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 WILSON, DEBRA L Employer name Ulster Correction Facility Amount $63,377.04 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODES, LA CHER S Employer name Taconic DDSO Amount $63,377.01 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVATT, EMILY L Employer name Essex County Amount $63,376.97 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURTELL, WILLIAM S Employer name Town of Glenville Amount $63,376.34 Date 03/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSS, STEPHEN M Employer name Suffolk County Amount $63,376.30 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name UCCI, PENNY S Employer name Long Island Dev Center Amount $63,376.22 Date 10/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLAMY, FLORENCE J Employer name City of White Plains Amount $63,376.08 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGSTRESSER, CHRISTOPHER W Employer name Dept Transportation Region 4 Amount $63,375.95 Date 04/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, KATHLEEN A Employer name Island Trees UFSD Amount $63,375.93 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, GERALD W Employer name Eastern NY Corr Facility Amount $63,375.36 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLEAT, SUZETTE M Employer name Albany County Amount $63,374.23 Date 01/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIBONE, DEBORAH L Employer name Health Research Inc Amount $63,374.00 Date 09/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILBER, MATTHEW D Employer name Eastern NY Corr Facility Amount $63,373.84 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, ANGELA Employer name Department of Health Amount $63,373.70 Date 03/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAMAGRO, KATHY Employer name New Paltz CSD Amount $63,373.60 Date 07/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, PHILLIP A Employer name City of Jamestown Amount $63,373.42 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTON-DIPONZIO, RAMONA ANN Employer name Monroe County Amount $63,373.23 Date 07/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURAS, JAMES W Employer name SUNY College at Fredonia Amount $63,372.40 Date 09/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIINA, JOHN Employer name Pleasantville UFSD Amount $63,372.13 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBERICO-BERTRAND, KAREN Employer name Upper Mohawk Valley Water Bd Amount $63,372.12 Date 01/23/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRINGER, TAMMI S Employer name Genesee County Amount $63,372.04 Date 06/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASAVADA, HARINI M Employer name Department of Tax & Finance Amount $63,372.00 Date 11/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOF, LESLIE Employer name Greater So Tier Boces Amount $63,371.74 Date 10/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDDAUGH, DAVID E Employer name Cornell University Amount $63,371.63 Date 07/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FESTA, PATRICIA L Employer name Auburn City School Dist Amount $63,371.13 Date 02/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOSIA, BABETTE H Employer name North Merrick UFSD Amount $63,371.05 Date 07/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZERBO, LEONARD Employer name Niagara County Amount $63,370.97 Date 08/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDLEY, CHRISTOPHER J Employer name Ontario County Amount $63,370.89 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAGAN, FRANCIS X Employer name City of Kingston Amount $63,370.29 Date 07/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREYER, IRIS D Employer name East Ramapo CSD Amount $63,369.84 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATONE, LE ROY E, JR Employer name Great Meadow Corr Facility Amount $63,369.68 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIOFFOLETTI, JAIME Employer name City of New Rochelle Amount $63,369.61 Date 02/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIULIANI, KATHERINE M Employer name City of New Rochelle Amount $63,369.61 Date 02/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIERA, JOSEPH A Employer name State Insurance Fund-Admin Amount $63,368.98 Date 08/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDALTY, TIMOTHY J Employer name Southport Correction Facility Amount $63,368.64 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZAJKA, GARY S Employer name Town of Cheektowaga Amount $63,368.58 Date 05/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVAS, VERONICA A Employer name Dutchess County Amount $63,368.55 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, ROSE ANN Employer name SUNY Binghamton Amount $63,368.53 Date 07/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, KENNETH R, III Employer name Village of Herkimer Amount $63,368.08 Date 05/27/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAPANDREA, AMY P Employer name Children & Family Services Amount $63,368.00 Date 09/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONGEON, KAREN M Employer name Department of Civil Service Amount $63,367.90 Date 07/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSKOWITZ, ANN M Employer name Rochester Psych Center Amount $63,367.72 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LILLI, PHILIP Employer name Nassau County Amount $63,367.50 Date 10/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPALTHOFF, DENISE A Employer name Village of Tuxedo Park Amount $63,367.38 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWARD, KRISTIN L Employer name Fishkill Corr Facility Amount $63,367.33 Date 07/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGE, FABIAN Employer name Sewanhaka CSD Amount $63,367.24 Date 05/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, NANCIE L Employer name Erie County Medical Center Corp. Amount $63,367.13 Date 03/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMERO, JOSETTE M Employer name Suffolk County Amount $63,367.00 Date 06/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, MICHAEL S Employer name Wappingers CSD Amount $63,366.96 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARA, JENNIFER A Employer name Valhalla UFSD Amount $63,366.75 