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 ROOT, NATHAN A Employer name Cattaraugus County Amount $66,038.84 Date 04/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANER, HAYLEY E Employer name HSC at Syracuse-Hospital Amount $66,038.80 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, RONALD L Employer name Southern Cayuga CSD Amount $66,038.41 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGAZINNIK, DAVID Employer name Queens Borough Public Library Amount $66,038.35 Date 12/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKEY, JEANETTE M Employer name Suffolk County Amount $66,038.10 Date 10/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNCY, CHRISTOPHER H Employer name Onondaga County Amount $66,037.87 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIDEGROOM, DAVID J Employer name Rensselaer County Amount $66,037.42 Date 07/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BESOLD, FREDERICK A, JR Employer name Suffolk County Water Authority Amount $66,036.86 Date 09/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZYK, JOHN M Employer name Oswego County Amount $66,036.07 Date 09/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAMMER, PATRICIA M Employer name Erie County Amount $66,036.00 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, IVOR A Employer name St Lawrence Psych Center Amount $66,035.87 Date 03/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HUGH, GRACE Employer name Babylon UFSD Amount $66,035.82 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEISS, MICHAEL A Employer name SUNY College at Cortland Amount $66,035.54 Date 03/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NASSO, YVETTE J Employer name Dept of Correctional Services Amount $66,035.43 Date 11/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, MICHAEL M Employer name Onondaga County Amount $66,035.40 Date 09/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTONETTI, MARIA L Employer name Rochester City School Dist Amount $66,034.95 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORTA, HECTOR A Employer name New York Public Library Amount $66,034.04 Date 02/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CICCO, JENNIFER L Employer name Ulster County Amount $66,033.21 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKENS, JACK H Employer name Otsego County Amount $66,033.08 Date 02/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREIER, PATRICK J Employer name Erie County Amount $66,033.07 Date 09/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOSIE, JOSEPH K Employer name Town of Lewiston Amount $66,032.34 Date 01/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULLIN, ANDREW J Employer name Wayne County Amount $66,032.11 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, ALYSSA T Employer name Nassau County Amount $66,032.09 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, SEAN M Employer name Riverhead Sewer District Amount $66,031.94 Date 01/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIEBE, DAWN P Employer name Sullivan West CSD Amount $66,031.72 Date 10/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINSTON, CHELSEA G Employer name Westchester County Amount $66,031.57 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, JAIME L Employer name Capital Dist Trans Authority Amount $66,031.54 Date 06/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, MARCELLA M Employer name Peekskill City School Dist Amount $66,031.38 Date 10/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMICA, FREDERICK L, JR Employer name Adirondack Correction Facility Amount $66,031.37 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIESMORE, DAVID C Employer name SUNY College at Buffalo Amount $66,031.34 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARCZ, NANCY E Employer name South Huntington UFSD Amount $66,030.60 Date 04/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIQUEZ, ALBERTO A Employer name Rockland County Amount $66,030.48 Date 11/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHULTZ, AARON D Employer name Livingston Correction Facility Amount $66,030.38 Date 08/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIOLA, JAMES Employer name Half Hollow Hills CSD Amount $66,030.15 Date 07/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTAGLIOLA, SUSAN E Employer name East Meadow UFSD Amount $66,029.90 Date 11/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, DEBRA M Employer name East Islip UFSD Amount $66,029.49 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERUBIN, CAHLIL S Employer name City of Rochester Amount $66,029.32 Date 01/06/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HILLIARD, ZAQUAN C Employer name Eastern NY Corr Facility Amount $66,028.66 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, PAUL J, II Employer name Department of Tax & Finance Amount $66,028.60 Date 08/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOONZ, RONDA R Employer name Off of The State Comptroller Amount $66,028.42 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH-ATCHOUKE, ELEANOR Employer name Bernard Fineson Dev Center Amount $66,028.35 Date 03/19/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, RICHARD E Employer name Port Washington Water District Amount $66,028.31 Date 09/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEVERS, ERIN E Employer name Oneida County Amount $66,027.80 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER-BOONE, AUGUSTA C Employer name New Rochelle City School Dist Amount $66,027.35 Date 11/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIEGZIK, DEREK L Employer name Fourth Jud Dept - Nonjudicial Amount $66,027.21 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACE-PENDERGAST, JOLENE D Employer name Columbia County Amount $66,027.03 Date 08/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTELL, JOHN H Employer name Batavia City-School Dist Amount $66,026.65 Date 12/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLS, CHRISTOPHER R Employer name Clinton Corr Facility Amount $66,026.63 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVESTRI, ANGELO J Employer name Erie County Amount $66,026.48 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRADER, LOUISE M Employer name Village of Lindenhurst Amount $66,026.40 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESAUGUSTE, GIORGIA