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 ARMANI, COLLEEN A Employer name Central Square CSD Amount $59,694.61 Date 12/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIORE, CHARLES K Employer name Erie County Amount $59,694.33 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMONDS-LEE, VALICIA F Employer name Uniondale UFSD Amount $59,694.22 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, DAHLIA G Employer name SUNY at Stony Brook Hospital Amount $59,694.10 Date 02/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICIGNANO, BRYAN V Employer name Long Island St Pk And Rec Regn Amount $59,693.63 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERB, KEVIN R Employer name City of Jamestown Amount $59,693.49 Date 03/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, JEFFREY J Employer name Erie County Amount $59,693.37 Date 01/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINNE, CHRISTOPHER W Employer name Town of Olive Amount $59,693.33 Date 10/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIGS, MICHELLE L Employer name Coxsackie Corr Facility Amount $59,692.75 Date 01/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGIVERN, BARBARA A Employer name Troy Housing Authority Amount $59,692.66 Date 08/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWMAN, MICHELE A Employer name Town of Islip Amount $59,692.59 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERG, PETER M Employer name Town of Yorktown Amount $59,692.57 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANZ, MELISSA E Employer name Livonia CSD Amount $59,692.52 Date 07/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGERSOLL, MARK E Employer name Thruway Authority Amount $59,692.42 Date 08/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ORDEN, DAVID M Employer name Eastern NY Corr Facility Amount $59,692.04 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, ANNETTA M Employer name Finger Lakes DDSO Amount $59,691.92 Date 05/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BARBERA, JEFFREY D Employer name Central NY DDSO Amount $59,691.81 Date 01/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALACHOVIC, JAIME L Employer name Third Jud Dept - Nonjudicial Amount $59,691.51 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, LAWRENCE Employer name Tompkins County Amount $59,691.12 Date 09/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKERS, STEVEN D Employer name Erie County Amount $59,691.01 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOURSIQUOT, ELISABETH Employer name East Ramapo CSD Amount $59,690.43 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLINO, RICHARD P Employer name Nassau Health Care Corp. Amount $59,690.28 Date 08/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATHCART, NICOLE S Employer name HSC at Syracuse-Hospital Amount $59,690.14 Date 08/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EFEM, CECILIA E Employer name Workers Compensation Board Bd Amount $59,689.70 Date 03/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DENISE M Employer name Greenwich CSD Amount $59,689.64 Date 01/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPOLITANO, CARMELA Employer name Downstate Corr Facility Amount $59,689.49 Date 10/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIEFNER, KIM J Employer name Schenectady County Amount $59,689.08 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGAN, EDWARD J Employer name Western New York DDSO Amount $59,688.94 Date 11/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWADLY, KATE S Employer name Erie County Amount $59,688.76 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, DENNIS J Employer name Scotia Glenville CSD Amount $59,688.39 Date 01/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, MARIA O Employer name South Huntington UFSD Amount $59,687.86 Date 09/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER-BOWMAN, JUNELLE E Employer name New York Public Library Amount $59,687.81 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMARO, RICHARD J Employer name Nassau County Amount $59,687.60 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, ALLISON M Employer name HSC at Syracuse-Hospital Amount $59,687.53 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, RYAN A Employer name City of Gloversville Amount $59,687.28 Date 07/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIGLIO, DANIEL A Employer name Albany County Amount $59,687.24 Date 07/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOLBERT, JUSTIN L Employer name Westchester County Amount $59,687.22 Date 09/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITLEY, NATHIFA J Employer name Sing Sing Corr Facility Amount $59,687.21 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMASINO, JUSTIN N Employer name City of North Tonawanda Amount $59,687.04 Date 11/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, GARY D Employer name Wende Corr Facility Amount $59,686.98 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, ANGELA M Employer name Uniondale UFSD Amount $59,686.88 Date 03/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYERSON, DANIELLE N Employer name Glens Falls City School Dist Amount $59,686.42 Date 02/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOETZER, JANINE L Employer name Niagara St Pk And Rec Regn Amount $59,686.03 Date 11/04/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ADAMIK, SUSAN E Employer name Marcy Correctional Facility Amount $59,685.88 Date 11/24/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUBEH, JEFFREY S Employer name Eastern NY Corr Facility Amount $59,685.51 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZAFAME, ELVIRA M Employer name East Meadow UFSD Amount $59,685.23 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALES, RICHARD G, JR Employer name Town of Hempstead Amount $59,684.92 Date 09/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOR, CINDI L Employer name Broome DDSO Amount $59,684.86 Date 07/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIANO-GRANVILLE, KATHLEEN T Employer name Education Department Amount $59,684.84 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TODD, GAIL Employer name SUNY Empire State College Amount $59,684.77 Date 