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 LEWKOWITZ, LEO Employer name Dept Labor - Manpower Amount $68,998.19 Date 06/27/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIENHARDT, JASON S Employer name Central NY Psych Center Amount $68,997.96 Date 07/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAFFORD, SCOTT E Employer name Town of Lewiston Amount $68,997.90 Date 07/10/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TWOMEY, ANGELA M Employer name City of Rome Amount $68,997.61 Date 04/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEXTON, CASSIE D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $68,997.55 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, PATRICK W Employer name Town of Kent Amount $68,997.17 Date 10/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NILES, TODD H Employer name Dept Transportation Region 8 Amount $68,996.91 Date 01/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS-COMMISSO, DOROTHY A. Employer name Westchester Health Care Corp. Amount $68,996.88 Date 10/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, THOMAS P, III Employer name Willard Drug Treatment Campus Amount $68,996.62 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSA, FILIPPO Employer name SUNY College Environ Sciences Amount $68,996.60 Date 11/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRONE, MARYELLEN Employer name New Rochelle City School Dist Amount $68,996.56 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANULIS, DAVID R Employer name Thruway Authority Amount $68,996.14 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIS, RONALD E Employer name North Colonie CSD Amount $68,995.97 Date 09/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIDZIK, TERESA A Employer name Western New York DDSO Amount $68,995.75 Date 01/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE COTEAU, LANCE J Employer name Clinton Corr Facility Amount $68,995.73 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINONEZ, RAMON Employer name Longwood CSD at Middle Island Amount $68,995.69 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, GLORIA I Employer name Westchester County Amount $68,995.62 Date 03/17/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIECO, PAMELA J Employer name SUNY College at Buffalo Amount $68,995.26 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANKELEH, WILLIE J Employer name Yonkers City School Dist Amount $68,995.00 Date 02/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRAGLIA, MARIA D Employer name Scarsdale UFSD Amount $68,994.90 Date 01/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELLOZZI, DEBORAH A Employer name Scarsdale UFSD Amount $68,994.90 Date 06/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKINNER, MICHAEL W Employer name Gowanda Correctional Facility Amount $68,994.88 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACEJKA, BRIAN S Employer name Greene Corr Facility Amount $68,994.56 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIT, ANN MARIE Employer name Town of Babylon Amount $68,994.26 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTOS, ANTOINETTE Employer name Coxsackie Corr Facility Amount $68,994.15 Date 07/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEODULE, PATRICK Employer name Hastings-On-Hudson UFSD Amount $68,993.45 Date 01/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEYWARD, DALPHANIE Employer name SUNY College of Optometry Amount $68,993.38 Date 07/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, KATHLEEN Employer name Dutchess County Amount $68,993.25 Date 04/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLETTE, ERIC R Employer name Clinton Corr Facility Amount $68,993.24 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSH, KYLE A Employer name State Insurance Fund-Admin Amount $68,993.19 Date 02/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, GARY R Employer name Sunmount Dev Center Amount $68,992.98 Date 10/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLEY, WAYNE F Employer name Wyandanch UFSD Amount $68,992.48 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAJDEL, SHARON L Employer name Erie County Water Authority Amount $68,992.44 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKS, VANMANY Employer name Monroe County Amount $68,992.42 Date 01/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, JAMES P Employer name City of Buffalo Amount $68,992.25 Date 06/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARAH, RONALD E Employer name Otisville Corr Facility Amount $68,991.93 Date 12/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARDINO, SAMUEL D Employer name Collins Corr Facility Amount $68,991.72 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADOLESKI, DEBORAH L Employer name Village of Medina Amount $68,990.68 Date 04/03/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONSU, ERNEST M Employer name Veterans Home at Montrose Amount $68,990.62 Date 03/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDOLUCI, MIRELLA C Employer name SUNY College Techn Farmingdale Amount $68,990.57 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPAS, SEAN A Employer name City of North Tonawanda Amount $68,990.32 Date 12/29/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AMANTE, ANGELO D Employer name Supreme Ct-Queens Co Amount $68,990.02 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUBERGER, RHONDA L Employer name Office of General Services Amount $68,989.90 Date 07/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEKARSKI, ROBERT M Employer name Erie County Amount $68,989.55 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAPER, JEFFREY P Employer name Onondaga County Amount $68,989.52 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBBARD, JASON S Employer name Riverhead Water District Amount $68,989.44 Date 02/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARLOWE, TRAVIS A Employer name Bare Hill Correction Facility Amount $68,989.30 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRON, ROBERT D Employer name City of Rochester Amount $68,989.20 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, WIL J Employer name Capital District DDSO Amount $68,988.79 Date 01/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMES, CORRIE A Employer name Shoreham-Wading River CSD Amount $68,988.55 Date 