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 MIDTBO, THOR R Employer name Town of Monroe Amount $70,943.16 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPNEY, TIFFANY A Employer name Albion Corr Facility Amount $70,943.13 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, DANIEL J Employer name Albion Corr Facility Amount $70,943.04 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCONI, ENZO Employer name SUNY Stony Brook Amount $70,942.77 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, MATTHEW J Employer name Wyoming Corr Facility Amount $70,942.70 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISKE, JULIE E Employer name Erie County Amount $70,942.51 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, ROSANNA Employer name Central NY DDSO Amount $70,942.40 Date 03/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAN, BRIAN D Employer name Dept of Agriculture & Markets Amount $70,942.15 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOFFER, CHRISTOPHER J Employer name Wyoming County Amount $70,941.83 Date 04/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, VINCENT B Employer name City of Long Beach Amount $70,941.76 Date 07/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANEK, RICHARD J Employer name Mohawk Correctional Facility Amount $70,941.69 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANGER, BRENT A Employer name HSC at Syracuse-Hospital Amount $70,941.60 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEENO, TODD A Employer name Wende Corr Facility Amount $70,941.48 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOTAR, MICHAEL Employer name Dept Transportation Region 10 Amount $70,941.23 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASWELL, RYAN J Employer name Coxsackie Corr Facility Amount $70,941.17 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, CHRISTOPHER A Employer name Upstate Correctional Facility Amount $70,940.84 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDENREICH, ROBERT H Employer name Mid-Hudson Psych Center Amount $70,940.70 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, MICHAEL F Employer name City of Hornell Amount $70,940.35 Date 08/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEN, MARLENE A Employer name State Insurance Fund-Admin Amount $70,939.69 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AVOY, SHAWN E Employer name South Huntington UFSD Amount $70,939.68 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, SCOTT P Employer name Cornell University Amount $70,939.65 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERAGHTY, MAUREEN Employer name Ninth Judicial Dist Amount $70,939.56 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TADIO, MEGHAN C Employer name New York State Assembly Amount $70,939.42 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBES, RICHARD S Employer name Groveland Corr Facility Amount $70,939.34 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, STEPHEN Employer name Ninth Judicial Dist Amount $70,939.20 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, LEONARD Employer name Attica Corr Facility Amount $70,939.07 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURETON, BRIAN P Employer name City of Peekskill Amount $70,938.86 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, PAMELA P Employer name Cortland County Amount $70,938.51 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACONE, PETER A Employer name Insurance Dept-Liquidation Bur Amount $70,938.48 Date 03/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, JORGE Employer name Green Haven Corr Facility Amount $70,938.46 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, DANETTE C Employer name Dept of Agriculture & Markets Amount $70,936.45 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINATO, MICHAEL D Employer name Town of Mt Pleasant Amount $70,936.39 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POITRAS, DEBORAH A Employer name Office Parks, Rec & Hist Pres Amount $70,936.32 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZBICKI, TRICIA A Employer name Erie County Medical Center Corp. Amount $70,936.31 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIO, MARTIN T, JR Employer name Supreme Ct-Queens Co Amount $70,936.12 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JASON W Employer name Supreme Ct Kings Co Amount $70,936.10 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, MITCHELL J Employer name Mid-Hudson Psych Center Amount $70,935.58 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, LUKOSE K Employer name Manhattan Psych Center Amount $70,935.53 Date 11/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPF, JOSEPH S, JR Employer name Nassau Health Care Corp. Amount $70,935.51 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, SONIA Employer name Supreme Ct Kings Co Amount $70,935.29 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARAGUSO, JANET Employer name 10Th Jd Nassau Nonjudicial Amount $70,934.95 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYEN CHACON, SUZETTE M Employer name Hudson Valley DDSO Amount $70,934.88 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOKARCZYK, DAVID R Employer name Collins Corr Facility Amount $70,934.77 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CHABERT, REBECCA D Employer name NYS Psychiatric Institute Amount $70,934.74 Date 01/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMISANO, STACEY L Employer name Orange County Amount $70,934.34 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, CHRISTINE A Employer name Suffolk County Amount $70,934.20 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, SUSAN M Employer name Suffolk County Amount $70,934.20 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTZBACH, BARBARA E Employer name Suffolk County Amount $70,934.20 Date 06/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, ROSANNE Employer name Suffolk County Amount $70,934.20 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVERE, KIMBERLY G Employer name Suffolk County Amount $70,934.20 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLES-LINDSKOG, CELIA