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 DAVIS, RUSSELL O Employer name Plainedge UFSD Amount $67,768.46 Date 06/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOK, CHARLES E, JR Employer name Village of Hempstead Amount $67,768.25 Date 12/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILCZARSKI, BENJAMIN A Employer name HSC at Syracuse-Hospital Amount $67,768.24 Date 07/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, BERRICK Employer name Port Chester Housing Authority Amount $67,768.09 Date 09/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUTO, ORLANDO Employer name Yonkers City School Dist Amount $67,767.96 Date 09/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANCHELLI, JOHN P Employer name Niagara County Amount $67,767.89 Date 02/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEERE, PETER G Employer name Suffolk County Amount $67,767.80 Date 08/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEAN, DENISE M Employer name SUNY College Technology Delhi Amount $67,767.32 Date 06/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, STUART M Employer name Dept Transportation Region 8 Amount $67,767.14 Date 01/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUKREZIS, ANTONIOS N Employer name Putnam County Amount $67,767.06 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICH, BEVERLY Employer name Eastchester UFSD Amount $67,767.00 Date 09/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEDERMANN, SARAH T Employer name SUNY College Techn Cobleskill Amount $67,766.03 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOBOCINSKI, JASON C Employer name City of Buffalo Amount $67,765.80 Date 12/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFFING, TRACEY L Employer name NYS Office People Devel Disab Amount $67,765.61 Date 09/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESIR, EDWARD P Employer name Creedmoor Psych Center Amount $67,765.51 Date 04/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIECO, PETER G Employer name Jefferson County Amount $67,765.48 Date 06/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KYLE, RODNEY W Employer name Jefferson County Amount $67,765.47 Date 04/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACEY, NICHOLLE L Employer name Jefferson County Amount $67,765.45 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, KEVIN P Employer name Town of Perinton Amount $67,765.41 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUSZA, STEVEN J Employer name Erie County Medical Center Corp. Amount $67,765.31 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAXTON, JON A Employer name Town of Smithtown Amount $67,765.29 Date 08/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATTERY, PATRICK R Employer name Monroe County Amount $67,765.07 Date 03/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEURY, PATRICK V Employer name Upstate Correctional Facility Amount $67,764.92 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORM, TIMOTHY S Employer name Kenmore Town-Of Tonawanda UFSD Amount $67,764.84 Date 09/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUNNINGLEY, ROBERT P Employer name City of Rochester Amount $67,764.55 Date 02/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRADER, KYLE A Employer name Westchester County Amount $67,764.45 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAIGLER, RONALD C Employer name Town of Clarence Amount $67,764.45 Date 08/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JOHN C Employer name Central NY Psych Center Amount $67,764.42 Date 03/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, MICHAEL P Employer name City of Buffalo Amount $67,764.13 Date 08/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLO, CARLOS A Employer name City of New Rochelle Amount $67,763.95 Date 07/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THILBOURG, DAVID J Employer name Village of Garden City Amount $67,763.89 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISK, PETER A Employer name Dept Transportation Region 1 Amount $67,763.78 Date 07/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREAVES, SHERLAN Employer name Brooklyn DDSO Amount $67,763.54 Date 07/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNTZ, LAURA J Employer name Hudson Corr Facility Amount $67,763.39 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWARTLER, DAVID J Employer name Green Haven Corr Facility Amount $67,763.32 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEED, JASON W Employer name Dutchess County Amount $67,763.10 Date 10/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, MARCIA C Employer name Veterans Home at Montrose Amount $67,763.02 Date 01/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RESTIANO, ALESSANDRA M Employer name Westchester County Amount $67,762.68 Date 02/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEXLER, MICHAEL A Employer name Town of Southampton Amount $67,762.68 Date 07/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, MICHAEL P Employer name Town of Hempstead Amount $67,762.59 Date 05/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMM, MATTHEW W Employer name Gowanda Correctional Facility Amount $67,762.58 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCUTT, KIMBERLY S Employer name Allegany County Amount $67,762.27 Date 11/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHEIN, LORI D Employer name Suffolk County Amount $67,762.12 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMARDER, MICHELLE F Employer name Erie County Amount $67,761.84 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, ROBERT, JR Employer name Taconic DDSO Amount $67,761.66 Date 01/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, KIMBERLY A Employer name Erie County Medical Center Corp. Amount $67,761.35 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, KATIE A Employer name New York Public Library Amount $67,761.18 Date 06/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODWIN, VIVIAN Employer name Metro New York DDSO Amount $67,760.68 Date 08/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, LYNNE K Employer name Suffolk County Amount $67,760.66 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROSIUS, KIMBERLY S Employer name Health Research Inc Amount $67,760.07 Date 03/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, MARK