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 VIOLA, DONNA MARIE Employer name HSC at Brooklyn-Hospital Amount $59,981.27 Date 07/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, HEATHER A Employer name Town of Newburgh Amount $59,980.88 Date 11/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMELKOFF, MICHELE L Employer name HSC at Syracuse-Hospital Amount $59,979.69 Date 06/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALEGNA-KILLEEN, PATRICIA L Employer name Long Island Dev Center Amount $59,979.22 Date 10/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALDARONDO, JASMINE V Employer name Downstate Corr Facility Amount $59,979.20 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, GRACE Employer name Bernard Fineson Dev Center Amount $59,978.90 Date 10/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERSANO, JASON A Employer name Ulster County Amount $59,978.82 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOMMERHALTER, KRISTIN M Employer name Health Research Inc Amount $59,978.37 Date 02/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENDRIES, JASON A Employer name Village of Lake Placid Amount $59,978.35 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, AISHA M Employer name Westchester Health Care Corp. Amount $59,978.33 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, MATTHEW A Employer name Boces-Albany Schenect Schohari Amount $59,978.13 Date 04/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORUSSEN, JOHN D Employer name Boces-Albany Schenect Schohari Amount $59,978.13 Date 10/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPKINS, AMY-LYN E Employer name Boces-Albany Schenect Schohari Amount $59,978.13 Date 08/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONETTI, GUISEPPE C Employer name Div Military & Naval Affairs Amount $59,978.01 Date 09/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOULOUKOS, JAMES Employer name Town of Hempstead Amount $59,977.74 Date 12/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINLAY, WILLIAM M, JR Employer name Nassau County Amount $59,977.43 Date 07/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMITZ, ETHEL B Employer name Nassau County Amount $59,977.43 Date 12/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAIMAN, COLLIN S Employer name Town of Hamburg Amount $59,977.18 Date 08/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACOSTA, ERIC Employer name Department of Motor Vehicles Amount $59,977.08 Date 08/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINYON, STEPHEN R Employer name Franklin County Amount $59,977.01 Date 03/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITTER, CHRISTOPHER M Employer name Dept Transportation Region 6 Amount $59,976.65 Date 10/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AGOSTINO, JOSEPH Employer name SUNY College at New Paltz Amount $59,976.60 Date 07/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWANDRANS, KEITH Employer name Thruway Authority Amount $59,976.21 Date 07/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOPER, BRIAN E Employer name Monroe County Amount $59,975.97 Date 10/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GRENIER, DARREN R Employer name Bedford Hills Corr Facility Amount $59,975.83 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, LORIE K Employer name Cayuga County Amount $59,975.64 Date 06/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FECHTIG, VICTORIA A Employer name Island Park UFSD Amount $59,975.62 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, BRETT A Employer name Suffolk County Water Authority Amount $59,975.56 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDIATE, BRYAN J Employer name Dept Transportation Region 10 Amount $59,975.53 Date 10/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTELLE, CONCETTA Employer name Deer Park UFSD Amount $59,975.41 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ANTOINE A Employer name Buffalo Psych Center Amount $59,975.33 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STREB, JOSEPH W Employer name Town of Ogden Amount $59,975.33 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIARDINA, APRIL M Employer name Elwood UFSD Amount $59,975.26 Date 08/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MABINS, NAJAH N Employer name Children & Family Services Amount $59,975.11 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABOWSKI, ANN Employer name Village of East Hampton Amount $59,975.00 Date 04/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHECKSFIELD, GARY L Employer name City of Ithaca Amount $59,974.88 Date 08/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALINT, JANE M Employer name Roswell Park Cancer Institute Amount $59,974.43 Date 01/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNINGS, THERESA G Employer name Taconic Corr Facility Amount $59,974.41 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCOM, KENNETH R, JR Employer name Middle Country CSD Amount $59,974.30 Date 05/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRELLER, HAROLD T, II Employer name Riverview Correction Facility Amount $59,974.28 Date 07/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYLER, DAVID J Employer name Groveland Corr Facility Amount $59,974.25 Date 09/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, NAISHA D Employer name Brooklyn DDSO Amount $59,974.04 Date 10/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE STEFANO, BARBARA M Employer name Yonkers City School Dist Amount $59,973.49 Date 11/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIESIELSKI, MICHAEL J Employer name Health Research Inc Amount $59,973.45 Date 02/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name VON OHLEN, TIMOTHY J Employer name Western Regional Otb Corp. Amount $59,973.40 Date 09/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROTH, DOUGLAS S Employer name Town of Hempstead Amount $59,973.30 Date 08/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOUD, JILL M Employer name Lackawanna Mun Housing Auth Amount $59,973.00 Date 12/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, JODDIE Employer name SUNY College at Plattsburgh Amount $59,972.83 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUERLEIN, LAWRENCE J Employer name Massapequa UFSD Amount $59,972.29 Date 02/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, ADAM M Employer