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 PIMENTEL, ANGELI E Employer name Westchester County Amount $63,223.99 Date 12/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKERLIN, GEOFREY E Employer name Dpt Environmental Conservation Amount $63,223.77 Date 06/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOKE, COREY A Employer name Village of Freeport Amount $63,223.70 Date 06/03/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GALANTE, NICOLE S Employer name Erie County Medical Center Corp. Amount $63,223.40 Date 07/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARVIN A Employer name Wende Corr Facility Amount $63,223.05 Date 04/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOBINA, LINDA A Employer name Kings Park CSD Amount $63,223.00 Date 05/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRAY, MIRA Employer name Green Haven Corr Facility Amount $63,222.94 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARDO, PAUL A Employer name Town of Colonie Amount $63,222.69 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGE, KELLY A Employer name Appellate Div 4Th Dept Amount $63,222.67 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFF, JILL M Employer name Monroe County Amount $63,222.60 Date 04/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILTSE, LORI A Employer name Brewster CSD Amount $63,222.54 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGAN, LORIE M Employer name Freeport UFSD Amount $63,222.31 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIJACKI, JEFFREY P Employer name Town of Cheektowaga Amount $63,222.14 Date 04/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETT, KELLY J Employer name Broome DDSO Amount $63,222.04 Date 02/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, CRYSTAL E Employer name Children & Family Services Amount $63,221.46 Date 11/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIEN, CHIA-CHENG Employer name Port Authority of NY & NJ Amount $63,221.40 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELENDEZ, WILSON O Employer name Haverstraw-Stony Point CSD Amount $63,221.40 Date 03/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENITEZ, JOSE I Employer name City of Glen Cove Amount $63,221.36 Date 12/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, LINDON R Employer name SUNY Construction Fund Amount $63,221.25 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, BRENDAN D Employer name Greene Corr Facility Amount $63,221.16 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOUDMAN, JOHN A Employer name Nassau County Amount $63,220.91 Date 06/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KESSMAN, STEPHEN D Employer name Putnam County Amount $63,220.29 Date 08/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONK, DEAN H Employer name Dept Transportation Region 7 Amount $63,220.18 Date 12/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, DONETTE Employer name Monroe County Amount $63,220.02 Date 04/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUTNER, ANN M Employer name Brooklyn Public Library Amount $63,219.86 Date 02/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEYO, JERRY A Employer name Clinton County Amount $63,218.24 Date 04/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMIEUX, MELODY A Employer name Clinton County Amount $63,218.23 Date 01/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSTEIN, TRACY-LYNN P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $63,217.47 Date 09/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTIERREZ, APRIL L Employer name Broome DDSO Amount $63,217.42 Date 05/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDMAN, OLGA A Employer name Nassau County Amount $63,216.64 Date 02/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOR, CHRISTOPHER R Employer name Roosevelt Island Oper Corp. Amount $63,216.19 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTTILE, GAIL M Employer name Workers Compensation Board Bd Amount $63,215.85 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURREY, SETH J Employer name Office For Technology Amount $63,215.45 Date 06/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEVIDOMSKY, TYLER A Employer name Auburn Corr Facility Amount $63,215.11 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRIS, LINDA Employer name Long Island Dev Center Amount $63,214.66 Date 02/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAILMAN, JARED Employer name Westchester County Amount $63,214.29 Date 02/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, JOHN M Employer name SUNY at Stony Brook Hospital Amount $63,214.01 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEFAVE, STEVEN D, JR Employer name Children & Family Services Amount $63,213.69 Date 06/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLTER, TIMOTHY R Employer name Office For Technology Amount $63,213.47 Date 05/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOCH, JOHN M Employer name Dept of Public Service Amount $63,213.16 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAKIN, ALAN J Employer name North Shore CSD Amount $63,213.12 Date 11/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARE, THOMAS J Employer name Children & Family Services Amount $63,213.06 Date 06/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTIGINO, JOHNATHAN J Employer name Pilgrim Psych Center Amount $63,213.00 Date 10/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTI, CHRISTOPHER J Employer name Dept Transportation Region 8 Amount $63,212.82 Date 01/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, ALAN S Employer name Friendship CSD Amount $63,212.76 Date 12/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWELL, CAROL E Employer name Finger Lakes DDSO Amount $63,212.63 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, LISA J Employer name Jefferson County Amount $63,212.38 Date 12/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENA, FREDDY F Employer name Westchester County Amount $63,212.34 Date 11/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAYNOR, SCOTT L Employer name Franklin Corr Facility Amount $63,212.31 Date 03/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORTON, KELLY Employer name Yonkers Mun Housing Authority Amount $63,211.95 Date 