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 GIANNONE, GEORGE Employer name Hastings-On-Hudson UFSD Amount $70,770.16 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, GENEVIEVE Employer name Brewster CSD Amount $70,769.74 Date 10/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAINE, CHRISTOPHER M Employer name Orange County Amount $70,769.59 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSELLI, DINA R Employer name Boces Westchester Sole Supvsry Amount $70,769.26 Date 10/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMBRONE, JOSEPH M Employer name Brentwood UFSD Amount $70,768.47 Date 07/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENT, JOHN D Employer name Cape Vincent Corr Facility Amount $70,768.14 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, ANGELA Employer name HSC at Syracuse-Hospital Amount $70,767.53 Date 11/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COGLIANO, DANA Employer name NYC Criminal Court Amount $70,767.26 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOTO, FRANK Employer name Town of Hempstead Amount $70,767.26 Date 09/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RASMUSSEN, REBECCA M Employer name New York State Assembly Amount $70,767.04 Date 02/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MERCHANT, ERIC J Employer name Third Jud Dept - Nonjudicial Amount $70,767.03 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTI, JULIE A Employer name Central NY Psych Center Amount $70,766.92 Date 05/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, AMANDA C Employer name Erie County Medical Center Corp. Amount $70,766.91 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER, JACQUELINE A Employer name Long Island Dev Center Amount $70,766.65 Date 08/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMAN, PATRICK T Employer name Port Authority of NY & NJ Amount $70,766.36 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROTHERS, JASON C Employer name Green Haven Corr Facility Amount $70,766.28 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAZZARO, ANTHONY J Employer name Rensselaer County Amount $70,765.64 Date 03/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONK, DANIEL R Employer name Town of Stony Point Amount $70,765.63 Date 05/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOBLER, MICHAEL S Employer name City of Albany Amount $70,765.22 Date 05/19/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PULVER, VICTORIA G Employer name Department of Tax & Finance Amount $70,764.99 Date 05/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUMACHER, HEIDI J Employer name Albion Corr Facility Amount $70,764.60 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPANYANTS, JULIA Employer name HSC at Brooklyn-Hospital Amount $70,764.60 Date 05/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, YAMIL Employer name Downstate Corr Facility Amount $70,764.50 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITETTA, ROBERT M Employer name Thruway Authority Amount $70,764.49 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, DARRYL D Employer name Westchester County Amount $70,764.46 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZAREJKO, JEFFREY P Employer name Dept of Financial Services Amount $70,764.38 Date 08/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLACE, EDWARD A Employer name Town of Poughkeepsie Amount $70,764.06 Date 09/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVERS, KATHLEEN J Employer name Town of Cheektowaga Amount $70,763.73 Date 06/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FONTANA, NORA Employer name Children & Family Services Amount $70,763.49 Date 09/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALL, JENNIFER E Employer name Monroe County Amount $70,763.15 Date 10/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAGNI, CHRISTOPHER D Employer name Town of New Castle Amount $70,763.10 Date 04/25/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORAN, MARYANN Employer name Metropolitan Trans Authority Amount $70,763.06 Date 05/22/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOTHIER, RICHARD L Employer name Lake George CSD Amount $70,762.56 Date 11/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSA, ANGEL L Employer name Office of General Services Amount $70,762.40 Date 11/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOBERG, TAMMIE S Employer name Chemung County Amount $70,762.40 Date 04/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORREA, ANGEL R Employer name Clarkstown CSD Amount $70,762.07 Date 05/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, DENNIS S Employer name Town of West Seneca Amount $70,762.01 Date 04/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, DAVID A Employer name Hendrick Hudson CSD-Cortlandt Amount $70,761.71 Date 07/04/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBB, MATTHEW J Employer name Fairview Fire District Amount $70,761.68 Date 07/17/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHAMBERLAIN, ANDREW R Employer name Chemung County Amount $70,761.10 Date 09/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, DEBRA D Employer name Creedmoor Psych Center Amount $70,761.00 Date 07/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESICK, MARGARET M Employer name Boces Westchester Sole Supvsry Amount $70,760.28 Date 11/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTE, JASON W Employer name Woodbourne Corr Facility Amount $70,760.17 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, MARK J Employer name Albion Corr Facility Amount $70,759.96 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, ALLEN L Employer name City of Oswego Amount $70,759.89 Date 04/17/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MATCHEKOSKY, DEBORAH Employer name 10Th Jd Nassau Nonjudicial Amount $70,759.80 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRIMAN, NIKKI V Employer name Village of Haverstraw Amount $70,759.56 Date 12/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, RAMONA M Employer name Fishkill Corr Facility Amount $70,758.76 Date 11/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMO, GAETANO Employer name Port Chester-Rye UFSD Amount $70,758.27 Date 02/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUIRE, DANIEL Employer name Watertown Corr