name Town of Kent Amount $59,971.70 Date 02/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASHER, ALBERTO F Employer name City of New Rochelle Amount $59,971.66 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRIS, VINCENT B Employer name Hempstead UFSD Amount $59,970.99 Date 09/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIVITELLO, EUGENE A, JR Employer name Off of The State Comptroller Amount $59,970.61 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, ALFREDO, JR Employer name Erie County Medical Center Corp. Amount $59,970.61 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, ALFRED Employer name Town of Babylon Amount $59,970.56 Date 04/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRONG, ANGELA Z Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $59,970.06 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN, COLLIN S Employer name Willard Drug Treatment Campus Amount $59,969.97 Date 08/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, LISA M Employer name Boces-Broome Delaware Tioga Amount $59,969.90 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIANESE, CARMEN F S Employer name Finger Lakes DDSO Amount $59,969.77 Date 01/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADENA, ANGELINA C Employer name Off of The State Comptroller Amount $59,969.17 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEAN A Employer name Yonkers City School Dist Amount $59,969.00 Date 02/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, ALICIA S Employer name NYS Dormitory Authority Amount $59,968.90 Date 03/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEATES, JAMES J, JR Employer name Oneida County Amount $59,968.75 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMOIA, THOMAS Employer name Town of West Seneca Amount $59,968.50 Date 03/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, MADENA L Employer name Rensselaer County Amount $59,968.25 Date 01/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORANT, VINCENT C Employer name Long Island Dev Center Amount $59,968.07 Date 11/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILDENBRANDT, JAMES D Employer name Ravena Coeymans Selkirk CSD Amount $59,967.40 Date 07/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAO, JOAO V Employer name Port Washington UFSD Amount $59,967.07 Date 12/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, JONATHAN R Employer name Clinton Corr Facility Amount $59,966.78 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRIBS, DAVID Employer name Onondaga County Amount $59,966.48 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERRE, MARC F Employer name Port Authority of NY & NJ Amount $59,966.48 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, DANIELLE N Employer name Suffolk County Amount $59,966.30 Date 10/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENTHAL, GLORIA A Employer name Shenendehowa CSD Amount $59,965.87 Date 09/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEACOCK, WILLIAM J Employer name Greece CSD Amount $59,965.49 Date 10/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOFIA, JOSEPH J, SR Employer name Greece CSD Amount $59,965.49 Date 06/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOTTLER, JOYCE Employer name Wantagh UFSD Amount $59,965.35 Date 03/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGNELLA, STEVEN C Employer name North Syracuse CSD Amount $59,965.32 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKER, MARK H Employer name Wayne County Amount $59,964.54 Date 02/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENBERG, TIMOTHY C Employer name Dept Transportation Region 4 Amount $59,964.42 Date 07/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORGAN, PADRAIC D Employer name Albion Corr Facility Amount $59,964.23 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTERSON, SELMALEE T Employer name Department of Law Amount $59,964.21 Date 10/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIDY, ERIN K Employer name Nassau County Amount $59,964.20 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OCONNELL, MICHAEL Employer name Lavelle School For The Blind Amount $59,964.19 Date 10/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALAZAR, PEDRO A Employer name Long Beach City School Dist 28 Amount $59,963.98 Date 11/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ONDIA T Employer name Nassau County Amount $59,963.94 Date 03/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DANIEL J Employer name Erie County Amount $59,963.91 Date 04/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, GARY E Employer name Town of Blooming Grove Amount $59,963.71 Date 12/13/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLAFUERTE, ANA M Employer name Westchester County Amount $59,962.99 Date 07/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERKLEY, MELISSA R Employer name Nassau Health Care Corp. Amount $59,962.84 Date 03/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, MICHAEL S Employer name Rensselaer County Amount $59,962.46 Date 08/22/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDSEN, DAWN K Employer name Temporary & Disability Assist Amount $59,962.34 Date 12/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIANG, JIA MIN Employer name Department of Tax & Finance Amount $59,962.15 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNOLD, CAROL A Employer name Sewanhaka CSD Amount $59,962.13 Date 08/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SCOTT M Employer name Groveland Corr Facility Amount $59,961.90 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name IGOE, MARY GINA Employer name Schenectady County Amount $59,961.72 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE ROUX, MATTHEW N Employer name Cornell University Amount $59,960.70 Date 11/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATTERY, MINDY F Employer name Haverstraw-Stony Point CSD Amount $59,960.28 Date 12/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, TIMOTHY J, II Employer name City of Ogdensburg Amount $59,959.99 Date 01/03/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHANLEY, MICHAEL D Employer name Mohawk Correctional Facility Amount $59,959.84 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKER, MICHAEL C Employer name Greene County Amount $59,959.57 Date 01/24/2011 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