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 KANE, LISA M Employer name Suffolk County Amount $58,364.40 Date 12/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREMNITZER, JEANNE M Employer name Suffolk County Amount $58,364.40 Date 08/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMORGESE, ANNE M Employer name Suffolk County Amount $58,364.40 Date 09/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTI-FRANKEL, EILEEN Employer name Suffolk County Amount $58,364.40 Date 07/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAWLEY, TERI A Employer name Suffolk County Amount $58,364.40 Date 12/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEGOCKI, MELISSA J Employer name Suffolk County Amount $58,364.40 Date 05/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEVES, DEBORAH S Employer name Suffolk County Amount $58,364.40 Date 12/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSONS, BARBARA B Employer name Suffolk County Amount $58,364.40 Date 02/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULIDO, CARMEN L Employer name Suffolk County Amount $58,364.40 Date 10/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBIN, GAIL J Employer name Suffolk County Amount $58,364.40 Date 05/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAGLIAFERRI, ELLEN T Employer name Suffolk County Amount $58,364.40 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEOBALD, NERISSA T Employer name Off of The State Comptroller Amount $58,364.35 Date 05/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RISING, RENE J Employer name Office of General Services Amount $58,364.34 Date 04/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, SHARON L Employer name Nassau County Amount $58,364.16 Date 06/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOREDA, DAVID R Employer name Clinton County Amount $58,363.96 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHBARRY, ANDREW D Employer name Onondaga County Amount $58,363.93 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABAYEV, ANZHELIKA Employer name Dept of Financial Services Amount $58,363.64 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURBES, JOAN M Employer name Village of Lake Success Amount $58,363.38 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, KEITH E Employer name Shoreham-Wading River CSD Amount $58,363.03 Date 05/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, JOSEPH Employer name Wende Corr Facility Amount $58,363.01 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOLEEN, SEAN M Employer name Energy Research Dev Authority Amount $58,362.39 Date 03/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNELL, DAVID P, SR Employer name Rensselaer County Amount $58,362.01 Date 03/27/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLAND, ALEXANDER D L Employer name Onondaga County Amount $58,361.96 Date 10/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESS, KEVIN V Employer name Town of Ridgeway Amount $58,361.96 Date 08/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERLO, REBECCA A Employer name Central NY DDSO Amount $58,361.70 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OROLOGIO, TANA L Employer name Crime Victims Compensation Bd Amount $58,361.29 Date 09/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINKS, TOBIAS J Employer name Groveland Corr Facility Amount $58,360.93 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, CRISTHIAN D Employer name Town of East Hampton Amount $58,360.92 Date 07/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANOSSIAN, CHARLES G Employer name SUNY Maritime College Amount $58,360.81 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRAIL, KAREN C Employer name Yonkers City School Dist Amount $58,360.54 Date 11/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARACO, ANTHONY R, JR Employer name Monroe County Amount $58,360.39 Date 08/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNINGS, JAMES A Employer name Schenectady County Amount $58,360.18 Date 08/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, ERIN M Employer name City of Rochester Amount $58,360.12 Date 08/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, JIMMY Employer name Kingsboro Psych Center Amount $58,360.09 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, MARCKY Employer name Uniondale UFSD Amount $58,359.68 Date 12/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHICHTEL, ROBERT M Employer name Village of Garden City Amount $58,359.61 Date 09/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, ROBERT D Employer name Town of Rosendale Amount $58,359.56 Date 02/19/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAWRENCE, KIMBERLY N Employer name Fishkill Corr Facility Amount $58,359.44 Date 12/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMLIN, KYLE L Employer name Ulster Correction Facility Amount $58,359.27 Date 12/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, KATHLEEN M Employer name Town of Amherst Amount $58,359.22 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, ANTOINETTE Employer name NYC Judges Amount $58,359.15 Date 11/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ-VASQUEZ, DAISY L Employer name Ossining UFSD Amount $58,359.00 Date 09/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGHERTY, JARROD K Employer name Monroe County Amount $58,358.81 Date 09/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISSINGER, NICOLE R Employer name Children & Family Services Amount $58,358.80 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOCARSKI, MARY BETH Employer name Western New York DDSO Amount $58,358.77 Date 07/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUMBOLO, BRIAN M Employer name Central NY Psych Center Amount $58,358.56 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELVALLE, NILSA Employer name South Beach Psych Center Amount $58,358.17 Date 02/21/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERG, GARY A Employer name Nassau Health Care Corp. Amount $58,358.07 Date 09/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BETH B Employer name Environmental Facilities Corp. Amount $58,357.94 Date 01/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, TIMOTHY E Employer name Wyandanch UFSD Amount $58,357.87 Date 