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 BASCOM, RUTH M Employer name Children & Family Services Amount $66,143.21 Date 07/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLAFANE, JEANETTE M Employer name NYS Gaming Commission Amount $66,143.13 Date 09/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSEN, MARIBETH A Employer name Sullivan Corr Facility Amount $66,143.12 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUSELL, CATHY F Employer name Fayetteville-Manlius CSD Amount $66,142.91 Date 08/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEFKOWITZ, NORINNE J Employer name Supreme Ct-1St Civil Branch Amount $66,142.66 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGENE, CHRISTOPHER E Employer name Children & Family Services Amount $66,142.65 Date 05/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLUMLEY, JOHN D Employer name Oneida County Amount $66,142.60 Date 08/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINTO, JOSEPH A Employer name Monroe County Amount $66,142.25 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINSON, JACQUELINE M Employer name SUNY College at Buffalo Amount $66,142.06 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOBIANCO, NICHOLAS P Employer name SUNY Stony Brook Amount $66,142.05 Date 04/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILS-AIME, CLIFFORD W Employer name SUNY Stony Brook Amount $66,142.05 Date 05/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINI, ANDREW Employer name NYS Gaming Commission Amount $66,142.01 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEO GRANDE, RYAN J Employer name Dept Labor - Manpower Amount $66,141.84 Date 01/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONNEAU, ANDREW J Employer name Shenendehowa CSD Amount $66,141.25 Date 03/07/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRA, CHRISTIAN Employer name East Williston UFSD Amount $66,141.10 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASATELLI, LINDA M Employer name Galway CSD Amount $66,141.08 Date 09/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRERA, ALEJANDRINA Employer name Oceanside UFSD Amount $66,141.06 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAGLIA, DAVID C Employer name NYS Community Supervision Amount $66,141.01 Date 09/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANN, MOLLY S Employer name Essex County Amount $66,140.13 Date 08/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, NICOLE M Employer name Off of The State Comptroller Amount $66,140.06 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUINNIP, SHAWN M Employer name Dept Transportation Region 6 Amount $66,139.88 Date 12/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSTRABA, PETER A Employer name Monroe County Amount $66,139.80 Date 08/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OXLEY, JAMES T Employer name SUNY Buffalo Amount $66,139.44 Date 11/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNERT, EDWARD P Employer name Nassau County Amount $66,138.63 Date 10/24/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, TIMOTHY J Employer name Capital District DDSO Amount $66,138.58 Date 01/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTH, MICHAEL T, JR Employer name Southport Correction Facility Amount $66,138.52 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMP, JEFFREY A Employer name Cortland County Amount $66,138.45 Date 08/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHER, COURTNEY Employer name Roswell Park Cancer Institute Amount $66,136.56 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name POULTON, CRAIG L Employer name Town of Newcomb Amount $66,136.19 Date 09/13/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, CORY J Employer name Town of Guilderland Amount $66,136.06 Date 08/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, DONNA L Employer name Off of The State Comptroller Amount $66,135.90 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, REYNALDO L Employer name Downstate Corr Facility Amount $66,135.55 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENARD, MATTHEW M Employer name Broome DDSO Amount $66,135.42 Date 02/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASKI, MARIA D Employer name Irvington UFSD Amount $66,135.42 Date 01/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DONNIE R Employer name Village of Hempstead Amount $66,135.30 Date 06/23/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUFEL, TARAS A Employer name SUNY Central Admin Amount $66,135.15 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, DENEEN J Employer name Nassau County Amount $66,134.90 Date 10/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDERARO, THOMAS A Employer name Huntington UFSD #3 Amount $66,134.88 Date 06/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABAJKO, RENEE C Employer name Port Authority of NY & NJ Amount $66,134.69 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RYERSON, RANDY B, II Employer name Third Jud Dept - Nonjudicial Amount $66,134.64 Date 09/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOPPER, LEEANN M Employer name Office of General Services Amount $66,134.42 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, JUAN J Employer name Town of Huntington Amount $66,134.34 Date 10/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRUILL, VALERIE L Employer name Central NY Psych Center Amount $66,133.83 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILLIAN, KEVIN M Employer name Town of Colonie Amount $66,133.30 Date 06/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, STEPHEN M Employer name Dept Labor - Manpower Amount $66,133.00 Date 12/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIMINO, FRANK Employer name Monroe County Amount $66,132.98 Date 11/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRENNAN, DOREEN T Employer name Suffolk County Amount $66,132.61 Date 12/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURCO, MICHAEL S Employer name Westchester County Amount $66,132.53 Date 06/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILK, JERRY S Employer name SUNY Brockport Amount $66,132.37 Date 03/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORES-FELICIANO, NATHALIEFLOR Employer name Westchester Health Care Corp. Amount $66,131.93 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LOUGHLIN, PENNY