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 LO PICCOLO, MARY ANN Employer name Children & Family Services Amount $67,297.53 Date 01/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ITTERLY, NANCY M Employer name Suffolk County Amount $67,297.50 Date 02/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WNEK, ANNA Employer name Department of Tax & Finance Amount $67,297.48 Date 07/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTERS, SUSAN M Employer name Orchard Park CSD Amount $67,297.22 Date 07/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEISS-MONTAGUE, JENIFER T Employer name Hutchings Childrens Services Amount $67,296.81 Date 04/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALKEYEVA, AYGUL Employer name New York Public Library Amount $67,296.76 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLIFFORD, JENNA L Employer name Department of Tax & Finance Amount $67,296.65 Date 01/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, TONYA L Employer name Children & Family Services Amount $67,296.59 Date 07/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ULLOA-DIAZ, WENDY B Employer name Mid-Hudson Psych Center Amount $67,296.43 Date 11/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, VICTORIA L Employer name Ithaca Housing Authority Amount $67,296.21 Date 08/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARACINO, MAXINE C Employer name Town of Woodbury Amount $67,296.09 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUREK, KAREN Employer name Town of Clarence Amount $67,296.00 Date 07/28/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDMAN, PAUL A Employer name New York Public Library Amount $67,295.84 Date 06/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REU, RONALD S Employer name City of Gloversville Amount $67,295.78 Date 06/17/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TRIMACHI, JOSEPH A Employer name Nassau County Amount $67,295.70 Date 02/04/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, MARK J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $67,295.58 Date 01/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALES, JERROME A Employer name Greene Corr Facility Amount $67,294.90 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISCHNER, KATHLEEN M Employer name Cornell University Amount $67,294.80 Date 09/22/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, ROBERT A Employer name Dept Transportation Region 8 Amount $67,294.80 Date 05/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSEKRANS, KIM A Employer name Chemung County Amount $67,294.52 Date 01/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TARA L Employer name Hudson Valley DDSO Amount $67,294.17 Date 02/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITZIGMAN, JOHN H, JR Employer name Onondaga County Amount $67,294.13 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOUSSEAU, EVAN J Employer name Altona Corr Facility Amount $67,294.03 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, MARIE L R Employer name NYS Office People Devel Disab Amount $67,293.88 Date 10/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGE, HILARY L Employer name Suffolk County Amount $67,293.76 Date 12/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLENIUS, ANDREA Employer name Putnam County Amount $67,293.39 Date 02/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, GEOFFREY C Employer name Erie County Medical Center Corp. Amount $67,293.35 Date 03/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASHAW, DANIEL P Employer name Great Meadow Corr Facility Amount $67,293.17 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIPP, RYAN M Employer name Great Meadow Corr Facility Amount $67,292.90 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERGINA, AILEEN FELICE Employer name Nassau Health Care Corp. Amount $67,292.86 Date 03/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTACH, ROBERT R Employer name Ontario County Amount $67,292.79 Date 10/20/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ILIOIU, RADU Employer name Metropolitan Trans Authority Amount $67,292.10 Date 08/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICCIONE, LORIAN Employer name Erie County Medical Center Corp. Amount $67,292.07 Date 05/28/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON-BROWN, CRYSTAL F Employer name Fishkill Corr Facility Amount $67,291.76 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUCH, RALPH A Employer name City of New Rochelle Amount $67,291.60 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, AILEEN C Employer name Boces-Rockland Amount $67,291.55 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONCALVES, MANUELA F Employer name Somers CSD Amount $67,291.53 Date 02/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPE, LOUIS M Employer name Westchester County Amount $67,290.18 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISCHKA, DARYL J Employer name Erie County Amount $67,290.15 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name XIE, JUE Employer name Queens Borough Public Library Amount $67,289.94 Date 12/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, MICHAEL D Employer name City of Mount Vernon Amount $67,289.80 Date 02/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBUS, BRADLEY I Employer name Chemung County Amount $67,289.59 Date 10/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZSIMONS, CAROL L Employer name Nassau County Amount $67,289.50 Date 03/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNELL, MICHAEL C Employer name Ontario County Amount $67,288.91 Date 03/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORAN, JAMES C Employer name Roswell Park Cancer Institute Amount $67,288.91 Date 10/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSEN, NANCY A Employer name Ontario County Amount $67,288.69 Date 01/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANGELO, DAVID M Employer name City of Jamestown Amount $67,288.31 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, GLENN D Employer name Off of The State Comptroller Amount $67,288.08 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOETTCHER, WENDI L Employer name Greater Binghamton Health Center Amount $67,287.99 Date 09/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TJIMOS, ELLEN L Employer name Bethpage UFSD Amount $67,287.64 Date 12/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILD, BRANDIE