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 FERRARO, BONNIE M Employer name Boces Eastern Suffolk Amount $62,173.49 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, JARED J Employer name Erie County Amount $62,173.37 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGOSH, STEPHANIE N Employer name Central NY Psych Center Amount $62,172.27 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIERNEY, TRACY C Employer name Department of Health Amount $62,172.05 Date 02/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KATHRYN A Employer name Nassau Health Care Corp. Amount $62,171.95 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, SCOTT J Employer name City of Binghamton Amount $62,171.85 Date 01/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THIBAULT, ROBERT A, JR Employer name Village of Baldwinsville Amount $62,171.78 Date 07/26/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHILLINGFORD, JEFFREY R Employer name NY City St Pk And Rec Regn Amount $62,171.26 Date 10/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PLUMERI, MAEGAN E Employer name Metropolitan Trans Authority Amount $62,171.22 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, DONALD W Employer name Town of Clay Amount $62,171.21 Date 11/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACANELLI, DONNA L Employer name Supreme Court Clks & Stenos Oc Amount $62,171.17 Date 09/06/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNNERLYN, CARL A Employer name Great Neck Park District Amount $62,170.86 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDRIHEM, SIDNEY Employer name Nassau Health Care Corp. Amount $62,170.48 Date 02/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSC, KALA J Employer name Department of Health Amount $62,170.38 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFGANG, ANNE G Employer name Education Department Amount $62,170.16 Date 06/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUWER, DANIEL J Employer name Town of Hamburg Amount $62,170.10 Date 02/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, BRENDHAN M Employer name City of Rochester Amount $62,169.83 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, RICHARD L Employer name Dept Transportation Region 3 Amount $62,169.81 Date 12/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, JOSEPH T Employer name Medicaid Fraud Control Amount $62,169.42 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLLYSON, SARA A Employer name Appellate Div 2Nd Dept Amount $62,169.41 Date 02/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTHNAGLE, CHERYL A Employer name Boces-Monroe Amount $62,169.28 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOKE, RICHARD J Employer name Delaware County Amount $62,169.19 Date 04/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCUS, LAUREN K Employer name Shawangunk Correctional Facili Amount $62,169.14 Date 01/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETZ, MARY B Employer name Erie County Amount $62,168.70 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, MARY G Employer name Town of Babylon Amount $62,168.58 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAPEMAN, JADEEN Employer name Wappingers CSD Amount $62,168.53 Date 09/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAMETH, GARY Employer name Town of Fishkill Amount $62,168.33 Date 03/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNERTY, MATTHEW D Employer name Cattaraugus County Amount $62,168.29 Date 06/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGELOW, CAROL A Employer name Allegany County Amount $62,167.91 Date 02/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRONTUTO, JOSEPH J Employer name Elmira Psych Center Amount $62,167.90 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHERBYN, SHERI L Employer name Ontario County Amount $62,167.85 Date 11/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOLACH, MARK S Employer name Monroe County Amount $62,167.80 Date 09/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAIRCHILD, WENDY C Employer name SUNY College at Cortland Amount $62,167.65 Date 10/25/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLBURT, DANIEL P Employer name Capital District DDSO Amount $62,167.56 Date 04/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ, GLADYS Employer name Dept Labor - Manpower Amount $62,167.42 Date 03/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENTON, RONALD C Employer name Ninth Judicial Dist Amount $62,167.41 Date 10/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERRICK, DENISE Employer name Town of North Hempstead Amount $62,167.40 Date 04/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLEWNICZAK, WILLIAM D Employer name Education Department Amount $62,167.07 Date 01/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLASALA, DANIEL Employer name Commack UFSD Amount $62,166.80 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENA, DANIEL J Employer name Nassau Health Care Corp. Amount $62,166.69 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATER, DANIELA Employer name Wende Corr Facility Amount $62,166.64 Date 05/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE, JESSICA E Employer name NYS Senate Regular Annual Amount $62,166.57 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNIMAN, JOSEPH E Employer name Division of State Police Amount $62,166.56 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GALLAGHER, NATALIE M Employer name Onondaga County Amount $62,166.56 Date 04/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSENGER, STEPHEN W Employer name Onondaga County Amount $62,166.56 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLICKER, MICHELLE L Employer name Boces-Onondaga Cortland Madiso Amount $62,166.46 Date 03/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCAFFIDI-FONTI, BENEDETTO Employer name Dutchess County Amount $62,166.41 Date 06/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, KAREN Q Employer name Town of Cortlandville Amount $62,166.08 Date 10/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRENDAN J Employer name Town of Wallkill Amount $62,165.93 Date 03/14/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WATSON, VICTOR Employer name SUNY College at Old Westbury Amount $62,165.89 Date 07/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALTAGIRONE, LOUIS