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 SAURINI, JOSEPH A Employer name Monroe County Amount $67,877.05 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, MIZELE E Employer name Dept Transportation Region 10 Amount $67,876.95 Date 03/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVALOS, FRANCES M Employer name City of White Plains Amount $67,876.85 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGIGAL, KRISTOPHER J Employer name Nassau County Amount $67,876.83 Date 04/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC PHERSON, EMMELIE Employer name Long Island Dev Center Amount $67,876.64 Date 11/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CESSA, MARGARITA Employer name Wallkill Corr Facility Amount $67,876.62 Date 10/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRA, THOMAS Employer name Locust Valley CSD Amount $67,876.42 Date 01/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILTSE, MORGAN E Employer name Coxsackie Corr Facility Amount $67,876.13 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAY, ERIN Employer name Department of Health Amount $67,876.09 Date 08/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORCHIA, NICOLE M Employer name Western NY Childrens Psych Center Amount $67,875.89 Date 10/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLEN, MARGARET Employer name NYC Family Court Amount $67,875.69 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, DAVID P Employer name Town of Greenburgh Amount $67,875.67 Date 02/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARFIELD, FLOYD M Employer name Frewsburg CSD Amount $67,875.51 Date 06/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERRY, JOSEPH M Employer name Woodbourne Corr Facility Amount $67,874.77 Date 09/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNNING, MICHAEL C Employer name Tioga County Amount $67,874.73 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, STEVEN A Employer name Dept of Correctional Services Amount $67,874.67 Date 06/19/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSAY, AMANDA J Employer name Village of Southampton Amount $67,874.67 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALANEK, DONALD, JR Employer name Town of Islip Amount $67,874.64 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSA, OSCAR G Employer name Town of Colonie Amount $67,874.60 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOND, JOSHUA E Employer name Dept Labor - Manpower Amount $67,874.39 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUGHLIN, AMBER M Employer name Westchester County Amount $67,873.58 Date 11/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, EDWARD J Employer name Erie County Amount $67,873.19 Date 05/13/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HECKER, CHRISTOPHER M Employer name Coxsackie Corr Facility Amount $67,873.01 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGLERT, JODY L Employer name City of Rochester Amount $67,872.58 Date 05/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, PATRICIA A Employer name St Marys School For The Deaf Amount $67,872.04 Date 01/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIPTON, LAURIE J Employer name Rochester Psych Center Amount $67,871.87 Date 08/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JODINE A Employer name Housing Trust Fund Corp. Amount $67,871.85 Date 11/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, MEREDITH L Employer name Cornell University Amount $67,871.82 Date 01/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANGIA, MILISSA N Employer name Dept Labor - Manpower Amount $67,871.59 Date 08/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENOIT, JACQUELINE T Employer name Churchville-Chili CSD Amount $67,871.42 Date 06/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANNOLO, GLORIA C Employer name Orange County Amount $67,871.17 Date 01/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORILLO, NICHOLAS P Employer name Coxsackie Corr Facility Amount $67,871.10 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARAHONA, MAURICIO E Employer name Fishkill Corr Facility Amount $67,871.02 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOCCIA, JOHN E Employer name Town of Clarkstown Amount $67,870.91 Date 03/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, CHAN E Employer name Ulster Correction Facility Amount $67,870.72 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, WILLIAM A Employer name City of Yonkers Amount $67,870.72 Date 02/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, KARIN M Employer name Nassau County Amount $67,870.55 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOULE, KATHERINE L Employer name Schenectady County Amount $67,869.33 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, HARMANDEEP Employer name Dept Transportation Region 5 Amount $67,869.13 Date 03/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMIECIK, ADAM C Employer name Village of Goshen Amount $67,868.98 Date 11/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHURST, DONALD R, JR Employer name Clinton Corr Facility Amount $67,868.76 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVI, JENNIFER D Employer name Children & Family Services Amount $67,868.19 Date 03/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LOS SANTOS, RENSON Employer name Town of Hempstead Amount $67,867.94 Date 08/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALCO, JENNIFER Employer name Town of Hempstead Amount $67,867.94 Date 08/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSE, FILOMENA Employer name Town of Hempstead Amount $67,867.94 Date 11/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORIN, THERESA A Employer name Town of Hempstead Amount $67,867.94 Date 11/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERFETTI, KATHLEEN A Employer name Town of Hempstead Amount $67,867.94 Date 08/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, JOSEPH Employer name Town of Hempstead Amount $67,867.94 Date 04/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name UBALDINI, LEONARDO Employer name Town of Hempstead Amount $67,867.94 Date 01/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, HOPE C Employer name Town of Hempstead Amount $67,867.94 Date 05/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, MATTHEW R Employer