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 VOGELI, MICHAEL J Employer name Town of Huntington Amount $71,079.71 Date 06/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STECKOWSKI, SUSAN J Employer name Village of East Hampton Amount $71,078.87 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, CONSTANCE S Employer name Office of General Services Amount $71,078.76 Date 07/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOBODYAN, VITALIY Employer name State Insurance Fund-Admin Amount $71,078.76 Date 04/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, BROOKE D Employer name Westchester County Amount $71,078.64 Date 02/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAZEL, ROXANNE M Employer name Madison County Amount $71,078.01 Date 04/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HISERT, KIRK A Employer name City of Johnstown Amount $71,077.73 Date 05/15/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STEINBERG, CRAIG S Employer name Nassau Health Care Corp. Amount $71,077.67 Date 04/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMANN, JOHN C Employer name Plainview-Old Bethpage CSD Amount $71,077.40 Date 09/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUKES, ELIZABETH J Employer name New York Public Library Amount $71,076.91 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRACK, ERIC M Employer name Mount Pleasant CSD Amount $71,076.88 Date 06/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMBAR, GIRIJA S Employer name Nassau Health Care Corp. Amount $71,076.86 Date 02/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYBICKI, LINDA M Employer name Cheektowaga-Sloan UFSD Amount $71,076.86 Date 11/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VONHAGN, KRISTEN L Employer name Steuben County Amount $71,076.71 Date 09/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAETH, JACK N Employer name City of Utica Amount $71,076.56 Date 04/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAHM, DAVID M Employer name City of Olean Amount $71,076.48 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBALLO-DIEGUEZ, ALEX Employer name NYS Psychiatric Institute Amount $71,076.12 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASSBERG, CLARE T Employer name NYS Bridge Authority Amount $71,075.34 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREUDENBERG, MARK Employer name Oceanside Sanitary District #7 Amount $71,074.76 Date 08/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALARCON, JULIO C Employer name Metropolitan Trans Authority Amount $71,074.73 Date 07/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVID, JARED J Employer name Suffolk County Amount $71,074.02 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYDUKE, MARIA R Employer name Hutchings Psych Center Amount $71,073.93 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULTRARA, LINDA M Employer name Western New York DDSO Amount $71,073.86 Date 04/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDSALL, LINDA A Employer name Central NY DDSO Amount $71,073.84 Date 07/27/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, DIANE T Employer name City of Rochester Amount $71,073.73 Date 08/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, ROSLYN K Employer name City of Rochester Amount $71,073.73 Date 11/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENBERG, ABBY L Employer name Children & Family Services Amount $71,073.65 Date 06/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEINMAN, LYNN Employer name Central NY Psych Center Amount $71,073.48 Date 12/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, ANTHONY R Employer name City of Buffalo Amount $71,073.25 Date 09/04/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FLING, TODD J Employer name Erie County Amount $71,072.96 Date 11/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTWINE, ELLERTON A Employer name Nassau County Amount $71,072.92 Date 06/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKIS, HOWARD C Employer name Pilgrim Psych Center Amount $71,072.74 Date 04/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELESKO, GEORGE D Employer name Department of Law Amount $71,072.34 Date 03/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOLAS, MATHIEU Employer name Katonah-Lewisboro UFSD Amount $71,072.20 Date 01/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARD, WILSON P Employer name Edgecombe Corr Facility Amount $71,072.00 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGLIORATO, LAURA L Employer name Third Jud Dept - Nonjudicial Amount $71,071.58 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, JOHN R Employer name Town of Richland Amount $71,071.42 Date 03/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNIE, WILLIAM Employer name Gouverneur Correction Facility Amount $71,071.34 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name POZNANSKI, THOMAS M Employer name Office For Technology Amount $71,071.25 Date 08/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIORANA, FRANK P, JR Employer name Town of Oyster Bay Amount $71,070.82 Date 03/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVAGE, WAYNE L Employer name Town of Brunswick Amount $71,070.71 Date 12/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODRICH, JEREMY J Employer name Wyoming Corr Facility Amount $71,070.40 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, ROBERT H Employer name Health Research Inc Amount $71,070.24 Date 04/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, DOUGLAS L Employer name Health Research Inc Amount $71,070.24 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ILVAIN, BRADLEY D Employer name Buffalo City School District Amount $71,070.14 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMUALDO, SHEILA M Employer name Nassau Health Care Corp. Amount $71,069.95 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REEFER-JOSEPH, NYATA J Employer name NYS Gaming Commission Amount $71,069.94 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTHNER, WILLIAM J, II Employer name Chautauqua County Amount $71,069.80 Date 05/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANANTUONO, THOMAS J Employer name Town of Hempstead Amount $71,069.30 Date 05/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLE, HORACE M Employer name Valley Stream Chsd Amount $71,068.81 Date 08/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, DANIEL