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 HODUN, CYNTHIA S Employer name Boces Eastern Suffolk Amount $67,565.30 Date 07/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, RUTH Employer name Oyster Bay-East Norwich CSD Amount $67,565.25 Date 07/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SUZANNE K Employer name SUNY College at Buffalo Amount $67,564.75 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENNUTI, KRISTINA Y Employer name Manhasset UFSD Amount $67,564.70 Date 09/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, KATHRYN M Employer name Hutchings Psych Center Amount $67,564.56 Date 01/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUSKIN, JANE T Employer name Lansingburgh CSD at Troy Amount $67,564.40 Date 10/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WERNER, SETH R Employer name Dept Transportation Region 5 Amount $67,564.12 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZABRON, RAYMOND B Employer name Village of Hamburg Amount $67,564.01 Date 06/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, HECTOR Employer name UFSD of The Tarrytowns Amount $67,564.01 Date 09/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIAZGA, KELLY A Employer name Rensselaer County Amount $67,563.69 Date 01/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTERO, LUCIA CATALINA Employer name Westchester County Amount $67,563.09 Date 03/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANK, CHERYL I Employer name Manhasset UFSD Amount $67,563.05 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTRADA, CARLOS D Employer name Town of Ramapo Amount $67,562.70 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, KRYSTAL R Employer name Warren County Amount $67,562.57 Date 01/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOUNT, ERIN N Employer name Westchester County Amount $67,562.33 Date 04/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUED, BRETT P Employer name Office of Court Administration Amount $67,562.10 Date 01/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRARD, ADELE M Employer name Dept Labor - Manpower Amount $67,561.94 Date 09/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, CURTIS B Employer name Greater So Tier Boces Amount $67,561.87 Date 07/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENSER, JOHN F, JR Employer name Gowanda Correctional Facility Amount $67,561.36 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JABLONKA, STANLEY F Employer name Fishkill Corr Facility Amount $67,561.27 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICCO, JOSEPH S Employer name Westchester County Amount $67,561.20 Date 08/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER A Employer name Bare Hill Correction Facility Amount $67,560.45 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAZIER, JAMES W Employer name Town of East Hampton Amount $67,560.20 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ANA CELIA Employer name Eastchester UFSD Amount $67,560.07 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEGER, JOHN M Employer name Lakeview Shock Incarc Facility Amount $67,559.91 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETER, JOSHUA R Employer name Gowanda Correctional Facility Amount $67,559.29 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULVER, STEVEN R Employer name City of Albany Amount $67,559.17 Date 05/22/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SPENCE, EDWARD B Employer name City of Elmira Amount $67,559.16 Date 04/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALTI, RANDALL R Employer name Smithtown CSD Amount $67,558.80 Date 09/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, CHERYL K Employer name Town of North Hempstead Amount $67,558.52 Date 01/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, GERALD W Employer name Dept Transportation Region 1 Amount $67,558.45 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRESCOTT, PAMELA G Employer name Livingston County Amount $67,558.40 Date 05/21/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, COLLIN R Employer name Ulster County Amount $67,557.73 Date 07/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARBER, MATTHEW J Employer name NYS Community Supervision Amount $67,557.70 Date 06/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE, CHAD E Employer name Clinton Corr Facility Amount $67,557.65 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNERNEY, STEPHEN D Employer name Livingston Correction Facility Amount $67,557.55 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name YELLE, DIANE P Employer name St Lawrence Psych Center Amount $67,557.35 Date 04/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZEI, PATRICIA L Employer name Town of Brookhaven Amount $67,557.26 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTMAN, CHRISTOPHER W Employer name Attica Corr Facility Amount $67,557.11 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANTIER, SCOTT G Employer name Allegany County Amount $67,555.64 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMEIDA, TIMOTHY Employer name Baldwin UFSD Amount $67,555.62 Date 11/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, HOLLY F Employer name Oneida County Amount $67,555.22 Date 03/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANIER, ELISABETH M Employer name Erie County Medical Center Corp. Amount $67,555.12 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUMAR, ANIL Employer name Health Research Inc Amount $67,554.64 Date 01/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANCE, DAVID J Employer name Health Research Inc Amount $67,554.64 Date 12/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAUDT, BENJAMIN S Employer name Dutchess County Amount $67,554.46 Date 01/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRY, EILEEN S Employer name Orange County Amount $67,554.27 Date 10/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTINORE, MARK A Employer name Wyoming Corr Facility Amount $67,554.13 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLAYAN, CHRISTIAN K Employer name Boces Westchester Sole Supvsry Amount $67,553.98 Date 01/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNATELLA, ROBERT J Employer name Suffolk County Amount $67,553.51 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, JUDITH