name Ulster County Amount $67,867.90 Date 03/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINNERTZ, MARY M Employer name Onondaga County Amount $67,867.57 Date 04/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWE, DANIEL P Employer name Chemung County Amount $67,867.46 Date 02/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENMAN, NADINE A Employer name Onondaga County Amount $67,867.44 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEYLAND, STEVEN M Employer name Monroe County Water Authority Amount $67,866.38 Date 12/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, GARRETT M Employer name Schenectady County Amount $67,865.49 Date 03/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMAN, PETER A Employer name NYS Senate Regular Annual Amount $67,865.43 Date 12/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VEAU, THERESA Employer name Long Island Dev Center Amount $67,865.10 Date 11/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, DAVID W Employer name Onondaga County Amount $67,864.91 Date 11/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCATO, ROBERT A Employer name SUNY Stony Brook Amount $67,864.85 Date 05/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIGHT, JAMES C Employer name Village of Bayville Amount $67,863.51 Date 03/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANG, JING Y Employer name Queens Borough Public Library Amount $67,863.42 Date 11/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, LINDA M Employer name Department of Law Amount $67,862.58 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAHEY, HILARY A Employer name NYS Gaming Commission Amount $67,862.32 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCKER, DARRYL K Employer name Auburn Corr Facility Amount $67,862.30 Date 12/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESROSIERS, HENRI Employer name Lindenhurst UFSD Amount $67,862.13 Date 10/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRICK, JUDITH A Employer name Town of Babylon Amount $67,862.10 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, DORRETT Employer name Pilgrim Psych Center Amount $67,862.02 Date 04/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name APPOLD, JO ANN Employer name Bethpage UFSD Amount $67,861.97 Date 02/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIENERT, MATTHEW E Employer name Great Meadow Corr Facility Amount $67,861.96 Date 05/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKIERESZ, SHARON L Employer name Erie County Medical Center Corp. Amount $67,861.60 Date 12/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNEH, ABRAHAM V Employer name State Insurance Fund-Admin Amount $67,861.56 Date 04/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, TAMMY R Employer name Off of The State Comptroller Amount $67,861.55 Date 07/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTOLI, ANTONIO Employer name Locust Valley CSD Amount $67,861.53 Date 08/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRY, LAUREN M Employer name Monroe County Amount $67,861.33 Date 07/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMAN, RICHARD Employer name Mt Vernon City School Dist Amount $67,860.86 Date 08/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMICK, JAMES P Employer name Suffolk County Amount $67,860.80 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNHART, ERNEST S Employer name Lindenhurst UFSD Amount $67,860.58 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNA, MICHAEL A Employer name Nassau County Amount $67,860.52 Date 02/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADLOCK, TODD M Employer name Elmira City School Dist Amount $67,860.49 Date 12/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOAGIS, MARGARET M Employer name Lawrence UFSD Amount $67,860.01 Date 09/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANBACK-WEEKS, SABRINA Employer name NYS Dormitory Authority Amount $67,859.97 Date 04/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIHOCKI, JACK E, JR Employer name Dept Labor - Manpower Amount $67,859.09 Date 11/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELELLO, SHELLEY J Employer name Greater Binghamton Health Center Amount $67,859.04 Date 10/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUGHTON, RANDY C Employer name Ulster County Amount $67,858.27 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARMIENTO, JUAN Employer name Port Authority of NY & NJ Amount $67,858.00 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIGGS, CAROL Employer name Rochester Psych Center Amount $67,857.86 Date 01/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABOWSKI, RONALD J Employer name Long Island St Pk And Rec Regn Amount $67,857.79 Date 07/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAERTNER, FARA A Employer name Village of Williston Park Amount $67,857.46 Date 02/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOOSE, BARBARA L Employer name Tompkins County Amount $67,857.23 Date 07/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAMSON, CECELIA M Employer name North Shore CSD Amount $67,856.87 Date 10/21/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JOHN CHRISTOPHER Employer name Great Meadow Corr Facility Amount $67,856.75 Date 11/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMS, DAVID L Employer name Fishkill Corr Facility Amount $67,856.52 Date 12/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTINGER, TIANNA M Employer name Office For The Aging Amount $67,856.33 Date 12/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEIGLER, ANDREW M Employer name Schuyler County Amount $67,856.15 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRACKEN, RENA M Employer name Southport Correction Facility Amount $67,856.13 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASSENT, DESMOND A Employer name Creedmoor Psych Center Amount $67,855.98 Date 05/17/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMERY, STEPHANIE C Employer name Washington County Amount $67,855.66 Date 07/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHAN, ABRAHAM Y Employer name Village of Great Neck Amount $67,855.43 Date 11/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI GABRIELE, MICHELE S Employer name Finger Lakes DDSO Amount $67,855.18 Date 01/27/2000 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