11/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCAS, CORRINA M Employer name City of Buffalo Amount $58,357.15 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCHIUTI, ANNA C Employer name Albany County Amount $58,357.14 Date 08/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENBERG, IRA R Employer name Assembly: Annual Part Time Amount $58,357.13 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, DAVID H Employer name Town of Fishkill Amount $58,357.11 Date 01/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GINGRAS, CHRISTOPHER E Employer name Watertown Corr Facility Amount $58,357.10 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, GERALD L, JR Employer name Cayuga Correctional Facility Amount $58,357.06 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKLEY, RYAN Employer name Pocantico Hills CSD Amount $58,356.97 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, ELIZABETH E Employer name Cornell University Amount $58,356.88 Date 06/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWMAN, BRIAN M Employer name Tompkins County Amount $58,356.80 Date 01/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STIER-DOWDELL, NICOL Employer name Cattaraugus County Amount $58,356.38 Date 08/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANGMAN, JODI L Employer name Capital District DDSO Amount $58,356.30 Date 07/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, MICHAEL P Employer name City of Rochester Amount $58,356.26 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZASLAV, EUGENE Employer name Dept of Financial Services Amount $58,356.20 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESCO, ANTHONY F Employer name Cornell University Amount $58,356.17 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIMMIG, EUGENE P Employer name Thruway Authority Amount $58,356.11 Date 01/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSKOPF, JORDAN M Employer name Livingston Correction Facility Amount $58,355.91 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCKSLADER, JENNIFER A Employer name City of Rochester Amount $58,355.76 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRDOFF, ARIEL F Employer name New York Public Library Amount $58,355.69 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, GEORGE C Employer name Town of Providence Amount $58,355.45 Date 01/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALAMONE, NICOLE M Employer name Town of Niskayuna Amount $58,355.26 Date 10/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEZNANYJ, PATRICIA Employer name Greene Corr Facility Amount $58,355.23 Date 01/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, JANICE S Employer name Boces Suffolk 2Nd Sup Dist Amount $58,355.01 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAFF-HOLLAND, MARLA Employer name Nassau Health Care Corp. Amount $58,354.75 Date 09/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANARIO, RAYMOND Employer name Village of Spring Valley Amount $58,354.53 Date 08/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEEVER, BRIAN J Employer name Nassau Health Care Corp. Amount $58,354.47 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTI, ERICKA M Employer name NYS Office People Devel Disab Amount $58,354.36 Date 08/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISLAND, SHERI J Employer name Monticello CSD Amount $58,353.96 Date 04/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, CAROL J Employer name Port Washington UFSD Amount $58,353.76 Date 09/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKLAR, ROBERT L Employer name Minisink Valley CSD Amount $58,353.76 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIX, GERALD E Employer name Woodbourne Corr Facility Amount $58,353.43 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, DOREEN Employer name Hudson Valley DDSO Amount $58,353.36 Date 09/02/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTAN, JOEL A Employer name Bedford Hills Corr Facility Amount $58,353.25 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERILL, LEANNE D Employer name SUNY at Stony Brook Hospital Amount $58,353.25 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSETT, MARION T Employer name Saratoga County Amount $58,353.08 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALM, JAMIE M Employer name State Bd of Elections Amount $58,353.03 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERER, ELIZABETH D Employer name New York Public Library Amount $58,352.99 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATAPANO, NICKI Employer name Three Village CSD Amount $58,352.84 Date 01/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARION, JEFFREY E Employer name Town of Amherst Amount $58,352.22 Date 01/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDINAL, KEVIN J Employer name St Lawrence Psych Center Amount $58,352.17 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTERWINTER, ROLAND Employer name Town of Henrietta Amount $58,352.00 Date 06/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAY, TEARY R Employer name Department of Health Amount $58,351.93 Date 10/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, ELIZABETH R Employer name Onondaga County Amount $58,351.57 Date 04/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, MARISA N Employer name NYS Senate Regular Annual Amount $58,351.52 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, STEVEN L Employer name City of Long Beach Amount $58,351.48 Date 07/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJOR, MAE M Employer name Seneca County Amount $58,351.46 Date 01/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, MICHAEL D Employer name Town of Constantia Amount $58,351.39 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CLEVAN E Employer name NYS Veterans Home at St Albans Amount $58,351.38 Date 06/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTCOTT, LISA E Employer name Cornell University Amount $58,351.24 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDECK, KAREN J Employer name Department of State Amount $58,351.02 Date 08/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRCH, THOMAS W Employer name Dept Transportation Region 9 Amount $58,350.78 Date 02/08/2007 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