Employer name Hudson Valley DDSO Amount $66,025.91 Date 11/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALISHCHUK, KSENIYA Employer name Education Department Amount $66,025.30 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC WAYNE, SHAWN R Employer name City of Watertown Amount $66,025.21 Date 02/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDDY, NORMAN E Employer name Third Jud Dept - Nonjudicial Amount $66,024.99 Date 01/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARLEY, TRACI-LYNN M Employer name Boces-Monroe Orlean Sup Dist Amount $66,024.85 Date 10/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYBCZYNSKI, KEVIN M Employer name Fourth Jud Dept - Nonjudicial Amount $66,024.67 Date 08/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZE, KAREN E Employer name Broome County Amount $66,024.36 Date 07/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUCKER, ELISE L Employer name Ninth Judicial Dist Amount $66,024.24 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMZIC, NERMIN Employer name Monroe County Amount $66,024.24 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARAVELLO, RICHARD J Employer name SUNY Stony Brook Amount $66,023.71 Date 07/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEGARTY, JOSEPHINE A Employer name State Insurance Fund-Admin Amount $66,023.62 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARDOZZI, JOSEPH M Employer name New Rochelle City School Dist Amount $66,023.32 Date 01/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, MARISA J Employer name Ulster County Amount $66,023.13 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, BRIAN A Employer name Clinton Corr Facility Amount $66,022.90 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, BARNEY A Employer name Oneida County Amount $66,022.83 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIENIAZEK, DESIREE M Employer name Schenectady County Amount $66,022.79 Date 05/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, PAUL T Employer name Erie County Water Authority Amount $66,022.69 Date 01/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORMS, JOHN A, III Employer name Town of Deerpark Amount $66,022.49 Date 04/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name D`ANNUNZIO, DIANE Employer name Mt Vernon City School Dist Amount $66,022.48 Date 08/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CINO, NICHOLAS J Employer name Erie County Medical Center Corp. Amount $66,022.20 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRINCIPATO, JENNA M Employer name NYS Community Supervision Amount $66,021.95 Date 04/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAROFALO, KAREN M Employer name Village of Valley Stream Amount $66,021.90 Date 05/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEATH, CHARLES W Employer name Utica City School Dist Amount $66,021.45 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMETTA, DENNIS J Employer name Boces Westchester Sole Supvsry Amount $66,021.07 Date 01/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, PATRICIA M Employer name Bernard Fineson Dev Center Amount $66,021.04 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVA, EDGARDO Employer name Oceanside UFSD Amount $66,020.20 Date 08/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLLEY, LISA M Employer name Western New York DDSO Amount $66,020.19 Date 10/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, JOHN H, JR Employer name Village of Woodridge Amount $66,020.18 Date 01/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, EDWARD, III Employer name Green Haven Corr Facility Amount $66,020.07 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALIERE, DOLORES M Employer name Nassau County Amount $66,019.91 Date 07/16/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEASON, JOHN M Employer name Jefferson County Amount $66,019.83 Date 10/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUGHTON, DONALD A Employer name Central NY DDSO Amount $66,019.65 Date 07/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETTINGER, ANSON P Employer name Onondaga County Water Authority Amount $66,019.53 Date 01/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, CARL B Employer name Suffolk County Amount $66,018.98 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, ZANE R Employer name Town of Brookhaven Amount $66,018.89 Date 10/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN COTT, BRIAN J, II Employer name Fourth Jud Dept - Nonjudicial Amount $66,018.80 Date 08/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLUCCI, ENRICO A Employer name East Islip UFSD Amount $66,018.80 Date 07/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEITZ, MARIANNE Employer name Freeport UFSD Amount $66,018.77 Date 04/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENRIGHT, SAMANTHA Employer name Temporary & Disability Assist Amount $66,018.49 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIPOSA, GERALD M Employer name Onondaga County Amount $66,018.49 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, STEVEN D Employer name Erie County Medical Center Corp. Amount $66,018.25 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, CRAIG D Employer name Upstate Correctional Facility Amount $66,018.18 Date 11/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, PEGGYANN M Employer name Nanuet Public Library Amount $66,018.17 Date 06/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRING, JACLYN E Employer name Jefferson County Amount $66,018.11 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTISI, AUGUSTINA Employer name Westchester County Amount $66,017.93 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRACHT, KATELYN L Employer name City of Rochester Amount $66,017.85 Date 01/26/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NELSON, BRYCE P Employer name Department of Transportation Amount $66,017.64 Date 01/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOSSELA, FRANCESCO Employer name City of New Rochelle Amount $66,017.59 Date 01/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAYER, TIMOTHY A Employer name Wayne County Amount $66,016.75 Date 06/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, KAREN A Employer name Office For Technology Amount $66,016.69 Date 12/24/2009 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