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 TORRES, JOAN A Employer name Hicksville Water District Amount $65,903.30 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, GEORGE A, JR Employer name City of Jamestown Amount $65,903.26 Date 10/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOBACK, KAREN J Employer name Ninth Judicial Dist Amount $65,903.19 Date 01/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMINICK, KELLY A Employer name Ninth Judicial Dist Amount $65,903.19 Date 09/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRESSMAN, LISA A Employer name Ninth Judicial Dist Amount $65,903.19 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINUTELLO, BERNADETTE T Employer name Ninth Judicial Dist Amount $65,903.19 Date 05/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSHER, KEVA Employer name Ninth Judicial Dist Amount $65,903.19 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMEN, APRIL N Employer name Ninth Judicial Dist Amount $65,903.19 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDEWEERT, LORRAINE Employer name Ninth Judicial Dist Amount $65,903.19 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUADROS, WASHINGTON F Employer name Port Authority of NY & NJ Amount $65,903.14 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, VALERIE Employer name Westchester Health Care Corp. Amount $65,903.06 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMAN-ECK, REBECCA C Employer name SUNY College Technology Delhi Amount $65,903.00 Date 11/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, VICTORIA E Employer name Dutchess County Amount $65,902.83 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JERARD, JAMES M Employer name Erie County Medical Center Corp. Amount $65,902.75 Date 07/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLENDER, ALTIS S Employer name Children & Family Services Amount $65,902.69 Date 05/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDELE, PHILIP J Employer name City of Rochester Amount $65,902.64 Date 06/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDER, LORI Employer name Nassau County Amount $65,902.49 Date 11/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, MATTHEW J Employer name West Irondequoit CSD Amount $65,902.16 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERIA, JOHN M Employer name Eastern NY Corr Facility Amount $65,901.90 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANOVSKY, ANJANEE S Employer name Dept Transportation Reg 11 Amount $65,901.72 Date 09/12/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESTER, JOHN C, JR Employer name Division of The Budget Amount $65,901.38 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIFENBURGH, MATTHEW E Employer name Village of Stillwater Amount $65,901.35 Date 09/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTASH, KAREN A Employer name Boces-Ulster Amount $65,900.94 Date 10/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCINELLI, CHARLES Employer name Town of Poughkeepsie Amount $65,900.69 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEFFEN, SEAN F Employer name Elmira Corr Facility Amount $65,900.68 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLOSSER, KIMBERLY Employer name Otsego County Amount $65,900.46 Date 09/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, ERIC L Employer name Southport Correction Facility Amount $65,900.11 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUAGLIARA, DORIS C Employer name Nassau County Amount $65,900.03 Date 09/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AIKIN, DANIEL R Employer name NYS Senate Regular Annual Amount $65,900.00 Date 12/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NULTY, JONATHAN E Employer name NYS Senate Regular Annual Amount $65,900.00 Date 03/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, JOHN L Employer name Five Points Corr Facility Amount $65,899.95 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOOLEN, SAMANTHA E Employer name Albany County Amount $65,899.78 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SHAWN T Employer name City of Rochester Amount $65,899.73 Date 03/29/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TORTORA, CAROLANN Employer name Westchester Health Care Corp. Amount $65,898.23 Date 11/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, CAROL L Employer name East Islip UFSD Amount $65,897.95 Date 10/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEMMER, KERRI A Employer name 10Th Jd Nassau Nonjudicial Amount $65,897.75 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYCE, SHERWIN Employer name NYC Criminal Court Amount $65,897.75 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, ASHLEY D Employer name NYC Family Court Amount $65,897.75 Date 02/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAXTON, RICHARD L Employer name Supreme Ct Kings Co Amount $65,897.75 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAGONE, RAQUEL L Employer name County Clerks Within Nyc Amount $65,897.75 Date 08/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARICHAL, GEOVANNI R Employer name Port Authority of NY & NJ Amount $65,897.70 Date 03/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUSKO, DENNIS A, JR Employer name Albany County Amount $65,897.68 Date 04/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYER, SUZANNE M Employer name Sag Harbor UFSD Amount $65,897.50 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, KATHERINE M Employer name Third Jud Dept - Nonjudicial Amount $65,897.06 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDWELL, STACEY L Employer name Fourth Jud Dept - Nonjudicial Amount $65,897.06 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARBO, JOHN H, JR Employer name Fourth Jud Dept - Nonjudicial Amount $65,897.06 Date 04/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTTITA, JOHN J. Employer name Saratoga County Amount $65,897.00 Date 05/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, NATHAN L Employer name Clinton Corr Facility Amount $65,896.90 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, KEITH A Employer name Children & Family Services Amount $65,895.90 Date 08/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLT, KAITLIN H Employer name Brooklyn Public Library Amount $65,895.73 