M Employer name Suffolk County Amount $70,934.20 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DETRIC D Employer name Health Research Inc Amount $70,934.06 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, FANTASIA M Employer name Sing Sing Corr Facility Amount $70,933.90 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, JESSICA N Employer name Downstate Corr Facility Amount $70,933.76 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, HONG YAO Employer name Nassau Health Care Corp. Amount $70,933.69 Date 03/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBRONE, THERESA A Employer name Sachem CSD at Holbrook Amount $70,933.01 Date 09/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMERMANN, HARRY J Employer name Town of Brookhaven Amount $70,933.01 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNOR, PENNY Employer name Broome DDSO Amount $70,932.65 Date 02/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, KATHRYN L Employer name Central NY Psych Center Amount $70,932.59 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, WAYNE M, JR Employer name Sullivan Corr Facility Amount $70,932.52 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESKIND, JERRY W Employer name Department of Tax & Finance Amount $70,932.48 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBB, GREGORY A Employer name Dept of Agriculture & Markets Amount $70,932.46 Date 05/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBEAU, ROZANNE M Employer name NYS Office People Devel Disab Amount $70,932.46 Date 06/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTERA, MARIE T Employer name Smithtown CSD Amount $70,932.23 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORA, THERESA M Employer name Westchester Health Care Corp. Amount $70,931.78 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, JEANNE M Employer name Great Neck UFSD Amount $70,931.47 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPER, DAVID P Employer name City of Niagara Falls Amount $70,931.45 Date 04/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIECO, SUSAN G Employer name Town of North Castle Amount $70,931.31 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, SEAN G Employer name Shawangunk Correctional Facili Amount $70,931.20 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, NADINE F Employer name Insurance Dept-Liquidation Bur Amount $70,930.44 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHRISTINA M Employer name Coxsackie Corr Facility Amount $70,930.10 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, THOMAS Employer name Plainview-Old Bethpage CSD Amount $70,929.87 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALOISIO, VIRGILIO Employer name Town of Eastchester Amount $70,929.78 Date 03/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILATO, DOUGLAS J Employer name Department of Motor Vehicles Amount $70,929.66 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, PETER J Employer name Town of Colonie Amount $70,929.59 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KATHLEEN A Employer name Dutchess County Amount $70,929.51 Date 04/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, EMMANUEL S Employer name Office For Technology Amount $70,929.11 Date 06/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, JEREMY T Employer name Collins Corr Facility Amount $70,929.07 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EDWIN F Employer name City of Ithaca Amount $70,929.02 Date 01/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, ROBERT A Employer name Town of Islip Amount $70,928.41 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFFERTY, JAMES E Employer name Thruway Authority Amount $70,928.09 Date 07/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, BRYAN M Employer name Erie County Medical Center Corp. Amount $70,928.08 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDEN, SUSAN N Employer name Washington Corr Facility Amount $70,927.90 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGINOTT, PATRICIA C Employer name Monroe Woodbury CSD Amount $70,927.65 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYETANO, OLGA A Employer name Department of Tax & Finance Amount $70,927.58 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUINN, IAN J Employer name Upstate Correctional Facility Amount $70,927.57 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLETON, MARGARET Employer name Nassau County Amount $70,927.51 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, FRANK M Employer name Nassau County Amount $70,927.51 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCARELLA, JOHN Employer name Collins Corr Facility Amount $70,927.47 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIAMO, ANTHONY D Employer name City of Amsterdam Amount $70,927.18 Date 04/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEEHAN, MICHAEL K Employer name Deer Park UFSD Amount $70,926.84 Date 07/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSAVIO, AMBER Employer name Division of State Police Amount $70,926.67 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTASIADES, DANIELLE M Employer name Supreme Ct Kings Co Amount $70,926.37 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEAT, CHRISTOPHER A Employer name Groveland Corr Facility Amount $70,925.99 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANARY, VERONICA B Employer name Roswell Park Cancer Institute Amount $70,925.84 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAISLEY, DARIN Employer name Ardsley UFSD Amount $70,925.52 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVINS, WILLIAM Employer name Liberty CSD Amount $70,925.35 Date 12/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENIA, CHRISTOPHER M Employer name Suffolk County Amount $70,924.45 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DISHAW, JOEY Employer name Upstate Correctional Facility Amount $70,924.12 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, MARY K Employer name Carle Place UFSD Amount $70,924.09 Date 04/25/2005 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