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 RIBARICH, DENISE J Employer name Boces-Nassau Sole Sup Dist Amount $70,418.52 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, DANIEL L Employer name Children & Family Services Amount $70,417.95 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, KEVIN W Employer name Office of Mental Health Amount $70,417.85 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRMAN, ELOISE Employer name Dept of Agriculture & Markets Amount $70,417.80 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACONO, ANNA R Employer name Hewlett-Woodmere UFSD Amount $70,417.55 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKEY, HARRY L, JR Employer name North Syracuse CSD Amount $70,417.44 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKELSTEIN, MARIANNA Employer name Department of Tax & Finance Amount $70,417.36 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, KATHLEEN M Employer name NYS Power Authority Amount $70,417.32 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORENSEN, JAMES D Employer name Third Jud Dept - Nonjudicial Amount $70,416.98 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUHNKE, JO ANNE M Employer name Village of East Aurora Amount $70,416.95 Date 08/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETTINGER, CRAIG H Employer name Ninth Judicial Dist Amount $70,416.78 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, WILMA Employer name Yonkers City School Dist Amount $70,416.58 Date 10/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ANGELA R Employer name Coxsackie Corr Facility Amount $70,415.79 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSERT, SHARON C Employer name Health Research Inc Amount $70,415.53 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MARCIA A Employer name Boces-Rockland Amount $70,415.26 Date 10/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDON, DEBORAH A Employer name Town of Mt Pleasant Amount $70,414.91 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, AFFDECRIN O Employer name City of Beacon Amount $70,414.76 Date 09/14/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALVELLO, JOSEPH P Employer name Sullivan County Amount $70,414.74 Date 09/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, LISA M Employer name Albany County Amount $70,414.63 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSE, MATTHEW T Employer name New Rochelle City School Dist Amount $70,414.62 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, FRANK H, JR Employer name Division of State Police Amount $70,414.33 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DISQUE, MICHELLE Employer name Carmel CSD Amount $70,414.27 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, ETHAN T Employer name Great Meadow Corr Facility Amount $70,414.16 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCOLO, MARIELLE C Employer name Broome DDSO Amount $70,414.07 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOLI, FRANK J Employer name Port Washington UFSD Amount $70,413.90 Date 10/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, YDALIA Y Employer name Bedford Hills Corr Facility Amount $70,413.18 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABALA, REGGIE Employer name Woodbourne Corr Facility Amount $70,412.95 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHETT, TERENCE K Employer name Westchester County Amount $70,412.94 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFILLIPPO, JENNIFER E Employer name Briarcliff Manor UFSD Amount $70,412.48 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, CYNTHIA L Employer name Lakeview Shock Incarc Facility Amount $70,412.39 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, ALBERT L, III Employer name Division of Human Rights Amount $70,412.16 Date 12/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAGIANOS, JOHN P Employer name Division of Human Rights Amount $70,412.16 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHLEY, MICHELLE A Employer name Education Department Amount $70,412.16 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOR, DIANE Employer name Village of Southampton Amount $70,411.85 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORCHIA, NICOLE M Employer name Western NY Childrens Psych Center Amount $70,411.54 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELBER, CATHLEEN L Employer name Green Haven Corr Facility Amount $70,411.33 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROSTI, SERGUEI Employer name Office of General Services Amount $70,410.80 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIR, JAMES Employer name Div Housing & Community Renewl Amount $70,410.60 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZI, MARY A Employer name Dpt Environmental Conservation Amount $70,410.09 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ROBERT M Employer name Erie County Amount $70,410.04 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMORELLI, ANTHONY S Employer name Town of North Hempstead Amount $70,410.01 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIL, DONNA M Employer name Cornell University Amount $70,409.92 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YIM, KELLY M Employer name New York Public Library Amount $70,409.83 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADDLEMIRE, FELICE C Employer name Broome DDSO Amount $70,409.64 Date 12/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, RICARDO L Employer name NYC Family Court Amount $70,409.59 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNING, TOM S Employer name City of Oneida Amount $70,409.20 Date 01/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SERAPILIO, STEVE T Employer name Shenendehowa CSD Amount $70,408.77 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLESS, MARTIN J Employer name Dept Transportation Region 1 Amount $70,408.45 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, DOREEN Employer name Oneida County Amount $70,408.23 Date 08/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENCIA, JOSE A Employer name Metropolitan Trans Authority