03/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAVRA, JADRANKO Employer name Northport East Northport UFSD Amount $68,988.25 Date 07/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EATON, SUSAN E Employer name Supreme Court Clks & Stenos Oc Amount $68,986.54 Date 03/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, ALYSSA L Employer name City of Elmira Amount $68,986.00 Date 07/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEILANS, ERIKSON G Employer name Erie County Amount $68,985.83 Date 10/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRSCH, JAMES A Employer name Wyoming County Amount $68,985.40 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, CRAIG J Employer name Cayuga Correctional Facility Amount $68,985.29 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAITHWAITE, DELRENA A Employer name Onondaga County Amount $68,985.28 Date 02/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORSTROM, MELANIE A Employer name Cornell University Amount $68,984.76 Date 09/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAMBINO, MICHAEL P Employer name Westchester County Amount $68,984.50 Date 10/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGANNON, KAREN A Employer name Westchester County Amount $68,984.07 Date 01/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARCUS M Employer name Steuben County Amount $68,983.83 Date 04/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANG, CATHERINE YAN Employer name Port Authority of NY & NJ Amount $68,983.70 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENADO, HELENE Employer name Rockland Co Solid Waste Auth Amount $68,983.67 Date 09/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURT, MARTHA J Employer name Gouverneur CSD Amount $68,983.10 Date 08/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLONE, MARIO A Employer name Central NY Regn Plan & Dev Bd Amount $68,982.73 Date 02/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIM, RACHAEL A Employer name SUNY Health Sci Center Syracuse Amount $68,982.13 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, LISA L Employer name State Bd of Elections Amount $68,981.76 Date 08/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTON, BRADLEY A Employer name Onondaga County Amount $68,981.50 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ERIC J Employer name City of Johnstown Amount $68,981.27 Date 05/13/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CUSKER, DIANE M Employer name Mill Neck Manor Schl For Deaf Amount $68,981.12 Date 10/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMMELIN, LEON S Employer name Elmira Corr Facility Amount $68,981.05 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANGANETTI, ARIEL E Employer name HSC at Syracuse-Hospital Amount $68,980.53 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, JONATHAN L Employer name Kirby Forensic Psych Center Amount $68,980.49 Date 12/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROCTOR, KIMBERLY Employer name Department of Health Amount $68,980.19 Date 01/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, TAMMIE L Employer name Village of East Hampton Amount $68,980.03 Date 04/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRAS, RICHARD J Employer name Town of Guilderland Amount $68,979.92 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIDHANDLER, BRENDAN J Employer name Rockland County Amount $68,978.83 Date 05/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERSON, RUTH M Employer name Village of Hempstead Amount $68,978.78 Date 12/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTANZO, CHRISTIAN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $68,978.75 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, HOLLY D Employer name Department of Tax & Finance Amount $68,978.52 Date 10/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWAB, RICHARD T Employer name Groveland Corr Facility Amount $68,978.41 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTUNE, RONALD A Employer name Nassau County Amount $68,978.04 Date 10/18/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPITZER, ELYA Employer name Kiryas Joel Housing Authority Amount $68,978.00 Date 07/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, WILLIAM G Employer name Off Alcohol & Substance Abuse Amount $68,977.87 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONAGHAN, JACQUELINE A Employer name Haverstraw-Stony Point CSD Amount $68,977.82 Date 08/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGOLDRICK, ROBERT M Employer name Essex County Amount $68,977.76 Date 08/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOCUM, RICHARD L Employer name Village of Groton Amount $68,977.31 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, PATRICK N Employer name Greater So Tier Boces Amount $68,977.28 Date 12/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZANONI, THOMAS Employer name Supreme Ct Kings Co Amount $68,977.21 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIGMATULIN, RAFKAT Employer name Sing Sing Corr Facility Amount $68,976.91 Date 11/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name THARAS, TIMOTHY J Employer name Town of Kent Amount $68,976.79 Date 04/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOOMIS, DAWN M Employer name Greater So Tier Boces Amount $68,976.74 Date 12/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name VLASAK, PETER C Employer name Locust Valley CSD Amount $68,976.70 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, SHANNON E Employer name Finger Lakes DDSO Amount $68,976.32 Date 04/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NATTY, MICHAEL C Employer name City of Buffalo Amount $68,975.79 Date 09/04/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WINDSOR, LUCILLE E Employer name Department of Law Amount $68,975.70 Date 06/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSH, JASON W Employer name Salamanca City School Dist Amount $68,975.68 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBS, JASON H Employer name Putnam Valley CSD Amount $68,975.43 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLEURS, CRAIG M Employer name Town of Bethlehem Amount $68,975.04 Date 08/03/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALVAREZ, LETICIA Employer name Carle Place UFSD Amount $68,973.98 Date 03/11/2002 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