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 STANFORD, TRACY A Employer name Jefferson County Amount $64,732.34 Date 10/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, HASSAN L Employer name Port Authority of NY & NJ Amount $64,732.21 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARIGO, CAROL A Employer name Bethpage UFSD Amount $64,732.13 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, JOHN F Employer name Town of Babylon Amount $64,732.04 Date 12/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASIMANO, ANTHONY T Employer name Village of Hudson Falls Amount $64,731.94 Date 01/20/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARTER, GRIZET I Employer name Suffolk County Amount $64,731.82 Date 08/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREBS, KATHRYN J Employer name Niagara County Amount $64,731.29 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURACE, MICHAEL Employer name Central NY DDSO Amount $64,730.72 Date 03/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUCATO, GARY M Employer name NYS Power Authority Amount $64,730.65 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPATA, JUSTIN E Employer name Central NY Psych Center Amount $64,730.33 Date 07/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELPS, JENNIFER J Employer name Office For Technology Amount $64,729.91 Date 10/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERES, SHAUN C Employer name Town of Montgomery Amount $64,729.91 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROADBELT, KRYSTLE A Employer name Rockland Psych Center Children Amount $64,729.86 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADTKE, ASHLEY R Employer name HSC at Syracuse-Hospital Amount $64,729.75 Date 12/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOVALL, ANTOINETTE T Employer name Taconic Corr Facility Amount $64,729.52 Date 05/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHLOVITCH, JILLIAN L Employer name HSC at Syracuse-Hospital Amount $64,729.33 Date 06/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABDUL-WAHID, HANIF Employer name Monroe County Amount $64,729.26 Date 06/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEPFL, RICHARD A Employer name Monroe County Amount $64,729.24 Date 07/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAFFENSBERGER, KRISTY N Employer name New York Public Library Amount $64,729.20 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTHANG, TIMOTHY A Employer name Town of Brookhaven Amount $64,728.38 Date 07/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANDREVA, ADAM W Employer name Nassau County Amount $64,727.88 Date 01/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENCARNACION, MARIA A Employer name Rochester City School Dist Amount $64,727.32 Date 05/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI SANTO, JOHN, JR Employer name City of Mount Vernon Amount $64,727.13 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, MATTHEW F Employer name New York Public Library Amount $64,727.01 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREVEAL, CHRISTOPHER M Employer name Cayuga Correctional Facility Amount $64,726.93 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOMEZ, DONNA Employer name Town of Huntington Amount $64,726.90 Date 07/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINDERSKI, AARON P Employer name Niagara Frontier Trans Auth Amount $64,726.67 Date 10/01/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARROZZO, KIMBERLY A Employer name Children & Family Services Amount $64,726.54 Date 09/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCHETTO, BEATRIZ A Employer name Nassau Health Care Corp. Amount $64,726.25 Date 01/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARNS, JEFFERY E Employer name Town of Massena Amount $64,725.32 Date 01/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLOW, CRAIG N Employer name Schuyler County Amount $64,724.84 Date 05/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANAM, SUSAN A Employer name Rockland County Amount $64,724.37 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALI, MD S Employer name Dpt Environmental Conservation Amount $64,724.33 Date 04/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIR, AMY L Employer name Clinton County Amount $64,724.30 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEAR, ROBERT S Employer name Saratoga County Amount $64,724.27 Date 10/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERSON, SCOTT D Employer name Green Haven Corr Facility Amount $64,724.06 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORNE-REDNER, JAMIE L Employer name Boces-Broome Delaware Tioga Amount $64,724.02 Date 10/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVO, TRACI L Employer name Wyoming County Amount $64,723.95 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOPER, ADAM N Employer name Battery Park City Authority Amount $64,723.49 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURITA, FELICIANA Employer name Greenburgh CSD Amount $64,723.37 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHININ, JOSE M Employer name Elmsford UFSD Amount $64,723.27 Date 09/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRARCA, DANIEL R Employer name Town of Islip Amount $64,723.09 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name YU, ANNE J C Employer name Queens Borough Public Library Amount $64,722.79 Date 01/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPPIELLO, WILLIAM M Employer name Islip UFSD Amount $64,722.32 Date 08/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name COFFEY, PHILIP G Employer name City of Rochester Amount $64,721.38 Date 01/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNCE, RYAN S Employer name Tioga County Amount $64,721.36 Date 12/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COFFEY, JOSEPH M Employer name Gouverneur Correction Facility Amount $64,721.19 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WING, JEANETTE A Employer name Minisink Valley CSD Amount $64,720.99 Date 02/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, CHRISTOPHER K Employer name City of Oneida Amount $64,720.40 Date 06/20/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BECK, MICHAEL R Employer name Division of State Police Amount $64,720.16 Date 05/25/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROMANO, MICHAEL