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 CIANCIO, WILLIAM A Employer name Mid-State Corr Facility Amount $75,674.34 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUNEMAN, BRENT W Employer name Lakeview Shock Incarc Facility Amount $75,674.17 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSCINSKI, CYNTHIA A Employer name Utica City School Dist Amount $75,673.82 Date 12/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, GISELE GAUBRON Employer name NYS Power Authority Amount $75,673.81 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, DARREN J Employer name Onondaga County Amount $75,673.79 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWAS, JOHN C, III Employer name SUNY at Stony Brook Hospital Amount $75,673.30 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, JACLYN A Employer name SUNY at Stony Brook Hospital Amount $75,673.30 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, TIMOTHY A Employer name City of Tonawanda Amount $75,673.17 Date 07/10/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALTBY, MICHELLE A Employer name Erie County Medical Center Corp. Amount $75,673.14 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, PAMELA J Employer name Niagara County Amount $75,672.69 Date 07/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, BURT J Employer name Niagara County Amount $75,672.69 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, RICHARD W Employer name Village of Oxford Amount $75,672.55 Date 05/07/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIESLA, CHRISTOPHER S Employer name Erie County Amount $75,672.28 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDY, ANN M Employer name Albion Corr Facility Amount $75,671.07 Date 01/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIPE, CLEMENT V Employer name Westchester County Amount $75,670.91 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JOHN A Employer name Mid-State Corr Facility Amount $75,669.86 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, DAVID F Employer name Department of Transportation Amount $75,669.38 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, DONNA L Employer name Coxsackie Corr Facility Amount $75,669.22 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, ALAN R Employer name Shawangunk Correctional Facili Amount $75,669.10 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOWACKI, JAMES E Employer name HSC at Syracuse-Hospital Amount $75,668.73 Date 11/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSEPH A, JR Employer name Altona Corr Facility Amount $75,668.47 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEH, NORMAN D Employer name Livingston County Amount $75,668.22 Date 07/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, LAURA A Employer name Buffalo Psych Center Amount $75,668.18 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGERTY, THOMAS G Employer name Children & Family Services Amount $75,667.80 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MELISSA Employer name Department of Health Amount $75,667.80 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADSWORTH, KIMBERLY A Employer name Justice Center For Protection Amount $75,667.80 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGASPATHI, RAMATHILAGAM Employer name Off of The State Comptroller Amount $75,667.80 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHOFF, MATTHEW C Employer name Off of The State Comptroller Amount $75,667.80 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMBERG, CHRISTIAN F Employer name Office For Technology Amount $75,667.80 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULEWSKI, KEVIN J Employer name Wende Corr Facility Amount $75,667.70 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLOW, ALISON A Employer name Westchester County Amount $75,667.40 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, MARK D Employer name Roswell Park Cancer Institute Amount $75,667.27 Date 10/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAN, DAVID A Employer name Cattaraugus County Amount $75,667.12 Date 02/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANSKY, CLINT S Employer name Port Authority of NY & NJ Amount $75,666.47 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTINE M Employer name New York City Childrens Center Amount $75,666.21 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKEL, MATTHEW C Employer name Nassau County Amount $75,666.16 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLES, EDWARD S Employer name City of Syracuse Amount $75,665.70 Date 08/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNELL, KIMBERLY E Employer name Erie County Medical Center Corp. Amount $75,665.25 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTENEGRO, JORGE M Employer name NYS Power Authority Amount $75,665.14 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBEY, THOMAS J Employer name East Hampton UFSD Amount $75,665.09 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, WILLIAM J Employer name Suffolk County Amount $75,663.68 Date 06/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUHOSKI, EDWARD A, III Employer name Town of Southold Amount $75,663.64 Date 10/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MICHAEL J, JR Employer name St Lawrence County Amount $75,663.58 Date 08/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHFELD, RODNEY F Employer name City of Long Beach Amount $75,663.48 Date 05/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DORIE L Employer name SUNY Albany Amount $75,663.48 Date 03/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALLE, NICOLE M Employer name City of Utica Amount $75,662.38 Date 04/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRENI, ALBAN M Employer name Mamaroneck UFSD Amount $75,662.32 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, JOAN L Employer name Dept of Agriculture & Markets Amount $75,661.50 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJTASZEK, CAROLINE A Employer name Fourth Jud Dept - Nonjudicial Amount $75,661.02 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMANUEL, MAUREEN M Employer name Department of Health Amount $75,660.79 