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 WITT, DELORES A Employer name Erie County Amount $58,382.80 Date 07/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILDEBRANDT, DOUGLAS Employer name Port Authority of NY & NJ Amount $58,382.18 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIOLA, ZACHARY Employer name Oneida County Amount $58,382.10 Date 11/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEO, DEBORAH Employer name Dept of Agriculture & Markets Amount $58,382.06 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUGHTON, LINDA M Employer name City of Kingston Amount $58,381.98 Date 07/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELLAN, MICHAEL G Employer name Middletown City School Dist Amount $58,381.98 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BICKEL, JAMES J, III Employer name Sachem CSD at Holbrook Amount $58,381.93 Date 10/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOVICK, PHILIP B Employer name Port Authority of NY & NJ Amount $58,381.75 Date 01/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMORINI, JOSEPH P Employer name Town of Oyster Bay Amount $58,381.32 Date 09/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COWIN, SUSAN E Employer name Department of Transportation Amount $58,381.00 Date 05/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELSEN, KRIS T Employer name Department of Health Amount $58,380.49 Date 07/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOX, KURT G Employer name SUNY Binghamton Amount $58,380.28 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN-VERINI, ANNE MARIE Employer name Westchester County Amount $58,380.26 Date 01/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARANGI, KRISTINA C Employer name Roswell Park Cancer Institute Amount $58,380.04 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHER, DEBRA A Employer name St Lawrence County Amount $58,379.97 Date 08/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, MAUREEN A Employer name Department of Law Amount $58,379.91 Date 06/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, MICHAEL S Employer name Rockland County Amount $58,379.90 Date 06/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELDNER, KOTOMI L Employer name Cayuga Correctional Facility Amount $58,379.22 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAVARES-HAMILTON, CHRISTINE Employer name Dept Labor - Manpower Amount $58,379.20 Date 02/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, RACHEL E Employer name Chautauqua County Amount $58,379.13 Date 05/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASE, DONNA K Employer name Buffalo Psych Center Amount $58,378.94 Date 01/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, GINA-MARIE Employer name Department of Motor Vehicles Amount $58,378.67 Date 04/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, VANCE P Employer name Orchard Park CSD Amount $58,378.67 Date 01/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAUDOIN, DANIEL F Employer name New York State Canal Corp. Amount $58,378.04 Date 10/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRELL, VIOLET Employer name Long Island Dev Center Amount $58,377.80 Date 03/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOSBURG, DAVID M Employer name Dept Transportation Region 1 Amount $58,377.49 Date 09/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUO, STACY S Employer name Town of Clarkstown Amount $58,377.32 Date 04/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, EILEEN F Employer name North Bellmore UFSD Amount $58,377.09 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABANTO, VILMA A Employer name Westchester Health Care Corp. Amount $58,376.82 Date 10/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HJERMSTAD, ROBYN R Employer name New York Public Library Amount $58,376.58 Date 07/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERDOLIVA, KATHLEEN D Employer name Oswego County Amount $58,376.49 Date 02/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, CHARLES A Employer name Empire State Development Corp. Amount $58,376.35 Date 10/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCULLO, DONNA M Employer name Monroe Woodbury CSD Amount $58,376.30 Date 04/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATHAN, TAKIYAH Employer name Rochester Psych Center Amount $58,376.24 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILTS, WILLIAM D Employer name Niagara County Amount $58,376.15 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRATTE, CHRISTIAN M Employer name Cornell University Amount $58,376.04 Date 10/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSA, TANIKA C Employer name Suffolk County Amount $58,375.68 Date 01/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, PATRICIA A Employer name Off of The State Comptroller Amount $58,375.46 Date 03/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, DWIGHT J Employer name Kinderhook CSD Amount $58,375.25 Date 09/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCOBONI, MARCO A Employer name Helen Hayes Hospital Amount $58,375.21 Date 02/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JAMES R Employer name Bernard Fineson Dev Center Amount $58,375.02 Date 11/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, MERTON E Employer name Village of Newark Amount $58,374.45 Date 01/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISH, KATHLEEN M Employer name Goshen CSD Amount $58,374.43 Date 07/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEENAN, PAMELA L Employer name Off of The Med Inspector Gen Amount $58,374.36 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHRIES, BRITTNEY Employer name Fishkill Corr Facility Amount $58,374.06 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNELL, WILLIAM E Employer name Justice Center For Protection Amount $58,374.04 Date 06/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBARGALLO, GERALDINE Employer name Harrison CSD Amount $58,373.72 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, DIANE Employer name Albany County Amount $58,373.67 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, TRENT S, JR Employer name Washington Corr Facility Amount $58,373.55 Date 08/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJCHROWICZ, YANCEY W Employer name Erie County Amount $58,373.36 