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 VACCARO, KATRINA E Employer name Suffolk County Amount $69,955.32 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREMGEN, PAUL L Employer name Westhampton Beach UFSD Amount $69,954.21 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMAN, JESSICA A Employer name City of Yonkers Amount $69,954.03 Date 07/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURCHERT, TODD G Employer name Village of Bellport Amount $69,953.84 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOONAN, MARY J Employer name Monroe County Amount $69,953.71 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINOPOLI, JOANNE Employer name Byram Hills CSD at Armonk Amount $69,953.38 Date 11/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIDY, JOSEPH P, JR Employer name Town of West Seneca Amount $69,953.02 Date 07/30/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLIGAN, LYNN M Employer name City of Buffalo Amount $69,952.85 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARASMO, MARK A Employer name Suffolk County Amount $69,952.63 Date 07/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARD, SHERRI A Employer name Dept of Agriculture & Markets Amount $69,952.59 Date 01/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLMEDA, CAMELIA Employer name Rochester Psych Center Amount $69,951.97 Date 01/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OHIA, CHUKWUEMEKA J Employer name Mid-Hudson Psych Center Amount $69,951.57 Date 01/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAWBRICH, KIMBERLY M Employer name Livingston Correction Facility Amount $69,951.48 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JANICE M Employer name Children & Family Services Amount $69,951.43 Date 09/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATES, STEPHEN G Employer name Gouverneur Correction Facility Amount $69,951.37 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TERESA Employer name Medicaid Fraud Control Amount $69,950.69 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, JOHN P Employer name Greece CSD Amount $69,950.66 Date 01/30/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, KATIE L Employer name Medicaid Fraud Control Amount $69,950.46 Date 06/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, LEAH M Employer name Franklin Corr Facility Amount $69,950.41 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEUS, JANICE M Employer name Shoreham-Wading River CSD Amount $69,950.40 Date 08/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODSTEAD, BARBARA Employer name Taconic DDSO Amount $69,950.26 Date 12/08/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARIBEE, DENISE P Employer name Central NY DDSO Amount $69,950.25 Date 02/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST LOUIS, MICHELLE L Employer name Franklin County Amount $69,949.73 Date 08/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERCH, CAROLE H Employer name Suffolk County Amount $69,949.60 Date 02/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLEE, CHRISTINE Employer name Suffolk County Amount $69,949.60 Date 11/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, WILLIAM P Employer name Town of Amherst Amount $69,949.53 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAIR, MICHAEL C Employer name Collins Corr Facility Amount $69,949.50 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALIVERT, LENET Employer name Thruway Authority Amount $69,949.00 Date 06/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, ROBIN M Employer name Scarsdale UFSD Amount $69,948.66 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENDRON, PAMELA J Employer name Dept Transportation Region 9 Amount $69,948.56 Date 01/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAHR, ROBERT P Employer name Monroe County Amount $69,947.90 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RULISON, MALLORIE C Employer name Monroe County Amount $69,947.86 Date 07/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, DANIEL A Employer name Monroe County Amount $69,947.80 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELLY, RYAN P Employer name St Lawrence County Amount $69,947.78 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI LILLO, ANN M Employer name City of Albany Amount $69,947.57 Date 07/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLOWACH, MONIQUE Employer name Westchester County Amount $69,946.94 Date 01/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SECOR, STACY L Employer name HSC at Syracuse-Hospital Amount $69,946.92 Date 08/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, SHEILA L Employer name Rockland County Amount $69,946.64 Date 05/29/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLLEY, KELLY J Employer name Madison County Amount $69,946.04 Date 12/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAFFUTO, MATTHEW V Employer name Suffolk County Amount $69,945.89 Date 12/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMMARERI, JULIO Employer name Plainview-Old Bethpage CSD Amount $69,945.86 Date 12/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GACA, MICHAEL S Employer name Wende Corr Facility Amount $69,945.73 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, ROBERT M Employer name City of Saratoga Springs Amount $69,945.37 Date 09/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCH, ROBERT A Employer name Cornell University Amount $69,945.21 Date 07/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORCIMIGLIA, MARK E Employer name Five Points Corr Facility Amount $69,944.64 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOKMAN, RAYMOND J Employer name Rockville Centre UFSD Amount $69,944.27 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRWAN, MICHAEL E, JR Employer name Village of Rockville Centre Amount $69,943.85 Date 09/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name OESTEREICH, MAX A Employer name City of Buffalo Amount $69,943.72 Date 11/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEWARD, TIMOTHY T Employer name Town of Bethlehem Amount $69,943.63 Date 02/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, MAGGIE D Employer name Brooklyn DDSO Amount $69,943.61 Date 12/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWELL, LYNN A Employer name