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 PRISYAZHNYUK, IGOR Employer name Manhattan Psych Center Amount $66,837.12 Date 04/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KENNETH J Employer name Dept Transportation Region 3 Amount $66,836.95 Date 07/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KYLE, TODD A Employer name Orleans Corr Facility Amount $66,836.83 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, BYRON E Employer name East Greenbush CSD Amount $66,836.58 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRY, ELAINE L Employer name Rockville Centre Housing Auth Amount $66,836.33 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, KAMANA O Employer name Bronx Psych Center Amount $66,835.81 Date 11/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TISKA, STEPHEN E Employer name Town of Southampton Amount $66,835.65 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRONDA, SANDRA L Employer name Village of Larchmont Amount $66,835.25 Date 01/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, CONSOLATO D Employer name Byram Hills CSD at Armonk Amount $66,835.21 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, MAURICE L Employer name Boces Eastern Suffolk Amount $66,835.15 Date 08/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DONALD L, JR Employer name Town of Orchard Park Amount $66,835.06 Date 10/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARRIAZA-UMANA, JOSE Employer name Nassau County Amount $66,834.93 Date 02/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, BRENDA A Employer name HSC at Syracuse-Hospital Amount $66,834.86 Date 08/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ALTO, MARIANNE Employer name Jericho UFSD Amount $66,834.79 Date 01/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAPILLA, MATHEW E Employer name SUNY Health Sci Center Syracuse Amount $66,834.31 Date 03/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEDGE, ALAN T Employer name State Insurance Fund-Admin Amount $66,834.09 Date 12/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, KEVIN Employer name Westbury UFSD Amount $66,834.08 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCK, DWIGHT E, JR Employer name Sachem CSD at Holbrook Amount $66,834.02 Date 06/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, MATTHEW A Employer name Gouverneur Correction Facility Amount $66,833.77 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIFFLEY, PETER R Employer name New York State Canal Corp. Amount $66,833.73 Date 05/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAIDI, NICOLE L Employer name Dept Transportation Region 10 Amount $66,833.36 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSAVAGE, JOHN J Employer name Sherburne-Earlville CSD Amount $66,832.81 Date 08/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, JEFFREY L Employer name Yonkers City School Dist Amount $66,831.88 Date 01/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMSLEY, SUSAN F Employer name Oceanside UFSD Amount $66,831.64 Date 09/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLOWAY, WANDA Employer name Westchester County Amount $66,831.55 Date 09/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SUMAM Employer name Office For Technology Amount $66,831.45 Date 09/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTY, HEATH A Employer name Coxsackie Corr Facility Amount $66,831.26 Date 03/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUSTITUS, BRIAN M Employer name Dpt Environmental Conservation Amount $66,831.21 Date 10/06/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CONTE, JEANNINE Employer name Village of Westhampton Beach Amount $66,831.00 Date 09/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLM, MARIE Employer name West Babylon UFSD Amount $66,830.99 Date 11/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALA, BEATRICE Employer name NYS Bridge Authority Amount $66,830.92 Date 09/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE RITO, WILLIAM E Employer name Onondaga County Amount $66,830.80 Date 10/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARNELL-SGROI, KATHRINE L Employer name Dept Labor - Manpower Amount $66,830.41 Date 11/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLE, JONATHAN G Employer name 10Th Jd Suffolk Co Nonjudicial Amount $66,830.18 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOT, AMANDA R Employer name Cornell University Amount $66,830.10 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, KELLY A Employer name St Marys School For The Deaf Amount $66,830.05 Date 05/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTA, RICKI L Employer name Nassau County Amount $66,830.00 Date 03/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMAN, KATHERINE A Employer name Churchville-Chili CSD Amount $66,829.73 Date 07/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPERT, SCOTT A Employer name Gouverneur Correction Facility Amount $66,829.47 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MARK J Employer name Office of General Services Amount $66,829.23 Date 09/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELANEY, KATHLEEN A Employer name Onondaga County Amount $66,828.90 Date 01/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, GAIL E Employer name Connetquot CSD Amount $66,828.63 Date 10/31/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, SHERYL E Employer name Rockland County Amount $66,828.48 Date 01/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, KYLE E Employer name Marcy Correctional Facility Amount $66,828.43 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIDER, JOHN V Employer name Erie County Medical Center Corp. Amount $66,828.13 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAGULA, JEREMY B Employer name Saugerties CSD Amount $66,827.69 Date 06/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAJ, CHRISTOPHER K Employer name City of Syracuse Amount $66,827.56 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WATERS, CHRISTINE A Employer name Hicksville UFSD Amount $66,827.48 Date 10/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, NATHANIEL A, JR Employer name Onondaga County Amount $66,826.85 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIMENEZ, ANGELO Employer name Manhattan Psych Center