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEKS, CARL R Employer name City of Geneva Amount $63,366.18 Date 01/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, KARRI L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $63,365.75 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEIGER, SHERRI J Employer name Orange County Amount $63,365.72 Date 03/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUWAERTER, KATHERINE E Employer name Onondaga County Amount $63,365.36 Date 01/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOSSNER, REBECCA L Employer name Onondaga County Amount $63,365.36 Date 05/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, JUDITH A Employer name Uniondale UFSD Amount $63,365.06 Date 01/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, FRANK J Employer name Terryville Fire District Amount $63,364.91 Date 07/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILICZKA, PETER J Employer name Village of Herkimer Amount $63,364.82 Date 06/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLAIRE, SUSAN Employer name Town of Cheektowaga Amount $63,364.63 Date 07/22/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAMOUN, JOAN A Employer name Shoreham-Wading River CSD Amount $63,364.37 Date 06/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKWELL, CUYLE T Employer name Boces-Albany Schenect Schohari Amount $63,363.89 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSCH, RICHARD A Employer name Town of Cairo Amount $63,363.41 Date 06/13/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALKER, DEREK Employer name Town of Eastchester Amount $63,363.34 Date 12/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRICK, ANDREA M Employer name Greece CSD Amount $63,363.07 Date 10/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, LAWANA Y Employer name Staten Island DDSO Amount $63,362.99 Date 05/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLUCCI, JOHN A Employer name Village of Bronxville Amount $63,362.88 Date 12/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINEDA, SERGIO Employer name Port Authority of NY & NJ Amount $63,362.72 Date 10/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNEY, LILIANA Employer name Fishkill Corr Facility Amount $63,362.66 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, ANTHONY M Employer name Clinton Corr Facility Amount $63,362.53 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, DANIEL P Employer name Gowanda Correctional Facility Amount $63,362.13 Date 06/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBB, ANDREW T Employer name Village of Hempstead Amount $63,362.03 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARL, BRIAN Employer name Town of Greece Amount $63,361.83 Date 12/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOREY, AARON L Employer name Livingston Correction Facility Amount $63,361.72 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLINTON, RAYMOND L Employer name Onteora CSD at Boiceville Amount $63,361.41 Date 08/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULA, GEORGE R Employer name Cooperstown CSD Amount $63,361.40 Date 07/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAGLE, DONALD R Employer name Central NY DDSO Amount $63,361.25 Date 08/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDERSEN, GERALD L Employer name Office of Public Safety Amount $63,361.10 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCOIS, IMMACULA JEAN Employer name Rockland Psych Center Amount $63,361.03 Date 11/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, MARTHA Employer name Nassau Health Care Corp. Amount $63,360.97 Date 08/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZINNS, RACHEL E Employer name Rockland Psych Center Amount $63,360.94 Date 07/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, DAVID J Employer name Village of Honeoye Falls Amount $63,360.75 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEGGEN, SUSAN C Employer name Saratoga County Amount $63,360.72 Date 07/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARCY, CRYSTAL N Employer name Westchester County Amount $63,360.69 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAYNE, WILLARD W Employer name Valley Stream Chsd Amount $63,360.21 Date 03/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, JONATHAN M Employer name Lakeland CSD of Shrub Oak Amount $63,360.03 Date 09/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORGENSEN, CHARLES W, JR Employer name North Syracuse CSD Amount $63,359.72 Date 12/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUSLEY, LANE M Employer name City of Auburn Amount $63,359.70 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAROLLO, RONALD S Employer name Oneida County Amount $63,359.63 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINITZ, MARY S Employer name Bedford CSD Amount $63,359.40 Date 11/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSI, DAVID J Employer name Cayuga County Amount $63,359.33 Date 07/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, PATRICIA A Employer name Nassau Health Care Corp. Amount $63,359.33 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSS, JENNIFER L Employer name Boces Madison Oneida Amount $63,359.19 Date 03/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTUNE, SEAN C Employer name State Insurance Fund-Admin Amount $63,359.10 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZA, VINCENT J Employer name Smithtown CSD Amount $63,358.98 Date 10/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGNOTTA, SARA M Employer name Orange County Amount $63,358.85 Date 03/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTON, DANIEL M Employer name Town of Clarence Amount $63,358.31 Date 02/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENSELEIT, MARTIN E Employer name Town of Newfane Amount $63,358.07 Date 10/28/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEHM, ALBERT Employer name Dept Transportation Region 9 Amount $63,358.01 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, AMANDA Employer name Monroe County Amount $63,357.65 Date 01/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ-RIOS, PATRICIA Employer name SUNY at Stony Brook Hospital Amount $63,357.64 Date 02/13/1992 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