A Employer name Office of Mental Health Amount $67,287.31 Date 03/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIANCUILLO, FRANK A Employer name Village of Port Chester Amount $67,287.11 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUSTMAN, BRIAN P Employer name Sullivan County Swcd Amount $67,286.93 Date 10/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMS, GERTRUDE Employer name Port Authority of NY & NJ Amount $67,286.88 Date 01/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, THELMA A Employer name Nassau Health Care Corp. Amount $67,286.86 Date 05/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIOSA, TINA M Employer name Irvington UFSD Amount $67,286.79 Date 07/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MICHAEL W Employer name Three Village CSD Amount $67,286.77 Date 03/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELSNER, ROBERT J Employer name Town of Colonie Amount $67,286.42 Date 08/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ANDEN, JESSIE C J Employer name Town of East Fishkill Amount $67,286.37 Date 03/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMHALS, TRACEY A Employer name Suffolk County Amount $67,286.10 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, PHILIP A Employer name Town of Greenburgh Amount $67,285.81 Date 04/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAHN, THOMAS M Employer name Broome County Amount $67,285.50 Date 01/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENSPAN, ADAM C Employer name Woodbourne Corr Facility Amount $67,285.27 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRWIN, TERESA A Employer name Port Washington UFSD Amount $67,285.00 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROMAN, LAWONDA Employer name HSC at Syracuse-Hospital Amount $67,284.74 Date 07/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name AARONS, DOREEN M Employer name Nassau Health Care Corp. Amount $67,284.72 Date 04/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARATTA, ELLA M Employer name Insurance Dept-Liquidation Bur Amount $67,284.70 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARINACCI, KELLE L Employer name Dutchess County Amount $67,284.68 Date 07/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RONALD R Employer name City of Ithaca Amount $67,284.60 Date 10/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAINGE, DEBORAH A Employer name Cattaraugus County Amount $67,284.57 Date 01/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WECKEL, PAULA J Employer name Broome DDSO Amount $67,284.56 Date 01/31/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FORME, HEATHER A Employer name Children & Family Services Amount $67,284.26 Date 11/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAZMIEN, CHERYL A Employer name Empire State Development Corp. Amount $67,284.26 Date 08/13/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name UMANZOR, EDGARDO Employer name Long Beach City School Dist 28 Amount $67,284.21 Date 09/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, SUSAN K Employer name NYS Senate Regular Annual Amount $67,284.20 Date 12/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZAJNGARTEN, MICHAEL A Employer name Hudson Valley DDSO Amount $67,284.00 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELACH, BARBARA A Employer name Smithtown CSD Amount $67,283.74 Date 11/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIPPERLY, BRANDON C Employer name City of Troy Amount $67,283.38 Date 09/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FIUMANO, SUZANNE H Employer name Suffolk County Amount $67,283.09 Date 08/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUILLIER, SUSAN Employer name Department of Motor Vehicles Amount $67,283.04 Date 12/30/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, BERNADETTE M Employer name Town of Brookhaven Amount $67,282.83 Date 05/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSEMAN, BRIAN R Employer name Fishkill Corr Facility Amount $67,282.69 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRISFORD, RICK C Employer name Jefferson County Amount $67,282.68 Date 07/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, MELISSA D Employer name Jefferson County Amount $67,282.68 Date 06/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDICK, DEBORAH F Employer name Jefferson County Amount $67,282.63 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLIGAN, MAUREEN A Employer name Jefferson County Amount $67,282.63 Date 12/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTOSH, CARLOS G Employer name Westchester County Amount $67,282.53 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, PAMELA A Employer name Lakeland CSD of Shrub Oak Amount $67,282.04 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name URICK, PAULINE T Employer name SUNY at Stony Brook Hospital Amount $67,281.19 Date 02/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHTSMAN, ANITA J B Employer name Empire State Development Corp. Amount $67,280.80 Date 04/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLE, CHRISTOPHER J, JR Employer name New Rochelle City School Dist Amount $67,279.59 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKS, CATHERINE J Employer name Valley Stream UFSD 24 Amount $67,279.48 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOLZ, PAUL J Employer name Thruway Authority Amount $67,279.43 Date 09/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOLVE, ANTHONY R Employer name Village of Walden Amount $67,279.27 Date 06/07/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOYER, CHRISTOPHER M Employer name Central NY Psych Center Amount $67,278.98 Date 04/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, RONALD C W Employer name Mid-State Corr Facility Amount $67,278.84 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBERTSON, RUSSELL D Employer name Thruway Authority Amount $67,278.71 Date 10/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRING, TASHA L Employer name Taconic DDSO Amount $67,278.69 Date 04/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECK, SAMANTHA Employer name NYS Office People Devel Disab Amount $67,278.67 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHL, RALPH F Employer name Green Haven Corr Facility Amount $67,278.62 Date 10/03/1988 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