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 DAYTON, SAMANTHA L Employer name Division of State Police Amount $61,134.29 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHIPMAN, SABRINA T Employer name Office For Technology Amount $61,133.82 Date 07/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTKOWSKI, STEPHEN T Employer name Village of Greenport Amount $61,133.65 Date 11/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARZULLO, PAUL J Employer name HSC at Syracuse-Hospital Amount $61,133.12 Date 02/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOIZOS, STEPHEN F Employer name Terryville Fire District Amount $61,132.82 Date 11/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKER, JOANN L Employer name NYS Bridge Authority Amount $61,132.54 Date 07/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULLO, FRANK M Employer name Department of Motor Vehicles Amount $61,132.53 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNEVALE, DEBRA M Employer name Hudson Valley DDSO Amount $61,132.24 Date 10/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSZKOWSKI, CHARLES B Employer name Fort Plain CSD Amount $61,132.23 Date 10/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLMAN, TODD J Employer name City of Dunkirk Amount $61,132.13 Date 05/02/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COE, STEPHEN M Employer name Oneida County Amount $61,132.04 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOCHEEKIT, CYNTHIA A Employer name Bernard Fineson Dev Center Amount $61,131.74 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPELAND, HERMAN M Employer name Dept Transportation Region 8 Amount $61,131.53 Date 07/05/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JAMES E Employer name Town of Bethel Amount $61,130.89 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUEGAW, EDWARD G Employer name Central NY Psych Center Amount $61,130.63 Date 04/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAI, THOMAS R Employer name Nassau County Amount $61,130.49 Date 04/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWSER, DARRELL C Employer name Medicaid Fraud Control Amount $61,130.47 Date 06/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHREEDHAR, ANJUBALA Employer name Hudson Valley DDSO Amount $61,130.40 Date 08/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, DANIEL E Employer name Cayuga Correctional Facility Amount $61,130.26 Date 09/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORDEN, KEITH A Employer name Village of Alden Amount $61,130.09 Date 11/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINS, MERL G, JR Employer name Thruway Authority Amount $61,130.06 Date 06/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERWALD, MOLLY A Employer name Cornell University Amount $61,129.98 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, LISA D Employer name Delaware County Amount $61,129.73 Date 05/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANCESTY, JULIE A Employer name Smithtown CSD Amount $61,129.72 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTERS, ELLEN M Employer name Children & Family Services Amount $61,129.70 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKON, NANCY J Employer name Smithtown CSD Amount $61,129.69 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWELL, MARYANN Employer name Smithtown CSD Amount $61,129.69 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHUONG, HAN Employer name Levittown UFSD-Abbey Lane Amount $61,129.33 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELE, PHYLLIS Employer name SUNY College at Old Westbury Amount $61,129.24 Date 07/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWE, LAURIE A Employer name Onondaga County Amount $61,129.01 Date 12/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGOLD, KAREN A Employer name Medicaid Fraud Control Amount $61,128.92 Date 08/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCUS, HAROLD K Employer name Div Alc & Alc Abuse Trtmnt Center Amount $61,128.16 Date 01/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOENIG, DAVID H Employer name City of Long Beach Amount $61,128.16 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, DONNA J Employer name Finger Lakes DDSO Amount $61,128.08 Date 03/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRELL, STEVEN E Employer name Chemung County Amount $61,127.90 Date 06/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINA, WILLIAM W M Employer name Brentwood UFSD Amount $61,127.87 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARIDI, ASHLEY M Employer name Long Island Dev Center Amount $61,127.56 Date 07/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARO, DEVON L Employer name Long Island Dev Center Amount $61,127.56 Date 06/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GINSBERG, STEPHANIE R Employer name Long Island Dev Center Amount $61,127.56 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, LAMBERT Employer name Long Island Dev Center Amount $61,127.56 Date 06/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISSONETTE, PAUL R Employer name Adirondack Correction Facility Amount $61,127.54 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANZESE, ORFEO Employer name Village of Lawrence Amount $61,126.65 Date 09/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOAG, JEFFREY J Employer name Hoosic Valley CSD Amount $61,126.65 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JEANNE A Employer name Dpt Environmental Conservation Amount $61,126.64 Date 11/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUQUE, KEVIN J Employer name NYC Family Court Amount $61,126.41 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUNTA, PAMELA A Employer name Great Neck North Water Auth Amount $61,126.35 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERRE, BRIAN J Employer name Brooklyn DDSO Amount $61,126.31 Date 11/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLINKA, STAN J Employer name Town of Southampton Amount $61,126.26 Date 01/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALERA, CHRISTINE P Employer name Town of Southampton Amount $61,126.26 Date 02/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARENZANO, COLLEEN M Employer name Carle Place UFSD Amount $61,126.07 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERNER, MELISSA