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 DAVISON, REBECCA L Employer name Chautauqua County Amount $67,354.30 Date 01/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, HOWARD S Employer name Town of Haverstraw Amount $67,354.16 Date 10/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMID, STEPHANIE D Employer name Dpt Environmental Conservation Amount $67,353.55 Date 05/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTO, ANTHONY Employer name Western New York DDSO Amount $67,352.96 Date 12/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLYN, AMY E Employer name Capital District DDSO Amount $67,352.94 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GACEM, AHMED Employer name Boces-Westchester Putnam Amount $67,352.91 Date 12/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DAVID R Employer name Nassau County Amount $67,352.87 Date 11/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE YOE, DANIEL P Employer name Olean Housing Authority Amount $67,352.74 Date 09/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACIOPPO, MAGALY I Employer name White Plains City School Dist Amount $67,352.62 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIETRAS, ERIK T Employer name Collins Corr Facility Amount $67,352.59 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, STEVEN M Employer name Suffolk County Amount $67,352.59 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWEN, LYNETTE A Employer name Housing Finance Agcy Amount $67,352.54 Date 02/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHOUSE, LYNN A Employer name NYS Bridge Authority Amount $67,352.36 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ROBERT E Employer name City of Syracuse Amount $67,352.31 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FERGUSON, SCOTT B Employer name SUNY College at Fredonia Amount $67,352.16 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, CESAR A Employer name Port Washington UFSD Amount $67,352.13 Date 07/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNIGLE, KYLE S Employer name Irvington UFSD Amount $67,352.12 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LENNAN, JOHN W Employer name New York State Assembly Amount $67,351.91 Date 04/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURT, JAMES B Employer name Long Beach City School Dist 28 Amount $67,351.86 Date 08/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDER, WILLIAM A Employer name Suffolk County Amount $67,351.61 Date 01/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUASP, BRENDA A Employer name Finger Lakes DDSO Amount $67,350.91 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALAYKO, KIM M Employer name New York State Assembly Amount $67,350.81 Date 01/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONATO, KEVIN J Employer name Haverstraw-Stony Point CSD Amount $67,349.94 Date 08/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENTA, ROBERT F Employer name Hicksville UFSD Amount $67,349.81 Date 08/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCHAESI, DONALD Employer name City of Rochester Amount $67,349.72 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL, JESSICA L Employer name Erie County Amount $67,349.71 Date 03/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCATELLO, MARGARET M Employer name Highlnd Falls-Ft Mntgomery CSD Amount $67,349.40 Date 04/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BIASE, MICHAEL A Employer name Albany Housing Authority Amount $67,349.36 Date 04/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, VALERIE Employer name New York Public Library Amount $67,349.06 Date 09/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHABOT, MATTHEW P Employer name Onondaga County Water Authority Amount $67,348.97 Date 09/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA VALLEE, WILLIAM J Employer name Dept Transportation Region 10 Amount $67,348.92 Date 12/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEHUDIAN, SHAWN Employer name Creedmoor Psych Center Amount $67,348.88 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNINO, DOUGLAS R Employer name Nassau County Amount $67,348.59 Date 04/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHALID, SOMMRA Employer name Department of Tax & Finance Amount $67,348.08 Date 01/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRANK, MARLENE J Employer name NYS Psychiatric Institute Amount $67,348.06 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMISANO, DANIEL D Employer name Village of Herkimer Amount $67,347.99 Date 07/23/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GLODOWSKI, BRANDON J Employer name City of Rochester Amount $67,347.94 Date 01/26/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MANGANO, SHANNON M Employer name Town of Hempstead Amount $67,347.82 Date 11/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTIVOGLIO, JOSEPHINE Employer name City of Middletown Amount $67,347.74 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVER, GEORGE F Employer name Greene Corr Facility Amount $67,347.72 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, CAITLIN M Employer name SUNY College Techn Morrisville Amount $67,347.38 Date 01/19/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NAYLOR, SARDIA R Employer name Taconic DDSO Amount $67,347.03 Date 11/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEREZIUK, BRANDON S Employer name Attica Corr Facility Amount $67,346.87 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELIGER, KIM E Employer name Smithtown Spec Library Dist Amount $67,346.85 Date 08/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEGG, ROBERT S Employer name Thruway Authority Amount $67,346.67 Date 11/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, RICHARD C Employer name Elmira Psych Center Amount $67,346.60 Date 09/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNEY, CHRISTINE Employer name SUNY at Stony Brook Hospital Amount $67,346.45 Date 06/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDEZ, JOSEPH G Employer name Medicaid Fraud Control Amount $67,346.28 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMMERMAN, ANNA Employer name Sullivan County Amount $67,346.28 Date 01/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTINI, MAURIZIO Employer name Pelham UFSD Amount $67,345.67 Date 07/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, BARBARA