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 DONIE, GAYLA G Employer name Ogdensburg Corr Facility Amount $71,631.43 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIGRO, VINCENT, JR Employer name Eastern NY Corr Facility Amount $71,631.28 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEITCHMAN, CORY T Employer name Town of Greenburgh Amount $71,630.84 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEJIA-SORIANO, MIGUEL A Employer name Central Islip UFSD Amount $71,630.82 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBS, JACQUELINE L Employer name Dobbs Ferry UFSD Amount $71,630.69 Date 08/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, PATRICK B Employer name Nassau County Amount $71,630.58 Date 01/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLLO, FRANCO Employer name Nassau County Amount $71,630.58 Date 01/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, DANNY M Employer name Nassau County Amount $71,630.58 Date 01/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPE, FRANK P Employer name Nassau County Amount $71,630.58 Date 04/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMMARATA, JOHN Employer name Nassau County Amount $71,630.57 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAS, JOSELUIS Employer name Nassau County Amount $71,630.57 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESS, KATHY Employer name Nassau County Amount $71,630.57 Date 09/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOVINA, JOSEPH Employer name Nassau County Amount $71,630.57 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEFKOWICZ, PAMELA A Employer name Nassau County Amount $71,630.57 Date 03/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, DENNIS F Employer name Nassau County Amount $71,630.57 Date 01/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINDLINGER, JUDITH Employer name Nassau County Amount $71,630.57 Date 01/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE HOCKEY, TIMOTHY J Employer name City of Albany Amount $71,630.12 Date 12/04/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WAITE, KRISTIAN M Employer name Town of Newburgh Amount $71,630.08 Date 07/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, MAREN E Employer name Office NYS Inspector General Amount $71,630.01 Date 09/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIETREFESA, VALERIE E Employer name Off of The State Comptroller Amount $71,629.99 Date 06/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, PATRICIA M Employer name Office For Technology Amount $71,629.96 Date 10/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, ANN V Employer name Putnam County Amount $71,629.51 Date 07/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROMWELL, IAN M Employer name Attica Corr Facility Amount $71,629.27 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, CYNTHIA Employer name Off of The State Comptroller Amount $71,629.22 Date 08/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCO, MICHAEL, III Employer name Ulster Correction Facility Amount $71,628.87 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKWITH, BRUCE L Employer name Cheektowaga-Maryvale UFSD Amount $71,628.87 Date 07/07/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHUNS, DAVID J Employer name Peekskill City School Dist Amount $71,628.80 Date 11/13/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINARO, GARY J Employer name Mt Vernon City School Dist Amount $71,628.64 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALMADGE, MARK J Employer name Saratoga County Amount $71,628.61 Date 07/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DUZER, TRISTA B Employer name Pulaski CSD Amount $71,628.60 Date 07/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERAVOLE, PHILIP J, JR Employer name City of White Plains Amount $71,628.57 Date 09/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, ROBERT J Employer name Clinton Corr Facility Amount $71,628.52 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIEMPICA, LOUIS F Employer name Office of Court Administration Amount $71,628.51 Date 06/21/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYMAN, DANIEL C Employer name Boces-Monroe Amount $71,628.47 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHURCHILL, DAVID M, JR Employer name Town of Kent Amount $71,628.36 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLNER, DAVID R Employer name Department of Tax & Finance Amount $71,627.95 Date 07/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, CHRISTOPHER E Employer name Dept Transportation Region 10 Amount $71,627.60 Date 10/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEELER, TIMOTHY S Employer name Third Jud Dept - Nonjudicial Amount $71,627.45 Date 11/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECHETTE, FREDERICK P, JR Employer name Boces-Albany Schenect Schohari Amount $71,627.30 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARCE, JANNETTIA Y Employer name Department of Motor Vehicles Amount $71,627.09 Date 10/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENZEL, JAMES E, JR Employer name Ulster County Amount $71,626.97 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIESLER, MATTHEW M Employer name Groveland Corr Facility Amount $71,626.66 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LECAKES, GREGORY J Employer name South Huntington UFSD Amount $71,626.12 Date 11/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, CANDICE M Employer name Erie County Medical Center Corp. Amount $71,625.49 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMMEL, MICHAEL S Employer name Town of Brookhaven Amount $71,624.55 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIOCHO, GINA F Employer name SUNY at Stony Brook Hospital Amount $71,624.47 Date 09/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFE, MICHAEL D Employer name Office For Technology Amount $71,624.37 Date 11/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPPO, DAVID Employer name Eastern NY Corr Facility Amount $71,623.83 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELIOUS, DAVID Employer name Village of Port Jefferson Amount $71,623.53 Date 04/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCHARD, NICHOLAUS R Employer name Suffolk County Amount $71,623.37 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADDEN, JOHN