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 CANFIELD, LORI M Employer name Broome County Amount $68,225.02 Date 12/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORRETTO, CARL Employer name Harrison CSD Amount $68,224.99 Date 12/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, LISA B Employer name Middletown City School Dist Amount $68,224.90 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARY P Employer name Orange County Amount $68,224.82 Date 08/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURCELL, GENEVIEVE L Employer name NYC Civil Court Amount $68,224.75 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODOM, BRUCE S Employer name Mt Vernon City School Dist Amount $68,224.67 Date 02/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAPPER, KYLE T Employer name City of Kingston Amount $68,224.31 Date 11/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEREAU, SHAWNA A Employer name Clinton Corr Facility Amount $68,224.27 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRIQUEZ, EDWIN R Employer name Haverstraw-Stony Point CSD Amount $68,224.23 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMASZEWSKI, MICHELLE L Employer name Town of Southold Amount $68,223.91 Date 10/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, DAVID J Employer name Livingston Correction Facility Amount $68,223.85 Date 04/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSZEK, JOHN M Employer name Town of Warwick Amount $68,223.69 Date 01/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JOHN P Employer name Fort Edward UFSD Amount $68,222.34 Date 03/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEET, ELIZABETH Employer name Cornell University Amount $68,222.10 Date 09/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERIDAN, FRANCESKA M Employer name Longwood CSD at Middle Island Amount $68,221.83 Date 12/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, KERRI L Employer name SUNY at Stony Brook Hospital Amount $68,221.18 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO BELLO, ELIZABETH Employer name Westchester County Amount $68,220.94 Date 10/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAGONE, ADAM P Employer name Office For Technology Amount $68,220.73 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, CESAR L Employer name East Williston UFSD Amount $68,220.23 Date 12/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRAMONE, THOMAS M Employer name Town of North Hempstead Amount $68,219.59 Date 03/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOTE, VALERIE PAUL Employer name Ulster County Amount $68,219.40 Date 10/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOLEY, MITCHELL S Employer name Long Island Dev Center Amount $68,219.39 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIACALONE, TERI A Employer name Town of Islip Amount $68,218.73 Date 09/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, SCOTT D Employer name Suffolk County Amount $68,218.46 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIATO, KENNETH J Employer name Albany Housing Authority Amount $68,218.35 Date 04/18/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSIGLIANO, MARIANNE B Employer name Herricks UFSD Amount $68,218.28 Date 09/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGLIALORO, DAVID J Employer name New York State Assembly Amount $68,218.07 Date 06/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEUNIER-GORMAN, JANE A Employer name Putnam County Amount $68,218.04 Date 05/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DANIEL B Employer name Wantagh UFSD Amount $68,217.81 Date 12/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELTON, BLANCHE A Employer name Town of Hempstead Amount $68,217.62 Date 03/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOT, NANCY A Employer name Lakeview Shock Incarc Facility Amount $68,217.61 Date 03/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MOLLIE H Employer name Shenendehowa CSD Amount $68,217.54 Date 09/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMONTE, HERSON A Employer name SUNY Stony Brook Amount $68,217.23 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLBURT, JAMI Employer name Dept of Agriculture & Markets Amount $68,216.52 Date 12/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTRANDER, TRACIE M Employer name Deposit CSD Amount $68,216.27 Date 02/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, TIMOTHY R Employer name Onondaga County Amount $68,216.09 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, MARY A Employer name Putnam County Amount $68,215.90 Date 01/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDREN, BRADLEY E Employer name Clinton Corr Facility Amount $68,215.82 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORDWAY, KYLE S Employer name Livingston Correction Facility Amount $68,215.53 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARLETTA, JENNIFER C Employer name Central NY Psych Center Amount $68,215.41 Date 02/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEBERN, JACOB A Employer name Washington County Amount $68,215.32 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, RAIME J Employer name Dept Transportation Region 8 Amount $68,214.78 Date 03/22/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, EDWARD L Employer name Pittsford CSD Amount $68,214.72 Date 04/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, CHRISTINA F Employer name Greene County Amount $68,214.60 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VACANTI, RACHEL A Employer name Roswell Park Cancer Institute Amount $68,214.22 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, ANTONIO T Employer name Nassau Health Care Corp. Amount $68,213.97 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, CLYDE H Employer name Dept Transportation Region 8 Amount $68,213.88 Date 10/22/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGLER, DAVID M Employer name Dept Transportation Region 8 Amount $68,213.88 Date 08/24/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNZIATA, DIANE J Employer name Orange County Amount $68,213.50 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPINOSA, PATRICIA N Employer name Downstate Corr Facility Amount $68,212.72 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANALES, RAMON H