S Employer name Westchester County Amount $66,131.50 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OBERMULLER, LEONARD A Employer name HSC at Brooklyn-Hospital Amount $66,131.44 Date 01/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMONY, ROBERT F Employer name Erie County Amount $66,131.35 Date 06/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CRENZA, ANNE M Employer name Katonah-Lewisboro UFSD Amount $66,131.34 Date 12/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, TERRY L Employer name Orleans County Amount $66,131.27 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRINGTON, KEITH R Employer name Town of Colonie Amount $66,130.85 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPPITI, MARGARET M Employer name SUNY Maritime College Amount $66,130.78 Date 04/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ILVAIN, JOSEPH F Employer name Nassau County Amount $66,130.52 Date 06/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALEB, PAMELA Employer name Brooklyn DDSO Amount $66,130.43 Date 03/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSEY, JANA S Employer name SUNY College at New Paltz Amount $66,130.19 Date 09/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARO, CALOGERO L Employer name Hampton Bays UFSD Amount $66,130.10 Date 07/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SANTIS, EDWARD A Employer name Boces-Broome Delaware Tioga Amount $66,130.00 Date 05/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUROJAIYE, OMOTAYO B Employer name Hudson Valley DDSO Amount $66,129.84 Date 03/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATHLEY, KENNETH L Employer name Taconic DDSO Amount $66,129.47 Date 10/19/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, JUDITH A Employer name Clinton County Amount $66,129.46 Date 04/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, RICHARD T Employer name Children & Family Services Amount $66,128.81 Date 07/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITBY, NORMAN E Employer name Town of Blooming Grove Amount $66,127.75 Date 04/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIBONA, ANDREW M Employer name City of Rochester Amount $66,127.72 Date 11/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASOPONARO, PERRY J Employer name Port Authority of NY & NJ Amount $66,127.70 Date 02/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ELROY, MICHAEL E Employer name Palisades Interstate Pk Commis Amount $66,127.62 Date 06/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIKITOPOULOS, MARK W Employer name Croton Harmon UFSD Amount $66,127.60 Date 08/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWICK, ERIC D Employer name NYS Office People Devel Disab Amount $66,127.17 Date 07/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPTON, DONALD A Employer name Orange County Amount $66,126.92 Date 01/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, WARREN Employer name Westchester County Amount $66,126.74 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLES, PAUL D Employer name State Insurance Fund-Admin Amount $66,125.83 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, LEONARD S Employer name NYS Office People Devel Disab Amount $66,125.55 Date 07/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMO, VICKI A Employer name Ninth Judicial Dist Amount $66,124.70 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZYZES, KEELAN E Employer name City of Amsterdam Amount $66,124.69 Date 07/08/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VOLPERT, JOSHUA P Employer name Boces-Ulster Amount $66,124.50 Date 06/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUTTLE, MICHAEL K Employer name Village of Kenmore Amount $66,124.41 Date 07/27/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAUL, NIRVA M Employer name Pilgrim Psych Center Amount $66,124.37 Date 05/12/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, TARA A Employer name North Colonie CSD Amount $66,124.34 Date 03/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODE, ANNE E Employer name Dept of Agriculture & Markets Amount $66,124.29 Date 02/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCINIAK, JOHN E, JR Employer name Guilderland CSD Amount $66,124.22 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZASH, NINA T Employer name Massapequa UFSD Amount $66,124.21 Date 07/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROY, ERIN M Employer name Department of Health Amount $66,123.97 Date 09/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACZKOWSKI, MARGARET T Employer name Nassau County Amount $66,123.74 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABRERA, FIDEL A Employer name SUNY at Stony Brook Hospital Amount $66,123.22 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVAKOWSKI, LEE ANN Employer name Chemung County Amount $66,123.13 Date 05/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, ERIN A Employer name Off of The State Comptroller Amount $66,122.95 Date 03/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, PATRICIA S Employer name Veterans Home at Montrose Amount $66,122.94 Date 07/20/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST AMOUR, CHERYL Employer name Office For Technology Amount $66,122.90 Date 11/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADSHAW, MICHAEL G Employer name Education Department Amount $66,122.90 Date 10/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, DANIELLE M Employer name Erie County Medical Center Corp. Amount $66,122.63 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRZASKA, MARLENE A Employer name Health Research Inc Amount $66,122.60 Date 01/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAETANO, BARBARA P Employer name Niagara County Amount $66,122.52 Date 12/23/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, TIMOTHY J Employer name Thruway Authority Amount $66,122.23 Date 04/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGDEN, ROBERT L, JR Employer name Division of State Police Amount $66,121.95 Date 06/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, MELODY J Employer name Village of Mount Morris Amount $66,121.90 Date 09/30/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOUSHARM, ANNA M Employer name Oneida County Amount $66,121.89 Date 09/07/1993 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