Employer name Livingston Correction Facility Amount $62,165.74 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, RENEE D Employer name Kingsboro Psych Center Amount $62,165.34 Date 11/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELLERS, KERRY L Employer name Orange County Amount $62,165.33 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAYTON, MATTHEW W Employer name Palisades Interstate Pk Commis Amount $62,165.32 Date 10/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIARDINA, STEPHEN A Employer name Attica Corr Facility Amount $62,165.29 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSAK, ROBERTA D Employer name Oyster Bay-East Norwich CSD Amount $62,165.25 Date 01/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTRERAS, MIGUEL F Employer name Suffolk County Amount $62,163.84 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAGATIC, AMIEL YOSEF T Employer name Dpt Environmental Conservation Amount $62,163.62 Date 09/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLESE, STEVEN E Employer name Broome County Amount $62,162.67 Date 03/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC TIGUE, KEVIN P Employer name East Rockaway UFSD Amount $62,162.37 Date 06/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, MARYANNE Employer name Herricks UFSD Amount $62,162.07 Date 09/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVOTTA, CLAUDIA M Employer name Jamesville De Witt CSD Amount $62,162.00 Date 06/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKINSON, ANTHONY O Employer name SUNY Health Sci Center Brooklyn Amount $62,161.82 Date 01/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLI, DANIEL R, JR Employer name Town of Niskayuna Amount $62,161.65 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERACI, CHRISTINA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $62,161.46 Date 02/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONGARD, DANIEL A Employer name Rockland County Amount $62,161.38 Date 02/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBRIGHT, KATHERINE E Employer name Capital Dist Psych Center Amount $62,161.07 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROOHS, JOHN W Employer name Green Haven Corr Facility Amount $62,160.96 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDERLIN, CLAIRE Employer name Nassau County Amount $62,160.90 Date 12/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEMMINELLO, ANN M Employer name Rockville Centre UFSD Amount $62,160.86 Date 01/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOSSER, JOHN L Employer name SUNY Buffalo Amount $62,160.85 Date 03/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIEL, SHARON Employer name Hempstead UFSD Amount $62,160.63 Date 01/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZUFLADA, MICHAEL D Employer name Three Village CSD Amount $62,160.42 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMPANI, SALVATORE A Employer name Rochester City School Dist Amount $62,159.91 Date 10/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, FERNANDO J Employer name New York Public Library Amount $62,159.54 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, ONELL Employer name Village of Scarsdale Amount $62,159.40 Date 05/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, MARK E Employer name Town of Caledonia Amount $62,159.28 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUERO, JOSEPH A Employer name Westchester County Amount $62,158.88 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, DAVID W Employer name Watertown City School District Amount $62,158.64 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, CHRISTINE M Employer name Oneida County Amount $62,158.44 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALANDRA, ROBIN A Employer name Oneida County Amount $62,158.39 Date 08/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, ELMA V Employer name Hudson Valley DDSO Amount $62,157.52 Date 02/10/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SQUADERE, CINDY D Employer name Children & Family Services Amount $62,157.50 Date 02/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TIMOTHY M Employer name Livingston Correction Facility Amount $62,157.37 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKERT, BARBARA J Employer name SUNY College at New Paltz Amount $62,157.35 Date 06/30/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIVER, ANN M Employer name Yates County Amount $62,157.34 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name REBERHOLT, VAISHALI Employer name Town of Amherst Amount $62,157.33 Date 06/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZARPENTINE, JEFFREY H Employer name Boces Erie Chautauqua Cattarau Amount $62,157.18 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAJDLER, PAULA Employer name Nassau County Amount $62,157.07 Date 09/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACKER, LISA M Employer name Supreme Ct-Richmond Co Amount $62,156.99 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZPAICHER, DOROTHY H Employer name Starpoint CSD Amount $62,156.65 Date 11/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIEBER, DANIEL K Employer name Town of Hamburg Amount $62,156.43 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAILES, DAVID C, III Employer name Nassau County Amount $62,156.36 Date 11/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLLICK, ERICA I Employer name SUNY Stony Brook Amount $62,156.35 Date 03/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KEVIN S Employer name Monroe County Amount $62,156.11 Date 02/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLISON, PATRICIA A Employer name Office of General Services Amount $62,155.94 Date 03/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name YARBROUGH, DUAN L Employer name Bernard Fineson Dev Center Amount $62,155.84 Date 11/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, CAROL M Employer name South Country CSD - Brookhaven Amount $62,155.72 Date 01/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUBAREK, ANN MARIE E Employer name Cayuga County Amount $62,155.60 Date 06/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRIAN E Employer name Clinton County Amount $62,155.57 Date 02/21/2011 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