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 GARRONE, MARYETTA A Employer name Massapequa Public Library Amount $69,983.78 Date 11/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACE, ROBERT A Employer name Port Authority of NY & NJ Amount $69,983.39 Date 07/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPPAS, NANCY K Employer name Greenburgh CSD Amount $69,983.33 Date 09/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, JOSEPH M Employer name Dept Transportation Region 10 Amount $69,982.98 Date 07/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, STEPHEN R Employer name Watertown Corr Facility Amount $69,982.90 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSIER, BODINE C Employer name Collins Corr Facility Amount $69,982.88 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUPPERNELL, NICHOLAS F Employer name Jefferson County Amount $69,982.52 Date 02/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABO, PAUL J Employer name Division of State Police Amount $69,982.23 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HERALD, CHRISTOPHER R Employer name Off of The State Comptroller Amount $69,982.23 Date 12/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILIANO, VINCENT Employer name Mineola UFSD Amount $69,981.78 Date 01/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, DEBORAH A Employer name Monroe County Amount $69,981.69 Date 10/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARKEY, THOMAS V Employer name Port Authority of NY & NJ Amount $69,981.38 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FAZIO, KIMBERLY A Employer name Rensselaer County Amount $69,981.11 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASTWOOD, LORI A Employer name Southport Correction Facility Amount $69,980.20 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEITZEL, MATTHEW C Employer name Town of West Seneca Amount $69,979.06 Date 06/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MICHA, COREY M Employer name City of Binghamton Amount $69,978.71 Date 09/22/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CONWAY, LUKE J Employer name Children & Family Services Amount $69,978.20 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOOMQUIST, CLAYTON J Employer name Chautauqua County Amount $69,977.96 Date 08/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISS, DEANNA M Employer name Division of The Budget Amount $69,977.65 Date 12/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURDIE, CATHLEEN MONTGOMERY Employer name Wyoming County Amount $69,977.20 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIARDA SHOCKLEY, PENNY Employer name Wayne County Amount $69,977.15 Date 12/22/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAFT, ROBERT, SR Employer name Town of La Grange Amount $69,977.03 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAUVIN, DENNIS C Employer name Central NY Psych Center Amount $69,976.94 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, ROBERT J Employer name Suffolk County Amount $69,976.65 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIN, DOREEN S Employer name Finger Lakes DDSO Amount $69,975.80 Date 10/27/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIANFLONE, CHERRI A Employer name Appellate Div 4Th Dept Amount $69,975.75 Date 10/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEISEL, PATRICIA ANNE Employer name East Ramapo CSD Amount $69,975.45 Date 02/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNELL, DARREN R Employer name Southport Correction Facility Amount $69,975.24 Date 07/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN, LUCILLE C Employer name Ninth Judicial Dist Amount $69,974.71 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUER, CHRISTINE H Employer name Erie County Medical Center Corp. Amount $69,974.51 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOULTRIE, TELISHA L Employer name Kirby Forensic Psych Center Amount $69,973.59 Date 03/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, RYAN S Employer name City of Oneida Amount $69,973.09 Date 02/07/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAINEY, GRAYCE M Employer name Division of State Police Amount $69,971.86 Date 01/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PIDGEON, JOHN M Employer name Town of Amherst Amount $69,971.79 Date 03/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, NATHAN J Employer name City of Cortland Amount $69,971.74 Date 03/13/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CURLEY, MICHAEL C Employer name Town of Chili Amount $69,971.44 Date 07/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORD-CAMPBELL, PATRICIA G Employer name Brooklyn DDSO Amount $69,970.06 Date 01/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENA, CHRISTINA Employer name NYC Family Court Amount $69,968.96 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, DOREEN J Employer name Nassau County Amount $69,968.83 Date 04/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOIGHT, GARY L Employer name Erie County Amount $69,968.81 Date 10/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSIRONIS, ALEXANDROS C Employer name Town of Orangetown Amount $69,968.67 Date 01/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRASQUILLO, CARLOS J Employer name Westchester County Amount $69,968.49 Date 11/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, WILLIAM D Employer name Dept Transportation Region 8 Amount $69,967.32 Date 07/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUTO, KERRI ANN Employer name Suffolk County Amount $69,966.60 Date 01/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALEWSKI, SYLWIA Employer name Suffolk County Amount $69,966.14 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAWRIE, STEVEN P Employer name Lakeview Shock Incarc Facility Amount $69,966.04 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, STEPHEN G Employer name Hudson Corr Facility Amount $69,965.80 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICKIEWICZ, MICHELLE Employer name SUNY Central Admin Amount $69,965.79 Date 11/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRUS, ANDREA Employer name Wayne County Amount $69,964.77 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPLANTE, JENNIFER M Employer name Department of Health