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 SCORZELLI, JEAN M Employer name Village of Scarsdale Amount $57,528.93 Date 07/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, CARRIE A Employer name Office of General Services Amount $57,528.89 Date 01/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANCASTER, TIMOTHY P Employer name Education Department Amount $57,528.74 Date 03/19/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPOS, RUTH B Employer name Dept Labor - Manpower Amount $57,528.70 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAVER, GREG A Employer name City of Rome Amount $57,528.21 Date 01/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, KATHLEEN A Employer name Monroe Woodbury CSD Amount $57,527.91 Date 01/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCUSDENT, LESLIE Employer name Ulster County Amount $57,527.86 Date 08/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA RUSSO, JAMES O Employer name Nassau County Amount $57,527.85 Date 10/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, KEITH D Employer name Office For Technology Amount $57,527.82 Date 02/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERRETSEN, NANCY A Employer name Depew UFSD Amount $57,527.78 Date 01/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJCICKI, ADAM A Employer name Town of Greenfield Amount $57,527.60 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRUITT, TAMEKA N Employer name Long Island Dev Center Amount $57,527.36 Date 11/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIELA, CHELSEA L Employer name New York Public Library Amount $57,527.20 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITTE, SCOTT M Employer name Town of Hamlin Amount $57,527.18 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOONMAKER, SAMUEL Employer name Town of Owasco Amount $57,527.01 Date 11/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALBEUF, KENNETH G Employer name Lewis County Amount $57,526.87 Date 10/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUTHIER, SUZANNE Employer name Cayuga County Amount $57,526.63 Date 04/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIRONG, RICHARD Employer name Town of Camillus Amount $57,526.11 Date 12/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOMERVILLE, THOMAS P Employer name Port Authority of NY & NJ Amount $57,525.99 Date 07/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, JUSTIN J Employer name Franklin Corr Facility Amount $57,525.85 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRISH, LISA M Employer name Capital Dist Psych Center Amount $57,525.83 Date 06/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DATTOLA, PAUL D Employer name Sunmount Dev Center Amount $57,525.78 Date 11/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, MARK A Employer name Children & Family Services Amount $57,525.46 Date 07/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUIAR MALOSETTI, GONZALO M Employer name SUNY College at Oswego Amount $57,525.35 Date 09/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGAN, LAWRENCE G Employer name Deer Park UFSD Amount $57,525.18 Date 02/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINKMAN, RICHARD S Employer name Town of Tonawanda Amount $57,524.80 Date 03/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKEETE, CURT A Employer name Uniondale UFSD Amount $57,524.65 Date 04/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, MELISSA A Employer name Washington County Amount $57,524.56 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOKES, ROBERT R Employer name Onondaga County Amount $57,524.49 Date 09/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMESSER, JAMES M Employer name Town of Greece Amount $57,524.44 Date 11/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRONSTEIN-VITALE, KIM A Employer name Erie County Amount $57,524.42 Date 08/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDONE, TYLOR A Employer name SUNY College at Fredonia Amount $57,524.29 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COZZY, JEFFREY D Employer name Department of Tax & Finance Amount $57,524.09 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINSCH, CATHY MARIE Employer name NYS Community Supervision Amount $57,524.04 Date 07/12/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOWIK, CAROLINE A Employer name Wallkill Corr Facility Amount $57,523.84 Date 05/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEARY, RYAN A Employer name SUNY College Techn Farmingdale Amount $57,523.80 Date 06/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, MICHAEL A Employer name Wyoming Corr Facility Amount $57,523.57 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRANZA, EDIN D Employer name Great Neck Park District Amount $57,523.53 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELA ROSA, IRMA Employer name Port Authority of NY & NJ Amount $57,523.46 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPARKS, ROBERT N Employer name Livingston County Amount $57,523.37 Date 12/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGER, KEVIN J Employer name Town of Shelter Island Amount $57,523.32 Date 05/15/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORAN, DEBORAH J Employer name City of Glen Cove Amount $57,523.29 Date 06/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, CHARLENE R Employer name Poland CSD Amount $57,523.20 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURAN, JAVIER J Employer name Village of Rockville Centre Amount $57,522.91 Date 01/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIFKA, CERISSA M Employer name Albany County Amount $57,522.68 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, ALONZO M Employer name New York Public Library Amount $57,522.66 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, RENE Employer name Westchester County Amount $57,522.39 Date 09/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, SEAN T Employer name Village of Kenmore Amount $57,522.37 Date 06/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEETS, FREDERICK L Employer name Canton CSD Amount $57,522.29 Date 01/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYCHA, DAVID T Employer name Erie County Medical Center Corp. Amount $57,522.17 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADISON, SHERYL