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 FIORE, LOUIS, III Employer name Supreme Ct Kings Co Amount $72,628.98 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUIDO, JOY R Employer name Chappaqua CSD Amount $72,628.92 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEUERMANN, LISA A Employer name Town of New Windsor Amount $72,628.75 Date 07/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, LUIS A Employer name Town of Oyster Bay Amount $72,628.48 Date 07/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOSS, LINDA M Employer name Port Authority of NY & NJ Amount $72,628.00 Date 01/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, MANDY L Employer name Marcy Correctional Facility Amount $72,627.88 Date 06/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JEFFERY Employer name HSC at Brooklyn-Hospital Amount $72,627.79 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEANE, MARGARET M Employer name City of Buffalo Amount $72,627.78 Date 09/04/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SNYDER, DANIEL J Employer name Port Authority of NY & NJ Amount $72,627.46 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSKY, DAVID E Employer name City of Albany Amount $72,627.39 Date 06/12/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PIERRE-LORICK, INGRID Employer name State Insurance Fund-Admin Amount $72,626.84 Date 11/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, DAVID J Employer name Department of Health Amount $72,626.49 Date 12/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUQUETTE, SHERYL M Employer name Erie County Amount $72,626.22 Date 10/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUNITSKY, OLGA Employer name Medicaid Fraud Control Amount $72,626.20 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TONELLO, DANIEL P Employer name Collins Corr Facility Amount $72,625.97 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUTTER, LARRY S Employer name Mid-State Corr Facility Amount $72,625.48 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CECERE, DOUGLAS P Employer name City of Batavia Amount $72,624.82 Date 09/05/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FACTEAU, DARWYNA A Employer name Clinton County Amount $72,624.09 Date 01/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMOND, ROSE S Employer name Rockland Psych Center Amount $72,624.00 Date 08/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLEY, ANTHONY J Employer name Bare Hill Correction Facility Amount $72,623.89 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTE, DENNIS M Employer name Boces Suffolk 2Nd Sup Dist Amount $72,623.75 Date 02/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLECHETTI, ANDREA L Employer name Erie County Medical Center Corp. Amount $72,623.75 Date 11/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLANDREA, SUZANNE M Employer name Boces-Rockland Amount $72,623.66 Date 07/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREW, SUSAN A Employer name Onondaga County Amount $72,623.38 Date 09/03/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, JAMES M Employer name Northport East Northport UFSD Amount $72,623.29 Date 04/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHETSKY, BRUCE R Employer name Green Haven Corr Facility Amount $72,623.22 Date 07/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMPEL, ROBERT S Employer name Bethpage UFSD Amount $72,623.03 Date 10/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULIJAAL, BHARATI S Employer name Nassau Health Care Corp. Amount $72,622.76 Date 09/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, NATASHA B Employer name NYS Dormitory Authority Amount $72,622.60 Date 12/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERMAN, DARRELL W Employer name Marcy Correctional Facility Amount $72,622.48 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, RYAN C Employer name City of Poughkeepsie Amount $72,621.54 Date 09/12/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALI, BIBI N Employer name NYC Civil Court Amount $72,621.45 Date 10/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRALICK, PATRICIA M Employer name Lewis County Amount $72,620.98 Date 11/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPERMAN, SANDRA Employer name NYC Family Court Amount $72,620.88 Date 07/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURTON, DEAN A Employer name Central NY St Pk And Rec Regn Amount $72,620.87 Date 06/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, BRIAN C Employer name Senate Special Annual Payroll Amount $72,620.38 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNIDE, VICTORIA M Employer name Dpt Environmental Conservation Amount $72,620.36 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIAZZO, MARTY J Employer name Livingston Correction Facility Amount $72,620.31 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLE, WILTON S Employer name Great Neck UFSD Amount $72,620.24 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EILBACHER, WILLIAM K Employer name Westchester County Amount $72,619.52 Date 04/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MBUQE, SIPHO Employer name SUNY Health Sci Center Syracuse Amount $72,619.46 Date 05/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOTH, MATTHEW J Employer name Town of Oyster Bay Amount $72,619.41 Date 02/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADIN, ISRAEL S, JR Employer name Ulster County Amount $72,619.36 Date 07/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHEAD, MARY K Employer name Hutchings Psych Center Amount $72,619.29 Date 07/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAHEY, DANIEL M Employer name State Insurance Fund-Admin Amount $72,619.05 Date 02/19/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACAULAY, SHAWN R Employer name Dept Transportation Region 7 Amount $72,619.01 Date 12/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRD, JAMES R Employer name City of Niagara Falls Amount $72,618.76 Date 01/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORSO, JOANN M Employer name Ulster Correction Facility Amount $72,618.74 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGLIARDI, WILLIAM J Employer name Port Authority of NY & NJ Amount $72,618.44 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WAGNER, CRAIG J Employer name Middletown City School Dist Amount $72,618.07 Date 