Employer name Great Neck North Water Auth Amount $67,553.30 Date 08/15/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRONGIELLO, AMANDA M Employer name Nassau County Amount $67,553.24 Date 06/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIELSON, WILLIAM C Employer name Gates-Chili CSD Amount $67,553.14 Date 12/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KIMBERLY A Employer name Finger Lakes DDSO Amount $67,553.08 Date 03/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKERMAN, KATHERINE A Employer name South Lewis CSD Amount $67,552.80 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLEY, STEPHANIE M Employer name Franklin Corr Facility Amount $67,552.67 Date 02/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITHERSPOON, DEBBIE A Employer name Port Authority of NY & NJ Amount $67,552.65 Date 12/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLTON, MELISSA D Employer name Oneida County Amount $67,552.47 Date 12/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLAKOSKI, RICHARD C, JR Employer name City of Beacon Amount $67,552.26 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWELL, HENDERSON V Employer name SUNY Health Sci Center Brooklyn Amount $67,551.81 Date 04/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, KERRY C Employer name Jericho UFSD Amount $67,551.53 Date 09/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, E TIMOTHY Employer name Town of Bethlehem Amount $67,551.23 Date 05/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOTHIAN, JEFFREY G Employer name Dept Ag & Markets Amount $67,550.43 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, ELIZABETH J Employer name City of Schenectady Amount $67,549.98 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARTINGTON, JOSEPH Employer name Shawangunk Correctional Facili Amount $67,549.94 Date 02/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, ACACIA I Employer name Town of Massena Amount $67,549.91 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENSON, JASON R Employer name Town of Neversink Amount $67,549.72 Date 08/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, HUEBERT, JR Employer name Green Haven Corr Facility Amount $67,548.59 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABAQUIN, ANDREA B Employer name Metropolitan Trans Authority Amount $67,548.26 Date 01/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULWILER, PATRICIA L Employer name Erie County Amount $67,548.25 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMBURINO, ROBIN S Employer name Kiryas Joel UFSD Amount $67,548.22 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBERTINE, JOSEPH C Employer name City of Johnstown Amount $67,548.01 Date 06/26/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BEDWARD, LENNOX A Employer name Hudson Valley DDSO Amount $67,547.62 Date 05/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOBBS, JEFFREY M Employer name Cornell University Amount $67,547.51 Date 06/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTIN, JOSEPH F Employer name Ogdensburg Corr Facility Amount $67,547.36 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIULIANO, DEREK M Employer name SUNY Construction Fund Amount $67,547.30 Date 04/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, MARY ANNE Employer name Monroe County Amount $67,547.19 Date 11/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEFTWICH, MAMIE Employer name Port Authority of NY & NJ Amount $67,547.19 Date 03/15/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRY, CLARK O, JR Employer name Cattaraugus County Amount $67,546.95 Date 05/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, LORENE M Employer name Town of Southampton Amount $67,546.82 Date 10/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATTS, CHRISTOPHER J Employer name Boces-Nassau Sole Sup Dist Amount $67,546.30 Date 10/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TODD, BRITTANY A Employer name Green Haven Corr Facility Amount $67,546.28 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBBARD, DEREK T Employer name Eastern NY Corr Facility Amount $67,545.95 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOKRY, PATRICK J Employer name Green Haven Corr Facility Amount $67,545.80 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELSBREE, TODD M Employer name Monroe County Amount $67,545.74 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, MARIE M Employer name Westchester County Amount $67,545.48 Date 10/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUCKER, NAEEMAH K Employer name Westchester County Amount $67,545.48 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRESLAWSKI, TARA M Employer name Nassau County Amount $67,544.83 Date 09/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, JOSEPH B Employer name Clarkstown CSD Amount $67,544.72 Date 04/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLANG, NESTOR F Employer name Clarkstown CSD Amount $67,544.72 Date 10/18/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACHURA, MICHAEL P Employer name Attica Corr Facility Amount $67,544.68 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDYK, MOHAMED A Employer name Department of Tax & Finance Amount $67,544.62 Date 01/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RENE J Employer name Orange County Amount $67,544.60 Date 01/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGIARCIANA, ANTHONY Employer name Suffolk County Amount $67,544.46 Date 07/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNEBORN, BRUCE Employer name SUNY at Stony Brook Hospital Amount $67,544.19 Date 11/17/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNO, JASON Employer name Suffolk County Amount $67,544.11 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACIELLO, PAUL F Employer name Marcy Correctional Facility Amount $67,543.87 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHESTER, FELICITY M Employer name Roosevelt UFSD Amount $67,543.86 Date 06/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGWOOD, DORCIA T Employer name Westchester County Amount $67,543.62 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, JENNIFER T Employer name Sagamore Psych Center Children Amount $67,543.33 Date 12/05/2002 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