Amount $70,408.10 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTO, PATRICIA A Employer name Boces Westchester Sole Supvsry Amount $70,408.02 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, ROGER W Employer name Town of Malta Amount $70,407.77 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, PETER G Employer name Mid-Hudson Psych Center Amount $70,407.70 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOXEY, GLENN E Employer name Plainview-Old Bethpage CSD Amount $70,407.55 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABELLA, GEORGIA L Employer name Town of Oyster Bay Amount $70,407.50 Date 11/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEXTON, DANIEL L, JR Employer name Mid-State Corr Facility Amount $70,407.49 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONANZA, MICHAEL G Employer name Town of Greece Amount $70,407.49 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPPERLY, ELVA K Employer name Labor Management Committee Amount $70,407.34 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSAL, KULJEET S Employer name Division of State Police Amount $70,406.94 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FABY, CRAIG D Employer name City of Troy Amount $70,406.55 Date 07/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEBER, DENNIS S Employer name Town of West Seneca Amount $70,406.51 Date 04/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MININNI, GARY M Employer name Sachem CSD at Holbrook Amount $70,406.12 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDER, REBECCA A Employer name Seneca Falls-CSD Amount $70,406.00 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, GERALD M Employer name Erie County Amount $70,405.56 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, NORA P Employer name Ninth Judicial Dist Amount $70,405.54 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAIMO, MARIO Employer name Erie County Amount $70,404.91 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, JASON M Employer name Franklin Corr Facility Amount $70,404.81 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, THOMAS L Employer name Altona Corr Facility Amount $70,404.65 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINDER, EDWARD J Employer name Hauppauge Fire District Amount $70,404.48 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SHARON A Employer name Erie County Amount $70,404.38 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOTS, HERBERT O, JR Employer name Fulton County Amount $70,404.29 Date 01/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOJDO, KAREN M Employer name Western NY Childrens Psych Center Amount $70,404.14 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTIN, MARILOURD Employer name Hudson Valley DDSO Amount $70,404.13 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTRICH, KATHRYN Employer name Middle Country CSD Amount $70,404.00 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, GARRETT P Employer name Town of Southold Amount $70,403.71 Date 06/18/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLEMENT, JASON V Employer name Town of Huntington Amount $70,403.20 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANN E Employer name HSC at Syracuse-Hospital Amount $70,403.12 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTTER, MARYBETH Employer name Onondaga County Amount $70,403.06 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIARD, ZAQUAN C Employer name Eastern NY Corr Facility Amount $70,402.91 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHLER, JOHN Employer name Plainedge UFSD Amount $70,402.46 Date 10/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARRICHIO, JAMIE V Employer name Island Park UFSD Amount $70,402.15 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, KYLE A Employer name Sullivan Corr Facility Amount $70,402.02 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KATHLEEN A Employer name Metro New York DDSO Amount $70,401.89 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACINTHE, DENISE Employer name Erie County Medical Center Corp. Amount $70,401.77 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, MAURA E Employer name Nanuet UFSD Amount $70,401.44 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPISCOPO, RICHARD N Employer name Monroe County Water Authority Amount $70,401.28 Date 01/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVENTE, MATTHEW J Employer name Broome County Amount $70,401.18 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADLE, ROBERT C Employer name Wyoming Corr Facility Amount $70,401.02 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETER, MATTHEW T Employer name City of Albany Amount $70,400.99 Date 10/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOUGAL, KEITH W Employer name Mohawk Correctional Facility Amount $70,400.92 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JASON C Employer name Wyoming Corr Facility Amount $70,400.80 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASECKA, WANDA Employer name Capital District DDSO Amount $70,400.47 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHAND, ALICE M Employer name Rochester City School Dist Amount $70,400.30 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, RODNEY M Employer name Finger Lakes DDSO Amount $70,400.25 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORSTMAN, KRISTY M Employer name Albion Corr Facility Amount $70,400.11 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, PATRICK D Employer name Columbia County Amount $70,399.96 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, RICHARD B Employer name Downstate Corr Facility Amount $70,399.25 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORY, KRISTY L Employer name Justice Center For Protection Amount $70,399.14 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILCOX, LESLIE A Employer name Five Points Corr Facility Amount $70,398.65 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAIKWAD, ASMITA S Employer name State Insurance Fund-Admin Amount $70,397.60 Date 02/05/2009 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