-Nassau Sole Sup Dist Amount $72,899.62 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AJAS, LEKAN M Employer name Kirby Forensic Psych Center Amount $72,899.40 Date 03/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUTKA, EUGENE R Employer name Eastern NY Corr Facility Amount $72,899.11 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULGENCE, TYQUAN O Employer name Sing Sing Corr Facility Amount $72,898.91 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASON, MICHELLE Employer name Veterans Home at Montrose Amount $72,898.48 Date 01/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAMS, MADELEINE S Employer name Bronx Psych Center Amount $72,897.61 Date 11/23/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMID, PETER A Employer name South Huntington UFSD Amount $72,897.52 Date 07/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERIELLO, RICHARD A Employer name Town of North Hempstead Amount $72,897.43 Date 03/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSHIA, THOMAS N Employer name Watertown Corr Facility Amount $72,897.20 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOKSHIN, OLGA Employer name Department of Law Amount $72,896.77 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, CHRISTOPHER Employer name W Hempstead Sanitation Dist #6 Amount $72,896.72 Date 10/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWSON, EVERED J Employer name Metro New York DDSO Amount $72,896.52 Date 12/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, ROBERTA Employer name Huntington UFSD #3 Amount $72,896.48 Date 09/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSHAW, TISA R Employer name Orange County Amount $72,896.16 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOCUM, DOUGLAS L Employer name Auburn Corr Facility Amount $72,895.97 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWK, MARK W Employer name Bath Mun Utility Commission Amount $72,895.07 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GHIOZZI, GEORGIA A Employer name Scarsdale UFSD Amount $72,894.90 Date 06/25/1967 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KESHIA-ELAINE Employer name Port Authority of NY & NJ Amount $72,894.42 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXSON, RONNA L Employer name Office Parks, Rec & Hist Pres Amount $72,894.34 Date 09/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA VALLEY, DOREEN D Employer name Columbia County Amount $72,893.21 Date 04/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABDUL-WAHEED, MALAIKA R Employer name NYC Family Court Amount $72,892.67 Date 12/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGO, ROSEANN Employer name Department of Tax & Finance Amount $72,892.30 Date 01/12/1988 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