02/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZGLINICKI, TAMMY J Employer name Western New York DDSO Amount $72,617.94 Date 02/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, JOSE N, II Employer name Willard Drug Treatment Campus Amount $72,617.73 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATOUCHE, JASSAAN K Employer name Thruway Authority Amount $72,617.59 Date 11/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MEO, DONNA M Employer name North Salem CSD Amount $72,617.58 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAW, SAMANTHA Employer name Southampton UFSD Amount $72,617.43 Date 01/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAUB, RACHEL C Employer name Farmingdale Public Library Amount $72,617.27 Date 04/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKOPYK, BRADLEY D Employer name SUNY Binghamton Amount $72,615.98 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PAGLIA-RAUX, MELISSA A Employer name Utica City School Dist Amount $72,615.45 Date 04/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMEE, JOHN F Employer name City of Middletown Amount $72,615.30 Date 04/14/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARCELINO, ANGELA Employer name HSC at Brooklyn-Hospital Amount $72,615.27 Date 07/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOW, ROBERT Employer name SUNY at Stony Brook Hospital Amount $72,615.27 Date 10/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name YU, DIANA Employer name SUNY at Stony Brook Hospital Amount $72,615.27 Date 07/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEANETTE M Employer name Western NY Childrens Psych Center Amount $72,615.05 Date 02/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEON, ALBERT D Employer name Essex County Amount $72,614.97 Date 09/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRONE, MELISSA R Employer name Brooklyn Public Library Amount $72,614.93 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TRACI L Employer name Fire Island UFSD Amount $72,614.79 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, MATTHEW R Employer name Erie County Amount $72,614.17 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORNTON, ANGELA L Employer name Village of Irvington Amount $72,613.42 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENT, PAUL F Employer name Groveland Corr Facility Amount $72,612.80 Date 06/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGELOW, STACY E Employer name Department of Health Amount $72,612.73 Date 10/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLOOD, BRIAN C Employer name Nassau County Amount $72,612.69 Date 05/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, KATHLEEN M Employer name Binghamton Childrens Services Amount $72,612.68 Date 05/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, RANDY J Employer name Upstate Correctional Facility Amount $72,612.67 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITT, FLOYD S Employer name Monroe Woodbury CSD Amount $72,612.66 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKER, JOSEPH M Employer name Groveland Corr Facility Amount $72,612.63 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOENIGSBERG, ALYSE C Employer name Workers Compensation Board Bd Amount $72,612.23 Date 04/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name EPSTEIN, CHAIM I Employer name Sing Sing Corr Facility Amount $72,612.06 Date 11/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOOD, CHARLES J, JR Employer name Town of Babylon Amount $72,611.93 Date 09/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMPSON, JESSICA T Employer name Rockland County Amount $72,611.88 Date 02/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEDDO, BRIAN S Employer name Off of The State Comptroller Amount $72,611.16 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAY, JEREMY N Employer name Clinton Corr Facility Amount $72,610.75 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANLEY, MICHAEL W Employer name Albany County Amount $72,610.72 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISANO, DAVID W Employer name Fishkill Corr Facility Amount $72,610.58 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARLING, KEVIN P Employer name Chautauqua County Amount $72,610.40 Date 03/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARK, JASON M Employer name Tompkins County Amount $72,609.92 Date 08/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWARTZ, HEIDI J Employer name Boces-Orleans Niagara Amount $72,609.72 Date 05/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAGGETT, DORRI J Employer name Western New York DDSO Amount $72,609.29 Date 04/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAILLET-MOYNA, SARAH Employer name Rockland County Amount $72,609.18 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTTATI, ANTHONY PAUL Employer name Children & Family Services Amount $72,609.17 Date 11/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATHAWAY, SEAN E Employer name City of Syracuse Amount $72,609.08 Date 02/24/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name YAU, JOSEPHINE C Employer name Department of Tax & Finance Amount $72,608.79 Date 06/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANDITS, KATHLEEN A Employer name Roswell Park Cancer Institute Amount $72,608.74 Date 12/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMICH, FREDERICK E Employer name Eastern NY Corr Facility Amount $72,608.61 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKERSON, ANDRE V Employer name Yonkers City School Dist Amount $72,608.26 Date 01/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIORDANI, RAFAEL J Employer name Downstate Corr Facility Amount $72,607.73 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ANDREW B Employer name City of Syracuse Amount $72,607.59 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MINUNNI, JOHN C, JR Employer name Wappingers CSD Amount $72,607.32 Date 07/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRAA, ROBERT J Employer name Department of Health Amount $72,606.98 Date 07/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUBA, VASYL Employer name Bronx Psych Center Amount $72,606.79 Date 09/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, JAMES D Employer name Collins Corr Facility Amount $72,606.56 Date 10/08/2001 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