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 SANCHEZ, WALDY MARIES Employer name Dept Labor - Manpower Amount $65,402.67 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, TRACE E Employer name City of Troy Amount $65,402.59 Date 02/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFUNTNER, SAMANTHA A Employer name Chemung County Amount $65,402.57 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, WALTER L Employer name Westbury UFSD Amount $65,402.50 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESTER, JUNE E Employer name Village of East Hampton Amount $65,402.41 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, ELIZABETH O Employer name New York Public Library Amount $65,401.61 Date 04/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHN, RAJESH Employer name Metropolitan Trans Authority Amount $65,401.53 Date 05/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, KATIE E Employer name HSC at Syracuse-Hospital Amount $65,401.44 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONADIO, ANTHONY J Employer name Schenectady Housing Authority Amount $65,401.16 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SANDRA J Employer name Central NY DDSO Amount $65,401.11 Date 01/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIDY, ARTHUR W Employer name Sing Sing Corr Facility Amount $65,401.00 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, STEPHANIE A Employer name Department of Tax & Finance Amount $65,400.90 Date 07/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERIANNI, LISA M Employer name Niagara County Amount $65,400.62 Date 01/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUESSLE, GREGG A Employer name Erie County Amount $65,400.45 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, ERICA A Employer name Monroe County Amount $65,400.12 Date 01/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NABOZNY, CARL V Employer name Columbia County Amount $65,399.93 Date 02/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEROLLE, LOUIS J Employer name Green Haven Corr Facility Amount $65,399.80 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, ROSEMARY T Employer name Syosset Public Library Amount $65,399.72 Date 09/01/1963 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCOBONO, ROBERT P Employer name Genesee County Amount $65,399.57 Date 10/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGMAN, RANDI Employer name Buffalo City School District Amount $65,399.37 Date 04/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name POZADA, WALTER E Employer name White Plains City School Dist Amount $65,398.30 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUERTAS, JOSE R Employer name Oneida County Amount $65,398.28 Date 01/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPATARO, ANTHONY N Employer name Village of Patchogue Amount $65,398.17 Date 07/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DERMARK, RICHARD H Employer name Dept Transportation Region 8 Amount $65,397.93 Date 05/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, CHERYL B Employer name Village of Dobbs Ferry Amount $65,397.46 Date 08/27/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOW, CHI LEUNG Employer name Dept of Financial Services Amount $65,397.37 Date 08/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEFLAY, RIBKA Employer name Dept of Financial Services Amount $65,397.37 Date 08/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLVINO, MATTHEW E Employer name Dept of Financial Services Amount $65,397.37 Date 08/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WROBEL, STEPHEN D Employer name Division of State Police Amount $65,397.20 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BURKE, TIMMY L Employer name Albany County Amount $65,396.68 Date 01/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, BARBARA R Employer name Central NY DDSO Amount $65,396.62 Date 06/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERS, JUSTIN P Employer name City of Poughkeepsie Amount $65,396.55 Date 09/21/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ARLEO, JEAN M Employer name Franklin County Amount $65,396.19 Date 09/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, LONNIE M Employer name Albion Corr Facility Amount $65,395.91 Date 12/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HUGH, ALICIA L Employer name Ninth Judicial Dist Amount $65,395.82 Date 02/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIROZ, ERIKA V Employer name NYC Convention Center OpCorp. Amount $65,395.71 Date 06/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPIO, NELSON A Employer name Yonkers City School Dist Amount $65,395.71 Date 06/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATTIMORE, LATASHA D Employer name Niagara Frontier Trans Auth Amount $65,395.66 Date 12/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMED, MOHAMMED F Employer name State Insurance Fund-Admin Amount $65,395.58 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMPEL, ROBERT P Employer name Syosset CSD Amount $65,395.43 Date 10/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELTZER, CARY Employer name Town of Hempstead Amount $65,395.02 Date 01/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, LOLETHA Employer name Off Alcohol & Substance Abuse Amount $65,394.03 Date 08/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAPPANEY, MICHAEL J Employer name Yonkers City School Dist Amount $65,393.89 Date 11/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, CARLOS G Employer name Wyoming Corr Facility Amount $65,393.70 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRESIDDER, JOSEPH D Employer name St Lawrence County Amount $65,392.95 Date 05/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTROWSKI, ALEXANDER D Employer name Roswell Park Cancer Institute Amount $65,392.35 Date 06/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSMAN, ELAINE M Employer name SUNY College Technology Alfred Amount $65,392.11 Date 05/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, RANDALL A Employer name Chautauqua County Amount $65,391.64 Date 04/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, STACEY E Employer name Capital District DDSO Amount $65,391.61 Date 09/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNETT, ANNETTE M Employer name SUNY Binghamton Amount $65,391.55 Date 03/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIFT, TUSTIN