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, LEONARD J Employer name Pine Bush CSD Amount $58,372.59 Date 04/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, RANDALL J Employer name Chemung County Amount $58,372.43 Date 09/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKWITH, RHONDA Employer name Department of Tax & Finance Amount $58,372.40 Date 03/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENIHAN, KRISTIN J Employer name Dutchess County Amount $58,372.13 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, BRENT A Employer name Cattaraugus County Amount $58,372.00 Date 11/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, JANIE L Employer name Ulster Correction Facility Amount $58,371.45 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALA, EILEEN Employer name City of White Plains Amount $58,371.44 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMUTZ, CHRISTOPHER J Employer name NYS Power Authority Amount $58,371.36 Date 03/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, DAVID J Employer name Orange County Amount $58,371.12 Date 11/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPOW, ALEKSANDER Employer name Nassau Health Care Corp. Amount $58,371.07 Date 10/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERTENS, PATRICIA A Employer name Town of Islip Amount $58,370.98 Date 02/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALSTEAD, JOHN J Employer name Baldwinsville CSD Amount $58,370.91 Date 10/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDBLAD, MARY-ANN Employer name SUNY Stony Brook Amount $58,370.32 Date 04/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALTZAN, HEATHER M Employer name Rochester School For Deaf Amount $58,369.95 Date 09/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA GOY, ROBERT S Employer name Warren County Amount $58,369.78 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOUTIER, AMY C Employer name Thruway Authority Amount $58,369.56 Date 06/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREMBLEY, JASON R Employer name SUNY Albany Amount $58,369.44 Date 08/29/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MINER, MARK J Employer name Dept Transportation Reg 2 Amount $58,369.40 Date 02/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABEK, JOSANNA M Employer name Woodbourne Corr Facility Amount $58,369.33 Date 04/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYNN, DEBORAH Employer name Queens Borough Public Library Amount $58,369.29 Date 07/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARKWEATHER, DAVID Employer name New York State Canal Corp. Amount $58,368.86 Date 09/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIRIZ-SMITH, ANTONIETTA Employer name Putnam County Amount $58,368.79 Date 09/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOCKENBERGER, KRISTIN M Employer name Albany County Amount $58,368.78 Date 07/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSON, GARY J Employer name Collins Corr Facility Amount $58,368.68 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIRILLI, JACQUELINE N Employer name Erie County Medical Center Corp. Amount $58,368.51 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLUVIO, JOAN M Employer name Lindenhurst Memorial Library Amount $58,368.44 Date 09/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALTMAN, LARA Employer name Cornell University Amount $58,368.24 Date 01/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKS, DARREN Employer name Westchester County Amount $58,368.06 Date 10/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, TODD E Employer name NYS Gaming Commission Amount $58,367.67 Date 05/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINERVINI, MICHELLE L Employer name Uniondale Public Library Amount $58,367.47 Date 01/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, MARION A. Employer name City of White Plains Amount $58,367.36 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JUDITH J Employer name Dept of Financial Services Amount $58,366.80 Date 10/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLUTE, LORRIE A Employer name E Syracuse-Minoa CSD Amount $58,366.73 Date 08/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYDINIAN, PHILIP G Employer name Schenectady County Amount $58,366.61 Date 04/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTOYA, LAURA C Employer name City of White Plains Amount $58,366.61 Date 02/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASQUINI, KATHLEEN E Employer name Office of Mental Health Amount $58,366.44 Date 05/31/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALE, KIMBERLY C Employer name Sunmount Dev Center Amount $58,366.24 Date 02/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGORY, RICHELLE BRE Employer name Clinton County Amount $58,366.08 Date 07/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZOVEC, DONNA M Employer name Huntington Public Library Amount $58,365.78 Date 03/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINGEE, ERIC S Employer name City of Poughkeepsie Amount $58,365.25 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WORDEN, SUSAN N Employer name Orange County Amount $58,365.10 Date 07/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAZZARO, DEBORAH A Employer name Central NY DDSO Amount $58,364.96 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIGEL, SUSAN H Employer name Baldwin UFSD Amount $58,364.68 Date 10/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTONETTE, PAULA M Employer name Suffolk County Amount $58,364.40 Date 08/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASTA, PATRICIA D Employer name Suffolk County Amount $58,364.40 Date 11/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRALE, PHYLLIS Employer name Suffolk County Amount $58,364.40 Date 03/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURCIO, CHRISTINE K Employer name Suffolk County Amount $58,364.40 Date 11/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LEO, LISA M Employer name Suffolk County Amount $58,364.40 Date 10/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAZIANO, PATRICIA Employer name Suffolk County Amount $58,364.40 Date 06/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINTON, FELICIA C Employer name Suffolk County Amount $58,364.40 Date 07/31/1995 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