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 RIGBY, CYNTHIA J Employer name Queensbury UFSD Amount $61,170.01 Date 05/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, ROBERT J Employer name West Genesee CSD Amount $61,169.57 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, SCOTT E Employer name Boces-Monroe Amount $61,169.44 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATUGA, PATRICIA Employer name Northport East Northport UFSD Amount $61,169.38 Date 02/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMSON, RACHEL A Employer name Roswell Park Cancer Institute Amount $61,169.23 Date 11/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOFTUS, KENNETH M Employer name Thruway Authority Amount $61,169.17 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERSON, DANTE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,169.13 Date 06/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMANO, TIMOTHY J Employer name Town of Massena Amount $61,169.05 Date 11/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMTISHEN, KATHERINE C Employer name Niagara County Amount $61,168.18 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYORGA, GERALDINE Employer name NYC Criminal Court Amount $61,168.08 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Bedford Hills Corr Facility Amount $61,167.69 Date 08/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESBYLA, PEGGY ANN Employer name HSC at Syracuse-Hospital Amount $61,167.67 Date 07/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARIBALDI, SUSAN Employer name Levittown UFSD-Abbey Lane Amount $61,167.37 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALCZYK, STANLEY Employer name Albion Corr Facility Amount $61,167.27 Date 11/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTFALL, BRENT Employer name Southport Correction Facility Amount $61,166.99 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIS, MICHELE A Employer name Department of Tax & Finance Amount $61,166.86 Date 03/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOVER, PATRICIA A Employer name Roosevelt UFSD Amount $61,166.84 Date 06/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, RENE Employer name Dept Labor - Manpower Amount $61,166.59 Date 02/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, JEFFREY L Employer name Town of Williamson Amount $61,165.26 Date 11/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANZER, ANGELA J Employer name Poughkeepsie Publ Library Dis Amount $61,165.22 Date 09/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKOPINSKI, DAWN M Employer name SUNY Buffalo Amount $61,165.16 Date 10/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, CORY D Employer name Attica Corr Facility Amount $61,164.58 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEETS, KIM M Employer name Clinton County Amount $61,164.13 Date 10/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDERLICH, STEPHEN E Employer name Willard Drug Treatment Campus Amount $61,164.12 Date 02/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORRENTINO, ANTOINETTE M Employer name Sullivan County Amount $61,164.08 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, GEORGE A Employer name Division of State Police Amount $61,164.01 Date 01/07/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SLIZEWSKI, STEPHEN M Employer name Dutchess County Amount $61,163.83 Date 11/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONCEK, LOUIS Employer name Liverpool CSD Amount $61,163.48 Date 12/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETZ, CHERI L Employer name Erie County Medical Center Corp. Amount $61,163.27 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSONE, CHRISTOPHER Employer name Office of General Services Amount $61,163.21 Date 09/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALL, LISBETH A Employer name Erie County Amount $61,162.98 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMELL, AMBER M Employer name Sunmount Dev Center Amount $61,162.86 Date 06/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, MANUEL L Employer name Port Chester-Rye UFSD Amount $61,162.62 Date 11/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTISON, BRADLEY J Employer name Village of Wellsville Amount $61,162.52 Date 05/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAVER, CELEDONIA C Employer name Off of The State Comptroller Amount $61,162.38 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELITI, CHRISTOPHER V Employer name Division of State Police Amount $61,162.11 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COOK, JEFFREY S Employer name Washington Corr Facility Amount $61,162.04 Date 11/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, KATHLEEN M Employer name Saratoga County Amount $61,161.98 Date 01/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURDER, JAMES R Employer name Hutchings Psych Center Amount $61,161.80 Date 11/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZUERA, CIRO A Employer name Bedford CSD Amount $61,161.36 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELLICCIO, LORRIE A Employer name Putnam County Amount $61,161.34 Date 03/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHMURA, KAITLIN M Employer name Empire State Development Corp. Amount $61,161.16 Date 05/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERHOEF, MEGAN L Employer name Town of Ramapo Amount $61,161.15 Date 07/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINER, MELISSA L Employer name Montgomery County Amount $61,161.08 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, RETA T M Employer name Dept Labor - Manpower Amount $61,160.96 Date 01/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEARDSLEY, KATHY A Employer name Boces-Rensselaer Columbia Gr'N Amount $61,160.69 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, KERWIN F Employer name Suffolk County Amount $61,160.56 Date 07/06/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TRACY, KARI A Employer name Boces-Orange Ulster Sup Dist Amount $61,160.33 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LECCEADONE, THOMAS P Employer name Cattaraugus County Amount $61,160.23 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALCANTARA, RUDY U Employer name Port Authority of NY & NJ Amount $61,160.02 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKAZI, JOANNE