Employer name Wallkill Corr Facility Amount $71,068.80 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEMENTOWSKI, ROBERT J Employer name Department of Motor Vehicles Amount $71,068.66 Date 11/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACEY, THOMAS L Employer name Altona Corr Facility Amount $71,068.54 Date 03/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEEBE, DAVID S Employer name Nassau County Amount $71,068.46 Date 07/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUEENO, NORMAN T Employer name Niagara Frontier Trans Auth Amount $71,068.26 Date 01/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUFFRANT, LAVAUD Employer name Hudson Valley DDSO Amount $71,068.16 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLLEY, CLINT M Employer name Westchester County Amount $71,068.14 Date 12/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOMB, PATRICIA A Employer name Department of Health Amount $71,068.08 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRONERT, GRAIG G Employer name Port Authority of NY & NJ Amount $71,067.73 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GACZEWSKI, WALTER R, JR Employer name Jamestown City School Dist Amount $71,067.52 Date 09/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISINO, DANA R Employer name Oneida County Amount $71,067.51 Date 08/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSELL, TIMOTHY P Employer name Lakeview Shock Incarc Facility Amount $71,067.03 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODAU, KEVIN A Employer name City of Rye Amount $71,066.87 Date 04/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARKER, SATYAJIT Employer name Dept Transportation Region 10 Amount $71,066.05 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VONISH, DAEMION J Employer name Metropolitan Trans Authority Amount $71,066.03 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JERRY R, II Employer name Steuben County Amount $71,065.96 Date 09/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREZIC, CATHERIN D Employer name Erie County Medical Center Corp. Amount $71,065.71 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEVGAS, GEORGE F Employer name City of Yonkers Amount $71,065.20 Date 12/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VON REYN, ERIC E Employer name Town of Ellicott Amount $71,065.00 Date 03/02/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OLUYOLE, KOLAWOLE A Employer name Creedmoor Psych Center Amount $71,064.86 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, ANGEL JR Employer name NYS Psychiatric Institute Amount $71,064.65 Date 11/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, DAWN M Employer name Orleans County Amount $71,064.29 Date 01/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDEN, PERRY J Employer name Jefferson County Amount $71,064.08 Date 08/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNELL, MEGHANN M Employer name Department of Motor Vehicles Amount $71,064.02 Date 11/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOULTON, BRENT M Employer name Riverview Correction Facility Amount $71,063.84 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, MARK E Employer name Dept Transportation Region 1 Amount $71,063.48 Date 02/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAMER, KENNETH H Employer name Town of Northampton Amount $71,063.31 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNELL, LINDA M Employer name Department of Health Amount $71,063.16 Date 06/26/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINA, ROBERTO C Employer name UFSD of The Tarrytowns Amount $71,063.13 Date 06/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUDERS, BRIAN D Employer name Dept of Agriculture & Markets Amount $71,063.10 Date 09/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGONOWSKI, DANIEL A Employer name Town of Hempstead Amount $71,062.69 Date 01/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILLOUETTE, GEFFREY Employer name Sagamore Psych Center Children Amount $71,062.18 Date 12/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLISS, DEBRA A Employer name Oneida County Amount $71,062.17 Date 07/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYS, SHANELL A Employer name Dutchess County Amount $71,062.13 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGRASSIA, JOHN M Employer name West Islip UFSD Amount $71,062.09 Date 08/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRD, MICHELE J Employer name Attica Corr Facility Amount $71,061.97 Date 01/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name OKOTH, AMOS O Employer name Off of The State Comptroller Amount $71,061.47 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENDE, EMILIO E Employer name Dpt Environmental Conservation Amount $71,060.99 Date 11/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNE, CHARLES A Employer name Bare Hill Correction Facility Amount $71,060.85 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINGER, BRETT C Employer name Erie County Medical Center Corp. Amount $71,060.84 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY-SICINSKI, DENISE M Employer name Pilgrim Psych Center Amount $71,059.97 Date 03/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name EWERT, DOUGLAS B Employer name Attica CSD Amount $71,059.84 Date 07/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name POZZANGHERA, TONI E Employer name Putnam Valley CSD Amount $71,059.60 Date 09/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, SANDRA Employer name Rochester City School Dist Amount $71,059.49 Date 12/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZU, ANGELA Employer name Metropolitan Trans Authority Amount $71,059.38 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, DOUGLAS W Employer name Steuben County Amount $71,059.23 Date 07/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTIMER, KEVIN J Employer name Mid-State Corr Facility Amount $71,059.15 Date 07/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, DAVID R Employer name Office For Technology Amount $71,059.13 Date 05/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORNE, VICTORIA A Employer name Edgemont UFSD at Greenburgh Amount $71,059.12 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, JOHN P, JR Employer name Town of Greenburgh Amount $71,058.70 Date 01/03/2005 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