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLOHAN, MICHAEL J Employer name Children & Family Services Amount $65,895.61 Date 04/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ETIENNE, JOCELYN Employer name Manhattan Psych Center Amount $65,895.61 Date 08/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOLENTINO, JOSE M Employer name Northport E Northport Pub Lib Amount $65,895.59 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERLEO, PATRICIA S Employer name Onondaga County Amount $65,895.56 Date 08/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURTNEY, LISA Employer name Department of Tax & Finance Amount $65,895.37 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, NICOLE Employer name Department of Tax & Finance Amount $65,895.30 Date 07/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALVERT, ANTHONY C Employer name Westchester County Amount $65,894.93 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MRUK, SYLVIA Employer name Collins Corr Facility Amount $65,894.39 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORDWAY, JAMIE M Employer name Groveland Corr Facility Amount $65,894.17 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BRIDE, THOMAS J Employer name Groveland Corr Facility Amount $65,893.43 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LERNER, GWEN E Employer name Nassau County Amount $65,893.25 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DEBORAH L Employer name City of Niagara Falls Amount $65,892.78 Date 03/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORSTMAN, KRISTY M Employer name Albion Corr Facility Amount $65,892.13 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLEY, JASON R Employer name City of Tonawanda Amount $65,891.55 Date 02/23/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RUMMEL, ELEANOR I Employer name Monroe Woodbury CSD Amount $65,891.41 Date 12/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATH, MARK E Employer name Adirondack Correction Facility Amount $65,891.38 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DADDIO, CARI J Employer name Village of Croton-On-Hudson Amount $65,891.32 Date 02/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, KERRI E Employer name South Beach Psych Center Amount $65,891.20 Date 06/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BINGEL, THOMAS J Employer name Clinton Corr Facility Amount $65,891.17 Date 02/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCAS, PAUL B Employer name Clinton Corr Facility Amount $65,890.94 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ROBERT L Employer name Western New York DDSO Amount $65,890.91 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, CRAIG A Employer name City of Jamestown Amount $65,890.89 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZYK, ROBERT G, JR Employer name Town of Oswego Amount $65,890.76 Date 05/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOSSLER, JOHN H, III Employer name Onondaga County Amount $65,890.68 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORILLA, SHALONDA N Employer name Ulster Correction Facility Amount $65,890.67 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOPPER, CINDY L Employer name Suffolk County Amount $65,890.31 Date 11/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADISON, CINDY M Employer name Columbia County Amount $65,890.21 Date 04/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSARATH, GISELLE O Employer name Nassau Health Care Corp. Amount $65,890.21 Date 07/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEDIJER, BOJANA Employer name Ulster County Amount $65,890.05 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENDROWSKI, MARK E Employer name Southport Correction Facility Amount $65,890.00 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASTRY, KRISTIN R Employer name Rockland County Amount $65,889.97 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, PATRICIA L Employer name Schenectady County Amount $65,889.92 Date 12/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEPEDINO, ANGELA M Employer name Jericho UFSD Amount $65,889.55 Date 01/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUE, MAURICE A Employer name Children & Family Services Amount $65,889.43 Date 01/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name REISDORF, VALERIE M Employer name Western New York DDSO Amount $65,889.43 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTE, DANIELLE M Employer name City of Ogdensburg Amount $65,889.10 Date 06/28/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KEENAN, SHIRLEY R Employer name Erie County Amount $65,888.71 Date 11/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMMERSON, MATHEW J Employer name Orleans Corr Facility Amount $65,888.62 Date 03/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTON, DAWN L Employer name Gowanda Correctional Facility Amount $65,888.49 Date 08/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, NAKIA T Employer name Roslyn UFSD Amount $65,888.42 Date 10/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANFORD, MICHELLE Employer name City of Buffalo Amount $65,888.31 Date 03/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, WALTER T, II Employer name Town of Huntington Amount $65,887.60 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABEL, TRACY L Employer name NYS Teachers Retirement System Amount $65,887.24 Date 05/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOONMAKER, TROY D Employer name Children & Family Services Amount $65,887.18 Date 10/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCAS, VALERIE L Employer name Albany County Amount $65,887.15 Date 11/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, MELINDA J Employer name NYS Teachers Retirement System Amount $65,886.73 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASKELL, LAURIE L Employer name Broome County Amount $65,886.38 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, ELLEN J Employer name Broome County Amount $65,886.38 Date 03/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DEBRA A Employer name Broome County Amount $65,886.38 Date 09/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BODEN, DARLENE J Employer name Bellmore-Merrick CSD Amount $65,886.10 Date 06/09/2010 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