A Employer name Kendall CSD Amount $57,521.94 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACHAPELLE, STACY C Employer name Washington County Amount $57,521.57 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, MAX J Employer name SUNY Stony Brook Amount $57,521.50 Date 04/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPANA, JOHN J Employer name Ulster Correction Facility Amount $57,521.37 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENDERGAST, MARLENE M Employer name Dept Transportation Region 7 Amount $57,521.35 Date 05/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GURWITZ, PHYLLIS R Employer name Ulster County Amount $57,521.19 Date 03/01/1965 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, SUSAN L Employer name Albany County Amount $57,520.99 Date 06/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNOWTOMPKINS, KENNA M Employer name Cornell University Amount $57,520.91 Date 02/04/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name INSOLERA, MARK P Employer name Nassau County Amount $57,520.90 Date 04/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKSON, REBECCA E Employer name Rensselaer County Amount $57,520.90 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLON, TAMMY E Employer name Nassau County Amount $57,520.70 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSEN, JAIME L Employer name NYC Civil Court Amount $57,520.43 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNACHIE, JOYCE Employer name Downstate Corr Facility Amount $57,520.37 Date 05/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, EMILY A Employer name Olympic Reg Dev Authority Amount $57,520.20 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROACH, BRIDGET A Employer name Liverpool CSD Amount $57,520.03 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, JOHN Employer name Nassau County Amount $57,520.01 Date 04/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURT, AUGUSTUS M Employer name Orleans Corr Facility Amount $57,519.75 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRANA, LYNNE C Employer name Dept Labor - Manpower Amount $57,519.50 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, IAN E Employer name City of Olean Amount $57,519.49 Date 10/15/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALLACE, DENISE M Employer name North Syracuse CSD Amount $57,519.43 Date 05/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, LE ROY Employer name Wappingers CSD Amount $57,519.18 Date 08/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRITCHARD, TASHA A Employer name Department of Transportation Amount $57,519.02 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONIN, DARYL E Employer name HSC at Syracuse-Hospital Amount $57,518.12 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OST, DEBRA M Employer name SUNY College at Oneonta Amount $57,518.07 Date 08/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTAKIS, TERESA A Employer name Rhinebeck CSD Amount $57,517.96 Date 02/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUCK, GERALD M, III Employer name Nassau County Amount $57,517.39 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEGENNARO, VINCENT E Employer name Third Jud Dept - Nonjudicial Amount $57,517.21 Date 02/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, JENNIFER M Employer name Fourth Jud Dept - Nonjudicial Amount $57,517.21 Date 11/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUGATS, MARY-JO Employer name Fourth Jud Dept - Nonjudicial Amount $57,517.21 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINZON, MARIELA Employer name Long Beach City School Dist 28 Amount $57,516.93 Date 10/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAAK, STEPHEN H Employer name Town of Walworth Amount $57,516.92 Date 04/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERBECK, JOANNE L Employer name Department of Tax & Finance Amount $57,516.84 Date 10/25/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name POND, JEREMIAH R Employer name Franklin County Amount $57,516.81 Date 09/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name IVES, NICOLE K Employer name City of Utica Amount $57,516.68 Date 06/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BIRMINGHAM, MELAINE A Employer name Third Jud Dept - Nonjudicial Amount $57,516.52 Date 09/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGER, FITZ H Employer name Long Island Dev Center Amount $57,516.40 Date 12/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAMPHILE, LE FRED M Employer name Hudson Valley DDSO Amount $57,516.38 Date 08/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, ROSALEEN C Employer name Village of Bellerose Amount $57,516.32 Date 10/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, THOMAS E Employer name Pilgrim Psych Center Amount $57,516.26 Date 11/05/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'ROURKE, STEPHEN E, JR Employer name Farmingville Fire District Amount $57,516.25 Date 01/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOVAR SPINOZA, ZULMA S Employer name SUNY Health Sci Center Syracuse Amount $57,516.20 Date 05/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLANIN, RYAN S Employer name Mid-State Corr Facility Amount $57,515.68 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETTA, TINA L Employer name Dept Transportation Reg 2 Amount $57,515.33 Date 03/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, CARLENE T Employer name Broome DDSO Amount $57,515.24 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLBROOK, TODD M Employer name Orange County Amount $57,515.03 Date 10/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOXALL, TRAVIS J Employer name Oneida County Amount $57,514.72 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOULON, ERROL D, III Employer name Village of Lake Grove Amount $57,514.24 Date 06/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNAH, ALLISON B Employer name Finger Lakes DDSO Amount $57,514.19 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYMARZ, KATHRYN A Employer name Capital District DDSO Amount $57,514.10 Date 06/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORNTON, STEPHANIE S Employer name Finger Lakes DDSO Amount $57,514.10 Date 12/11/2003 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