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 COWIN, SANDRA M Employer name SUNY Central Admin Amount $71,681.11 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIGAN, LISA M.G. Employer name Town of Brookhaven Amount $71,680.76 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, EVONDA M Employer name NYC Convention Center OpCorp. Amount $71,680.66 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, ROBERT D Employer name City of Rome Amount $71,680.53 Date 03/05/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VILLARA, JOSEPH C Employer name City of Yonkers Amount $71,680.38 Date 02/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUANG, LONG Employer name NYC Family Court Amount $71,680.04 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMLEY, JAMES M Employer name Town of Southampton Amount $71,680.04 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANGEMELLA, JOSEPH A Employer name Hicksville Public Library Amount $71,679.94 Date 02/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name STURM, JOHN E Employer name Gowanda Correctional Facility Amount $71,679.92 Date 12/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLINCOE, PAUL Employer name Dept Transportation Region 3 Amount $71,679.91 Date 06/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRITUE, RONALD S Employer name South Huntington UFSD Amount $71,679.79 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, WILLIAM J Employer name Town of Stony Point Amount $71,679.12 Date 04/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSSFOX, JUSTIN A Employer name Great Neck Library Amount $71,678.76 Date 11/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILKS, STEPHANIE M Employer name Broome County Amount $71,678.73 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FACTEAU, JESSICA L Employer name SUNY College at Plattsburgh Amount $71,678.38 Date 10/25/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MERKEL, ANDREW D Employer name Town of Webster Amount $71,677.98 Date 08/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, JUDITH F Employer name Town of Cortlandt Amount $71,677.59 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUEHLE, LAURA M Employer name Office of General Services Amount $71,677.44 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARWECK, MICHAEL R Employer name City of Geneva Amount $71,677.27 Date 07/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTO, SHAWN C Employer name Upstate Correctional Facility Amount $71,676.87 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIELSON, MICHAEL A Employer name City of Kingston Amount $71,676.54 Date 09/08/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JAMES, JASON Employer name Fishkill Corr Facility Amount $71,676.40 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHLEY, BARHAM M Employer name Children & Family Services Amount $71,675.65 Date 10/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRIMMEL, CAITLIN Employer name Roswell Park Cancer Institute Amount $71,675.24 Date 05/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DONNELL, ROSANNA Employer name Central NY DDSO Amount $71,674.36 Date 03/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, ROBERT A Employer name Westchester County Amount $71,673.35 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLINT, EARL F Employer name Dept Transportation Region 6 Amount $71,673.34 Date 03/22/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, MICHAEL D Employer name Albion Corr Facility Amount $71,673.20 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAFFER, THOMAS L Employer name Rochester City School Dist Amount $71,672.72 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, BIANCA S Employer name Bedford Hills Corr Facility Amount $71,672.41 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOMERS, FRANK E Employer name Bethlehem Public Library Amount $71,672.02 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIFNER, CHRISTOPHER P Employer name Collins Corr Facility Amount $71,671.80 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANCZAK, STANLEY J Employer name Third Jud Dept - Nonjudicial Amount $71,671.50 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGER, ERIC C Employer name City of Utica Amount $71,671.07 Date 08/22/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIMS, ANTHONY K Employer name Western New York DDSO Amount $71,670.67 Date 12/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNSER, ELLEN Employer name Washingtonville CSD Amount $71,670.64 Date 10/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAZAREWSKI, RIVA Employer name North Bellmore UFSD Amount $71,670.30 Date 09/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRONCZEK, ROBERT M Employer name Albion Corr Facility Amount $71,670.24 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANIER, MARC P Employer name Franklin Corr Facility Amount $71,670.01 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACKER, JAMES S Employer name Mid-State Corr Facility Amount $71,669.92 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACON, ERIC A Employer name Town of Camillus Amount $71,669.68 Date 02/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIL, THERESA K Employer name Rensselaer County Amount $71,669.56 Date 08/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICKAU, WILLIAM H Employer name Town of Eden Amount $71,669.53 Date 01/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, ROBERT W Employer name Mid-State Corr Facility Amount $71,669.48 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, MARC S Employer name Supreme Ct Kings Co Amount $71,669.31 Date 12/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDAWALKER, ANDREW R Employer name Village of Ilion Amount $71,669.03 Date 02/19/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARNEY, MARGARET Employer name St Lawrence County Amount $71,668.68 Date 02/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, ROXANA A Employer name Dpt Environmental Conservation Amount $71,668.36 Date 12/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, GENA L Employer name Dutchess County Amount $71,667.73 Date 10/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWAKOWSKI, LEONARD A Employer name City of Niagara Falls Amount $71,667.55 Date 11/19/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name