Amount $69,964.73 Date 06/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSS, RAYMOND T, JR Employer name HSC at Syracuse-Hospital Amount $69,964.35 Date 05/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, SARAH J Employer name Erie County Medical Center Corp. Amount $69,963.81 Date 09/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZCZEPANSKI, NATHAN H Employer name Broome County Amount $69,963.69 Date 09/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELUCA, JOHN P Employer name SUNY Buffalo Amount $69,963.49 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOOKE, MEGAN R Employer name Office of Mental Health Amount $69,962.77 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRIDO, ALEX K Employer name Great Meadow Corr Facility Amount $69,962.62 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANSBERGER, JAMES E Employer name Nassau County Amount $69,962.58 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BISHKO, JOHN A, JR Employer name Green Haven Corr Facility Amount $69,962.50 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, PATRICK J Employer name City of White Plains Amount $69,962.34 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTMAN, JONATHON L Employer name Monroe County Amount $69,962.33 Date 08/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, REGINA Employer name Off of The State Comptroller Amount $69,962.29 Date 01/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ALISERA, JEANNINE A Employer name Rockland County Amount $69,961.94 Date 04/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARK, LAWRENCE A Employer name Ithaca City School Dist Amount $69,961.89 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPORALE, SUSAN A Employer name Rockland County Amount $69,961.87 Date 03/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAPERSTEIN, SARAH Employer name Rockland County Amount $69,961.87 Date 08/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGAN, JANICE LYNN Employer name Rockland County Amount $69,961.86 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, SANDRA Employer name Rockland County Amount $69,961.85 Date 08/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANELLO, PATRICIA Employer name Rockland County Amount $69,961.84 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERMAN, MARY Employer name Rockland County Amount $69,961.83 Date 06/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLIGAN, NIKI M Employer name Rockland County Amount $69,961.83 Date 06/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTENT, JULIETTE H Employer name Rockland County Amount $69,961.82 Date 07/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERLIHY, DIANA M Employer name Rockland County Amount $69,961.82 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARX, BONNIE L Employer name Rockland County Amount $69,961.82 Date 01/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, ANNE Employer name Rockland County Amount $69,961.81 Date 06/29/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTOLOZZI, EILEEN Employer name Rockland County Amount $69,961.80 Date 10/05/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARKAS, KIM M Employer name Rockland County Amount $69,961.80 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, TERESA Employer name Rockland County Amount $69,961.80 Date 05/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, STEVEN D Employer name Rockland County Amount $69,961.80 Date 08/21/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCATELLO, DENISE M Employer name Rockland County Amount $69,961.79 Date 11/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKS, KIM M Employer name Katonah-Lewisboro UFSD Amount $69,961.46 Date 07/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, STEPHEN M Employer name Putnam County Amount $69,961.44 Date 03/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRYSTAL, MICHAEL D Employer name Village of Mamaroneck Amount $69,961.25 Date 10/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ANN M Employer name Fishkill Corr Facility Amount $69,961.09 Date 07/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUYN, KEVIN R Employer name Shawangunk Correctional Facili Amount $69,961.09 Date 09/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINOTT, PAUL T Employer name Suffolk County Amount $69,960.63 Date 06/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONDOL, TRISHA L Employer name Western New York DDSO Amount $69,960.23 Date 06/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYONS, JOANNE Employer name Hauppauge UFSD Amount $69,960.07 Date 04/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRECHETTE, MICHAEL J Employer name Adirondack Correction Facility Amount $69,960.02 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORRIS, MELISSA C Employer name Wende Corr Facility Amount $69,959.70 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAYLOR, JEAN Employer name Washington County Amount $69,959.53 Date 08/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMBS, LEE A Employer name Cape Vincent Corr Facility Amount $69,958.64 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LAWRENCE H Employer name Western NY Childrens Psych Center Amount $69,958.41 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, RANDY E Employer name Port Authority of NY & NJ Amount $69,957.22 Date 08/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUANE, JANET L Employer name Broome DDSO Amount $69,957.13 Date 10/02/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, KYLE J Employer name Ithaca City School Dist Amount $69,957.12 Date 08/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTUNE, CHANCEY Employer name Town of Greenburgh Amount $69,956.58 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZECCA, DAVID P Employer name Saratoga County Amount $69,956.26 Date 08/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHALEK, CARRIE A Employer name Boces-Broome Delaware Tioga Amount $69,955.84 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOOLE, RYAN M Employer name Boces-Broome Delaware Tioga Amount $69,955.81 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAKELLARIOU, KAREN F Employer name Rondout Valley CSD at Accord Amount $69,955.47 Date 11/18/1988 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