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEIZIO, JUDITH M Employer name Boces Eastern Suffolk Amount $75,660.59 Date 10/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST GERMAIN, MARC R Employer name Rensselaer County Amount $75,660.39 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWE, MARY K Employer name Hudson Corr Facility Amount $75,660.25 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LEWIS E, JR Employer name Alfred-Almond CSD Amount $75,659.60 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, SHAWN M Employer name NYC Civil Court Amount $75,659.27 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, JESSE L Employer name Office For Technology Amount $75,658.70 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATHER, KRISTY L Employer name Monroe County Amount $75,658.20 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, FRANK B, JR Employer name Town of Carmel Amount $75,657.26 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, RODOLFO A Employer name Port Washington UFSD Amount $75,656.81 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETO, DIANE E Employer name SUNY at Stony Brook Hospital Amount $75,656.41 Date 06/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDIN, CRAIG J Employer name City of Binghamton Amount $75,656.23 Date 07/05/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PESCHANYY, SERGEY Employer name Dept of Public Service Amount $75,656.13 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, HEIDI J Employer name Albion Corr Facility Amount $75,656.02 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINDLER, MARK L Employer name Suffolk County Amount $75,655.94 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTROVINCI, ROBERT Employer name Dept Transportation Region 10 Amount $75,655.92 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERLINSKI, SHANNON B Employer name Orange County Amount $75,655.49 Date 12/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, ROBERT C Employer name Hale Creek Asactc Amount $75,655.47 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSELLS, MELONIE A Employer name Westchester County Amount $75,655.47 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICALE, MICHAEL T Employer name Town of New Castle Amount $75,655.36 Date 04/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIANO, JANICE Employer name Department of Health Amount $75,654.80 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUVREAU, SUZANNE Employer name Department of Transportation Amount $75,654.54 Date 08/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALKO, PETER W Employer name Town of Elmira Amount $75,654.47 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ROBERT F, III Employer name Office For Technology Amount $75,653.83 Date 11/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFFLER, LYNN Employer name Ulster County Amount $75,653.76 Date 09/04/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIMONE, LINDA Employer name Yonkers City School Dist Amount $75,653.43 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTUS, MATTHEW Employer name Kings Park CSD Amount $75,653.14 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINORI, JENNIFER L Employer name Village of Valley Stream Amount $75,652.51 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEENSTRA, STUART W Employer name Town of Seneca Falls Amount $75,652.08 Date 03/24/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESHUN, ELIZABETH P Employer name Queens Borough Public Library Amount $75,651.88 Date 12/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELMICH, LORETTA T Employer name Mineola UFSD Amount $75,651.78 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPASODI, JOSEPH J Employer name Sachem CSD at Holbrook Amount $75,651.50 Date 12/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELL, ETHAN A Employer name Dept of Agriculture & Markets Amount $75,650.83 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, MAUREEN A Employer name Finger Lakes DDSO Amount $75,649.96 Date 10/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, VIRGINIA A Employer name City of Rochester Amount $75,649.85 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ANNMARIE P Employer name Westchester Health Care Corp. Amount $75,649.64 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLEY, LEONARD C Employer name New York State Assembly Amount $75,649.59 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, SHARON C Employer name Temporary & Disability Assist Amount $75,649.39 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, SCOTT A Employer name Upstate Correctional Facility Amount $75,649.33 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHANSEN-SCUDERO, KAREN L Employer name Ninth Judicial Dist Amount $75,649.25 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRYSSIKOS, STACY Employer name Boces-Westchester Putnam Amount $75,649.02 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, DAVID A Employer name Oneida County Amount $75,648.24 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEBUSH, LUKE A Employer name Oneida County Amount $75,648.24 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZARD, CYNTHIA M Employer name Dept Health - Veterans Home Amount $75,648.14 Date 02/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTHWELL, VICTORIA P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $75,647.92 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, MICHELE T Employer name Off of The State Comptroller Amount $75,647.76 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MATTHEW L Employer name Town of Hempstead Amount $75,647.54 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ROGER T, JR Employer name Town of Southold Amount $75,646.09 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, BRYAN J Employer name Gowanda Correctional Facility Amount $75,646.04 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, JOHN F Employer name Town of Orangetown Amount $75,645.61 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name UKOMADU, CHINYERE N Employer name St Lawrence Psych Center Amount $75,645.37 Date 03/07/2013 Fiscal year 2015-16 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