Amount $66,826.53 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNSCHIDLE, RONALD N Employer name Town of Amherst Amount $66,826.37 Date 05/27/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLON, KIMBERLEY A Employer name Temporary & Disability Assist Amount $66,826.29 Date 01/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ MOK, PAMELA Employer name Port Authority of NY & NJ Amount $66,826.28 Date 06/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCAGLIONE, MATTHEW V Employer name Village of Waterloo Amount $66,826.25 Date 12/09/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PELLETT, RICHARD P Employer name Baldwinsville CSD Amount $66,825.88 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAI, BOLIN Employer name Nassau County Amount $66,825.59 Date 02/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN CAMP, SCOTT M Employer name City of Watertown Amount $66,825.57 Date 06/12/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DONOVAN, CHRISTOPHER L Employer name Greene Corr Facility Amount $66,825.56 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACETTE, JEFFREY D, JR Employer name Clinton Corr Facility Amount $66,825.47 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DASSA, STEVEN Employer name Town of Hempstead Amount $66,825.36 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANES, DARLENE C Employer name Wyoming County Amount $66,825.22 Date 04/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALZARETH, DEBRA B Employer name Nassau Health Care Corp. Amount $66,825.10 Date 10/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, SHARON J Employer name Department of Health Amount $66,824.62 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAEGER, TODD M Employer name Department of Health Amount $66,824.62 Date 04/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAGATE, JANE Employer name North Shore CSD Amount $66,824.34 Date 09/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVITO, ANN M Employer name Smithtown CSD Amount $66,823.74 Date 04/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANICE, SUSAN Employer name Smithtown CSD Amount $66,823.74 Date 10/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, THERESA Employer name Smithtown CSD Amount $66,823.74 Date 09/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, THOMAS F Employer name Erie County Amount $66,823.65 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTILE, ANTHONY J Employer name Westchester County Amount $66,823.57 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALAK, TIMOTHY Employer name Genesee County Amount $66,823.45 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, MARISA M Employer name Pilgrim Psych Center Amount $66,822.95 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDUF, SARAH R Employer name Genesee County Amount $66,822.63 Date 05/25/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLACAMERA, DAWN M Employer name Somers CSD Amount $66,822.63 Date 01/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERRY, CATHERINE T Employer name Somers CSD Amount $66,822.63 Date 03/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIARIERI, JAMES P Employer name City of Poughkeepsie Amount $66,822.62 Date 03/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHSENI, AREZOO Employer name New York Public Library Amount $66,822.24 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPOLI, JOHN A Employer name Utica City School Dist Amount $66,821.87 Date 01/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, WARREN M Employer name Mid-Hudson Psych Center Amount $66,821.79 Date 07/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name AARON, ALBERT Employer name Broome County Amount $66,821.36 Date 01/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYBICKI, PAUL A Employer name Cheektowaga-Maryvale UFSD Amount $66,820.58 Date 10/27/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, MARIA D Employer name Medicaid Fraud Control Amount $66,820.13 Date 06/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NURSE, STEPHEN J Employer name Valley Stream Chsd Amount $66,820.04 Date 07/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RETAMOZO, ISAIAS A Employer name Chappaqua CSD Amount $66,819.84 Date 12/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREELAND, LINDSEY A Employer name Roswell Park Cancer Institute Amount $66,819.44 Date 07/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, JOSEPH A Employer name Village of Hempstead Amount $66,819.15 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADDER, JEAN M Employer name Lancaster CSD Amount $66,818.64 Date 06/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ATEER, JAYNA Employer name Pine Bush CSD Amount $66,818.56 Date 06/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, THOMAS B Employer name Seaford UFSD Amount $66,818.08 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CENTENO, ANGEL L Employer name Dobbs Ferry UFSD Amount $66,818.06 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNONE, ANGELO G Employer name Westchester Health Care Corp. Amount $66,817.94 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORRENTO, JUSTIN C Employer name Onondaga County Amount $66,817.86 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEGAN, CHRISTOPHER W Employer name SUNY College at Oneonta Amount $66,817.54 Date 09/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUMANN, JAMES J Employer name Office of General Services Amount $66,817.14 Date 12/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, ROXAN Employer name Fishkill Corr Facility Amount $66,816.38 Date 04/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PERALTA, CATERINA Employer name NYC Family Court Amount $66,816.28 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADDIE, MELISSA A Employer name SUNY at Stony Brook Hospital Amount $66,816.23 Date 08/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAFFER, PAULA A Employer name Appellate Div 4Th Dept Amount $66,816.12 Date 11/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENLONG, DUSTIN S Employer name Gouverneur Correction Facility Amount $66,816.07 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, AMANDA B Employer name Central NY DDSO Amount $66,815.83 Date 12/16/2009 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