D Employer name Buffalo Psych Center Amount $61,125.96 Date 11/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, WILLIAM Employer name Town of Henrietta Amount $61,125.44 Date 05/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFGAARD, WILLIAM J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $61,125.41 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, RENEE D Employer name Scarsdale UFSD Amount $61,125.28 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOHUE, ANN-MARIE Employer name Scarsdale UFSD Amount $61,125.28 Date 09/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, EARL Employer name Mt Vernon City School Dist Amount $61,125.20 Date 06/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAHAN, TRAVIS A Employer name Riverview Correction Facility Amount $61,124.95 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYAN, REBECCA R Employer name SUNY College at Cortland Amount $61,124.79 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTIDOR, PIERRETTE M Employer name Nassau Health Care Corp. Amount $61,124.77 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUDIKAITIS, ERIN M Employer name Onondaga County Amount $61,124.71 Date 02/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEE, REBECCA A Employer name Boces-Albany Schenect Schohari Amount $61,124.65 Date 01/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEWITT, HELEN Employer name Roosevelt UFSD Amount $61,124.58 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARPE-POLLOCK, EVA M Employer name Putnam County Amount $61,124.52 Date 03/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUTTS, MARGARET J Employer name Clinton County Amount $61,124.26 Date 05/16/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, VALERIE J Employer name Rensselaer County Amount $61,123.95 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DETORO, RICHARD J Employer name Town of Newburgh Amount $61,123.69 Date 05/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORENZ, JUDY Employer name Department of Law Amount $61,123.52 Date 12/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, JANICE L Employer name Cohoes Housing Authority Amount $61,123.28 Date 11/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLEIGHT, DIANNE C Employer name Boces-Ulster Amount $61,122.72 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, FRANCES A Employer name Otsego County Amount $61,122.60 Date 09/27/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDROSIAN, DAMON M D Employer name Chemung County Amount $61,122.59 Date 08/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLANO, ALICE M Employer name South Country CSD - Brookhaven Amount $61,122.35 Date 09/01/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNELLA, DUANE R Employer name Office of Mental Health Amount $61,122.22 Date 01/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, LINDA L Employer name Cato-Meridian CSD Amount $61,121.80 Date 01/10/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAVETTE, COREY N Employer name City of Rochester Amount $61,121.55 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NANN, STEVEN G Employer name City of Ithaca Amount $61,121.52 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAGMAN, DANIEL P Employer name Town of Hempstead Amount $61,121.41 Date 07/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRINGLE, DAVID J Employer name Town of Van Buren Amount $61,121.24 Date 09/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MECHANYE, STEPHANIE S Employer name Central NY DDSO Amount $61,121.15 Date 09/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, STEPHEN F Employer name Nassau County Amount $61,120.46 Date 12/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHAMMED, KRISHNOUTE Employer name Nassau Health Care Corp. Amount $61,120.30 Date 09/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTMANN, PATRICIA Employer name Boces Suffolk 2Nd Sup Dist Amount $61,120.26 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, PAMELA Employer name Manhattan Psych Center Amount $61,120.24 Date 09/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIORDANO-MILEA, JOANN Employer name Sewanhaka CSD Amount $61,119.82 Date 12/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUDGE, EDWARD J Employer name Downstate Corr Facility Amount $61,119.73 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDE, VIRGINIA A Employer name Department of Law Amount $61,119.62 Date 06/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMPERT STOCKMYER, LAURA B Employer name Department of Law Amount $61,119.62 Date 06/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOCCO, MICHAEL Employer name Eastern NY Corr Facility Amount $61,118.98 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALLY, HEATHER E Employer name SUNY at Stony Brook Hospital Amount $61,118.88 Date 11/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEW, JAMES D Employer name Division of State Police Amount $61,118.74 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DONNELLY, NICHOLAS R Employer name Cape Vincent Corr Facility Amount $61,118.73 Date 12/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREISSER, JENNIFER A Employer name Town of Greece Amount $61,118.51 Date 08/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KIRON L Employer name Staten Island DDSO Amount $61,118.46 Date 12/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAK-BROWN, JANE M Employer name Buffalo Psych Center Amount $61,118.16 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, THOMAS H, JR Employer name Dept Transportation Region 4 Amount $61,118.07 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIX, TARA M Employer name Children & Family Services Amount $61,117.80 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, RICHARD B Employer name Lakeview Shock Incarc Facility Amount $61,117.65 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, RUSSELL T Employer name Monroe Woodbury CSD Amount $61,117.53 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKSON, PETER M Employer name Livingston Correction Facility Amount $61,117.42 Date 01/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, SALLY A Employer name Boces-Erie 1St Sup District Amount $61,117.38 Date 12/26/2001 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