J Employer name Cayuga County Amount $71,622.98 Date 07/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, IRETTA P Employer name Tompkins County Amount $71,622.44 Date 07/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAWINSKI, PAUL Employer name Village of Great Neck Amount $71,622.26 Date 05/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTTER, WILLIAM A Employer name Port Authority of NY & NJ Amount $71,620.76 Date 05/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDMAN, DAVID P Employer name Cuba Rushford CSD Amount $71,620.36 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARELLI, ERIC T Employer name Hudson Corr Facility Amount $71,620.29 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAFER, SCOTT D Employer name Town of Scriba Amount $71,620.16 Date 02/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, PATRICIA A Employer name State Insurance Fund-Admin Amount $71,620.10 Date 11/13/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRESE-CURRAN, ANGELA B Employer name Port Authority of NY & NJ Amount $71,619.90 Date 04/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLZIN, SCOTT A Employer name Wende Corr Facility Amount $71,619.51 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, JASON E Employer name Livingston Correction Facility Amount $71,619.29 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEE, MERRILL A Employer name Franklin Corr Facility Amount $71,619.03 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISSEY, ANGELA C Employer name Central NY Psych Center Amount $71,618.81 Date 09/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGGIO, HECTOR G Employer name Niagara Frontier Trans Auth Amount $71,618.62 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOKOLOWSKI, ELIZABETH C Employer name HSC at Syracuse-Hospital Amount $71,618.06 Date 07/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SERIO, LYNN Employer name Haverstraw-Stony Point CSD Amount $71,617.34 Date 04/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, OLIVE J R Employer name Pocantico Hills CSD Amount $71,617.07 Date 05/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, ELTON D Employer name Office For Technology Amount $71,616.63 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIERHEISER, JENNIFER L Employer name Erie County Medical Center Corp. Amount $71,616.45 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREEDOM, MATTHEW D Employer name City of Watertown Amount $71,616.24 Date 09/24/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ANFUSO, PETER M Employer name City of Rye Amount $71,616.01 Date 06/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLYTH, JAMES A, JR Employer name Mid-State Corr Facility Amount $71,615.51 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWERS, KIMBERLY A Employer name Whitesboro CSD Amount $71,615.46 Date 02/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, JAMES L, JR Employer name Village of Endicott Amount $71,615.35 Date 04/01/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DEILY, JULIE L Employer name Mohawk Correctional Facility Amount $71,615.33 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDERSEN, VICTORIA E Employer name Dept of Agriculture & Markets Amount $71,615.18 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, CANDACE G Employer name Brooklyn Public Library Amount $71,615.06 Date 04/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLEY, CHRISTOPHER Employer name St Lawrence County Amount $71,615.04 Date 09/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCAS, JAMES C Employer name Wende Corr Facility Amount $71,615.03 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEKLAR, JOHN R Employer name Office For Technology Amount $71,614.34 Date 05/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELTSCH, DEBORAH M Employer name Poughkeepsie Publ Library Dis Amount $71,614.25 Date 04/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURPURA, JUSTIN P Employer name Wende Corr Facility Amount $71,613.76 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARSICO, PAMELA A Employer name Gates-Chili CSD Amount $71,613.72 Date 10/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, NICOLE C Employer name Queens Borough Public Library Amount $71,613.64 Date 12/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRITTON, JARROD M Employer name Fourth Jud Dept - Nonjudicial Amount $71,613.43 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, LANCE J Employer name Albany County Amount $71,612.82 Date 08/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANUS, JEFFREY D Employer name City of Syracuse Amount $71,612.81 Date 07/25/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARFORD, JOHN L Employer name Melville Fire District Amount $71,612.80 Date 08/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMBUCCI, DELIA A Employer name Katonah-Lewisboro UFSD Amount $71,612.68 Date 07/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERTA, DANIEL J Employer name Collins Corr Facility Amount $71,611.85 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, PETER J Employer name Town of Southold Amount $71,611.39 Date 05/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, BRIAN Employer name Harborfields Public Library Amount $71,611.36 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLIAM, WANDA M Employer name Wende Corr Facility Amount $71,611.28 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIKOLENKO, VIKTORIYA Employer name SUNY Health Sci Center Brooklyn Amount $71,610.43 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARBAUGH, MICHAEL R Employer name Cattaraugus County Amount $71,610.30 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JESMER, ROBERT T Employer name Great Meadow Corr Facility Amount $71,610.19 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, MICHAEL F Employer name Erie County Medical Center Corp. Amount $71,609.68 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, GERALD Employer name Mid-Hudson Psych Center Amount $71,609.33 Date 07/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, MARK P Employer name Haverstraw-Stony Point CSD Amount $71,609.33 Date 06/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRD, PHILLIP L Employer name Westchester County Amount $71,609.27 Date 04/29/2013 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