03/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name OZAWA, REI Employer name Manhattan Psych Center Amount $59,684.48 Date 12/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTVIN, DESIREE A Employer name Town of Woodbury Amount $59,684.40 Date 02/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRESHIK, ANDREW P Employer name City of Troy Amount $59,684.32 Date 06/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, GREG S Employer name Tioga County Amount $59,684.18 Date 04/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARACZ, LORI A Employer name Department of Tax & Finance Amount $59,684.11 Date 09/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIXSON, JENNIFER L Employer name NYS Office People Devel Disab Amount $59,683.88 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, PHYLLIS B Employer name Lindenhurst UFSD Amount $59,683.77 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, LAYNE B Employer name Dunkirk City-School Dist Amount $59,683.55 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SGUEGLIA, LAURA M Employer name Department of Health Amount $59,683.29 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOERLINS, PAUL T Employer name City of Newburgh Amount $59,682.92 Date 09/21/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FREGOE, CONNIE J Employer name Jefferson County Amount $59,682.58 Date 11/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEA, CLAUDETTE E Employer name Suffolk County Amount $59,682.50 Date 10/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAWSON, BARRY B, JR Employer name City of Olean Amount $59,681.97 Date 10/05/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KETTENRING, DAWN M Employer name Hudson Valley DDSO Amount $59,681.89 Date 08/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, ROBERT J, JR Employer name Boces-Nassau Sole Sup Dist Amount $59,681.85 Date 10/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLIAM, SYLVESTER Employer name Riverhead CSD Amount $59,681.81 Date 06/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, JAMAR Employer name Auburn Corr Facility Amount $59,681.72 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAINBOLT, ROBERT S Employer name Green Haven Corr Facility Amount $59,681.50 Date 07/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARP, SUSAN K Employer name Woodbourne Corr Facility Amount $59,681.23 Date 02/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, DEIDRE E Employer name Appellate Div 2Nd Dept Amount $59,681.16 Date 05/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSADO, JOSEPH G Employer name Appellate Div 2Nd Dept Amount $59,681.16 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUPKA, BARBARA E Employer name Ninth Judicial Dist Amount $59,681.16 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLAN, SYLVIA Employer name Supreme Ct Kings Co Amount $59,681.16 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENCEBI, MILAGROS Employer name County Clerks Within Nyc Amount $59,681.16 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKON, FAMATTA Employer name NYC Judges Amount $59,681.16 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYSOCKI, MICHELLE Employer name Erie County Amount $59,681.08 Date 11/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGLISH-NURSE, INGRID Employer name Department of Motor Vehicles Amount $59,680.91 Date 04/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VUOTTO, SHARI A Employer name Nassau County Amount $59,680.72 Date 03/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASSONE, MICHAEL L Employer name Bill Drafting Commission Amount $59,680.66 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLISON, WILLIAM Employer name Ithaca City School Dist Amount $59,680.65 Date 10/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, JOELLE M Employer name Children & Family Services Amount $59,680.22 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENZING, CAREY A Employer name Children & Family Services Amount $59,679.92 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLUTY, ERIC W Employer name Schenectady County Amount $59,679.62 Date 12/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, DEVAUN M Employer name Downstate Corr Facility Amount $59,679.56 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIE, DAWN B Employer name Brooklyn DDSO Amount $59,679.55 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, MELODY R Employer name Port Authority of NY & NJ Amount $59,679.52 Date 03/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, JULIA Employer name Boces-Nassau Sole Sup Dist Amount $59,679.34 Date 03/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, ARTHUR J Employer name Dept Transportation Region 8 Amount $59,679.26 Date 09/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMDE, CARYN S Employer name Farmingdale Public Library Amount $59,679.11 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANTON, ROSEMARIE Employer name Sayville UFSD Amount $59,679.00 Date 02/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSZEWSKI, CRAIG J Employer name Great Meadow Corr Facility Amount $59,678.96 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Monroe County Amount $59,678.16 Date 07/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, ANDREW M Employer name City of Jamestown Amount $59,678.02 Date 07/19/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OLNEY, CHRISTOPHER P Employer name Mohawk Correctional Facility Amount $59,677.77 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DA HILL, JEFFREY T Employer name City of Olean Amount $59,677.50 Date 01/02/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROMANCHUK, JEAN MARIE Employer name Babylon UFSD Amount $59,676.72 Date 09/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, JOHN D Employer name City of Olean Amount $59,676.53 Date 06/14/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLARD, DAVID J Employer name Riverview Correction Facility Amount $59,676.19 Date 07/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAPPIE, RICHARD D Employer name Thruway Authority Amount $59,675.95 Date 11/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGHERTY, HANORA M Employer name Town of Brookhaven Amount $59,675.78 Date 09/01/1981 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