Facility Amount $70,757.97 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ROZANNO A Employer name Long Island Dev Center Amount $70,757.73 Date 03/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIANO, LORI P Employer name Dutchess County Amount $70,757.47 Date 05/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAZIGO, CAROLINE N Employer name Hudson Valley DDSO Amount $70,757.40 Date 09/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOZIER, EMILY S Employer name Dutchess County Amount $70,757.39 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAMMARELLO, MICHAEL A Employer name Town of Greece Amount $70,757.37 Date 02/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, PAUL A Employer name Town of Rotterdam Amount $70,757.25 Date 07/17/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEBAST, SHERREE A Employer name Albany County Amount $70,756.88 Date 08/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZUR, COLE D Employer name City of Rome Amount $70,756.79 Date 04/21/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC NAMARA, DENNIS M Employer name State Insurance Fund-Admin Amount $70,756.21 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, ENA Employer name Uniondale UFSD Amount $70,756.12 Date 12/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTER, BARBARA A Employer name Clinton Corr Facility Amount $70,756.11 Date 10/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHE, DONALD T Employer name Washington County Amount $70,755.89 Date 08/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THUESON, ALLY R Employer name Orange County Amount $70,755.88 Date 10/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURT, JENNIFER J Employer name Central NY Psych Center Amount $70,755.56 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, SARAH E Employer name Capital Dist Psych Center Amount $70,755.47 Date 06/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLEY, DAVID T Employer name Town of Orchard Park Amount $70,755.43 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIMER, RYAN W Employer name Dept Transportation Region 6 Amount $70,754.97 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHORNOMA, LAURENE C Employer name Suffolk County Amount $70,754.49 Date 08/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERT, ROBERT J Employer name City of Rochester Amount $70,754.25 Date 02/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KNIGHT, GRALEN R Employer name Town of Crawford Amount $70,754.12 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFFINI, JOSEPH R Employer name Rockland Psych Center Children Amount $70,753.99 Date 02/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, WARREN D Employer name Thruway Authority Amount $70,753.97 Date 12/31/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORCZYCA, KEITH R Employer name City of Rome Amount $70,753.82 Date 03/26/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DEROSIER, PIERRE R Employer name Roslyn UFSD Amount $70,753.65 Date 03/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTROSKI, MICHAEL J Employer name Green Haven Corr Facility Amount $70,753.51 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LALLY, ADRIAN F Employer name Nassau County Amount $70,753.30 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RIVERA, JOSE A Employer name Albion Corr Facility Amount $70,753.21 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, JOY K Employer name Supreme Court Clks & Stenos Oc Amount $70,752.85 Date 06/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCCABRUNA, BRIAN Employer name Town of Clarkstown Amount $70,752.81 Date 03/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODIER, APRIL A Employer name Clinton Corr Facility Amount $70,752.57 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEIMAN, NINA E Employer name Eastchester UFSD Amount $70,752.10 Date 09/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEINSTEIN, ERIC J Employer name Suffolk County Amount $70,752.03 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRENIER, PATRICIA Employer name Boonville Housing Authority Amount $70,752.00 Date 01/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMELIN, SHAWN P Employer name Clinton Corr Facility Amount $70,751.91 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LARRY E Employer name Village of Painted Post Amount $70,751.48 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARNAN, EUGENE P, III Employer name City of Albany Amount $70,751.46 Date 01/16/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRAZIER, RICKY G Employer name Rochester City School Dist Amount $70,751.36 Date 09/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHIPPLE, LORRAINE E Employer name Boces-Wayne Finger Lakes Amount $70,751.16 Date 07/13/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUCKETT, MICHAEL J Employer name Div Criminal Justice Serv Amount $70,750.85 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAINGER, KEVIN T Employer name NYC Family Court Amount $70,750.75 Date 03/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, CHRISTOPHER P Employer name Albion Corr Facility Amount $70,750.27 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BREANNE M Employer name Putnam County Amount $70,749.85 Date 01/13/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HENRY, WHITNEY Employer name Boces-Erie 1St Sup District Amount $70,749.66 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, ROBERTA Employer name Office Parks, Rec & Hist Pres Amount $70,749.16 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARROW, THEODORE R Employer name Wende Corr Facility Amount $70,749.04 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, MICHAEL S Employer name Warren County Amount $70,748.81 Date 10/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKAY, MONICA M Employer name Green Haven Corr Facility Amount $70,748.72 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSO, KRISTA L Employer name Nassau County Amount $70,748.60 Date 01/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADDEN-STANHOPE, JEAN M Employer name Dept Transportation Region 3 Amount $70,748.48 Date 10/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEGRETTI, MICHELE Employer name Town of Harrison Amount $70,748.24 Date 06/19/2006 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