A Employer name NYS Teachers Retirement System Amount $67,345.62 Date 10/13/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, KEITH B Employer name Long Island Dev Center Amount $67,345.60 Date 02/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLENK, GINA Employer name Connetquot CSD Amount $67,345.57 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, LIANNE H Employer name Connetquot CSD Amount $67,345.25 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTLEY, ERROLL B Employer name Town of Huntington Amount $67,345.03 Date 03/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISCO, PATRICIA J Employer name Baldwin UFSD Amount $67,345.01 Date 09/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, ELIZABETH A Employer name Roswell Park Cancer Institute Amount $67,344.78 Date 08/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKASIK, KRZYSZTOF M Employer name Port Authority of NY & NJ Amount $67,344.62 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOJANOVSKI, DENI Employer name Westchester County Amount $67,344.60 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANGER, PETER Employer name Town of Lancaster Amount $67,344.49 Date 12/23/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROERDEN, ANN Employer name Sewanhaka CSD Amount $67,344.13 Date 10/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, CHRISTINE G Employer name Town of North Hempstead Amount $67,343.94 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILFOYLE, GABRIELLE J Employer name Dutchess County Amount $67,343.93 Date 12/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GINTER, RAYMOND E Employer name Bethlehem CSD Amount $67,343.59 Date 02/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name POGGOLI, MATTHEW R Employer name Office of General Services Amount $67,343.47 Date 04/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURGALADEMARIA, SHARON A Employer name Broome DDSO Amount $67,343.44 Date 10/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELL'ORTO, PAUL C Employer name Sayville UFSD Amount $67,343.00 Date 07/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, E DOUGLAS, III Employer name Albany County Amount $67,342.56 Date 03/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTSFORD, JULIE A Employer name Buffalo Psych Center Amount $67,341.85 Date 12/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMANDIA, KIMBERLY N Employer name Nassau County Amount $67,341.76 Date 02/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTINE, VINCENT A Employer name City of Geneva Amount $67,341.63 Date 11/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, DANIEL L Employer name Dept Transportation Region 1 Amount $67,341.39 Date 05/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUZANSKY, RICHARD Employer name Dpt Environmental Conservation Amount $67,340.91 Date 01/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCARIELLO, DOMENIC Employer name City of Schenectady Amount $67,340.34 Date 02/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUARA, RITA Employer name Massapequa UFSD Amount $67,340.12 Date 09/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGUIRE, MARY JANE Employer name Department of Civil Service Amount $67,339.96 Date 03/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORELAND, BOBBY R Employer name Niagara Frontier Trans Auth Amount $67,339.82 Date 07/24/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINA, AZUCENA V Employer name Village of Tarrytown Amount $67,339.51 Date 03/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBSON, JEFFREY T Employer name Dept Transportation Region 4 Amount $67,339.26 Date 02/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPERSMITH, MICHELLE H Employer name Town of Fallsburg Amount $67,339.00 Date 05/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMATO, THOMAS P Employer name Village of Garden City Amount $67,338.93 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARVER, GARY P, JR Employer name Ontario County Amount $67,338.50 Date 07/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, MICHAEL Employer name Dept of Correctional Services Amount $67,338.44 Date 02/02/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVA, MICHELE S Employer name Town of Oyster Bay Amount $67,338.37 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPUTORE, CHRISTOPHER P Employer name Orleans Corr Facility Amount $67,338.32 Date 10/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEO, SEUNG JUN Employer name Health Research Inc Amount $67,337.96 Date 01/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLORD, EDITH L Employer name Broome DDSO Amount $67,336.85 Date 10/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSORT, MELISSA A Employer name Franklin Corr Facility Amount $67,336.79 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PORTE, JOSE L Employer name Green Haven Corr Facility Amount $67,336.25 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIEDRA, MIRIAM Employer name Village of Spring Valley Amount $67,336.08 Date 07/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIAN-MC DONALD, SHARON F Employer name Green Haven Corr Facility Amount $67,335.97 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAPP, JUAWANA Employer name Western NY Childrens Psych Center Amount $67,335.68 Date 02/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ADRIENNE L Employer name Rockland Psych Center Amount $67,335.64 Date 06/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDERONE, JOHN C Employer name City of Beacon Amount $67,335.49 Date 08/23/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WASICKI, MICHELE R Employer name Schuyler County Amount $67,335.47 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAJISH, MICHAEL J Employer name Onondaga County Amount $67,335.46 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIDA, VINCENT J Employer name SUNY Stony Brook Amount $67,335.06 Date 01/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, SHERANE T L Employer name Westchester Health Care Corp. Amount $67,335.03 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAREY, SHARON A Employer name Canandaigua City School Dist Amount $67,334.80 Date 09/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLOTNIKOVA, NATALIA V Employer name Office of Mental Health Amount $67,334.67 Date 09/29/2014 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