D'ARCO, LAWRENCE G Employer name Dpt Environmental Conservation Amount $71,667.54 Date 09/26/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZYSKOWSKI, RAYMOND J, JR Employer name Washington Corr Facility Amount $71,667.52 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANDREA L Employer name City of Ogdensburg Amount $71,667.32 Date 01/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, FREDERICK B Employer name Northport East Northport UFSD Amount $71,667.15 Date 04/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLAMB, DARIUS D Employer name Wende Corr Facility Amount $71,666.93 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRASZEWSKI, JOSEPH D Employer name Dept Transportation Reg 2 Amount $71,666.74 Date 09/14/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, JUAN T Employer name Albany County Amount $71,666.65 Date 09/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGEE, PATRICIA A Employer name Elmont UFSD Amount $71,666.41 Date 12/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNARD, AINSLEY R Employer name Westchester Health Care Corp. Amount $71,666.22 Date 02/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIN, BARBARA Employer name Financial Control B0Ard Amount $71,666.21 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLEN, JOSEPH Employer name Jefferson County Amount $71,666.19 Date 03/21/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYEN, LUIS Employer name City of Long Beach Amount $71,665.66 Date 07/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALLO, FILIPPO Employer name Village of Cedarhurst Amount $71,665.54 Date 01/22/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARAGIOTIS, CHRISTOPHER Employer name City of Yonkers Amount $71,665.42 Date 04/30/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANTE, ANNA M Employer name City of Saratoga Springs Amount $71,664.91 Date 12/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNTZ, GEORGE E, JR Employer name Children & Family Services Amount $71,664.71 Date 09/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELBY, THOMAS E Employer name Attica Corr Facility Amount $71,663.84 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, RICHARD Employer name Dpt Environmental Conservation Amount $71,663.34 Date 11/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUBIN, ERIK S Employer name Department of Tax & Finance Amount $71,662.89 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTE, NANCY Employer name Lavelle School For The Blind Amount $71,662.58 Date 04/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUSH, ROBERT S Employer name Nassau County Amount $71,662.30 Date 02/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNITZER, CHRISTINA D Employer name Orange County Amount $71,662.25 Date 09/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZARELLA, GABRIEL S Employer name Westchester County Amount $71,662.22 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTENBURG, MICHAEL J Employer name Lakeview Shock Incarc Facility Amount $71,662.05 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILEGGE, ANNA M Employer name Eastchester UFSD Amount $71,662.03 Date 10/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, STEVEN M Employer name Dutchess County Amount $71,661.89 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREIN, KRISTIAN A Employer name Suffolk County Amount $71,661.85 Date 10/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DUSEN, DIANE Employer name Office For The Aging Amount $71,661.27 Date 02/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, CELINE M Employer name Cornwall CSD Amount $71,661.20 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEERE, MARIANITA P Employer name Westbury UFSD Amount $71,660.94 Date 01/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HITE, JENNIFER A Employer name Orange County Amount $71,660.89 Date 01/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORILLE, BONNIE L Employer name Ithaca City School Dist Amount $71,660.72 Date 11/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLS, STEPHEN W Employer name Clinton Corr Facility Amount $71,660.29 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOCK, CASSIDY S Employer name Third Jud Dept - Nonjudicial Amount $71,659.91 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTOLI, FRANK J Employer name Port Washington UFSD Amount $71,659.83 Date 10/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, MICHAEL E Employer name Green Haven Corr Facility Amount $71,659.42 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURAND, MICHAEL J Employer name Gowanda Correctional Facility Amount $71,659.25 Date 07/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, LIAH S Employer name NYS Community Supervision Amount $71,659.03 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, CRAIG Employer name Albany County Amount $71,659.01 Date 06/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESMER LUDWIG, RACHEL M Employer name Chautauqua County Amount $71,658.34 Date 02/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSALL, LESTER Employer name Town of Huntington Amount $71,658.32 Date 01/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURT, CYNTHIA P Employer name Boces-Orleans Niagara Amount $71,657.57 Date 10/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, JAMES F Employer name Village of Rockville Centre Amount $71,657.38 Date 10/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORTOSO, MICHEAL S Employer name Village of Farmingdale Amount $71,656.75 Date 09/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE-WILLIAMS, CRYSTAL G Employer name Jamestown Community College Amount $71,656.21 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUMACHER, MICHAEL S Employer name Village of Ilion Amount $71,656.14 Date 10/14/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PERRETTA, ANTHONY C Employer name Department of Health Amount $71,656.13 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUJWAHUZI, BONITA M Employer name HSC at Syracuse-Hospital Amount $71,656.04 Date 05/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, LARA V Employer name Orange County Amount $71,655.99 Date 01/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEDOTA, PATRICE L Employer name Erie County Amount $71,655.93 Date 12/30/2002 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