B Employer name Bernard Fineson Dev Center Amount $61,159.97 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, BRENDA H Employer name Western New York DDSO Amount $61,159.96 Date 07/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESLEY, GREGORY L Employer name Hale Creek Asactc Amount $61,159.46 Date 09/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNINGTON, JASON J Employer name Nassau County Amount $61,159.42 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOLL, SHAYNE M Employer name HSC at Syracuse-Hospital Amount $61,159.29 Date 08/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORM, ROBIN Employer name Department of Health Amount $61,159.22 Date 01/17/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMOND, RICHARD F Employer name Syracuse City School Dist Amount $61,159.19 Date 11/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, JANE A Employer name Hendrick Hudson CSD-Cortlandt Amount $61,158.96 Date 12/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSSON, JANET L Employer name Albany County Amount $61,158.90 Date 05/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OFFENBACH, SARAH B Employer name SUNY Albany Amount $61,158.80 Date 06/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMIERI, JASON R Employer name Thruway Authority Amount $61,158.80 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, DANIEL L Employer name Levittown UFSD-Abbey Lane Amount $61,158.44 Date 10/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINSON, JOAN B Employer name Brooklyn DDSO Amount $61,158.28 Date 03/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN, DORIS Employer name Port Authority of NY & NJ Amount $61,158.21 Date 10/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERSTENIUK, EILEEN H Employer name Wayne County Amount $61,158.08 Date 07/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUISSAINT, KESNER Employer name Greenburgh CSD Amount $61,158.02 Date 12/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, JENNIFER L Employer name Suffolk County Amount $61,158.01 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, MIRIAM V Employer name South Beach Psych Center Amount $61,157.82 Date 04/26/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDEMANN, CAROLINE Employer name Medicaid Fraud Control Amount $61,157.59 Date 05/28/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, HERMAN J Employer name Onondaga County Amount $61,157.41 Date 05/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, DANIEL R Employer name Queensboro Corr Facility Amount $61,157.02 Date 08/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, KAREN D Employer name Brooklyn DDSO Amount $61,157.02 Date 08/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRUSZ, STEVEN M Employer name Wende Corr Facility Amount $61,156.78 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGE, STEVEN J Employer name Webster CSD Amount $61,156.61 Date 08/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLDT, JONATHAN Q Employer name Village of Lancaster Amount $61,156.51 Date 02/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIGHE, JAMES R, II Employer name Gowanda Correctional Facility Amount $61,156.37 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSEN, ROSANNA Employer name Office For Technology Amount $61,156.22 Date 09/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI VEGLIO, KEVIN M Employer name Suffolk County Amount $61,155.95 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBERT, NATALIE A Employer name Roswell Park Cancer Institute Amount $61,155.91 Date 06/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, ERICA M Employer name Lewis County Amount $61,155.82 Date 05/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINER, KASSANDRA L Employer name Ellenville CSD Amount $61,155.05 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASER, JAYME W Employer name Collins Corr Facility Amount $61,154.81 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSHKOWITZ, STEWART Employer name West Babylon UFSD Amount $61,154.68 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, LINDA S Employer name Mt Vernon City School Dist Amount $61,154.44 Date 05/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVALDO, VIRGINIA A Employer name Western Regional Otb Corp. Amount $61,154.21 Date 09/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINS, JACK M Employer name NYS Senate - Members Amount $61,153.86 Date 05/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENDITTO, MICHAEL Employer name NYS Senate - Members Amount $61,153.86 Date 10/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERETTO, JOHN D Employer name NYS Assembly - Members Amount $61,153.86 Date 01/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINARES, GUILLERMO Employer name NYS Assembly - Members Amount $61,153.86 Date 10/01/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALHOUN, MARILEE J Employer name Town of Thompson Amount $61,153.84 Date 10/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, MICHAEL P Employer name Town of Islip Amount $61,153.80 Date 05/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLETTI, ROBERT P Employer name Town of Islip Amount $61,153.80 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGLE, ALEXANDER G Employer name NYS Power Authority Amount $61,153.73 Date 05/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADIGAN, JOHN E, JR Employer name Dutchess County Amount $61,153.24 Date 02/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSLYN, DAVID D Employer name Dept Transportation Reg 2 Amount $61,153.23 Date 09/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVACS, JAMES A Employer name Marcy Correctional Facility Amount $61,152.93 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRODSKY, SUSAN M Employer name Nassau County Amount $61,152.79 Date 07/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARITA, WALTER F Employer name Yonkers City School Dist Amount $61,152.67 Date 01/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEETAHAL, REGINA S Employer name Dpt Environmental Conservation Amount $61,152.42 Date 02/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITING, CYNTHIA Employer name Dpt Environmental Conservation Amount $61,152.42 Date 03/03/2008 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