F Employer name Western New York DDSO Amount $64,719.97 Date 05/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERALTA, RAFAEL Y Employer name Valley Stream Chsd Amount $64,719.79 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, MIGUEL A Employer name Haverstraw-Stony Point CSD Amount $64,719.24 Date 02/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, WILLIAM J, III Employer name Oneida County Amount $64,718.40 Date 02/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNELL, KERI L Employer name Office For The Aging Amount $64,718.21 Date 10/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILFOYLE, DANIEL R Employer name Central NY Psych Center Amount $64,717.85 Date 02/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, RICHARD J Employer name Rockland County Amount $64,717.49 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, BERTRAM N Employer name Dept Transportation Region 8 Amount $64,717.36 Date 03/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, STEPHEN A Employer name Town of Brunswick Amount $64,717.20 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name THON, PATRICIA O Employer name Cortland County Amount $64,717.02 Date 01/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAHEED, TAHEERA Z Employer name Erie County Amount $64,716.74 Date 10/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARES, MIGDALIA Employer name Division of Human Rights Amount $64,716.61 Date 09/16/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERRANO, LUIS A Employer name Office of Public Safety Amount $64,716.59 Date 06/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRESE, KRISTEN L Employer name Monroe County Amount $64,716.02 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTHONY-LEGALL, MARK Employer name Kingsboro Psych Center Amount $64,715.88 Date 08/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDING, HEIDI A Employer name Buffalo Psych Center Amount $64,714.85 Date 01/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSAGO, BARBARA M Employer name Education Department Amount $64,714.70 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIETRZYKOWSKI, JOSEPH Employer name Wyoming County Amount $64,714.49 Date 06/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCE, KARA L Employer name Temporary & Disability Assist Amount $64,714.48 Date 08/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRERO, GERTRUDE Employer name Valley Stream Chsd Amount $64,714.44 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTT, JENNIFER A Employer name Capital District DDSO Amount $64,714.33 Date 10/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOYA, WILLIAM P Employer name Capital District DDSO Amount $64,714.26 Date 01/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANUSI, SAIDI A Employer name Appellate Div 2Nd Dept Amount $64,714.19 Date 06/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMPSON, DEBRA Employer name Supreme Court Clks & Stenos Oc Amount $64,714.19 Date 01/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEVES, KRYSTAL Employer name Supreme Court Clks & Stenos Oc Amount $64,714.19 Date 02/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUEZADA, DIANA C Employer name Westchester Health Care Corp. Amount $64,713.92 Date 06/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAINEY, DINELL Employer name Rochester Psych Center Amount $64,713.50 Date 08/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, JOHN T Employer name City of Poughkeepsie Amount $64,713.45 Date 02/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUHMEL, KELLY L Employer name Chemung County Amount $64,713.23 Date 01/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JAMES E Employer name Altona Corr Facility Amount $64,713.16 Date 02/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENBERG, STEVEN J Employer name Albion Corr Facility Amount $64,713.05 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGGIERO, DAWN M Employer name Suffolk County Amount $64,712.99 Date 11/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEODORAKIS, CATHERINE Employer name South Huntington UFSD Amount $64,712.81 Date 01/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLADE, ANISSA D Employer name Village of Ardsley Amount $64,712.40 Date 10/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSACK, MATTHEW J Employer name City of Oneida Amount $64,712.33 Date 05/14/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KEENEY, ASHLEY M Employer name Onondaga County Amount $64,712.25 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMERO, JOSE C Employer name Garden City UFSD Amount $64,712.11 Date 07/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JABLONSKI, RYAN J Employer name Town of Cheektowaga Amount $64,712.10 Date 02/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLO, NANCY C Employer name Boces-Oneida Herkimer Madison Amount $64,711.33 Date 06/12/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, TYLER A Employer name Downstate Corr Facility Amount $64,711.24 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADNICK, SUSAN L Employer name Sullivan County Amount $64,710.86 Date 06/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFINA, KOLBY M Employer name Clinton Corr Facility Amount $64,710.35 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name REITZ, VICTORIA L Employer name Roswell Park Cancer Institute Amount $64,710.23 Date 07/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZARRO, ANIBAL Employer name Onondaga County Amount $64,709.88 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, TURONE R Employer name Town of Greenburgh Amount $64,709.40 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PAUW, REA ANN Employer name Finger Lakes DDSO Amount $64,709.32 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILDEBRANDT, ANN M Employer name Department of Law Amount $64,708.55 Date 05/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMYOT, TRACIE D Employer name Department of Tax & Finance Amount $64,708.55 Date 01/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKINS, STEPHANIE L Employer name Department of Tax & Finance Amount $64,708.55 Date 07/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISH, JANET M Employer name Department of Tax & Finance Amount $64,708.55 Date 01/18/1990 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