M Employer name City of Salamanca Amount $65,391.41 Date 01/11/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIALLANZA, KAREN A Employer name Connetquot CSD Amount $65,391.38 Date 10/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKINNER, LINDA M Employer name West Islip UFSD Amount $65,391.04 Date 06/24/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETHJE, MATTHEW R Employer name City of Cortland Amount $65,390.20 Date 04/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name POGGIO, JAMES R Employer name Connetquot CSD Amount $65,389.88 Date 05/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAVIN, STACEY A Employer name Haverstraw-Stony Point CSD Amount $65,389.80 Date 11/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, EILEEN M Employer name Haverstraw-Stony Point CSD Amount $65,389.76 Date 04/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLANELLA, MICHAEL P Employer name Temporary & Disability Assist Amount $65,389.35 Date 04/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONATO, JOSEPH A Employer name Nassau Health Care Corp. Amount $65,389.30 Date 03/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREIERMUTH, JAMES W Employer name Sullivan County Amount $65,389.17 Date 05/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, MELVIN J Employer name Warwick Valley CSD Amount $65,389.12 Date 12/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, ELIZABETH S Employer name Clinton-Essex-Franklin Library Amount $65,389.08 Date 10/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBBELL, MICHAEL W Employer name NYS Power Authority Amount $65,388.80 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, RODERICK S Employer name Carmel CSD Amount $65,388.68 Date 10/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSAD, PREAMWATI Employer name New York City Childrens Center Amount $65,388.55 Date 03/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICH, MICHAEL J Employer name Off of The State Comptroller Amount $65,388.49 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASKULA, PETER J Employer name HSC at Syracuse-Hospital Amount $65,388.43 Date 04/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFIELD, ALEASHA R Employer name Queensboro Corr Facility Amount $65,388.42 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRUNK, TIMOTHY J Employer name City of Buffalo Amount $65,388.23 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMM, EILEEN E Employer name Oswego County Amount $65,388.21 Date 11/13/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name DZUBAK, HEATHER M Employer name Westchester County Amount $65,387.87 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEE, WILLIAM B Employer name Nassau County Amount $65,387.80 Date 04/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEGAL, HEDDA Employer name Queens Borough Public Library Amount $65,387.72 Date 08/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOJANAJ, DRITAN Employer name Port Authority of NY & NJ Amount $65,387.68 Date 01/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGER, JEFFREY G Employer name Iroquois CSD Amount $65,386.74 Date 08/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCEWEN, ROSHAWANDA Employer name NYS Community Supervision Amount $65,386.43 Date 11/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, RUTH E Employer name Ontario County Amount $65,386.24 Date 07/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, MICHELLE L Employer name Livingston County Amount $65,386.00 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASIT, MUHAMMAD T Employer name HSC at Brooklyn-Hospital Amount $65,385.87 Date 08/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, NATHAN M Employer name Dpt Environmental Conservation Amount $65,385.43 Date 02/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TESLA, ALEXANDRA I Employer name New York Public Library Amount $65,384.61 Date 08/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHBURN, SCOTT D Employer name Wyoming Corr Facility Amount $65,384.59 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIENIEK, BRIAN R Employer name Wantagh UFSD Amount $65,384.53 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUCK, STEVEN R Employer name Office For Technology Amount $65,384.39 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONWAY, MARY E Employer name Medicaid Fraud Control Amount $65,384.32 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOPER, RICHARD B Employer name Town of Cicero Amount $65,384.29 Date 12/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, VIOLET S Employer name Thruway Authority Amount $65,384.22 Date 11/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RESSEGGER, MAURA M Employer name Village of Rockville Centre Amount $65,384.20 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO-STALLWORTH, PAMELA Employer name New York City Childrens Center Amount $65,383.99 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMANO, ANNE F Employer name HSC at Syracuse-Hospital Amount $65,383.29 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RONSON, DAVID Employer name Hudson Valley DDSO Amount $65,383.15 Date 08/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANUSZKIEWICZ, MICHELE Employer name Livingston County Amount $65,382.89 Date 11/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLOGG, NINA L Employer name Town of Bedford Amount $65,382.45 Date 02/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LECKONBY, ADAM P Employer name Office of Public Safety Amount $65,382.21 Date 12/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANTZ, ERIN E Employer name HSC at Syracuse-Hospital Amount $65,382.15 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, CHRISTOPHER R Employer name Office For Technology Amount $65,382.12 Date 09/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOLINSKY, DAVID J Employer name Village of Scarsdale Amount $65,381.70 Date 06/23/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MUNIZ, LUIS R Employer name East Hampton UFSD Amount $65,381.69 Date 02/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASCIO, KATHRYN M Employer name Peekskill City School Dist Amount $65,381.53 Date 12/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLO, MILAGROS Employer name Supreme Ct-Queens Co Amount $65,381.48 Date 09/16/2003 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