01/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTMAN, BRIAN T Employer name Canajoharie CSD Amount $63,211.92 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, MATTHEW C Employer name Iroquois CSD Amount $63,211.91 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, PENNY ANN, MS Employer name Westchester County Amount $63,211.73 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOGLMAYR, JILL C Employer name Roswell Park Cancer Institute Amount $63,211.42 Date 07/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALL, LYNN M Employer name HSC at Syracuse-Hospital Amount $63,211.12 Date 03/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, DAVID J Employer name Churchville-Chili CSD Amount $63,210.64 Date 11/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCHESE, SALVATORE Employer name Fishkill Corr Facility Amount $63,210.44 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINSTEAD, CHRISTINA S Employer name Huntington Memorial Library Amount $63,209.69 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, ANN L Employer name Monroe County Amount $63,209.63 Date 08/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARYPIE, EUGENE H, III Employer name Town of East Hampton Amount $63,209.59 Date 07/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZWAWA, JOHN D Employer name Attica Corr Facility Amount $63,209.53 Date 05/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPOLI, JOHN Employer name Syosset CSD Amount $63,209.14 Date 06/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLQUITT, GEOFFREY L Employer name Village of Larchmont Amount $63,208.53 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDEBURG, ROBERT Employer name Dept Transportation Region 3 Amount $63,208.09 Date 09/10/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILLEEN, ROBERT W Employer name Burnt Hills-Ballston Lake CSD Amount $63,208.07 Date 06/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORTIATYNSKI, WILLIAM J Employer name Central NY DDSO Amount $63,208.05 Date 01/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, SUSAN J Employer name Town of Red Hook Amount $63,207.78 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUDIRA, YOPPIE K Employer name Albion Corr Facility Amount $63,207.76 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALICEA, LEONARDO Employer name Erie County Amount $63,207.56 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANDIOSI, JANE V Employer name SUNY at Stony Brook Hospital Amount $63,207.50 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDES, AHNYA S Employer name Dept Labor - Manpower Amount $63,207.46 Date 06/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, JOSEPH S Employer name Village of Great Neck Plaza Amount $63,207.31 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCIANO, MARYANN Employer name SUNY Stony Brook Amount $63,207.24 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUKE, JOSEPH M Employer name Office For Technology Amount $63,207.13 Date 10/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOCZKOWSKI-PANETTA, WENDY K Employer name Boces-Wayne Finger Lakes Amount $63,206.69 Date 10/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CEDRIC S Employer name Southampton UFSD Amount $63,206.64 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLOPP, TAMMY L Employer name Seneca County Amount $63,206.30 Date 12/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, LYNN A Employer name Dept Labor - Manpower Amount $63,206.27 Date 08/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, WAYNE L Employer name Port Authority of NY & NJ Amount $63,206.00 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KETCHAM, KAREN M Employer name Capital District DDSO Amount $63,205.76 Date 01/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DARLENE T Employer name Taconic DDSO Amount $63,205.70 Date 07/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESS, CHERI A Employer name Dept Labor - Manpower Amount $63,205.53 Date 08/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMKINS, SUSAN J Employer name Temporary & Disability Assist Amount $63,205.53 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAULKNER, KIM D Employer name Dept Transportation Region 6 Amount $63,205.42 Date 11/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALSKA, AGNIESZKA K Employer name SUNY Stony Brook Amount $63,205.28 Date 08/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGMAN, MICHAEL J Employer name Village of Carthage Amount $63,204.67 Date 08/06/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARKEY, KATHERINE J Employer name Health Research Inc Amount $63,204.29 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VUKDEDAJ, STEFANIA E Employer name NY Institute Special Education Amount $63,204.08 Date 09/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINCHELL, SCOTT R Employer name Great Meadow Corr Facility Amount $63,203.83 Date 02/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, DANIEL A Employer name Valley Stream UFSD 24 Amount $63,203.64 Date 09/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTRAW, GARY E Employer name Cape Vincent Corr Facility Amount $63,203.61 Date 10/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, JERRY W Employer name Tully CSD Amount $63,203.25 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADILLA, LUIS A Employer name Mohawk Correctional Facility Amount $63,203.16 Date 01/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANTLE, DENISE M Employer name Erie County Amount $63,202.96 Date 03/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, CHERYL A Employer name Erie County Amount $63,202.88 Date 09/29/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAILLANCOURT, CHRISTY Employer name Sunmount Dev Center Amount $63,202.83 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, JULIE A Employer name NYC Family Court Amount $63,202.75 Date 08/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, GAIL F Employer name Town of Mount Kisco Amount $63,202.71 Date 01/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, JOSEPH V, JR Employer name Town of Skaneateles Amount $63,202.56 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEARS, STEPHANIE A Employer name Erie County Amount $63,202.33 Date 08/04/2006 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