Collins Corr Facility Amount $69,943.29 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, YUAN Employer name SUNY at Stony Brook Hospital Amount $69,942.69 Date 01/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, KEVIN J Employer name Westchester County Amount $69,941.88 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSON SCRIBER, YOLANDA A Employer name City of White Plains Amount $69,941.80 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADLE, DELIA D Employer name Buffalo Mun Housing Authority Amount $69,941.71 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEYO, DANIEL E Employer name Marcy Correctional Facility Amount $69,941.49 Date 03/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBONA, CHARLES A Employer name Town of Southampton Amount $69,941.25 Date 08/16/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSH, VIRGINIA L Employer name Adirondack Correction Facility Amount $69,941.00 Date 04/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANACORE, JILL Employer name Town of Babylon Amount $69,940.28 Date 02/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYZDEK, CHRISTINE M Employer name Department of Transportation Amount $69,940.11 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESROCHES, YVES B Employer name Rockland County Amount $69,940.09 Date 12/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLO, PAUL D Employer name Town of Hempstead Amount $69,940.04 Date 04/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPE, BARBARA D Employer name Town of Hempstead Amount $69,940.04 Date 03/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSALISI, WILLIAM J, JR Employer name Town of Haverstraw Amount $69,939.99 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUSATZ, MARK N Employer name Monroe County Amount $69,938.87 Date 11/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, QUINETTE Employer name Port Authority of NY & NJ Amount $69,938.86 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZZO, JOSEPH D Employer name Children & Family Services Amount $69,938.73 Date 01/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTTER, JOHN A Employer name Monroe Woodbury CSD Amount $69,938.07 Date 10/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISON, LEMUEL M Employer name Nassau Health Care Corp. Amount $69,938.01 Date 07/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFO, DONNA L Employer name Connetquot CSD Amount $69,937.79 Date 03/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNER, ANDREW N Employer name Niagara County Amount $69,937.26 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ERIC A Employer name Floral Park-Bellerose UFSD Amount $69,936.61 Date 02/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADDEN, DEIRDRE E Employer name Tuckahoe UFSD Amount $69,936.61 Date 09/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLANCY, ANDREW Employer name Department of Law Amount $69,936.21 Date 12/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, OSCAR P Employer name Dept of Financial Services Amount $69,935.69 Date 08/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALMES, JERALD R Employer name Genesee St Park And Rec Regn Amount $69,935.67 Date 11/05/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAUGHLIN, ANDREW F Employer name NYS Power Authority Amount $69,934.80 Date 04/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DACKOW, BONNIE-JEAN Employer name Farmingdale UFSD Amount $69,934.37 Date 04/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUITEAU, RALPH J Employer name Syosset Public Library Amount $69,934.26 Date 01/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIN, REBECCA J Employer name Alexander CSD Amount $69,934.05 Date 07/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, MICHAEL A Employer name South Jefferson CSD Amount $69,934.05 Date 09/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOCUM, JAMIE L Employer name Monroe County Amount $69,933.90 Date 05/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASCOMBE, SHAWN C Employer name Hutchings Psych Center Amount $69,933.80 Date 10/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEICHER, BRADLEY H Employer name Wende Corr Facility Amount $69,933.65 Date 02/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, CHRIS A Employer name Auburn Corr Facility Amount $69,933.63 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, MIGUEL A, JR Employer name Office For Technology Amount $69,932.99 Date 01/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORBEE, PAULA M Employer name Brewster CSD Amount $69,932.84 Date 05/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODEMEYER, WILLIAM P Employer name Town of Islip Amount $69,932.51 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGST, ROXANNE M Employer name City of Rochester Amount $69,932.28 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARLOW, HAROLD B Employer name Buffalo Psych Center Amount $69,932.24 Date 03/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZURKIEWICZ, MARCIE L Employer name Erie County Medical Center Corp. Amount $69,931.88 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICKLE, DEBBIE L Employer name Onondaga County Amount $69,931.66 Date 05/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASCHEL, JOHN T Employer name Dept Transportation Region 1 Amount $69,931.32 Date 10/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSTANT, CHRISTOPHER R Employer name Woodbourne Corr Facility Amount $69,930.97 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUNING, CHARLES E Employer name City of Elmira Amount $69,930.77 Date 04/04/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELEHER, JOHN A Employer name Town of Potsdam Amount $69,930.76 Date 12/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID-SPENCE, SHARON E Employer name SUNY Health Sci Center Brooklyn Amount $69,930.28 Date 11/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CSENCSITS, LISA Employer name Cornell University Amount $69,930.20 Date 01/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, TAMRA L Employer name Sayville UFSD Amount $69,930.04 Date 01/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRERO, JASON J Employer name Westchester County Amount $69,929.93 Date 05/17/2012 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