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 SPOONER, JAMES J Employer name Albany City School Dist Amount $67,446.88 Date 03/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, LOIS J Employer name Third Jud Dept - Nonjudicial Amount $67,445.96 Date 07/08/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BAKKER, GARRETT P Employer name Monroe County Water Authority Amount $67,445.95 Date 03/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUFFMAN, EDMUND M Employer name Town of Niskayuna Amount $67,445.93 Date 04/27/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIF, ILENE R Employer name Plainview Old Bethpage Pub Lib Amount $67,445.63 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NG-HAYDEN, YING J Employer name Dept of Financial Services Amount $67,445.24 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETZ, KERMIT L Employer name Town of Clarence Amount $67,445.22 Date 06/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRERO, JULIAN Employer name SUNY at Stony Brook Hospital Amount $67,444.36 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, FRED V Employer name Erie County Medical Center Corp. Amount $67,443.58 Date 12/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, REGINA Employer name County Clerks Within Nyc Amount $67,443.45 Date 10/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNN, JEFFREY M Employer name Town of West Seneca Amount $67,442.61 Date 06/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSLEY, SHAWN C Employer name Monroe County Amount $67,442.57 Date 10/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MICHAEL E Employer name City of Canandaigua Amount $67,442.46 Date 06/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, KEVIN P Employer name Palisades Int St Pk Comm Nonst Amount $67,442.40 Date 07/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATZ, PENINA Employer name NYC Civil Court Amount $67,441.86 Date 03/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOYLES, AMY L Employer name Ontario County Amount $67,441.79 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACHAREK, LAURENCE G Employer name North Syracuse CSD Amount $67,441.76 Date 08/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERACA, ROY A Employer name Dept Transportation Region 8 Amount $67,441.51 Date 12/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTRONEA, CARLO F Employer name Central NY DDSO Amount $67,441.21 Date 04/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITTEL, DARRYL A Employer name NYC Criminal Court Amount $67,441.05 Date 01/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTIGAN, REGINA C Employer name Manhasset UFSD Amount $67,441.01 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECORIA, ANTHONY J Employer name Wende Corr Facility Amount $67,440.89 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVERNOIS, EARL E, JR Employer name Altona Corr Facility Amount $67,440.80 Date 02/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKOWSKI, JOSEF M Employer name Thruway Authority Amount $67,440.77 Date 07/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAGER, JOHN J Employer name Western New York DDSO Amount $67,439.77 Date 03/29/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEATO, ANTHONY D Employer name Dept Transportation Region 10 Amount $67,439.11 Date 11/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLCZAK, EDWARD L Employer name Buffalo Mun Housing Authority Amount $67,439.06 Date 01/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSABERRY, NORMAN D Employer name Dept Transportation Reg 11 Amount $67,438.49 Date 12/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIPP, LAUREN M Employer name City of Buffalo Amount $67,437.93 Date 01/19/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOYER, DANIEL N Employer name City of Oneida Amount $67,437.57 Date 07/11/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRATEK, ROBERT J Employer name Onondaga County Amount $67,437.41 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCIERE, NANCY M Employer name Great Neck UFSD Amount $67,437.40 Date 02/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANG, CHUNG-CHUEH Employer name SUNY Stony Brook Amount $67,437.27 Date 10/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTONUCCI, JERRY E Employer name Oneida County Amount $67,436.92 Date 02/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUGHLIN, MICHAEL V Employer name NYS Power Authority Amount $67,436.89 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIMA, SUZZANNA Employer name Mineola UFSD Amount $67,436.86 Date 02/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENNECKE, THOMAS J Employer name Div Housing & Community Renewl Amount $67,436.61 Date 08/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIARRINO, MICHAEL A Employer name HSC at Syracuse-Hospital Amount $67,436.45 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROS, DARYL H Employer name Town of Crawford Amount $67,436.05 Date 04/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARGET, ROBERT J Employer name Town of Smithtown Amount $67,435.73 Date 07/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAMMONE, VINCENT J Employer name Fishkill Corr Facility Amount $67,435.59 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, JANET F Employer name Finger Lakes DDSO Amount $67,435.45 Date 06/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HLUBOKY, PETER J Employer name Northport East Northport UFSD Amount $67,435.42 Date 05/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETTA, MICHELLE L Employer name 10Th Jd Nassau Nonjudicial Amount $67,435.33 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYCE, SUZANNE Employer name 10Th Jd Nassau Nonjudicial Amount $67,435.33 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAHERTY, JOAN Employer name 10Th Jd Nassau Nonjudicial Amount $67,435.33 Date 07/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOVANNELLO, LYNELL Employer name 10Th Jd Nassau Nonjudicial Amount $67,435.33 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCIANO, DIANE E Employer name 10Th Jd Nassau Nonjudicial Amount $67,435.33 Date 07/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIER, TRACY J Employer name HSC at Syracuse-Hospital Amount $67,435.23 Date 12/20/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIANO, TIMOTHY J Employer name Children & Family Services Amount $67,434.37 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, SCOTT A Employer name Lawrence Sanitary District #1 Amount $67,434.22 Date 10/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, ERIC D Employer name Amityville UFSD Amount $67,434.19 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALBUENA, ALEJANDRA M Employer name Creedmoor Psych Center Amount $67,434.18 Date 04/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEITER, WILLIAM S Employer name Town of Neversink Amount $67,434.06 Date 06/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC ENTEE, GARY L Employer name Town of Blooming Grove Amount $67,433.83 Date 06/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, DONALD B Employer name Albion Corr Facility Amount $67,433.76 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, BARBARA E Employer name Orange County Amount $67,433.30 Date 07/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, CHANDRA G Employer name Workers Compensation Board Bd Amount $67,433.03 Date 02/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, CHARLES R Employer name Town of Poughkeepsie Amount $67,432.89 Date 10/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, SCOTT A Employer name Town of Islip Amount $67,432.58 Date 07/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, ROBERT Employer name Fishkill Corr Facility Amount $67,432.28 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESTIZO, RUBEN Employer name Sing Sing Corr Facility Amount $67,432.12 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHO, HEEYOUN K Employer name Dept Health - Veterans Home Amount $67,431.88 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPERSMITH, KIM M Employer name Glen Cove City School Dist Amount $67,431.76 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMANO, TERRENCE M Employer name Fishkill Corr Facility Amount $67,431.65 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEVELAND, DONALD J, JR Employer name Dept Transportation Region 1 Amount $67,431.65 Date 06/02/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKINS, KAY L Employer name SUNY Empire State College Amount $67,431.26 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRIEGER, NICOLE L Employer name Attica Corr Facility Amount $67,431.19 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBS, VICTORIA R Employer name Fishkill Corr Facility Amount $67,430.24 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESSELMAN, KIMBERLY Employer name Dept of Correctional Services Amount $67,430.20 Date 11/21/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABRERA, RANDY L Employer name Sullivan Corr Facility Amount $67,430.07 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, STEVEN E Employer name Jefferson County Amount $67,430.04 Date 11/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTLEY, JUSTIN V Employer name Health Research Inc Amount $67,429.69 Date 05/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAHN, MEGAN L Employer name Thruway Authority Amount $67,429.53 Date 06/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, DALE R Employer name Tompkins County Amount $67,428.92 Date 08/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINI, MICHAEL A Employer name City of Rye Amount $67,428.90 Date 04/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKSTEIN, SHERRY E Employer name Long Island Dev Center Amount $67,428.66 Date 10/01/1967 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE, JOHN C Employer name Office For Technology Amount $67,428.36 Date 02/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOHENSEE, SCOTT A, JR Employer name Town of Amherst Amount $67,428.27 Date 03/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIMBOLI, FRANK Employer name Nassau County Amount $67,427.98 Date 11/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, ANDREA G Employer name HSC at Syracuse-Hospital Amount $67,427.87 Date 07/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUREANO, DAISY M Employer name Orleans Corr Facility Amount $67,427.39 Date 05/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, ALAN R Employer name Town of Oakfield Amount $67,427.24 Date 12/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPANARO, GARY R Employer name Monroe County Amount $67,427.13 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUINA, JUAN J Employer name Port Authority of NY & NJ Amount $67,427.07 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, MICHELLE L Employer name Children & Family Services Amount $67,426.72 Date 10/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALU, JAMES A, III Employer name Office of Public Safety Amount $67,426.70 Date 03/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARA, BOUNLEUM Employer name Erie County Amount $67,426.64 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANTHONY E, III Employer name Department of Tax & Finance Amount $67,426.32 Date 03/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Sachem CSD at Holbrook Amount $67,426.23 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROLL, MARTIN A Employer name SUNY at Stony Brook Hospital Amount $67,425.69 Date 12/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOWELL, RAYMOND M Employer name Rochester Psych Center Amount $67,425.15 Date 04/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILLIZOLA, EMILIA Employer name Nassau Health Care Corp. Amount $67,425.15 Date 03/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, TAURINA R Employer name Children & Family Services Amount $67,425.07 Date 12/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, YOLANDA Employer name Westchester County Amount $67,424.91 Date 09/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULTS, DEBRA S Employer name Jefferson County Amount $67,424.81 Date 01/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFORD, PAMELA B Employer name Yates County Amount $67,424.72 Date 08/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYATT, GAIL E Employer name Carmel CSD Amount $67,424.63 Date 07/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABRIELS, BROOKE L Employer name Wappingers CSD Amount $67,424.48 Date 09/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULESZA, ANTHONY E Employer name Dept Transportation Region 1 Amount $67,423.89 Date 11/07/2002 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