P Employer name South Country CSD - Brookhaven Amount $67,759.92 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, GWYNITH A Employer name New York Public Library Amount $67,759.13 Date 07/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITMORE, TIMOTHY W Employer name Chautauqua County Amount $67,758.71 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POHL, MICHAEL A Employer name Boces-Cayuga Onondaga Amount $67,758.53 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDOW, IRA M Employer name Westchester County Amount $67,758.43 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRO, CHRISTOPHER Employer name Westchester County Amount $67,758.43 Date 05/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWTON, LEE A Employer name Riverview Correction Facility Amount $67,758.38 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAIN, OWEN M Employer name City of Yonkers Amount $67,757.77 Date 02/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACEYAK, BENITA F Employer name Tarrytown Mun Housing Auth Amount $67,757.52 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLA TORRE, KIM Employer name Workers Compensation Board Bd Amount $67,756.99 Date 08/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILDER, DENICE Employer name Workers Compensation Board Bd Amount $67,756.99 Date 11/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORELLI, JOSEPH A Employer name Westchester County Amount $67,756.89 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VON BARGEN, PHILIP Employer name Town of Plattsburgh Amount $67,756.85 Date 01/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ARMANDO Employer name Department of Tax & Finance Amount $67,756.73 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITI, DONNA M Employer name Workers Compensation Board Bd Amount $67,756.47 Date 09/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSHOR, JAY Employer name Department of Tax & Finance Amount $67,756.47 Date 07/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKKAS, OZGUR L Employer name Port Authority of NY & NJ Amount $67,756.10 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPSON, SHERRY L Employer name Department of Tax & Finance Amount $67,755.95 Date 09/01/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARLETTA, ALLISON B Employer name Central NY DDSO Amount $67,755.88 Date 08/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWER, KARYN I Employer name City of Rochester Amount $67,755.87 Date 01/26/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PITTS, SARAH L Employer name St Marys School For The Deaf Amount $67,755.49 Date 09/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIMMICK, CLAYTON C Employer name City of Lockport Amount $67,755.39 Date 01/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOTHAM, AUSTIN L Employer name Ogdensburg Corr Facility Amount $67,755.24 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRONS, MICHAEL D Employer name Village of Frankfort Amount $67,755.22 Date 10/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LALLI, ROGER L Employer name Erie County Amount $67,755.07 Date 08/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYATT, NANCY E Employer name Mahopac CSD Amount $67,754.59 Date 05/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNEY JONES, NANCY E Employer name Roslyn UFSD Amount $67,754.58 Date 08/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, PAUL J Employer name Dept Transportation Region 1 Amount $67,753.78 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONITO, CHRISTOPHER A Employer name Groveland Corr Facility Amount $67,753.36 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINS, COREY J Employer name Hamilton County Amount $67,753.28 Date 02/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINAST, ELIZABETH A Employer name Village of Floral Park Amount $67,752.86 Date 05/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANALDO, ELAINE L Employer name Oyster Bay-East Norwich CSD Amount $67,752.48 Date 11/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, ERIN C Employer name Erie County Amount $67,752.22 Date 03/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEHN, DANIEL J Employer name Dpt Environmental Conservation Amount $67,751.91 Date 07/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENG, XIAOMIAO Employer name Dept Labor - Manpower Amount $67,751.62 Date 10/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARTUP, KENNETH J Employer name Orange County Amount $67,751.59 Date 04/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZSIMONS, KRISTIN A Employer name SUNY Empire State College Amount $67,750.91 Date 12/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUETZLE, ANTHONY W Employer name Fishkill Corr Facility Amount $67,750.78 Date 04/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSENTINO, DOMENIC A Employer name Village of Brewster Amount $67,750.62 Date 10/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYMES, LENNEKE Employer name Suffolk County Amount $67,750.60 Date 12/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMMERY, SHAWN P Employer name Tioga County Amount $67,750.44 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNE, TIMOTHY J Employer name Unadilla Valley CSD Amount $67,750.27 Date 10/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, WILLIAM A Employer name Metropolitan Trans Authority Amount $67,750.18 Date 06/30/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, LAURA A Employer name South Huntington UFSD Amount $67,749.78 Date 08/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMBERT, MACKENZIE R Employer name Wende Corr Facility Amount $67,749.62 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RONALD, STACEY D Employer name Katonah-Lewisboro UFSD Amount $67,749.52 Date 12/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERETT, VINCENT P Employer name Gouverneur Correction Facility Amount $67,749.49 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAMIDELE-AMOO, GANIYU A Employer name Staten Island DDSO Amount $67,749.24 Date 11/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL MAR, CHAKA E Employer name Suffolk County Amount $67,749.00 Date 11/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMOND, GALE L Employer name Suffolk County Amount $67,749.00 Date 12/06/1999 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