Employer name Lynbrook UFSD Amount $68,212.43 Date 05/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOHAN, NAZINA Employer name Boces-Nassau Sole Sup Dist Amount $68,212.03 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLTON, GREGORY J Employer name Warren County Amount $68,211.12 Date 06/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDNITSKY, CAROL Employer name Boces-Rockland Amount $68,211.10 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANTANO-ALEXANDER, ANGELA M Employer name Rockland County Amount $68,210.81 Date 09/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEMLICH, JOHN Employer name Greenburgh Housing Authority Amount $68,210.60 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, CLARE B Employer name Yonkers City School Dist Amount $68,210.27 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAROSA, ELVIN D Employer name Sing Sing Corr Facility Amount $68,210.15 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAHIVE, KRISTINE M Employer name Cornell University Amount $68,209.92 Date 10/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAUMIEC, RICHARD Employer name Jefferson County Amount $68,209.70 Date 01/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, MAXIMILIANO J Employer name Nassau Health Care Corp. Amount $68,209.59 Date 06/13/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, JAMES P Employer name Cortland County Amount $68,209.21 Date 09/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONATO, CAROL J Employer name SUNY Central Admin Amount $68,208.84 Date 01/18/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, SHAWN F Employer name Erie County Amount $68,208.64 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOZIER, JEFFREY W Employer name City of Plattsburgh Amount $68,208.26 Date 01/25/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TRACKEY, MICHAEL T Employer name Washington County Amount $68,208.11 Date 09/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARDINI, SANDRA P Employer name Port Authority of NY & NJ Amount $68,208.07 Date 05/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRILLO, CARLOS Employer name Lincoln Corr Facility Amount $68,207.69 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILES, PETER L Employer name Sunmount Dev Center Amount $68,206.91 Date 05/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REMSBURGER, MICHAEL W Employer name Pine Plains CSD Amount $68,206.08 Date 05/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEYS, MICHAEL A Employer name Mid-Hudson Psych Center Amount $68,206.01 Date 02/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLSWORTH, WILLIAM F Employer name City of Plattsburgh Amount $68,205.81 Date 09/10/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGEN, GARRETT C Employer name Dept Transportation Region 10 Amount $68,205.75 Date 02/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCISCO, WILSON A Employer name Brewster CSD Amount $68,205.58 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TATE, MICHAEL Employer name State Insurance Fund-Admin Amount $68,205.33 Date 07/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABIY, SOFIYA Employer name Brooklyn Public Library Amount $68,205.19 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name URTZ, JESSICA L Employer name HSC at Syracuse-Hospital Amount $68,204.94 Date 02/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, ALLEN J Employer name Mt Vernon City School Dist Amount $68,204.57 Date 12/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPO, THOMAS S Employer name Village of Lowville Amount $68,204.47 Date 12/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, STUART F Employer name Dept Transportation Reg 11 Amount $68,204.32 Date 12/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SANYA A Employer name Binghamton City School Dist Amount $68,204.18 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MARSICO-SMITH, LISA-ANN Employer name Village of Airmont Amount $68,203.98 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, GREGORY J Employer name Town of Babylon Amount $68,202.87 Date 01/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAWLEY, DAWN Employer name Dept of Agriculture & Markets Amount $68,202.67 Date 03/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAFFIOTI, SALVATORE Employer name Dept of Agriculture & Markets Amount $68,202.67 Date 10/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, CATHERINA E Employer name NYS Gaming Commission Amount $68,202.45 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREER, DANIEL R Employer name Port Authority of NY & NJ Amount $68,202.28 Date 08/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAUSON, SHONNA M Employer name Groveland Corr Facility Amount $68,202.27 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAEGER, TIMOTHY J Employer name Genesee County Amount $68,201.79 Date 11/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOONAN, ELIZABETH Employer name Town of Clarkstown Amount $68,201.70 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAIKOWSKI, JOSEPH Employer name Locust Valley CSD Amount $68,201.68 Date 02/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMMESSO, NICHOLAS A Employer name Kirby Forensic Psych Center Amount $68,201.09 Date 03/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, MICHAEL Employer name Nassau County Amount $68,200.97 Date 06/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALEOTTI, KEITH P Employer name Town of Oyster Bay Amount $68,200.97 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURSIO, JOHN M Employer name City of Peekskill Amount $68,200.21 Date 05/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, MICHAEL O Employer name Town of Shelby Amount $68,200.19 Date 04/19/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEBLER, GERILYN M Employer name Uniondale Public Library Amount $68,200.18 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUSO, GAIL M Employer name Off of The State Comptroller Amount $68,199.79 Date 05/15/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNALL, LEONARD A Employer name Town of Islip Amount $68,199.53 Date 10/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, MARIE L Employer name Office of Mental Health Amount $68,199.11 Date 06/15/2007 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